Company NameTotal Site Projects Limited
DirectorsBryan Michael Lock and Andreas Kyriacos Cosias
Company StatusLiquidation
Company Number07900678
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bryan Michael Lock
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2012(2 weeks, 4 days after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecruitment House 8 Station Square
Gidea Park
Romford
Essex
RM2 6AT
Director NameMr Andreas Kyriacos Cosias
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2012(2 weeks, 4 days after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecruitment House 8 Station Square
Gidea Park
Romford
Essex
RM2 6AT
Director NameElena Cosias
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Parsonage Road
Grays
Essex
RM20 4AG
Director NameSamantha Sandra Huckstepp
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Runnemede
The Leas
Westcliff On Sea
Essex
SS0 7SX
Director NameMr Jason John Crowe
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecruitment House 8 Station Square
Gidea Park
Romford
Essex
RM2 6AT

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

7k at £0.01Andreas Kyriacos Cosias
70.00%
Ordinary
3k at £0.01Bryan Michael Lock
30.00%
Ordinary

Financials

Year2014
Net Worth£586,808
Cash£330,385
Current Liabilities£1,667,442

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Next Accounts Due31 October 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Returns

Latest Return6 January 2018 (6 years, 3 months ago)
Next Return Due20 January 2019 (overdue)

Charges

6 December 2016Delivered on: 7 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 January 2013Delivered on: 5 February 2013
Persons entitled: Kemsley LLP

Classification: Rent deposit deed
Secured details: £5,000 due or to become due from the company to the chargee.
Particulars: £5,000.
Outstanding
27 March 2012Delivered on: 28 March 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 February 2012Delivered on: 28 February 2012
Satisfied on: 17 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 February 2012Delivered on: 20 February 2012
Satisfied on: 17 March 2015
Persons entitled: Total Site Construction Limited (In Administration)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

17 March 2020Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG on 17 March 2020 (2 pages)
16 March 2020Appointment of a liquidator (3 pages)
12 June 2019Order of court to wind up (3 pages)
5 April 2019Compulsory strike-off action has been suspended (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
14 February 2019Termination of appointment of Jason John Crowe as a director on 5 February 2019 (1 page)
5 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
16 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
16 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
27 June 2017Satisfaction of charge 3 in full (9 pages)
27 June 2017Satisfaction of charge 3 in full (9 pages)
28 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
7 December 2016Registration of charge 079006780005, created on 6 December 2016 (16 pages)
7 December 2016Registration of charge 079006780005, created on 6 December 2016 (16 pages)
8 June 2016Director's details changed for Mr Andreas Kyriacos Cosias on 7 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Andrew Kyriacos Cosias on 7 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Andrew Kyriacos Cosias on 7 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Andreas Kyriacos Cosias on 7 June 2016 (2 pages)
25 February 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
9 October 2015Director's details changed for Mr Andrew Kyriacos Cosias on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Bryan Michael Lock on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Bryan Michael Lock on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Andrew Kyriacos Cosias on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Jason John Crowe on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Bryan Michael Lock on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Bryan Michael Lock on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Jason John Crowe on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Jason John Crowe on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Jason John Crowe on 9 October 2015 (2 pages)
25 September 2015Appointment of Mr Jason John Crowe as a director on 24 September 2015 (2 pages)
25 September 2015Appointment of Mr Jason John Crowe as a director on 24 September 2015 (2 pages)
30 June 2015Sub-division of shares on 15 June 2015 (5 pages)
30 June 2015Sub-division of shares on 15 June 2015 (5 pages)
30 June 2015Resolutions
  • RES13 ‐ Sub-divided 15/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divided 15/06/2015
(18 pages)
26 May 2015Director's details changed for Mr Andrew Kyriacos Cosias on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Andrew Kyriacos Cosias on 26 May 2015 (2 pages)
20 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 March 2015Satisfaction of charge 1 in full (4 pages)
17 March 2015Satisfaction of charge 1 in full (4 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
19 February 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
13 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
22 January 2013Director's details changed for Mr Bryan Mochael Lock on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Bryan Mochael Lock on 22 January 2013 (2 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 March 2012Director's details changed for Mr Bryan Lock on 21 March 2012 (2 pages)
23 March 2012Director's details changed for Mr Bryan Lock on 21 March 2012 (2 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 January 2012Appointment of Mr Andreas Cosias as a director (2 pages)
25 January 2012Appointment of Mr Andreas Cosias as a director (2 pages)
24 January 2012Termination of appointment of Samantha Huckstepp as a director (1 page)
24 January 2012Termination of appointment of Samantha Huckstepp as a director (1 page)
24 January 2012Termination of appointment of Elena Cosias as a director (1 page)
24 January 2012Appointment of Mr Bryan Lock as a director (2 pages)
24 January 2012Appointment of Mr Bryan Lock as a director (2 pages)
24 January 2012Termination of appointment of Elena Cosias as a director (1 page)
6 January 2012Incorporation (45 pages)
6 January 2012Incorporation (45 pages)