Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRY HOMES SOUTHERN LIMITED
Company Information for

TRY HOMES SOUTHERN LIMITED

UXBRIDGE, MIDDLESEX, UB8,
Company Registration Number
02507323
Private Limited Company
Dissolved

Dissolved 2013-08-21

Company Overview

About Try Homes Southern Ltd
TRY HOMES SOUTHERN LIMITED was founded on 1990-05-31 and had its registered office in Uxbridge. The company was dissolved on the 2013-08-21 and is no longer trading or active.

Key Data
Company Name
TRY HOMES SOUTHERN LIMITED
 
Legal Registered Office
UXBRIDGE
MIDDLESEX
 
Previous Names
AMEY HOMES LIMITED12/10/1998
Filing Information
Company Number 02507323
Date formed 1990-05-31
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-06-30
Date Dissolved 2013-08-21
Type of accounts DORMANT
Last Datalog update: 2015-05-19 00:25:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRY HOMES SOUTHERN LIMITED

Current Directors
Officer Role Date Appointed
KEVIN ALLAN CORBETT
Director 2012-03-15
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Director 2012-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANNE TAYLOR
Director 2003-11-03 2012-11-15
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Company Secretary 2012-03-15 2012-03-15
RICHARD BARRACLOUGH
Director 1998-10-02 2012-02-29
RICHARD BARRACLOUGH
Company Secretary 1998-10-02 2012-01-31
PAUL DAVID COOPER
Director 1999-09-13 2012-01-31
FRANCIS EAMON NELSON
Director 1998-10-02 2012-01-31
DAVID CALVERLEY
Director 1998-10-02 2005-06-30
MARTIN GEORGE WATLING
Director 1994-04-21 2002-03-01
IVAN SEYMOUR LYONS
Director 1991-05-31 1999-08-05
ANN ELIZABETH MANTZ
Company Secretary 1991-05-31 1998-10-02
GERARD JOSEPH MCCORMACK
Director 1997-03-01 1998-10-02
BRIAN LYNN STAPLES
Director 1997-12-02 1998-10-02
EDMUND ALEC KING
Director 1991-05-31 1998-02-13
DAVID ALWYN CAWTHORNE
Director 1991-05-31 1997-03-01
NEIL ASHLEY
Director 1991-05-31 1996-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ALLAN CORBETT COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED Director 2017-05-12 CURRENT 1989-10-19 Active
KEVIN ALLAN CORBETT COUNTRYSIDE PARTNERSHIPS SOUTHERN NO.1 LIMITED Director 2017-05-12 CURRENT 1994-09-21 Active
KEVIN ALLAN CORBETT MORRISON HIGHWAY MAINTENANCE LIMITED Director 2016-06-09 CURRENT 2001-03-05 Active
KEVIN ALLAN CORBETT MORRISON CONSTRUCTION LIMITED Director 2016-06-09 CURRENT 1997-09-16 Active
KEVIN ALLAN CORBETT TRY CONSTRUCTION LIMITED Director 2016-06-09 CURRENT 1986-01-30 Active
KEVIN ALLAN CORBETT TRY ACCORD LIMITED Director 2016-06-09 CURRENT 1985-03-11 Active - Proposal to Strike off
KEVIN ALLAN CORBETT PRIMARIA LIMITED Director 2016-06-09 CURRENT 2001-11-05 Active - Proposal to Strike off
KEVIN ALLAN CORBETT VISTRY PENSION TRUSTEE LTD Director 2016-03-22 CURRENT 2016-03-22 Active
KEVIN ALLAN CORBETT CONSTRUCTION HOLDCO 1 LIMITED Director 2016-03-22 CURRENT 2014-03-24 Active
KEVIN ALLAN CORBETT CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED Director 2016-02-10 CURRENT 1996-03-21 Active
KEVIN ALLAN CORBETT GALLIFORD TRY HPS LIMITED Director 2014-09-18 CURRENT 2009-08-13 Active
KEVIN ALLAN CORBETT GALLIFORD TRY SUPPLIES LIMITED Director 2014-09-18 CURRENT 2009-08-13 Active - Proposal to Strike off
KEVIN ALLAN CORBETT GALLIFORD TRY CORPORATE HOLDINGS LIMITED Director 2014-09-05 CURRENT 2005-07-29 Active
KEVIN ALLAN CORBETT GT (SCOTLAND) CONSTRUCTION LIMITED Director 2014-07-09 CURRENT 1963-12-23 Active - Proposal to Strike off
KEVIN ALLAN CORBETT SCHOOLS FOR THE COMMUNITY LIMITED Director 2014-07-09 CURRENT 2000-03-15 Active - Proposal to Strike off
KEVIN ALLAN CORBETT GT INTEGRATED SERVICES LIMITED Director 2014-07-09 CURRENT 2000-07-27 Active - Proposal to Strike off
KEVIN ALLAN CORBETT CONSTRUCTION HOLDCO 2 LIMITED Director 2014-07-09 CURRENT 2014-03-24 Active - Proposal to Strike off
KEVIN ALLAN CORBETT GALLIFORD TRY CONSTRUCTION HOLDCO LIMITED Director 2014-07-09 CURRENT 2005-07-29 Active - Proposal to Strike off
KEVIN ALLAN CORBETT ENHANCE INTERIORS LIMITED Director 2012-09-30 CURRENT 1966-11-28 Active
KEVIN ALLAN CORBETT CEDAR HOUSE SECURITIES LIMITED Director 2012-09-30 CURRENT 1986-10-09 Active
KEVIN ALLAN CORBETT VISTRY LINDEN HOMES LIMITED Director 2012-09-30 CURRENT 1991-05-01 Active
KEVIN ALLAN CORBETT TRY GROUP LIMITED Director 2012-03-15 CURRENT 1986-02-13 Active - Proposal to Strike off
KEVIN ALLAN CORBETT GALLIFORD TRY PROPERTIES LIMITED Director 2012-03-01 CURRENT 1899-02-07 Active
KEVIN ALLAN CORBETT GALLIFORD BRICK FACTORS LIMITED Director 2012-03-01 CURRENT 1948-03-16 Active - Proposal to Strike off
KEVIN ALLAN CORBETT GALLIFORD TRY SERVICES LIMITED Director 2012-03-01 CURRENT 1977-04-05 Active
KEVIN ALLAN CORBETT GALLIFORD TRY EMPLOYMENT LIMITED Director 2012-03-01 CURRENT 1988-05-09 Active
KEVIN ALLAN CORBETT CHANCERY COURT BUSINESS CENTRE LIMITED Director 2012-03-01 CURRENT 1990-01-19 Active - Proposal to Strike off
KEVIN ALLAN CORBETT GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED Director 2012-03-01 CURRENT 2002-09-10 Active
KEVIN ALLAN CORBETT GALLIFORD TRY SECRETARIAT SERVICES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-12-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-114.70DECLARATION OF SOLVENCY
2012-12-11LRESSPSPECIAL RESOLUTION TO WIND UP
2012-11-19AP02CORPORATE DIRECTOR APPOINTED GALLIFORD TRY SECRETARIAT SERVICES LIMITED
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TAYLOR
2012-09-22DISS40DISS40 (DISS40(SOAD))
2012-07-03GAZ1FIRST GAZETTE
2012-03-19TM02APPOINTMENT TERMINATED, SECRETARY GALLIFORD TRY SECRETARIAT SERVICES LIMITED
2012-03-15AP04CORPORATE SECRETARY APPOINTED GALLIFORD TRY SECRETARIAT SERVICES LIMITED
2012-03-15AP01DIRECTOR APPOINTED MR KEVIN ALLAN CORBETT
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRACLOUGH
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BARRACLOUGH
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS NELSON
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 53
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 54
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2011-06-06LATEST SOC06/06/11 STATEMENT OF CAPITAL;GBP 4000000
2011-06-06AR0131/05/11 FULL LIST
2010-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-22AR0131/05/10 FULL LIST
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BARRACLOUGH / 31/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE TAYLOR / 31/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS EAMON NELSON / 31/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID COOPER / 31/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARRACLOUGH / 31/05/2010
2009-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-16363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-07-24363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-07-24363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-08-25288bDIRECTOR RESIGNED
2005-06-10363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-08363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-11-19288aNEW DIRECTOR APPOINTED
2003-06-18363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-03-03AUDAUDITOR'S RESIGNATION
2003-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-11363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to TRY HOMES SOUTHERN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against TRY HOMES SOUTHERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 54
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 54
Details of Mortgagee Charges
We do not yet have the details of TRY HOMES SOUTHERN LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TRY HOMES SOUTHERN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TRY HOMES SOUTHERN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRY HOMES SOUTHERN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as TRY HOMES SOUTHERN LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where TRY HOMES SOUTHERN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTRY HOMES SOUTHERN LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRY HOMES SOUTHERN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRY HOMES SOUTHERN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.