Company NameTolcarne Drive Developments Limited
Company StatusDissolved
Company Number00567547
CategoryPrivate Limited Company
Incorporation Date13 June 1956(67 years, 11 months ago)
Dissolution Date28 December 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas John Cervantes-Watson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(35 years, 7 months after company formation)
Appointment Duration26 years, 11 months (closed 28 December 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Beasley's Yard 126a High Street
Uxbridge
Middlesex
UB8 1JT
Director NameMr John Westerdick Watson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(35 years, 7 months after company formation)
Appointment Duration26 years, 11 months (closed 28 December 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address13 Astons Road
Moor Park
Middlesex
HA6 2LE
Secretary NameMr Nicholas John Cervantes-Watson
NationalityBritish
StatusClosed
Appointed18 January 1992(35 years, 7 months after company formation)
Appointment Duration26 years, 11 months (closed 28 December 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Beasley's Yard 126a High Street
Uxbridge
Middlesex
UB8 1JT
Director NameMrs Susan Jane Helen Cohen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(45 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 28 December 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address41 West Hill Park
London
N6 6ND
Director NameElizabeth Anne Sanders
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(45 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 28 December 2018)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Mears Ashby
Northampton
Northants
NN6 0EE
Director NameMrs Elaine Pamela Cervantes-Watson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(57 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 28 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beasley's Yard 126a High Street
Uxbridge
Middlesex
UB8 1JT
Director NameCharles Robert Watson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(35 years, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 05 June 2013)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressApartado 73
Funchal 9001-901
Madeira
Portugal
Director NameMr Robert Charles Watson
Date of BirthJune 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(35 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 1994)
RoleRetired Builder
Correspondence Address17 Halland Way
Northwood
Middlesex
HA6 2AG

Location

Registered Address1 Beasley's Yard
126a High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£19,490
Net Worth£49,898
Cash£2,596
Current Liabilities£973,204

Accounts

Latest Accounts2 October 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 October

Filing History

28 December 2018Final Gazette dissolved following liquidation (1 page)
28 September 2018Return of final meeting in a members' voluntary winding up (17 pages)
14 March 2018Liquidators' statement of receipts and payments to 2 October 2017 (15 pages)
5 May 2017Appointment of a voluntary liquidator (1 page)
5 May 2017Appointment of a voluntary liquidator (1 page)
5 May 2017Court order insolvency:re block transfer order appt liq (3 pages)
5 May 2017Court order insolvency:re block transfer order appt liq (3 pages)
28 March 2017Appointment of a voluntary liquidator (1 page)
28 March 2017Court order INSOLVENCY:Replacement of liquidator (3 pages)
28 March 2017Appointment of a voluntary liquidator (1 page)
28 March 2017Court order INSOLVENCY:Replacement of liquidator (3 pages)
15 March 2017Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 15 March 2017 (2 pages)
15 March 2017Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 15 March 2017 (2 pages)
29 January 2016Total exemption small company accounts made up to 2 October 2014 (7 pages)
29 January 2016Total exemption small company accounts made up to 2 October 2014 (7 pages)
8 January 2016Current accounting period shortened from 30 June 2015 to 2 October 2014 (1 page)
8 January 2016Current accounting period shortened from 30 June 2015 to 2 October 2014 (1 page)
23 October 2015Liquidators' statement of receipts and payments to 2 October 2015 (9 pages)
23 October 2015Liquidators' statement of receipts and payments to 2 October 2015 (9 pages)
23 October 2015Liquidators statement of receipts and payments to 2 October 2015 (9 pages)
27 October 2014Declaration of solvency (4 pages)
27 October 2014Declaration of solvency (4 pages)
16 October 2014Registered office address changed from Robins the Green Sarratt Rickmansworth Hertfordshire WD3 6BJ to 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 16 October 2014 (2 pages)
16 October 2014Registered office address changed from Robins the Green Sarratt Rickmansworth Hertfordshire WD3 6BJ to 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 16 October 2014 (2 pages)
14 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-03
(1 page)
14 October 2014Appointment of a voluntary liquidator (1 page)
14 October 2014Appointment of a voluntary liquidator (1 page)
26 September 2014Full accounts made up to 30 June 2014 (8 pages)
26 September 2014Full accounts made up to 30 June 2014 (8 pages)
3 April 2014Full accounts made up to 30 June 2013 (8 pages)
3 April 2014Full accounts made up to 30 June 2013 (8 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(8 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(8 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(8 pages)
28 September 2013Appointment of Mrs Elaine Pamela Cervantes-Watson as a director (2 pages)
28 September 2013Appointment of Mrs Elaine Pamela Cervantes-Watson as a director (2 pages)
17 June 2013Termination of appointment of Charles Watson as a director (1 page)
17 June 2013Termination of appointment of Charles Watson as a director (1 page)
2 April 2013Full accounts made up to 30 June 2012 (8 pages)
2 April 2013Full accounts made up to 30 June 2012 (8 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
29 March 2012Full accounts made up to 30 June 2011 (8 pages)
29 March 2012Full accounts made up to 30 June 2011 (8 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
4 April 2011Full accounts made up to 30 June 2010 (8 pages)
4 April 2011Full accounts made up to 30 June 2010 (8 pages)
19 January 2011Secretary's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (1 page)
19 January 2011Director's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages)
19 January 2011Director's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
19 January 2011Secretary's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (1 page)
19 January 2011Director's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (2 pages)
19 January 2011Secretary's details changed for Mr Nicholas John Cervantes-Watson on 5 August 2010 (1 page)
4 October 2010Registered office address changed from the Coach House, Nightingales Lane, Chalfont St Giles Buckinghamshire HP8 4SJ on 4 October 2010 (1 page)
4 October 2010Registered office address changed from the Coach House, Nightingales Lane, Chalfont St Giles Buckinghamshire HP8 4SJ on 4 October 2010 (1 page)
4 October 2010Registered office address changed from the Coach House, Nightingales Lane, Chalfont St Giles Buckinghamshire HP8 4SJ on 4 October 2010 (1 page)
23 March 2010Full accounts made up to 30 June 2009 (8 pages)
23 March 2010Full accounts made up to 30 June 2009 (8 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (11 pages)
11 January 2010Director's details changed for Mr Nicholas John Cervantes-Watson on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Nicholas John Cervantes-Watson on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Charles Robert Watson on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Susan Jane Helen Cohen on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Elizabeth Anne Sanders on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Charles Robert Watson on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Susan Jane Helen Cohen on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Susan Jane Helen Cohen on 1 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (11 pages)
11 January 2010Director's details changed for Elizabeth Anne Sanders on 1 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (11 pages)
11 January 2010Director's details changed for Charles Robert Watson on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Elizabeth Anne Sanders on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Nicholas John Cervantes-Watson on 1 January 2010 (2 pages)
2 May 2009Full accounts made up to 30 June 2008 (8 pages)
2 May 2009Full accounts made up to 30 June 2008 (8 pages)
2 February 2009Return made up to 09/01/09; full list of members (10 pages)
2 February 2009Return made up to 09/01/09; full list of members (10 pages)
21 April 2008Full accounts made up to 30 June 2007 (8 pages)
21 April 2008Full accounts made up to 30 June 2007 (8 pages)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Registered office changed on 18/02/08 from: the site mount park road harrow middlesex HA1 3JY (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Registered office changed on 18/02/08 from: the site mount park road harrow middlesex HA1 3JY (1 page)
28 January 2008Return made up to 09/01/08; full list of members (6 pages)
28 January 2008Return made up to 09/01/08; full list of members (6 pages)
16 April 2007Full accounts made up to 30 June 2006 (8 pages)
16 April 2007Full accounts made up to 30 June 2006 (8 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
25 January 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 January 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 May 2006Full accounts made up to 30 June 2005 (9 pages)
2 May 2006Full accounts made up to 30 June 2005 (9 pages)
25 January 2006Return made up to 09/01/06; full list of members (13 pages)
25 January 2006Return made up to 09/01/06; full list of members (13 pages)
6 May 2005Full accounts made up to 30 June 2004 (9 pages)
6 May 2005Full accounts made up to 30 June 2004 (9 pages)
8 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 March 2004Full accounts made up to 30 June 2003 (9 pages)
29 March 2004Full accounts made up to 30 June 2003 (9 pages)
22 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 March 2003Full accounts made up to 30 June 2002 (8 pages)
27 March 2003Full accounts made up to 30 June 2002 (8 pages)
30 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 February 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
5 July 2001Full accounts made up to 30 June 2000 (9 pages)
5 July 2001Full accounts made up to 30 June 2000 (9 pages)
16 January 2001Return made up to 09/01/01; full list of members (12 pages)
16 January 2001Return made up to 09/01/01; full list of members (12 pages)
27 April 2000Full accounts made up to 30 June 1999 (9 pages)
27 April 2000Full accounts made up to 30 June 1999 (9 pages)
2 March 2000Return made up to 09/01/00; full list of members (12 pages)
2 March 2000Return made up to 09/01/00; full list of members (12 pages)
20 April 1999Full accounts made up to 30 June 1998 (9 pages)
20 April 1999Full accounts made up to 30 June 1998 (9 pages)
7 January 1999Return made up to 09/01/99; no change of members (4 pages)
7 January 1999Return made up to 09/01/99; no change of members (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (9 pages)
1 May 1998Full accounts made up to 30 June 1997 (9 pages)
28 April 1998Return made up to 09/01/98; full list of members; amend (8 pages)
28 April 1998Return made up to 09/01/98; full list of members; amend (8 pages)
16 January 1998Return made up to 09/01/98; no change of members (4 pages)
16 January 1998Return made up to 09/01/98; no change of members (4 pages)
22 April 1997Full accounts made up to 30 June 1996 (9 pages)
22 April 1997Full accounts made up to 30 June 1996 (9 pages)
16 January 1997Return made up to 09/01/97; no change of members (4 pages)
16 January 1997Return made up to 09/01/97; no change of members (4 pages)
12 March 1996Return made up to 09/01/96; full list of members (5 pages)
12 March 1996Return made up to 09/01/96; full list of members (5 pages)
27 December 1995Full accounts made up to 30 June 1995 (9 pages)
27 December 1995Full accounts made up to 30 June 1995 (9 pages)
16 April 1987Return made up to 30/03/87; full list of members (7 pages)
16 April 1987Return made up to 30/03/87; full list of members (7 pages)