Company NameT. P. W. Building Services Ltd
Company StatusDissolved
Company Number06479294
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Tony Paul Whaymand
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2012(4 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House, Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Tony Paul Whaymand
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Point Clear Road
St. Osyth
Clacton-On-Sea
Essex
CO16 8EP
Secretary NameLisa Kay Black
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBentinck House, Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMs Lisa Kay Black
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House, Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressBentinck House, Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£10,833
Cash£120,340
Current Liabilities£140,218

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 March 2017Completion of winding up (1 page)
7 March 2017Dissolution deferment (1 page)
7 March 2017Dissolution deferment (1 page)
7 March 2017Completion of winding up (1 page)
3 October 2014Order of court to wind up (2 pages)
3 October 2014Order of court to wind up (2 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
27 March 2014Termination of appointment of Lisa Black as a director (1 page)
27 March 2014Termination of appointment of Lisa Black as a director (1 page)
27 March 2014Termination of appointment of Lisa Black as a secretary (1 page)
27 March 2014Termination of appointment of Lisa Black as a secretary (1 page)
2 July 2013Secretary's details changed for Lisa Kay Black on 17 May 2012 (1 page)
2 July 2013Secretary's details changed for Lisa Kay Black on 17 May 2012 (1 page)
2 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 May 2012Appointment of Mr Tony Paul Whaymand as a director (2 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
16 May 2012Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
16 May 2012Appointment of Mr Tony Paul Whaymand as a director (2 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
16 May 2012Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
23 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
2 December 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 December 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 December 2010Termination of appointment of Tony Whaymand as a director (1 page)
1 December 2010Termination of appointment of Tony Whaymand as a director (1 page)
1 December 2010Appointment of Ms Lisa Kay Black as a director (2 pages)
1 December 2010Appointment of Ms Lisa Kay Black as a director (2 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Compulsory strike-off action has been discontinued (1 page)
25 May 2010Compulsory strike-off action has been discontinued (1 page)
24 May 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Tony Paul Whaymand on 20 January 2010 (2 pages)
24 May 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Tony Paul Whaymand on 20 January 2010 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
20 February 2009Return made up to 21/01/09; full list of members (3 pages)
20 February 2009Return made up to 21/01/09; full list of members (3 pages)
25 January 2008New director appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New secretary appointed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
21 January 2008Incorporation (14 pages)
21 January 2008Incorporation (14 pages)