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

TRADITIONAL FACADE RESTORATION LIMITED

LYTHAM ST ANNES, LANCASHIRE, FY8,
Company Registration Number
03642212
Private Limited Company
Dissolved

Dissolved 2017-05-01

Company Overview

About Traditional Facade Restoration Ltd
TRADITIONAL FACADE RESTORATION LIMITED was founded on 1998-10-01 and had its registered office in Lytham St Annes. The company was dissolved on the 2017-05-01 and is no longer trading or active.

Key Data
Company Name
TRADITIONAL FACADE RESTORATION LIMITED
 
Legal Registered Office
LYTHAM ST ANNES
LANCASHIRE
 
Filing Information
Company Number 03642212
Date formed 1998-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-05-31
Date Dissolved 2017-05-01
Type of accounts DORMANT
Last Datalog update: 2018-01-29 04:18:16
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 TRADITIONAL FACADE RESTORATION LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN BRIGHT
Company Secretary 2001-07-04
DAVID PATRICK MARSHALL
Director 2001-03-12
KEVIN ALFRED REUTER
Director 2001-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANN RENDALL
Company Secretary 2001-03-13 2001-07-04
JOHN CHARLES MILL
Company Secretary 1998-10-01 2001-03-13
NORMAN LEWIS GEORGE LAMBERT
Director 1998-10-01 2001-03-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-10-01 1998-10-01
LONDON LAW SERVICES LIMITED
Nominated Director 1998-10-01 1998-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN BRIGHT RATTEE & KETT LIMITED Company Secretary 2006-06-06 CURRENT 2006-06-06 Dissolved 2014-06-12
GRAHAM JOHN BRIGHT ST BLAISE LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Dissolved 2014-06-12
GRAHAM JOHN BRIGHT CROYDON REALISATIONS LIMITED Company Secretary 2001-07-04 CURRENT 1994-07-08 Dissolved 2016-04-27
GRAHAM JOHN BRIGHT STONEWEST CAPITAL LIMITED Company Secretary 2001-07-04 CURRENT 2001-03-06 Dissolved 2017-04-25
GRAHAM JOHN BRIGHT STONEWEST HOLDINGS LIMITED Company Secretary 2001-07-04 CURRENT 1994-05-09 Dissolved 2017-04-30
DAVID PATRICK MARSHALL GRIFFON CAPITAL LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
DAVID PATRICK MARSHALL RPB3 LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active
DAVID PATRICK MARSHALL RPI 3 LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
DAVID PATRICK MARSHALL RP FREEHOLDS LTD Director 2017-05-24 CURRENT 2017-05-24 Active
DAVID PATRICK MARSHALL RPI 2 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
DAVID PATRICK MARSHALL RPB2 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
DAVID PATRICK MARSHALL RPI 1 LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
DAVID PATRICK MARSHALL RPA1 LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
DAVID PATRICK MARSHALL RPB1 LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
DAVID PATRICK MARSHALL RENTPLUS-UK LIMITED Director 2014-02-11 CURRENT 2013-05-31 Active
DAVID PATRICK MARSHALL NEW MODEL VENTURE CAPITAL LIMITED Director 2013-11-07 CURRENT 2011-08-01 Active
DAVID PATRICK MARSHALL FEE SOLUTIONS LIMITED Director 2013-08-30 CURRENT 2011-05-18 Active - Proposal to Strike off
DAVID PATRICK MARSHALL 17 CRESCENT EAST LIMITED Director 2006-11-16 CURRENT 2006-11-16 Active
DAVID PATRICK MARSHALL RATTEE & KETT LIMITED Director 2006-06-06 CURRENT 2006-06-06 Dissolved 2014-06-12
DAVID PATRICK MARSHALL ST BLAISE LIMITED Director 2003-10-31 CURRENT 2003-10-31 Dissolved 2014-06-12
DAVID PATRICK MARSHALL CLO FINANCE LIMITED Director 2002-08-20 CURRENT 2002-08-20 Active - Proposal to Strike off
DAVID PATRICK MARSHALL CROYDON REALISATIONS LIMITED Director 2001-03-12 CURRENT 1994-07-08 Dissolved 2016-04-27
DAVID PATRICK MARSHALL STONEWEST HOLDINGS LIMITED Director 2001-03-12 CURRENT 1994-05-09 Dissolved 2017-04-30
DAVID PATRICK MARSHALL STONEWEST CAPITAL LIMITED Director 2001-03-09 CURRENT 2001-03-06 Dissolved 2017-04-25
KEVIN ALFRED REUTER EUROPEAN ALUMINIUM AND GLASS (UK) LTD Director 2017-11-06 CURRENT 2017-11-06 Active
KEVIN ALFRED REUTER STONEWEST LIMITED Director 2016-06-21 CURRENT 2010-01-13 Active
KEVIN ALFRED REUTER STONEWEST (UK) LTD Director 2015-03-12 CURRENT 2015-03-12 Active - Proposal to Strike off
KEVIN ALFRED REUTER ST BLAISE LIMITED Director 2003-10-31 CURRENT 2003-10-31 Dissolved 2014-06-12
KEVIN ALFRED REUTER STONEWEST CAPITAL LIMITED Director 2001-03-09 CURRENT 2001-03-06 Dissolved 2017-04-25
KEVIN ALFRED REUTER CROYDON REALISATIONS LIMITED Director 1999-07-27 CURRENT 1994-07-08 Dissolved 2016-04-27

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
2017-05-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-014.43REPORT OF FINAL MEETING OF CREDITORS
2015-12-21LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 03112015
2014-11-19LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 03/11/2014
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2013 FROM LAMBERTS PLACE ST JAMES`S ROAD CROYDON SURREY CR9 2HX
2013-11-204.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2011-11-29COCOMPORDER OF COURT TO WIND UP
2011-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-04LATEST SOC04/10/10 STATEMENT OF CAPITAL;GBP 1000
2010-10-04AR0101/10/10 FULL LIST
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-23AR0101/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALFRED REUTER / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK MARSHALL / 01/10/2009
2008-10-28363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-10-30363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-10-31363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-11-01363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-11-02363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-03-19AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-10-29363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-04-03AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-10-30363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-04-04AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-11-10395PARTICULARS OF MORTGAGE/CHARGE
2001-11-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-10-30287REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 3 CHURCH ROAD CROYDON CR0 1SG
2001-10-30363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-07-18288aNEW SECRETARY APPOINTED
2001-07-18288bSECRETARY RESIGNED
2001-06-22288bSECRETARY RESIGNED
2001-06-22288aNEW SECRETARY APPOINTED
2001-05-30288aNEW DIRECTOR APPOINTED
2001-05-30288aNEW DIRECTOR APPOINTED
2001-03-20288bDIRECTOR RESIGNED
2001-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-14AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-10-20363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-02-01395PARTICULARS OF MORTGAGE/CHARGE
1999-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-12-30225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/05/00
1999-12-3088(2)RAD 30/11/99--------- £ SI 998@1=998 £ IC 2/1000
1999-10-20363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1998-11-06288aNEW SECRETARY APPOINTED
1998-11-06288aNEW DIRECTOR APPOINTED
1998-11-06287REGISTERED OFFICE CHANGED ON 06/11/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-11-06288bDIRECTOR RESIGNED
1998-11-06288bSECRETARY RESIGNED
1998-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7414 - Business & management consultancy



Licences & Regulatory approval
We could not find any licences issued to TRADITIONAL FACADE RESTORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-26
Meetings of Creditors2014-01-09
Appointment of Liquidators2013-11-25
Winding-Up Orders2011-11-30
Petitions to Wind Up (Companies)2011-11-09
Fines / Sanctions
No fines or sanctions have been issued against TRADITIONAL FACADE RESTORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-05 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2001-11-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-01-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2004-05-31
Annual Accounts
2003-05-31
Annual Accounts
2002-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRADITIONAL FACADE RESTORATION LIMITED

Intangible Assets
Patents
We have not found any records of TRADITIONAL FACADE RESTORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRADITIONAL FACADE RESTORATION LIMITED
Trademarks
We have not found any records of TRADITIONAL FACADE RESTORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADITIONAL FACADE RESTORATION 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 (7414 - Business & management consultancy) as TRADITIONAL FACADE RESTORATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRADITIONAL FACADE RESTORATION 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 TypeMeetings of Creditors
Defending partyTRADITIONAL FACADE RESTORATION LIMITEDEvent Date2014-01-02
In the Croydon County Court case number 1412 A meeting of creditors of the above named company has been summoned by the Liquidator under Rule 4.54 of the Insolvency Rules 1986 for the purpose of considering whether a Creditors Committee should be formed. In the event that a Creditors Committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Liquidator is to be remunerated and for the approval of the Liquidators administration costs. The meeting will be held at the office of the Liquidator at Freeman Rich , 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH , Tel: 01253 712231 on 4 February 2014 at 10.00 am . Creditors wishing to vote at the meeting must lodge their proxy, together with a completed Proof of Debt, if you have not already lodged one, by 12 noon on the business day prior to the meeting. The forms should be sent to the Liquidators address as shown above to enable your claims to be considered for voting purposes. Further information on this case is available from Dawn Morris of Freeman Rich , Tel: 01253 712231.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTRADITIONAL FACADE RESTORATION LIMITEDEvent Date2013-11-18
In the Croydon County Court case number 1412 In accordance with Rule 4.106A I, James Richard Duckworth, Chartered Accountant of Freeman Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby give notice that I have been appointed as Liquidator in the above matter on 4 November 2013. Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Liquidator of the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further information on this case is available from Dawn Morris of Freeman Rich, Tel: 01253 712231.
 
Initiating party Event TypeFinal Meetings
Defending partyTRADITIONAL FACADE RESTORATION LIMITEDEvent Date2013-11-04
In the Croydon County Court case number 1412 Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named Company will be held at the offices of Freeman Rich, Chartered Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 19 January 2017 at 10.00 am for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of and determining whether the Liquidator should obtain his release under Section 174 of the Insolvency Act 1986. Proxies to be used for the meeting must be lodged with the Liquidator at 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 noon on the business day before the meeting, (together with a completed Proof of Debt if you have not already lodged one). Further details contact: Andrea Eddleston Tel: 01253 712231 J . R . Duckworth , Liquidator , IP No.: 1381 . Date of Liquidators Appointment: 4 November 2013 : 20 October 2016
 
Initiating party Event TypeWinding-Up Orders
Defending partyTRADITIONAL FACADE RESTORATION LIMITEDEvent Date2011-11-21
In the High Court Of Justice case number 008354 Liquidator appointed: R Peck 2nd Floor Sunley House , Bedford Park , Croydon , CR9 1TX , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyTRADITIONAL FACADE RESTORATION LIMITEDEvent Date2011-09-26
In the High Court of Justice (Chancery Division) Companies Court case number 8354 A Petition to wind up the above-named Company, Registration Number 03642212, of Lamberts Place, St Jamess Road, Croydon, Surrey CR9 2HX , presented on 26 September 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 21 November 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 November 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7723 . (Ref SLR 1485984/37/G.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRADITIONAL FACADE RESTORATION 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 TRADITIONAL FACADE RESTORATION 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.