TEXAS SERVICES LIMITED

TEXAS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTEXAS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01049148
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TEXAS SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TEXAS SERVICES LIMITED located?

    Registered Office Address
    Witan Gate House
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TEXAS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOME CHARM POTTON LIMITEDApr 10, 1972Apr 10, 1972

    What are the latest accounts for TEXAS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for TEXAS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on May 03, 2019 with updates

    4 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2018

    7 pagesAA

    Termination of appointment of David James Haydon as a director on Jun 11, 2018

    1 pagesTM01

    Confirmation statement made on May 03, 2018 with updates

    4 pagesCS01

    Termination of appointment of Peter-John Charles Davis as a director on Feb 08, 2018

    1 pagesTM01

    Current accounting period extended from Feb 28, 2018 to Jun 30, 2018

    1 pagesAA01

    Appointment of David James Haydon as a director on Dec 22, 2017

    2 pagesAP01

    Appointment of Damian Garry Mcgloughlin as a director on Dec 22, 2017

    2 pagesAP01

    Termination of appointment of Rodney John Boys as a director on Dec 15, 2017

    1 pagesTM01

    Appointment of Andrew Charles Coleman as a director on Dec 15, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2017

    7 pagesAA

    Confirmation statement made on May 03, 2017 with updates

    6 pagesCS01

    Secretary's details changed for A G Secretarial Limited on Jun 15, 2016

    1 pagesCH04

    Director's details changed for Mr Rodney John Boys on Dec 23, 2016

    2 pagesCH01

    Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA on Dec 20, 2016

    1 pagesAD01

    Full accounts made up to Feb 27, 2016

    106 pagesAA

    Director's details changed for Mr Rodney John Boys on Jun 13, 2016

    2 pagesCH01

    Termination of appointment of Donald Fuller Davis as a director on May 31, 2016

    1 pagesTM01

    Annual return made up to May 03, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Peter-John Charles Davis on Feb 27, 2016

    2 pagesCH01

    Director's details changed for Mr Peter-John Charles Davis on Feb 27, 2016

    2 pagesCH01

    Director's details changed for Mr Rodney John Boys on Feb 27, 2016

    2 pagesCH01

    Who are the officers of TEXAS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    COLEMAN, Andrew Charles
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomBritishGeneral Manager, Finance & It241294650001
    MCGLOUGHLIN, Damian Garry
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    EnglandBritishActing Managing Director242086250001
    HAMILTON, Deborah Pamela
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    190891230001
    HAMILTON, William
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    Secretary
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    BritishCompany Secretary34584510001
    JARVIS, Hazel Debra
    112 Wickham Street
    DA16 3LU Welling
    Kent
    Secretary
    112 Wickham Street
    DA16 3LU Welling
    Kent
    British69063710002
    KERSHAW, Philip
    27 Burrow Road
    St Francis Place
    SE22 8DU East Dulwich
    London
    Secretary
    27 Burrow Road
    St Francis Place
    SE22 8DU East Dulwich
    London
    BritishCompany Secretary47163580002
    MCKELVEY, Penelope Ann
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    179926280001
    NOBLE, Michael Jeremy
    Rectory Lodge
    Parsons Shaw Lusted Hall Lane
    TN16 2NL Tatsfield
    Kent
    Secretary
    Rectory Lodge
    Parsons Shaw Lusted Hall Lane
    TN16 2NL Tatsfield
    Kent
    British32786810002
    PARKER, Philip Alexander
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    BritishCompany Secretary202472990003
    SHENTON, Paul Henry
    25 Gilmais
    Bookham
    KT23 4RP Leatherhead
    Surrey
    Secretary
    25 Gilmais
    Bookham
    KT23 4RP Leatherhead
    Surrey
    British64486620001
    TODD, Francesca Anne
    26 Glebe Road
    SM2 7NT Cheam
    Surrey
    Secretary
    26 Glebe Road
    SM2 7NT Cheam
    Surrey
    British72249980001
    WILLIS, Michael Haydn Allen
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    Secretary
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    British2684970005
    ADAMS, David William
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritishFinance Director153463840001
    ADAMS, David Alexander Robertson
    West Barn
    Ploggs Hall Whetsted
    TN12 6SE Tonbridge
    Kent
    Director
    West Barn
    Ploggs Hall Whetsted
    TN12 6SE Tonbridge
    Kent
    BritishAccountant55757700001
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Director
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    United KingdomBritishCompany Secretary43125610002
    BOYS, Rodney John
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomAustralianChief Financial Officer204065540002
    BRADBURY, Stephen William
    2 Bellever Hill
    GU15 2HD Camberley
    Surrey
    Director
    2 Bellever Hill
    GU15 2HD Camberley
    Surrey
    EnglandBritishFinance Director29244250001
    BREMNER, David Murray
    33 Dover Street
    W1S 4NF London
    Director
    33 Dover Street
    W1S 4NF London
    BritishDirector49449240001
    COLEMAN, John
    Belchers Farm Belchers Lane
    Nazeing
    EN9 2SA Waltham Abbey
    Essex
    Director
    Belchers Farm Belchers Lane
    Nazeing
    EN9 2SA Waltham Abbey
    Essex
    BritishCompany Director56366250001
    DAVIS, Donald Fuller
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandAmericanCompany Director153470640001
    DAVIS, Peter-John Charles
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomAustralianChief Executive Officer240193510002
    FRANKS, Nigel Alan
    18 Gilkes Crescent
    SE21 7BS London
    Director
    18 Gilkes Crescent
    SE21 7BS London
    United KingdomBritishCompany Director119727210001
    FULLER, Neil Frank
    Rye House
    Icknield Way
    HP23 4JU Tring
    Hertfordshire
    Director
    Rye House
    Icknield Way
    HP23 4JU Tring
    Hertfordshire
    United KingdomBritishManaging Director71239990003
    GRESHAM, Nicholas John
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritishFinance Director91773790001
    HALLETT, Peter John
    The Square House 5 Shakespeare Road
    NN16 9RB Kettering
    Northamptonshire
    Director
    The Square House 5 Shakespeare Road
    NN16 9RB Kettering
    Northamptonshire
    EnglandBritishChartered Accountant20621770001
    HAMILTON, Deborah Pamela
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritishCompany Secretary116752570006
    HAMILTON, William
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    Director
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    BritishChartered Secretary34584510001
    HARTLEY, Peter Christopher
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    Director
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    United KingdomBritishCompany Director96458190001
    HAYDON, David James
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomAustralianRetail Director329593090001
    HIBBERT, Stephen
    Manor House
    Dockenfield
    GU10 4HL Farnham
    Surrey
    Director
    Manor House
    Dockenfield
    GU10 4HL Farnham
    Surrey
    BritishCompany Director37097410001
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Director
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    BritishCompany Secretary30687300002
    LOVERING, John David
    75 Capital Wharf
    High Street Wapping
    E1W 1LY London
    Director
    75 Capital Wharf
    High Street Wapping
    E1W 1LY London
    BritishCompany Director73573160001
    MCLAREN, Maurice Paterson Ross
    31 Lyme Farm Road
    Lee
    SE12 8JE London
    Director
    31 Lyme Farm Road
    Lee
    SE12 8JE London
    BritishDepartmental Director33710800001
    PARKER, Philip Alexander
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritishCompany Secretary202472990003

    Who are the persons with significant control of TEXAS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Witan Gate West
    MK9 1BA Milton Keynes
    Witan Gate House 500-600
    United Kingdom
    Aug 01, 2016
    Witan Gate West
    MK9 1BA Milton Keynes
    Witan Gate House 500-600
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number0533033
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TEXAS SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 29, 1984
    Delivered On Apr 13, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 151-161 (odd numbers) castle bouleward, land and buildings on the south side of castle boulevard and the west side of plaltine street, nottingham. Title no. Nt 66588.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 13, 1984Registration of a charge
    Further charge
    Created On Feb 11, 1983
    Delivered On Feb 18, 1983
    Satisfied
    Amount secured
    £450,000 due from home charm PLC to the chargee supplemental to a legal charge dated 4 october 1982
    Short particulars
    F/H land and buildings 151/161 (odd) castle boulavard, land and buildings on the south side of castle boulevard and west side of palatine street nottingham (title no nt 66588) and all the company's estate and interest in land bounded on the east, south and west sides by the said land comprised in title no. Nt 66588.
    Persons Entitled
    • Sun Life Assurance Soceity PLC
    Transactions
    • Feb 18, 1983Registration of a charge
    Legal charge
    Created On Oct 04, 1982
    Delivered On Oct 06, 1982
    Satisfied
    Amount secured
    £2,750,000 and all other sums now or at any time owing to the mortgagee by home charm PLC
    Short particulars
    F/H land and buildings at 151/161 (odd), castle boulevard, land and buildings on south side of palatine street, nottingham (title no. Nt 66588) and all the company's estate and interest in land bounded on the east, south and west sides by the said land comprised in title no. Nt 66588.
    Persons Entitled
    • Sun Life Assurance Society PLC
    Transactions
    • Oct 06, 1982Registration of a charge
    Legal charge
    Created On Jun 14, 1982
    Delivered On Jun 22, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H : unit 6, merrielands ind. Estate, dagenham, london borough of barking.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 22, 1982Registration of a charge
    Legal charge
    Created On Jun 14, 1982
    Delivered On Jun 22, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H : unit 5, merrielands ind. Estate, dagenham, barking, london. Land at netherfield, milton keynes, bucks. F/h land at london rd., Biggleswade, beds. F/h 151-161 (odd nos.) castle boulevard,nottingham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 22, 1982Registration of a charge
    • Feb 18, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0