TOTAL (2014) LIMITED
Overview
Company Name | TOTAL (2014) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 09012785 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TOTAL (2014) LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is TOTAL (2014) LIMITED located?
Registered Office Address | 4 Mount Ephraim Road TN1 1EE Tunbridge Wells Kent |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TOTAL (2014) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for TOTAL (2014) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 25, 2024 |
Next Confirmation Statement Due | May 09, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 25, 2023 |
Overdue | Yes |
What are the latest filings for TOTAL (2014) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 090127850001 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from 2nd Floor Gc Campus Princess Elizabeth Way Cheltenham GL51 7SJ England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Feb 10, 2024 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 36 pages | AA | ||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 38 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 37 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lorrin Elizabeth White as a director on Jan 20, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2020 | 36 pages | AA | ||||||||||
Registered office address changed from The Green House 296 High Street Cheltenham GL50 3HQ England to 2nd Floor Gc Campus Princess Elizabeth Way Cheltenham GL51 7SJ on Sep 03, 2020 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2019 | 40 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Lorrin Elizabeth Porter on Jun 10, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2018 | 35 pages | AA | ||||||||||
Registered office address changed from Telecom House 296 High Street Cheltenham GL50 3HQ to The Green House 296 High Street Cheltenham GL50 3HQ on Nov 14, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Anthony Lomer as a secretary on Sep 12, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 19, 2017
| 4 pages | SH01 | ||||||||||
Termination of appointment of Debra Anne Lerwill as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of TOTAL (2014) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STRATEGY FIRST LTD | Secretary | Thorold Road GU9 7JY Farnham 1 Surrey United Kingdom |
| 187181710001 | ||||||||||
DAVIS, Stuart Robert, Mr. | Director | 296 High Street GL50 3HQ Cheltenham Telecom House United Kingdom | United Kingdom | British | Director | 59264370004 | ||||||||
LOMER, John Antony | Director | 296 High Street GL50 3HQ Cheltenham Telecom House United Kingdom | England | British | Accountant | 8217040006 | ||||||||
LOMER, John Anthony | Secretary | 296 High Street GL50 3HQ Cheltenham Telecom House United Kingdom | British | 188191180001 | ||||||||||
GIACALONE, Paul | Director | 296 High Street GL50 3HQ Cheltenham Telecom House Gloucestershire United Kingdom | United Kingdom | British | Director | 68437780001 | ||||||||
LERWILL, Debra Anne | Director | 296 High Street GL50 3HQ Cheltenham Telecom House | England | English | Company Director | 198916300001 | ||||||||
WHITE, Lorrin Elizabeth | Director | 296 High Street GL50 3HQ Cheltenham Telecom House United Kingdom | England | British | Director | 187181720002 |
Who are the persons with significant control of TOTAL (2014) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stuart Davis | Apr 06, 2016 | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | No |
Nationality: English Country of Residence: England | |||
Natures of Control
|
Does TOTAL (2014) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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