TEXAS SERVICES LIMITED
Overview
Company Name | TEXAS SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01049148 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TEXAS SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
HOME CHARM POTTON LIMITED | Apr 10, 1972 | Apr 10, 1972 |
What are the latest accounts for TEXAS SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for TEXAS SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Confirmation statement made on May 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Termination of appointment of David James Haydon as a director on Jun 11, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Peter-John Charles Davis as a director on Feb 08, 2018 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Feb 28, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Appointment of David James Haydon as a director on Dec 22, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Damian Garry Mcgloughlin as a director on Dec 22, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rodney John Boys as a director on Dec 15, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Charles Coleman as a director on Dec 15, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 03, 2017 with updates | 6 pages | CS01 | ||||||||||
Secretary's details changed for A G Secretarial Limited on Jun 15, 2016 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Rodney John Boys on Dec 23, 2016 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Feb 27, 2016 | 106 pages | AA | ||||||||||
Director's details changed for Mr Rodney John Boys on Jun 13, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Donald Fuller Davis as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 03, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter-John Charles Davis on Feb 27, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter-John Charles Davis on Feb 27, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Rodney John Boys on Feb 27, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of TEXAS SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate England |
| 90084920001 | ||||||||||
COLEMAN, Andrew Charles | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | British | General Manager, Finance & It | 241294650001 | ||||||||
MCGLOUGHLIN, Damian Garry | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | England | British | Acting Managing Director | 242086250001 | ||||||||
HAMILTON, Deborah Pamela | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | 190891230001 | |||||||||||
HAMILTON, William | Secretary | 10 Windmill Hill HP27 0EP Princes Risborough Buckinghamshire | British | Company Secretary | 34584510001 | |||||||||
JARVIS, Hazel Debra | Secretary | 112 Wickham Street DA16 3LU Welling Kent | British | 69063710002 | ||||||||||
KERSHAW, Philip | Secretary | 27 Burrow Road St Francis Place SE22 8DU East Dulwich London | British | Company Secretary | 47163580002 | |||||||||
MCKELVEY, Penelope Ann | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | 179926280001 | |||||||||||
NOBLE, Michael Jeremy | Secretary | Rectory Lodge Parsons Shaw Lusted Hall Lane TN16 2NL Tatsfield Kent | British | 32786810002 | ||||||||||
PARKER, Philip Alexander | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | British | Company Secretary | 202472990003 | |||||||||
SHENTON, Paul Henry | Secretary | 25 Gilmais Bookham KT23 4RP Leatherhead Surrey | British | 64486620001 | ||||||||||
TODD, Francesca Anne | Secretary | 26 Glebe Road SM2 7NT Cheam Surrey | British | 72249980001 | ||||||||||
WILLIS, Michael Haydn Allen | Secretary | 32 Old Oak Drive NN12 8DN Silverstone Northamptonshire | British | 2684970005 | ||||||||||
ADAMS, David William | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | Finance Director | 153463840001 | ||||||||
ADAMS, David Alexander Robertson | Director | West Barn Ploggs Hall Whetsted TN12 6SE Tonbridge Kent | British | Accountant | 55757700001 | |||||||||
BENTLEY, Gordon Andrew | Director | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | United Kingdom | British | Company Secretary | 43125610002 | ||||||||
BOYS, Rodney John | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | Australian | Chief Financial Officer | 204065540002 | ||||||||
BRADBURY, Stephen William | Director | 2 Bellever Hill GU15 2HD Camberley Surrey | England | British | Finance Director | 29244250001 | ||||||||
BREMNER, David Murray | Director | 33 Dover Street W1S 4NF London | British | Director | 49449240001 | |||||||||
COLEMAN, John | Director | Belchers Farm Belchers Lane Nazeing EN9 2SA Waltham Abbey Essex | British | Company Director | 56366250001 | |||||||||
DAVIS, Donald Fuller | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | American | Company Director | 153470640001 | ||||||||
DAVIS, Peter-John Charles | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | Australian | Chief Executive Officer | 240193510002 | ||||||||
FRANKS, Nigel Alan | Director | 18 Gilkes Crescent SE21 7BS London | United Kingdom | British | Company Director | 119727210001 | ||||||||
FULLER, Neil Frank | Director | Rye House Icknield Way HP23 4JU Tring Hertfordshire | United Kingdom | British | Managing Director | 71239990003 | ||||||||
GRESHAM, Nicholas John | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | Finance Director | 91773790001 | ||||||||
HALLETT, Peter John | Director | The Square House 5 Shakespeare Road NN16 9RB Kettering Northamptonshire | England | British | Chartered Accountant | 20621770001 | ||||||||
HAMILTON, Deborah Pamela | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | Company Secretary | 116752570006 | ||||||||
HAMILTON, William | Director | 10 Windmill Hill HP27 0EP Princes Risborough Buckinghamshire | British | Chartered Secretary | 34584510001 | |||||||||
HARTLEY, Peter Christopher | Director | 17 Jacobean Lane Knowle B93 9LP Solihull | United Kingdom | British | Company Director | 96458190001 | ||||||||
HAYDON, David James | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | Australian | Retail Director | 329593090001 | ||||||||
HIBBERT, Stephen | Director | Manor House Dockenfield GU10 4HL Farnham Surrey | British | Company Director | 37097410001 | |||||||||
HOLMES, Colin John | Director | The Stone House Welford Road NN6 8SJ Thornby Northamptonshire | British | Company Secretary | 30687300002 | |||||||||
LOVERING, John David | Director | 75 Capital Wharf High Street Wapping E1W 1LY London | British | Company Director | 73573160001 | |||||||||
MCLAREN, Maurice Paterson Ross | Director | 31 Lyme Farm Road Lee SE12 8JE London | British | Departmental Director | 33710800001 | |||||||||
PARKER, Philip Alexander | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | Company Secretary | 202472990003 |
Who are the persons with significant control of TEXAS SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hhgl Limited | Aug 01, 2016 | Witan Gate West MK9 1BA Milton Keynes Witan Gate House 500-600 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TEXAS SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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