Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TRAVIS HOMES LIMITED
Company Information for

TRAVIS HOMES LIMITED

STEWARTON, KILMARNOCK, KA3 5BU,
Company Registration Number
SC207436
Private Limited Company
Dissolved

Dissolved 2017-05-30

Company Overview

About Travis Homes Ltd
TRAVIS HOMES LIMITED was founded on 2000-05-24 and had its registered office in Stewarton. The company was dissolved on the 2017-05-30 and is no longer trading or active.

Key Data
Company Name
TRAVIS HOMES LIMITED
 
Legal Registered Office
STEWARTON
KILMARNOCK
KA3 5BU
Other companies in G2
 
Filing Information
Company Number SC207436
Date formed 2000-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-09-30
Date Dissolved 2017-05-30
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB761689294  
Last Datalog update: 2017-08-19 08:46:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVIS HOMES LIMITED
Is this data useful to you?
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.
Companies with same name TRAVIS HOMES LIMITED
The following companies were found which have the same name as TRAVIS HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRAVIS HOMES PTY. LTD. Active Company formed on the 1986-06-20
TRAVIS HOMES LLC Georgia Unknown
TRAVIS HOMES LLC Michigan UNKNOWN
Travis Homes LLC Connecticut Unknown
TRAVIS HOMES, LLC 600 PARKER SQ STE 205 FLOWER MOUND TX 75028 Active Company formed on the 2020-04-28

Company Officers of TRAVIS HOMES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY BROWN
Company Secretary 2003-01-03
ANTHONY BROWN
Director 2000-05-24
PETER BROWN
Director 2000-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BROWN
Company Secretary 2000-05-24 2003-01-03
BRIAN REID LTD.
Nominated Secretary 2000-05-24 2000-05-24
STEPHEN MABBOTT LTD.
Nominated Director 2000-05-24 2000-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BROWN ERINCREST LIMITED Company Secretary 2003-04-11 CURRENT 2002-01-29 Active - Proposal to Strike off
ANTHONY BROWN HEMINGSLEY HOMES LIMITED Director 2014-08-12 CURRENT 2011-10-10 Active
PETER BROWN HEMINGSLEY HOMES LIMITED Director 2017-12-05 CURRENT 2011-10-10 Active
PETER BROWN ERRIGAL POINT LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
PETER BROWN ERINCREST LIMITED Director 2002-02-04 CURRENT 2002-01-29 Active - Proposal to Strike off
PETER BROWN BURNFOOT RESERVOIR LIMITED Director 2002-02-01 CURRENT 2002-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-30GAZ2STRUCK OFF AND DISSOLVED
2017-03-14GAZ1FIRST GAZETTE
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2016 FROM C/O BDO LLP 4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX
2016-07-143(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2016-02-293(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2011-11-153.5(Scot)NOTICE OF RECEIVER'S REPORT
2011-11-151(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM TOP FLOOR, 14C LAINSHAW STREET STEWARTON KILMARNOCK AYRSHIRE KA3 5BU SCOTLAND
2011-02-11AA01CURREXT FROM 30/09/2010 TO 31/03/2011
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-15LATEST SOC15/06/10 STATEMENT OF CAPITAL;GBP 1000
2010-06-15AR0124/05/10 FULL LIST
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM BALGRAYMILL FARM FENWICK KILMARNOCK KA3 6BB
2009-12-21AR0124/05/09 FULL LIST
2009-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-09363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-06-18190LOCATION OF DEBENTURE REGISTER
2007-06-18363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-06-18353LOCATION OF REGISTER OF MEMBERS
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: T B DUNN & CO 308 ALBERT DRIVE GLASGOW LANARKSHIRE G41 5RS
2006-10-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-11410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-06410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-05363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-11-18410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-18410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-17363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-08410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-25410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-23410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-04-28410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-20410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-25225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03
2003-06-03363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-02-07410(Scot)PARTIC OF MORT/CHARGE *****
2003-02-07410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-17288aNEW SECRETARY APPOINTED
2003-01-17288bSECRETARY RESIGNED
2002-12-12410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-05363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-07-12363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-12363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-07-04225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01
2000-07-12288aNEW DIRECTOR APPOINTED
2000-06-26287REGISTERED OFFICE CHANGED ON 26/06/00 FROM: ALBERT HOUSE 308 ALBERT DRIVE GLASGOW LANARKSHIRE G41 5RS
2000-06-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-2688(2)RAD 22/06/00-23/06/00 £ SI 998@1=998 £ IC 2/1000
2000-05-26288bDIRECTOR RESIGNED
2000-05-26288bSECRETARY RESIGNED
2000-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering
7487 - Other business activities


Licences & Regulatory approval
We could not find any licences issued to TRAVIS HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Receivers2011-09-20
Appointment of Receivers2011-07-08
Fines / Sanctions
No fines or sanctions have been issued against TRAVIS HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-10-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-08-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-11-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-11-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-05-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-02-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-08-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-07-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-04-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-04-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-02-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-02-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-12-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of TRAVIS HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVIS HOMES LIMITED
Trademarks
We have not found any records of TRAVIS HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVIS HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as TRAVIS HOMES LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where TRAVIS HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Receivers
Defending partyTRAVIS HOMES LIMITEDEvent Date2011-09-20
Company Number: SC207436 Notice is hereby given pursuant to Section 67 of the Insolvency Act 1986, that a meeting of the unsecured creditors of the above-named Company will be held at 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX on 3 October 2011 at 12.00 noon for the purpose of having a report laid before the meeting and of hearing any explanation that may be given by the Receivers. Creditors whose claims are wholly secured are not entitled to attend or be represented. A form of proxy which, if to be used at the meeting, must be completed in accordance with the guidance notes provided thereon and lodged at 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX before the meeting. James B Stephen , Joint Receiver 15 September 2011.
 
Initiating party Event TypeAppointment of Receivers
Defending partyTRAVIS HOMES LIMITEDEvent Date2011-07-08
Company Number: SC207436 I David J Hill and my partner, James B Stephen of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX hereby give notice that on 4 July 2011, we were appointed Joint Receivers of the whole property and assets of the above Company in terms of Section 51 of The Insolvency Act 1986. In terms of Section 59 of said Act, preferential creditors are required to intimate their claims to us within six months of the date of this notice. David J Hill , Joint Receiver 05 July 2011.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date1970-01-01
In the Oxford County CourtNo 38 of 1999 A Meeting of Creditors of the above-named Company has been summoned by the Liquidator for the purpose of receiving an account of the conduct of the winding-up pursuant to section 146 of the Insolvency Act 1986; and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. The Meeting will be held at 42 George Street, Reading RG1 7NT, on 30 October 2001, at 12.00 noon. A proxy form must be lodged with me not later than 12.00 noon on 30 October 2001, to entitle you to vote by proxy at the Meeting. Liquidator 28 September 2001.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAVIS HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAVIS HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.