Dissolved 2017-12-08
Company Information for TOOTING BEC GARDENS LIMITED
KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
08855151
Private Limited Company
Dissolved Dissolved 2017-12-08 |
Company Name | |
---|---|
TOOTING BEC GARDENS LIMITED | |
Legal Registered Office | |
KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in OX2 | |
Company Number | 08855151 | |
---|---|---|
Date formed | 2014-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2017-12-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-22 06:37:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY LOUIS DEAL |
||
NICHOLAS JOHN DORAN |
||
KATHERINE RUTH VERE LINDSAY |
||
JOSEPHINE EVELYN SHERRARD |
||
JANE TATE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRSTPARK INVESTMENTS LIMITED | Director | 2018-05-15 | CURRENT | 2018-05-15 | Active | |
FIRSTPARK DEVELOPMENTS LIMITED | Director | 2002-06-21 | CURRENT | 2002-06-06 | Liquidation | |
MAGDALEN PROPERTY INVESMENTS LIMITED | Director | 2013-12-16 | CURRENT | 2013-12-16 | Dissolved 2015-08-04 | |
COPPETTS ROAD LIMITED | Director | 2014-07-14 | CURRENT | 2014-07-14 | Active | |
121 BROOMWOOD ROAD LIMITED | Director | 2013-03-11 | CURRENT | 2013-03-11 | Dissolved 2017-01-03 | |
WOODVILLE MEWS LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-24 | Active | |
JCJ PROPERTIES LIMITED | Director | 2006-08-29 | CURRENT | 2006-08-29 | Active | |
COPPETTS ROAD LIMITED | Director | 2014-07-14 | CURRENT | 2014-07-14 | Active | |
121 BROOMWOOD ROAD LIMITED | Director | 2013-03-11 | CURRENT | 2013-03-11 | Dissolved 2017-01-03 | |
WOODVILLE MEWS LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-24 | Active | |
JCJ PROPERTIES LIMITED | Director | 2006-08-29 | CURRENT | 2006-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM OPUS RESTRUCTURING LLP EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM UNITS 4 & 5 SWINFORD FARM EYNSHAM OXFORD OX29 4BL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM NORTH HOUSE, 5 FARMOOR COURT CUMNOR ROAD FARMOOR OXFORDSHIRE OX2 9LU | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM NORTH HOUSE 5 FARMOOR COURT CUMNOR ROAD FARMOOR OXFORD OX2 9LU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANTHONY LOUIS DEAL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN DORAN | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 28/01/15 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 21/01/15 FULL LIST | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointment of Liquidators | 2016-03-10 |
Notices to Creditors | 2016-03-10 |
Resolutions for Winding-up | 2016-03-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOOTING BEC GARDENS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TOOTING BEC GARDENS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TOOTING BEC GARDENS LIMITED | Event Date | 2016-03-07 |
Timothy John Edward Dolder , (IP No. 9008) and Colin David Wilson , (IP No. 9478) both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . : For further details contact: Becky Taylor, Tel: 01908 306090, Email: becky.taylor@opusllp.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TOOTING BEC GARDENS LIMITED | Event Date | 2016-03-07 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 31 March 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Tim Dolder at Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 2EA. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a Declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 07 March 2016 Office Holder details: Timothy John Edward Dolder , (IP No. 9008) and Colin David Wilson , (IP No. 9478) both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . For further details contact: Becky Taylor, Tel: 01908 306090, Email: becky.taylor@opusllp.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TOOTING BEC GARDENS LIMITED | Event Date | 2016-03-07 |
Notice is hereby given that the following resolutions were passed on 07 March 2016 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Timothy John Edward Dolder , (IP No. 9008) and Colin David Wilson , (IP No. 9478) both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA be appointed Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Becky Taylor, Tel: 01908 306090, Email: becky.taylor@opusllp.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |