Dissolved 2013-12-03
Company Information for TOWERDRIVE 2000 LIMITED
ASHBOURNE, DERBYSHIRE, DE6,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-12-03 |
Company Name | |
---|---|
TOWERDRIVE 2000 LIMITED | |
Legal Registered Office | |
ASHBOURNE DERBYSHIRE | |
Company Number | 04142450 | |
---|---|---|
Date formed | 2001-01-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-01-31 | |
Date Dissolved | 2013-12-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-03 18:03:40 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHELE TINA WRIGLEY |
||
CHRISTOPHER JOHN PERKINS |
||
PHILIP MICHAEL WRIGLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANGHAM PARK TEMPLE NORMANTON MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-11-02 | CURRENT | 2007-10-09 | Active | |
WISGREAVES ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-03-16 | CURRENT | 2007-03-16 | Active | |
SALCOMBE COURT MANAGEMENT DEVELOPMENT COMPANY LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2006-09-26 | Active | |
PEAKDALE DEVELOPMENTS LTD | Company Secretary | 2004-12-09 | CURRENT | 2004-12-09 | Active - Proposal to Strike off | |
LANGHAM PARK DEVELOPMENTS LIMITED | Company Secretary | 2004-11-15 | CURRENT | 2004-11-15 | Active | |
R.B. WRIGLEY & CO. LIMITED | Company Secretary | 1999-03-09 | CURRENT | 1960-09-14 | Active | |
P.M.W. PROPERTY DEVELOPMENT LIMITED | Company Secretary | 1999-03-09 | CURRENT | 1976-11-29 | Active | |
DOVEDALE HOMES LIMITED | Company Secretary | 1997-11-11 | CURRENT | 1997-11-11 | Active - Proposal to Strike off | |
PERWAT DEVELOPMENTS LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
PERCAM ENGINEERING LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active - Proposal to Strike off | |
PS SUSTAINABILITY LIMITED | Director | 2012-09-28 | CURRENT | 2012-09-28 | Active - Proposal to Strike off | |
EAST MIDLANDS RENEWABLE ENERGY LTD | Director | 2005-06-28 | CURRENT | 2005-06-28 | Liquidation | |
CP SPECIALIST ENGINEERING LTD. | Director | 1995-07-26 | CURRENT | 1995-07-21 | Active - Proposal to Strike off | |
ASHBOURNE SELF CATERING LIMITED | Director | 2016-11-15 | CURRENT | 2016-11-15 | Active | |
STORAGE BOX (STAFFORD) LIMITED | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
SELF-STORE (STAFFORD) LIMITED | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
STAFFORD SELF STORE LIMITED | Director | 2015-07-13 | CURRENT | 2015-07-13 | Active - Proposal to Strike off | |
P M WRIGLEY & CO LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Active | |
BRADLEY PARK MANAGEMENT COMPANY LIMITED | Director | 2011-01-24 | CURRENT | 2011-01-24 | Active | |
WISGREAVES ROAD MANAGEMENT COMPANY LIMITED | Director | 2007-03-16 | CURRENT | 2007-03-16 | Active | |
SALCOMBE COURT MANAGEMENT DEVELOPMENT COMPANY LIMITED | Director | 2006-09-26 | CURRENT | 2006-09-26 | Active | |
PEAKDALE DEVELOPMENTS LTD | Director | 2004-12-09 | CURRENT | 2004-12-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL WRIGLEY / 01/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHELE TINA WRIGLEY / 01/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM BRADLEY HALL BRADLEY DERBYSHIRE DE6 1PG | |
AR01 | 17/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PERKINS / 21/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/01/05 | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 94 |
MortgagesNumMortOutstanding | 0.66 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 51102 - Non-scheduled passenger air transport
Creditors Due Within One Year | 2012-02-01 | £ 253,334 |
---|
Creditors and other liabilities
|
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 TOWERDRIVE 2000 LIMITED
Called Up Share Capital | 2012-02-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 453 |
Current Assets | 2012-02-01 | £ 453 |
Shareholder Funds | 2012-02-01 | £ 252,881 |
Debtors and other cash assets
TOWERDRIVE 2000 LIMITED owns 1 domain names.
hawkerhunter.co.uk
The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as TOWERDRIVE 2000 LIMITED are:
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. |