Vicarage Lane
Yateley
Hampshire
GU46 7QR
Secretary Name | The Contractors Accountant Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | 45e Victoria Road Surbiton Surrey KT6 4JL |
Director Name | Timothy Richard Beckett |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Project Controller |
Country of Residence | United Kingdom |
Correspondence Address | 8 Victoria Walk Wokingham Berkshire RG40 5YL |
Director Name | TCA Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | 45e Victoria Road Surbiton Surrey KT6 4JL |
Registered Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
50 at £0.1 | Elisabeth Beckett 50.00% Ordinary |
---|---|
50 at £0.1 | Timothy Beckett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,411 |
Cash | £16,351 |
Current Liabilities | £85,899 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
14 August 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
14 August 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 2 April 2015 (7 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 2 April 2015 (7 pages) |
24 April 2015 | Liquidators statement of receipts and payments to 2 April 2015 (7 pages) |
14 April 2014 | Appointment of a voluntary liquidator (1 page) |
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
14 April 2014 | Appointment of a voluntary liquidator (1 page) |
14 April 2014 | Declaration of solvency (3 pages) |
14 April 2014 | Declaration of solvency (3 pages) |
11 April 2014 | Registered office address changed from Willow House Vicarage Lane Yateley Hampshire GU46 7QR United Kingdom on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from Willow House Vicarage Lane Yateley Hampshire GU46 7QR United Kingdom on 11 April 2014 (2 pages) |
2 April 2014 | Termination of appointment of Timothy Beckett as a director (1 page) |
2 April 2014 | Termination of appointment of Timothy Beckett as a director (1 page) |
20 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (1 page) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (1 page) |
24 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Timothy Richard Beckett on 6 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Timothy Richard Beckett on 6 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Elizabeth Rosalyn Beckett on 6 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for The Contractors Accountant Limited on 6 August 2010 (1 page) |
24 August 2010 | Secretary's details changed for The Contractors Accountant Limited on 6 August 2010 (1 page) |
24 August 2010 | Secretary's details changed for The Contractors Accountant Limited on 6 August 2010 (1 page) |
24 August 2010 | Director's details changed for Elizabeth Rosalyn Beckett on 6 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Elizabeth Rosalyn Beckett on 6 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Timothy Richard Beckett on 6 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
20 April 2010 | Registered office address changed from , 8 Victoria Walk, Wokingham, Berkshire, RG40 5YL, United Kingdom on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from , 8 Victoria Walk, Wokingham, Berkshire, RG40 5YL, United Kingdom on 20 April 2010 (1 page) |
23 February 2010 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page) |
23 February 2010 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page) |
19 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
18 February 2009 | Memorandum and Articles of Association (12 pages) |
18 February 2009 | Memorandum and Articles of Association (12 pages) |
6 February 2009 | Company name changed trb`s consultancy LIMITED\certificate issued on 06/02/09 (2 pages) |
6 February 2009 | Company name changed trb`s consultancy LIMITED\certificate issued on 06/02/09 (2 pages) |
28 November 2008 | Director appointed elizabeth rosalyn beckett (2 pages) |
28 November 2008 | Director appointed elizabeth rosalyn beckett (2 pages) |
22 September 2008 | Director's change of particulars / timothy beckett / 18/09/2008 (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from, willow house vicarage lane, yateley, hampshire, GU46 7QR, united kingdom (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from, willow house vicarage lane, yateley, hampshire, GU46 7QR, united kingdom (1 page) |
22 September 2008 | Director's change of particulars / timothy beckett / 18/09/2008 (1 page) |
22 September 2008 | Appointment terminated director tca company formations LIMITED (1 page) |
22 September 2008 | Appointment terminated director tca company formations LIMITED (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from, 45E victoria road, surbiton, KT6 4JL, united kingdom (1 page) |
20 August 2008 | Director appointed timothy richard beckett (2 pages) |
20 August 2008 | Director appointed timothy richard beckett (2 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from, 45E victoria road, surbiton, KT6 4JL, united kingdom (1 page) |
6 August 2008 | Incorporation (17 pages) |
6 August 2008 | Incorporation (17 pages) |