Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST HAMPSHIRE TARMACADAM LTD
Company Information for

WEST HAMPSHIRE TARMACADAM LTD

71 CHRISTCHURCH ROAD, RINGWOOD, BH24,
Company Registration Number
04223609
Private Limited Company
Dissolved

Dissolved 2013-12-24

Company Overview

About West Hampshire Tarmacadam Ltd
WEST HAMPSHIRE TARMACADAM LTD was founded on 2001-05-25 and had its registered office in 71 Christchurch Road. The company was dissolved on the 2013-12-24 and is no longer trading or active.

Key Data
Company Name
WEST HAMPSHIRE TARMACADAM LTD
 
Legal Registered Office
71 CHRISTCHURCH ROAD
RINGWOOD
 
Previous Names
WEST HAMPSHIRE TARMAC LTD.07/01/2002
WICKSHIELD DEVELOPMENTS LIMITED 22/06/2001
Filing Information
Company Number 04223609
Date formed 2001-05-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-04-30
Date Dissolved 2013-12-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-03 21:13:58
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 WEST HAMPSHIRE TARMACADAM LTD

Current Directors
Officer Role Date Appointed
STEVEN DAVID LITTLECOTT
Director 2003-09-19
KIM RICHARD SKINNER
Director 2007-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BRYAN LITTLECOTT
Director 2008-10-07 2009-11-27
JOHN FRANK STUART LAWS
Director 2008-10-07 2009-11-26
ALASTAIR MCNULTY
Director 2008-10-07 2009-11-26
DIANE LITTLECOTT
Company Secretary 2008-10-07 2009-09-18
STEVEN DAVID LITTLECOTT
Company Secretary 2003-09-19 2008-10-14
DEREK FRANK ADAMS
Director 2003-09-19 2007-06-29
YVONNE ODETTE RATTUE
Company Secretary 2001-06-18 2003-09-19
PAUL STUART RATTUE
Director 2001-06-18 2003-09-19
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-05-25 2001-06-18
CHETTLEBURGH'S LIMITED
Nominated Director 2001-05-25 2001-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIM RICHARD SKINNER TECHNOLOGY PROJECT MANAGEMENT LTD Director 2015-06-18 CURRENT 2015-06-18 Liquidation
KIM RICHARD SKINNER THE CHRISTCHURCH CHRISTMAS FESTIVAL CIC Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off

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
2013-12-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2013
2013-09-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-04-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2013
2012-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2012
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM UNIT 22 BASEPOINT BUSINESS CENTRE AVIATION PARK WEST ENTERPRISE WAY CHRISTCHURCH DORSET BH23 6NX
2012-03-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2012
2011-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2011
2011-03-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2011
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 20 BRUNSWICK PLACE SOUTHAMPTON HAMPSHIRE SO15 2AQ
2010-04-064.20STATEMENT OF AFFAIRS/4.19
2010-04-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-04-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-03-231.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 1 ST. STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA
2010-02-02AR0122/06/09 FULL LIST
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWS
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCNULTY
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCNULTY
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWS
2009-12-18TM02APPOINTMENT TERMINATED, SECRETARY DIANE LITTLECOTT
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LITTLECOTT
2009-04-28AA30/04/08 TOTAL EXEMPTION SMALL
2009-04-161.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-02-09RES01ALTER ARTICLES 14/10/2008
2009-02-09RES12VARYING SHARE RIGHTS AND NAMES
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM OFFICE A16 ARENA BUSINESS CENTRE 9 NIMROD WAY FERNDOWN DORSET BH21 7SH
2008-10-31288bAPPOINTMENT TERMINATED SECRETARY STEVEN LITTLECOTT
2008-10-31288aDIRECTOR APPOINTED ANDREW BRYAN LITTLECOTT
2008-10-31288aDIRECTOR APPOINTED ALASTAIR MCNULTY
2008-10-31288aDIRECTOR APPOINTED JOHN FRANK STUART LAWS
2008-10-31288aSECRETARY APPOINTED DIANE LITTLECOTT
2008-07-15363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: FAIRSTOWE CHAMBERS LIBRARY ROAD FERNDOWN DORSET BH22 9JW
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288bDIRECTOR RESIGNED
2007-06-05363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-05363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-08363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-04-2988(2)RAD 25/04/05--------- £ SI 1000@1=1000 £ IC 3000/4000
2004-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-21123NC INC ALREADY ADJUSTED 30/05/04
2004-06-21RES04£ NC 100/100000
2004-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-2188(2)RAD 30/05/04--------- £ SI 2998@1=2998 £ IC 2/3000
2004-06-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-06-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-06-07225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04
2004-06-07288cDIRECTOR'S PARTICULARS CHANGED
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2003-09-30288bSECRETARY RESIGNED
2003-09-30287REGISTERED OFFICE CHANGED ON 30/09/03 FROM: SUITE 1 114 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1LU
2003-09-30288bDIRECTOR RESIGNED
2003-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-10363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-21363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-01-07CERTNMCOMPANY NAME CHANGED WEST HAMPSHIRE TARMAC LTD. CERTIFICATE ISSUED ON 07/01/02
Industry Information
SIC/NAIC Codes
4523 - Construction roads, airfields etc.
4525 - Other special trades construction


Licences & Regulatory approval
We could not find any licences issued to WEST HAMPSHIRE TARMACADAM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-08-16
Fines / Sanctions
No fines or sanctions have been issued against WEST HAMPSHIRE TARMACADAM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-27 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of WEST HAMPSHIRE TARMACADAM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WEST HAMPSHIRE TARMACADAM LTD
Trademarks
We have not found any records of WEST HAMPSHIRE TARMACADAM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST HAMPSHIRE TARMACADAM LTD. 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 (4523 - Construction roads, airfields etc.) as WEST HAMPSHIRE TARMACADAM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WEST HAMPSHIRE TARMACADAM LTD 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 TypeFinal Meetings
Defending partyWEST HAMPSHIRE TARMACADAM LIMITEDEvent Date2013-08-12
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on 18 September 2013 at 11.00 am to be followed at 11.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH no later than 12 noon on the preceding working day.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST HAMPSHIRE TARMACADAM LTD 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 WEST HAMPSHIRE TARMACADAM LTD 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.