Company NameTCE Skanska Limited
Company StatusDissolved
Company Number00668239
CategoryPrivate Limited Company
Incorporation Date22 August 1960(63 years, 8 months ago)
Dissolution Date4 May 2014 (9 years, 12 months ago)
Previous NamesTrollope & Colls Joinery Limited and Trollope Colls Elliott Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Secretary NameMr Steven Leven
NationalityBritish
StatusClosed
Appointed15 January 2007(46 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 04 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridien House 69-71 Clarendon Road
Watford
Hertfordshire
WD17 1DS
Director NameMr Christopher Perry Treleaven
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(51 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 04 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 69-71 Clarendon Road
Watford
Hertfordshire
WD17 1DS
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2013(52 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 04 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 69-71 Clarendon Road
Watford
Hertfordshire
WD17 1DS
Director NameDavid Ernest Driver
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(32 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address4 Timberling Gardens
South Croydon
Surrey
CR2 0AW
Director NameMr Frank Norman Temple
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(32 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressGateacre Crutches Lane
Higham
Rochester
Kent
ME2 3UH
Director NameMr Bryan Albert Tait
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(32 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 September 1993)
RoleAccountant
Correspondence Address45 The Fairway
Burnham
Bucks
SL1 8DS
Director NameCharles Stephen Nicholson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(32 years, 6 months after company formation)
Appointment Duration1 day (resigned 01 March 1993)
RoleCommercial Director
Correspondence AddressJohn O`Gaunts
Doncaster Road Hickleton
Doncaster
South Yorkshire
DN5 7GB
Director NameMr Roy Harold Drake
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(32 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address3 Hawthorne Close
Bickley
Kent
BR1 2HJ
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed28 February 1993(32 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NamePhilip Ivo Carre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(33 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 August 1994)
RoleCertified Accountant
Correspondence Address11 Havana Road
Wimbledon Park
London
SW19 8EJ
Director NameMr Michael John Allen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(33 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address23 Church Lane
Southwick
Sussex
BN42 4GB
Director NameJohn Patrick Keehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(33 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 1997)
RoleAccountant
Correspondence Address60 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Director NameMr Richard Gilbert Petrie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(35 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirs House Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3LX
Director NamePeter Berg
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(36 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 May 1999)
RoleManaging Director
Correspondence Address63 Defoe Avenue
Kew
Surrey
TW9 4DS
Director NameMr Trevor Charles William Randall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(37 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 25 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameAlan James Charles Stevens
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(37 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address13 Linden Terrace
Whitley Bay
Tyne & Wear
NE26 2AA
Director NameMr Robert Anthony Wallace
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(38 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Director NameMr Philip Ivo Carre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(38 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2000)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address56 Kenilworth Avenue
Wimbledon
London
SW19 7LW
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed01 July 2000(39 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameMr Michael Colin Putnam
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(40 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW

Location

Registered AddressMeridien House 69-71 Clarendon Road
Watford
Hertfordshire
WD17 1DS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

5m at £1Skanska Uk PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2014Final Gazette dissolved following liquidation (1 page)
4 May 2014Final Gazette dissolved following liquidation (1 page)
4 February 2014Return of final meeting in a members' voluntary winding up (20 pages)
4 February 2014Return of final meeting in a members' voluntary winding up (20 pages)
12 April 2013Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 12 April 2013 (2 pages)
11 April 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
11 April 2013Declaration of solvency (3 pages)
11 April 2013Declaration of solvency (3 pages)
11 April 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
11 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Appointment of a voluntary liquidator (1 page)
21 February 2013Appointment of Mr Steven Leven as a director (2 pages)
21 February 2013Termination of appointment of Michael Putnam as a director (1 page)
21 February 2013Termination of appointment of Michael Putnam as a director (1 page)
21 February 2013Appointment of Mr Steven Leven as a director (2 pages)
10 September 2012Full accounts made up to 31 December 2011 (14 pages)
10 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 July 2012Termination of appointment of Trevor Randall as a director (1 page)
25 July 2012Termination of appointment of Trevor Randall as a director (1 page)
25 July 2012Appointment of Christopher Perry Treleaven as a director (2 pages)
25 July 2012Appointment of Christopher Perry Treleaven as a director (2 pages)
2 July 2012Termination of appointment of Trevor Randall as a director (1 page)
2 July 2012Termination of appointment of Trevor Randall as a director (1 page)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 5,000,000
(4 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 5,000,000
(4 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 December 2010Director's details changed for Mr Michael Colin Putnam on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Michael Colin Putnam on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Michael Colin Putnam on 1 December 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 November 2009Director's details changed for Mr Michael Colin Putnam on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Trevor Charles William Randall on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Trevor Charles William Randall on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Michael Colin Putnam on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Michael Colin Putnam on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Trevor Charles William Randall on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
5 October 2009Resolutions
  • RES13 ‐ Allot shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2009Resolutions
  • RES13 ‐ Allot shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 August 2009Full accounts made up to 31 December 2008 (14 pages)
26 August 2009Full accounts made up to 31 December 2008 (14 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 22/09/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 22/09/2008
(1 page)
7 July 2008Full accounts made up to 31 December 2007 (15 pages)
7 July 2008Full accounts made up to 31 December 2007 (15 pages)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
10 September 2007Full accounts made up to 31 December 2006 (15 pages)
10 September 2007Full accounts made up to 31 December 2006 (15 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
16 January 2007New secretary appointed (1 page)
16 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
5 October 2006Full accounts made up to 31 December 2005 (17 pages)
5 October 2006Full accounts made up to 31 December 2005 (17 pages)
9 March 2006Return made up to 28/02/06; full list of members (2 pages)
9 March 2006Return made up to 28/02/06; full list of members (2 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
22 July 2005Full accounts made up to 31 December 2004 (12 pages)
22 July 2005Full accounts made up to 31 December 2004 (12 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
2 August 2004Full accounts made up to 31 December 2003 (15 pages)
2 August 2004Full accounts made up to 31 December 2003 (15 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
24 July 2003Full accounts made up to 31 December 2002 (15 pages)
24 July 2003Full accounts made up to 31 December 2002 (15 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 December 2002Secretary's particulars changed (1 page)
23 December 2002Secretary's particulars changed (1 page)
1 July 2002Auditor's resignation (1 page)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditor's resignation (1 page)
1 July 2002Auditors resignation (1 page)
12 June 2002Full accounts made up to 31 December 2001 (16 pages)
12 June 2002Full accounts made up to 31 December 2001 (16 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
9 October 2001Full accounts made up to 31 December 2000 (15 pages)
9 October 2001Full accounts made up to 31 December 2000 (15 pages)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
21 May 2001Memorandum and Articles of Association (16 pages)
21 May 2001Memorandum and Articles of Association (16 pages)
11 May 2001Company name changed trollope colls elliott LIMITED\certificate issued on 11/05/01 (2 pages)
11 May 2001Company name changed trollope colls elliott LIMITED\certificate issued on 11/05/01 (2 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
27 October 2000Auditor's resignation (1 page)
27 October 2000Auditor's resignation (1 page)
13 October 2000Full accounts made up to 31 December 1999 (16 pages)
13 October 2000Full accounts made up to 31 December 1999 (16 pages)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
22 October 1999Full accounts made up to 31 December 1998 (16 pages)
22 October 1999Full accounts made up to 31 December 1998 (16 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
14 March 1999Return made up to 28/02/99; full list of members (7 pages)
14 March 1999Return made up to 28/02/99; full list of members (7 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
8 October 1998Full accounts made up to 31 December 1997 (15 pages)
8 October 1998Full accounts made up to 31 December 1997 (15 pages)
11 March 1998Return made up to 28/02/98; full list of members (7 pages)
11 March 1998Return made up to 28/02/98; full list of members (7 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
21 April 1997Return made up to 28/02/97; full list of members (7 pages)
21 April 1997Return made up to 28/02/97; full list of members (7 pages)
18 April 1997Director's particulars changed (1 page)
18 April 1997Director's particulars changed (1 page)
18 April 1997Director's particulars changed (1 page)
18 April 1997Director's particulars changed (1 page)
21 February 1997Memorandum and Articles of Association (14 pages)
21 February 1997Memorandum and Articles of Association (14 pages)
31 January 1997Ad 31/12/96--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (4 pages)
31 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 January 1997Ad 31/12/96--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (4 pages)
31 January 1997£ nc 2000000/5000000 31/12/96 (1 page)
31 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 January 1997£ nc 2000000/5000000 31/12/96 (1 page)
31 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 November 1996Auditor's resignation (7 pages)
14 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (2 pages)
12 November 1996Auditor's resignation (2 pages)
12 November 1996Auditor's resignation (3 pages)
12 November 1996Auditor's resignation (3 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
2 August 1996Registered office changed on 02/08/96 from: mitcham house 681 mitcham rd croydon surrey CR9 3AP (1 page)
2 August 1996Registered office changed on 02/08/96 from: mitcham house 681 mitcham rd croydon surrey CR9 3AP (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
28 March 1996Return made up to 28/02/96; full list of members (8 pages)
28 March 1996Return made up to 28/02/96; full list of members (8 pages)
28 March 1996Director resigned (2 pages)
28 March 1996Director resigned (2 pages)
12 February 1996Full accounts made up to 30 September 1995 (14 pages)
12 February 1996Full accounts made up to 30 September 1995 (14 pages)
24 January 1996Memorandum and Articles of Association (14 pages)
24 January 1996Memorandum and Articles of Association (14 pages)
11 January 1996Company name changed trollope & colls joinery LIMITED\certificate issued on 12/01/96 (2 pages)
11 January 1996Company name changed trollope & colls joinery LIMITED\certificate issued on 12/01/96 (2 pages)
7 November 1995Memorandum and Articles of Association (14 pages)
7 November 1995Memorandum and Articles of Association (14 pages)
25 October 1995Ad 28/09/95--------- £ si 1900000@1=1900000 £ ic 100000/2000000 (4 pages)
25 October 1995Nc inc already adjusted 28/09/95 (1 page)
25 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 October 1995Ad 28/09/95--------- £ si 1900000@1=1900000 £ ic 100000/2000000 (4 pages)
25 October 1995Nc inc already adjusted 28/09/95 (1 page)
25 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 April 1995Full accounts made up to 30 September 1994 (14 pages)
13 April 1995Full accounts made up to 30 September 1994 (14 pages)
13 March 1995Return made up to 28/02/95; full list of members (16 pages)
13 March 1995Return made up to 28/02/95; full list of members (16 pages)