Company NameTPRW Ltd
Company StatusDissolved
Company Number05351370
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)
Dissolution Date17 September 2016 (7 years, 7 months ago)
Previous NameIntroland Testing Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony Paul Palmer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Smallmouth Close
Weymouth
Dorset
DT4 9XS
Director NameMrs Rachael Vanessa Winstone
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(6 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 17 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Parrock Street
Gravesend
Kent
DA12 1EY
Secretary NameMrs Rachael Winstone
StatusClosed
Appointed06 April 2011(6 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 17 September 2016)
RoleCompany Director
Correspondence Address141 Parrock Street
Gravesend
Kent
DA12 1EY
Director NameMrs Vivien Ann Hutchison
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cove Cottages
Fortuneswell
Portland
Dorset
DT5 1JJ
Secretary NameMrs Vivien Ann Hutchison
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cove Cottages
Fortuneswell
Portland
Dorset
DT5 1JJ
Director NameMr Matthew Philip Hutchison
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(3 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Neptune Walk
Erith
Kent
DA8 1NT
Secretary NameAiglemont Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2010(5 years after company formation)
Appointment Duration1 year (resigned 31 March 2011)
Correspondence AddressThe House High Street
Brenchley
Tonbridge
Kent
TN12 7NQ

Contact

Websitewww.introland-testing.com/
Telephone01322 339595
Telephone regionDartford

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2013
Net Worth£78,420
Cash£25,096
Current Liabilities£27,514

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 September 2016Final Gazette dissolved following liquidation (1 page)
17 September 2016Final Gazette dissolved following liquidation (1 page)
17 June 2016Return of final meeting in a members' voluntary winding up (5 pages)
17 June 2016Return of final meeting in a members' voluntary winding up (5 pages)
11 May 2016Liquidators' statement of receipts and payments to 26 March 2016 (5 pages)
11 May 2016Liquidators' statement of receipts and payments to 26 March 2016 (5 pages)
11 May 2016Liquidators statement of receipts and payments to 26 March 2016 (5 pages)
31 March 2016Registered office address changed from Access House 2 Bilton Road Erith Kent DA8 2AN to 141 Parrock Street Gravesend Kent DA12 1EY on 31 March 2016 (2 pages)
31 March 2016Registered office address changed from Access House 2 Bilton Road Erith Kent DA8 2AN to 141 Parrock Street Gravesend Kent DA12 1EY on 31 March 2016 (2 pages)
16 April 2015Registered office address changed from Access House 2 Bilton Road Erith Kent DA8 2AN to Access House 2 Bilton Road Erith Kent DA8 2AN on 16 April 2015 (2 pages)
16 April 2015Registered office address changed from Access House 2 Bilton Road Erith Kent DA8 2AN to Access House 2 Bilton Road Erith Kent DA8 2AN on 16 April 2015 (2 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-27
(1 page)
14 April 2015Declaration of solvency (3 pages)
14 April 2015Declaration of solvency (3 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
25 March 2015Statement of company's objects (2 pages)
25 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 March 2015Purchase of own shares. (3 pages)
25 March 2015Cancellation of shares. Statement of capital on 21 March 2011
  • GBP 710
(4 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
25 March 2015Statement of capital following an allotment of shares on 30 June 2013
  • GBP 1,100
(4 pages)
25 March 2015Change of share class name or designation (2 pages)
25 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New allotments by means of a rights issue 30/06/2013
(3 pages)
25 March 2015Change of share class name or designation (2 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
25 March 2015Statement of capital following an allotment of shares on 30 June 2013
  • GBP 1,100
(4 pages)
25 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 March 2015Statement of company's objects (2 pages)
25 March 2015Purchase of own shares. (3 pages)
25 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 March 2015Cancellation of shares. Statement of capital on 21 March 2011
  • GBP 710
(4 pages)
23 March 2015Change of name notice (2 pages)
23 March 2015Company name changed introland testing LIMITED\certificate issued on 23/03/15
  • RES15 ‐ Change company name resolution on 2015-03-20
(4 pages)
23 March 2015Change of name notice (2 pages)
23 March 2015Company name changed introland testing LIMITED\certificate issued on 23/03/15
  • RES15 ‐ Change company name resolution on 2015-03-20
(4 pages)
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,100
(5 pages)
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,100
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
29 July 2013Termination of appointment of Matthew Hutchison as a director (1 page)
29 July 2013Termination of appointment of Matthew Hutchison as a director (1 page)
16 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
27 February 2012Termination of appointment of Aiglemont Secretaries Limited as a secretary (1 page)
27 February 2012Appointment of Mrs Rachael Winstone as a secretary (1 page)
27 February 2012Termination of appointment of Aiglemont Secretaries Limited as a secretary (1 page)
27 February 2012Appointment of Mrs Rachael Winstone as a secretary (1 page)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Termination of appointment of Vivien Hutchison as a director (1 page)
13 April 2011Termination of appointment of Vivien Hutchison as a director (1 page)
13 April 2011Appointment of Mrs Rachael Vanessa Winstone as a director (2 pages)
13 April 2011Appointment of Mrs Rachael Vanessa Winstone as a director (2 pages)
10 February 2011Termination of appointment of Vivien Hutchison as a secretary (1 page)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
10 February 2011Termination of appointment of Vivien Hutchison as a secretary (1 page)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Appointment of Aiglemont Secretaries Limited as a secretary (2 pages)
14 May 2010Appointment of Aiglemont Secretaries Limited as a secretary (2 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
23 February 2010Director's details changed for Matthew Philip Hutchison on 3 February 2010 (2 pages)
23 February 2010Director's details changed for Matthew Philip Hutchison on 3 February 2010 (2 pages)
23 February 2010Director's details changed for Matthew Philip Hutchison on 3 February 2010 (2 pages)
23 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
4 March 2009Return made up to 03/02/09; full list of members (4 pages)
4 March 2009Return made up to 03/02/09; full list of members (4 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 April 2008Return made up to 03/02/08; full list of members (4 pages)
30 April 2008Return made up to 03/02/08; full list of members (4 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 March 2007Return made up to 03/02/07; full list of members (3 pages)
23 March 2007Return made up to 03/02/07; full list of members (3 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 March 2006Registered office changed on 20/03/06 from: the house, high street brenchley tonbridge kent TN12 7NQ (1 page)
20 March 2006Registered office changed on 20/03/06 from: the house, high street brenchley tonbridge kent TN12 7NQ (1 page)
13 February 2006Return made up to 03/02/06; full list of members (3 pages)
13 February 2006Return made up to 03/02/06; full list of members (3 pages)
18 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
3 February 2005Incorporation (12 pages)
3 February 2005Incorporation (12 pages)