Active - Proposal to Strike off
Company Information for T.R. CALDECOTT BUILDERS LIMITED
AISLING, COMMON LANE, BETLEY, CHESHIRE, CW3 9AL,
|
Company Registration Number
04279445
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
T.R. CALDECOTT BUILDERS LIMITED | |
Legal Registered Office | |
AISLING COMMON LANE BETLEY CHESHIRE CW3 9AL Other companies in CW3 | |
Company Number | 04279445 | |
---|---|---|
Company ID Number | 04279445 | |
Date formed | 2001-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-03-05 22:43:25 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
T.R. CALDECOTT BUILDERS (SOUTH) LTD | 12 PACIFIC CLOSE OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TX | Dissolved | Company formed on the 2010-07-08 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT STEPHEN CALDECOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PARK ROAD SECRETARIAL LTD. |
Company Secretary | ||
THOMAS RONALD CALDECOTT |
Company Secretary | ||
ROBERT HUGH CALDECOTT |
Company Secretary | ||
THOMAS RONALD CALDECOTT |
Director | ||
JOHN RICHARD GARDNER |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
DS01 | Application to strike the company off the register | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Park Road Secretarial Ltd. on 2015-02-13 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Stephen Caldecott on 2014-07-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/14 FROM 12 Pacific Close Ocean Village Southampton Hampshire SO14 3TX United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/14 FROM Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/09/11 TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/11 FROM 41 Park Road Southampton Hampshire SO15 3AW | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PARK ROAD SECRETARIAL LTD. on 2010-08-31 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Park Road Secretarial Ltd. | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY THOMAS CALDECOTT | |
287 | REGISTERED OFFICE CHANGED ON 07/06/2009 FROM BUCKLEY & CO ACCOUNTANTS 41 PARK ROAD FREEMANTLE SOUTHAMPTON HAMPSHIRE SO15 3AW | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 21/08/06 FROM: C/O GARDNER & CO BRYNFORD HOUSE 21 BRYNFORD STREET HOLYWELL FLINTSHIRE CH8 7RD | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02 | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | MICHAEL JOHN HANSLIP |
Creditors Due After One Year | 2012-03-31 | £ 1,740 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 294,738 |
Creditors Due Within One Year | 2012-03-31 | £ 268,455 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,612 |
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 T.R. CALDECOTT BUILDERS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 63,598 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 25,739 |
Current Assets | 2013-03-31 | £ 358,626 |
Current Assets | 2012-03-31 | £ 276,600 |
Debtors | 2013-03-31 | £ 54,149 |
Debtors | 2012-03-31 | £ 9,982 |
Shareholder Funds | 2013-03-31 | £ 74,336 |
Shareholder Funds | 2012-03-31 | £ 29,597 |
Stocks Inventory | 2013-03-31 | £ 240,879 |
Stocks Inventory | 2012-03-31 | £ 240,879 |
Tangible Fixed Assets | 2013-03-31 | £ 13,060 |
Tangible Fixed Assets | 2012-03-31 | £ 23,192 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as T.R. CALDECOTT BUILDERS 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. |