Company NameT & G Contract Services Ltd
Company StatusDissolved
Company Number08071641
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 10 months ago)
Dissolution Date30 June 2020 (3 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Linda Duffield
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Lyndhurst Drive
Hornchurch
Essex
RM11 1JP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2013
Net Worth-£13,860
Cash£750
Current Liabilities£20,450

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 June 2020Final Gazette dissolved following liquidation (1 page)
31 March 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
23 December 2019Liquidators' statement of receipts and payments to 21 September 2019 (18 pages)
6 November 2018Liquidators' statement of receipts and payments to 21 September 2018 (18 pages)
1 July 2018Liquidators' statement of receipts and payments to 21 September 2016 (12 pages)
19 June 2018Liquidators' statement of receipts and payments to 21 September 2016 (22 pages)
4 January 2017Registered office address changed from 7 Leigh House Station Approach Bexleyheath Kent DA7 4QP England to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017 (2 pages)
4 January 2017Registered office address changed from 7 Leigh House Station Approach Bexleyheath Kent DA7 4QP England to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017 (2 pages)
3 November 2016Court order insolvency:C.O. To remove/replace liquidator (8 pages)
3 November 2016Court order insolvency:C.O. To remove/replace liquidator (8 pages)
3 November 2016Appointment of a voluntary liquidator (1 page)
3 November 2016Appointment of a voluntary liquidator (1 page)
29 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-22
(1 page)
29 September 2015Appointment of a voluntary liquidator (1 page)
29 September 2015Statement of affairs with form 4.19 (6 pages)
29 September 2015Appointment of a voluntary liquidator (1 page)
29 September 2015Statement of affairs with form 4.19 (6 pages)
24 September 2015Registered office address changed from Unit 9 Creekmouth Ind Estate 57 River Road Barking Essex IG11 0DA to 7 Leigh House Station Approach Bexleyheath Kent DA7 4QP on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Unit 9 Creekmouth Ind Estate 57 River Road Barking Essex IG11 0DA to 7 Leigh House Station Approach Bexleyheath Kent DA7 4QP on 24 September 2015 (1 page)
22 September 2015Compulsory strike-off action has been discontinued (1 page)
22 September 2015Compulsory strike-off action has been discontinued (1 page)
21 September 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
14 August 2015Compulsory strike-off action has been suspended (1 page)
14 August 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
4 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
29 May 2012Appointment of Linda Duffield as a director (3 pages)
29 May 2012Appointment of Linda Duffield as a director (3 pages)
16 May 2012Incorporation (20 pages)
16 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
16 May 2012Incorporation (20 pages)
16 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)