Company NameTotal Contract Maintenance Limited
Company StatusDissolved
Company Number00718709
CategoryPrivate Limited Company
Incorporation Date22 March 1962(62 years, 1 month ago)
Dissolution Date24 November 2017 (6 years, 5 months ago)
Previous NameC.Baxter & Sons (Ruislip) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gregory David Baxter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(30 years after company formation)
Appointment Duration25 years, 8 months (closed 24 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrawford Lodge
Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QF
Director NameMr Michael Joseph Baxter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(31 years after company formation)
Appointment Duration24 years, 8 months (closed 24 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighclere
Thame Park Road
Thame
Oxfordshire
OX9 3PN
Secretary NameMr Michael Joseph Baxter
NationalityBritish
StatusClosed
Appointed31 March 1993(31 years after company formation)
Appointment Duration24 years, 8 months (closed 24 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighclere
Thame Park Road
Thame
Oxfordshire
OX9 3PN
Director NameMr Cyril John Baxter
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleBuilder
Correspondence AddressWades Mill House
Broken Gate Lane
Denham
Bucks
UB9 4LB
Director NameMrs Hilary Anne Baxter
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(29 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2003)
RoleHousewife
Correspondence Address12 King Edwards Road
Ruislip
Middlesex
HA4 7AJ
Director NameMuriel Baxter
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(29 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2003)
RoleHousewife
Correspondence AddressWadesmill House
Broken Gate Lane
Denham
Buckinghamshire
SL9 4LB
Director NameMr Peter William Baxter
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(29 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 1992)
RoleBuilder
Correspondence Address12 King Edwards Road
Ruislip
Middlesex
HA4 7AJ
Secretary NameMr Cyril John Baxter
NationalityBritish
StatusResigned
Appointed14 June 1991(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleProperty Maintenance Contractor
Correspondence AddressWades Mill House
Broken Gate Lane
Denham
Bucks
UB9 4LB

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2010
Net Worth-£136,060
Cash£30,339
Current Liabilities£981,840

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 November 2017Final Gazette dissolved following liquidation (1 page)
24 November 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
24 August 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
29 July 2016Liquidators' statement of receipts and payments to 20 June 2016 (15 pages)
29 July 2016Liquidators' statement of receipts and payments to 20 June 2016 (15 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
24 August 2015Liquidators' statement of receipts and payments to 20 June 2015 (14 pages)
24 August 2015Liquidators' statement of receipts and payments to 20 June 2015 (14 pages)
24 August 2015Liquidators statement of receipts and payments to 20 June 2015 (14 pages)
1 September 2014Liquidators statement of receipts and payments to 20 June 2014 (14 pages)
1 September 2014Liquidators' statement of receipts and payments to 20 June 2014 (14 pages)
1 September 2014Liquidators' statement of receipts and payments to 20 June 2014 (14 pages)
12 August 2013Liquidators' statement of receipts and payments to 20 June 2013 (12 pages)
12 August 2013Liquidators' statement of receipts and payments to 20 June 2013 (12 pages)
12 August 2013Liquidators statement of receipts and payments to 20 June 2013 (12 pages)
21 August 2012Liquidators' statement of receipts and payments to 20 June 2012 (13 pages)
21 August 2012Liquidators' statement of receipts and payments to 20 June 2012 (13 pages)
21 August 2012Liquidators statement of receipts and payments to 20 June 2012 (13 pages)
27 June 2011Appointment of a voluntary liquidator (1 page)
27 June 2011Appointment of a voluntary liquidator (1 page)
27 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2011Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 27 June 2011 (2 pages)
27 June 2011Statement of affairs with form 4.19 (9 pages)
27 June 2011Statement of affairs with form 4.19 (9 pages)
27 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2011Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 27 June 2011 (2 pages)
22 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
22 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
24 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
(5 pages)
24 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
(5 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
15 May 2009Return made up to 31/03/09; full list of members (4 pages)
15 May 2009Return made up to 31/03/09; full list of members (4 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 August 2008Return made up to 31/03/08; full list of members (5 pages)
18 August 2008Return made up to 31/03/08; full list of members (5 pages)
13 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
13 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
18 June 2007Return made up to 31/03/07; full list of members (3 pages)
18 June 2007Return made up to 31/03/07; full list of members (3 pages)
7 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
23 May 2006Return made up to 31/03/06; full list of members (3 pages)
23 May 2006Return made up to 31/03/06; full list of members (3 pages)
29 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
31 March 2005Return made up to 31/03/05; full list of members (3 pages)
31 March 2005Return made up to 31/03/05; full list of members (3 pages)
17 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 May 2003Return made up to 31/03/03; full list of members (11 pages)
30 May 2003Return made up to 31/03/03; full list of members (11 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
17 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 November 2002£ ic 102/100 11/10/02 £ sr 2@1=2 (2 pages)
26 November 2002£ ic 102/100 11/10/02 £ sr 2@1=2 (2 pages)
23 April 2002Accounts for a small company made up to 31 March 2001 (8 pages)
23 April 2002Accounts for a small company made up to 31 March 2001 (8 pages)
22 April 2002Return made up to 31/03/02; full list of members (10 pages)
22 April 2002Return made up to 31/03/02; full list of members (10 pages)
19 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
20 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 June 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 June 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 July 1999Return made up to 14/06/99; full list of members (5 pages)
12 July 1999Return made up to 14/06/99; full list of members (5 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 June 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 July 1997Return made up to 14/06/97; no change of members (4 pages)
11 July 1997Return made up to 14/06/97; no change of members (4 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 June 1996Return made up to 14/06/96; change of members (6 pages)
24 June 1996Return made up to 14/06/96; change of members (6 pages)
19 October 1995Recon 17/08/95 (1 page)
19 October 1995Recon 17/08/95 (1 page)
19 October 1995£ nc 100/1000 17/08/95 (1 page)
19 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 October 1995£ nc 100/1000 17/08/95 (1 page)
19 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
19 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
19 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 September 1995Particulars of mortgage/charge (4 pages)
27 September 1995Particulars of mortgage/charge (4 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 August 1995Return made up to 14/06/95; full list of members (6 pages)
10 August 1995Return made up to 14/06/95; full list of members (6 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
4 January 1995Company name changed\certificate issued on 04/01/95 (2 pages)
4 January 1995Company name changed\certificate issued on 04/01/95 (2 pages)
25 August 1993New secretary appointed (2 pages)
25 August 1993New secretary appointed (2 pages)
12 August 1992New secretary appointed (2 pages)
12 August 1992New secretary appointed (2 pages)
22 March 1962Certificate of incorporation (1 page)
22 March 1962Certificate of incorporation (1 page)