TARMAC BRISTOL RECYCLED AGGREGATES LIMITED

TARMAC BRISTOL RECYCLED AGGREGATES LIMITED

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

    Company NameTARMAC BRISTOL RECYCLED AGGREGATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05484014
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TARMAC BRISTOL RECYCLED AGGREGATES LIMITED?

    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities

    Where is TARMAC BRISTOL RECYCLED AGGREGATES LIMITED located?

    Registered Office Address
    Portland House Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TARMAC BRISTOL RECYCLED AGGREGATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARMAC AND CHURNGOLD RECYCLED AGGREGATES LIMITEDJun 17, 2005Jun 17, 2005

    What are the latest accounts for TARMAC BRISTOL RECYCLED AGGREGATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for TARMAC BRISTOL RECYCLED AGGREGATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2019

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Accounts for a small company made up to Dec 31, 2018

    20 pagesAA

    Appointment of Mr Ben Coggan as a director on Jul 15, 2019

    2 pagesAP01

    Termination of appointment of Paul Francis William Cottrell as a director on Jul 15, 2019

    1 pagesTM01

    Confirmation statement made on Jan 24, 2019 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    Statement of capital on Dec 13, 2018

    • Capital: GBP 2.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Jan 24, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on May 14, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to May 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 141,000
    SH01

    Termination of appointment of Fiona Puleston Penhallurick as a director on Mar 15, 2016

    1 pagesTM01

    Resignation of an auditor

    2 pagesAA03

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Director's details changed for Lafarge Tarmac Directors (Uk) Limited on Aug 03, 2015

    1 pagesCH02

    Who are the officers of TARMAC BRISTOL RECYCLED AGGREGATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number532256
    9859690020
    COGGAN, Ben
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish260356980001
    TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3221775
    148616660031
    BRADSHAW, John Richard
    Shaws Lane
    Elford Heath
    ST21 6JB Eccleshall
    Armchair Cottage
    Staffordshire
    United Kingdom
    Secretary
    Shaws Lane
    Elford Heath
    ST21 6JB Eccleshall
    Armchair Cottage
    Staffordshire
    United Kingdom
    British176369530001
    PROCKTER, Adrian David
    47 Somerford Road
    GL7 1TP Cirencester
    Gloucestershire
    Secretary
    47 Somerford Road
    GL7 1TP Cirencester
    Gloucestershire
    British30864780001
    STIRK, James Richard
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    Uk
    Secretary
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    Uk
    British172346400001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    ANCELL, James Ross
    The Old Rectory
    Rectory Lane Cromhall
    GL12 8AN Wotton Under Edge
    Gloucestershire
    Director
    The Old Rectory
    Rectory Lane Cromhall
    GL12 8AN Wotton Under Edge
    Gloucestershire
    United KingdomNew Zealander5839620005
    BARCHAM, John David
    Edward Road South
    Walton St Mary
    BS21 7HY Clevedon
    3
    Bristol
    Director
    Edward Road South
    Walton St Mary
    BS21 7HY Clevedon
    3
    Bristol
    United KingdomBritish132333920001
    BATE, Andrew John
    Kings Croft
    Long Ashton
    BD41 9ED Bristol
    77
    North Somerset
    Director
    Kings Croft
    Long Ashton
    BD41 9ED Bristol
    77
    North Somerset
    British136796360001
    BOLTER, Andrew Christopher
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish146583270001
    COTTRELL, Paul Francis William
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish177529800001
    HANKINS, Matthew Charles
    Walton Close
    Bitton
    BS30 6JW Bristol
    6
    Avon
    Director
    Walton Close
    Bitton
    BS30 6JW Bristol
    6
    Avon
    EnglandBritish151191990001
    JACKSON, Timothy Charles
    16 Sabrina Road
    Wightwick
    WV6 8BP Wolverhampton
    West Midlands
    Director
    16 Sabrina Road
    Wightwick
    WV6 8BP Wolverhampton
    West Midlands
    EnglandBritish1046290002
    MCCLELLAND, David
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    UkBritish172346160002
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritish147397910001
    RILEY, Martin Kenneth
    1 Moorlay Crescent
    BS40 8DB Winford
    North Somerset
    Director
    1 Moorlay Crescent
    BS40 8DB Winford
    North Somerset
    United KingdomBritish177528430001
    SERFONTEIN, Johannes Frederick Van Blerk
    Flat 16 Hartley Place
    7 Vicarage Road Edgbaston
    B15 3HS Birmingham
    West Midlands
    Director
    Flat 16 Hartley Place
    7 Vicarage Road Edgbaston
    B15 3HS Birmingham
    West Midlands
    South African115071950002
    SHEPPARD, Alan George
    8 Meadowcroft Gardens
    ST19 9NA Wheaton Aston
    Staffordshire
    Director
    8 Meadowcroft Gardens
    ST19 9NA Wheaton Aston
    Staffordshire
    British77791080001
    TREDWIN, Richard Nicholas
    Kelston Barn
    Kelston
    BA1 9AQ Bath
    Director
    Kelston Barn
    Kelston
    BA1 9AQ Bath
    EnglandBritish90355010001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    60471930010

    Who are the persons with significant control of TARMAC BRISTOL RECYCLED AGGREGATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Apr 06, 2016
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number453791
    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 TARMAC BRISTOL RECYCLED AGGREGATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2019Commencement of winding up
    Mar 17, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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