TARMAC SAND & GRAVEL LIMITED

TARMAC SAND & GRAVEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTARMAC SAND & GRAVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC049264
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TARMAC SAND & GRAVEL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TARMAC SAND & GRAVEL LIMITED located?

    Registered Office Address
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Undeliverable Registered Office AddressNo

    What were the previous names of TARMAC SAND & GRAVEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPRINGFIELD QUARRY PRODUCTS (BLANEFIELD) LIMITEDMar 24, 1995Mar 24, 1995
    ALFRED MCALPINE QUARRY PRODUCTS (BLANEFIELD) LIMITEDJun 24, 1993Jun 24, 1993
    A. TULLOCH & SONS (PLANT) LIMITEDOct 01, 1971Oct 01, 1971

    What are the latest accounts for TARMAC SAND & GRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for TARMAC SAND & GRAVEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Director's details changed for Mr Michael John Choules on Jun 01, 2016

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2015

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Aug 27, 2015

    1 pagesTM01

    Appointment of Mr Michael John Choules as a director on Aug 27, 2015

    2 pagesAP01

    Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015

    1 pagesCH04

    Annual return made up to Jan 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 1,600
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Appointment of Mrs Fiona Puleston Penhallurick as a director

    2 pagesAP01

    Termination of appointment of Andrew Bolter as a director

    1 pagesTM01

    Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary

    2 pagesAP04

    Termination of appointment of Tarmac Nominees Two Limited as a secretary

    1 pagesTM02

    Appointment of Lafarge Tarmac Directors (Uk) Limited as a director

    2 pagesAP02

    Termination of appointment of Tarmac Nominees Two Limited as a director

    1 pagesTM01

    Termination of appointment of Tarmac Nominees Limited as a director

    1 pagesTM01

    Annual return made up to Jan 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 1,600
    SH01

    Director's details changed for Mr Andrew Christopher Bolter on Dec 03, 2013

    2 pagesCH01

    Secretary's details changed for Tarmac Nominees Two Limited on Dec 02, 2013

    2 pagesCH04

    Director's details changed for Tarmac Nominees Limited on Dec 02, 2013

    2 pagesCH02

    Director's details changed for Tarmac Nominees Two Limited on Dec 02, 2013

    2 pagesCH02

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sect 175/conflicts of interest/sect 239 company be ratified 23/09/2013
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Who are the officers of TARMAC SAND & GRAVEL 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 TypeEuropean Economic Area
    Registration Number532256
    9859690020
    CHOULES, Michael John
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    United KingdomBritish178681090002
    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
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    CALLADINE, Paul George
    9 Glanrafon Flats
    Southsea
    LL11 5NS Wrexham
    Clwyd
    Secretary
    9 Glanrafon Flats
    Southsea
    LL11 5NS Wrexham
    Clwyd
    British38866320001
    LEVEN, Steven
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    Secretary
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    British37605240001
    MATTHEWS, Karen Margaret
    Avalon 12 Noctorum Avenue
    L43 9SA Birkenhead
    Merseyside
    Secretary
    Avalon 12 Noctorum Avenue
    L43 9SA Birkenhead
    Merseyside
    British38721010001
    STEWART, Katherine M
    22 Edgemoor Park
    Balloch
    IV1 2RB Inverness
    Inverness Shire
    Secretary
    22 Edgemoor Park
    Balloch
    IV1 2RB Inverness
    Inverness Shire
    British565690001
    STIRK, James Richard
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    Secretary
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    British34328400001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Secretary
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    British1321720003
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Secretary
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    British1321720003
    TARMAC NOMINEES TWO LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002
    ABBOTT, Ivan Michael
    Avondale Whitchurch Road
    Christleton
    CH3 6AE Chester
    Cheshire
    Director
    Avondale Whitchurch Road
    Christleton
    CH3 6AE Chester
    Cheshire
    British5779910001
    ANCELL, James Ross
    21 Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    Avon
    Director
    21 Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    Avon
    British New Zealand5839620003
    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
    BORT, Stefan Edward
    180a Underhill Road
    SE22 0QH London
    Director
    180a Underhill Road
    SE22 0QH London
    British32824200001
    BOWATER, John Ferguson
    4 Parkers Court
    Coven
    WV9 5JZ Wolverhampton
    West Midlands
    Director
    4 Parkers Court
    Coven
    WV9 5JZ Wolverhampton
    West Midlands
    United KingdomBritish33052570012
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritish34848670001
    CHATER, Andrew John Gordon
    Sunnyside
    North St Winkfield
    SL4 4SY Windsor
    Berkshire
    Director
    Sunnyside
    North St Winkfield
    SL4 4SY Windsor
    Berkshire
    Australian/British50346110001
    GRADY, David Anthony
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    Director
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    EnglandBritish139324790001
    HENDERSON, Alan
    Bayhead
    IV8 8NP Munlochy
    Director
    Bayhead
    IV8 8NP Munlochy
    British35579330001
    JOB, Gerald Fraser
    Wester Milton
    Moyness
    IV12 5LB Nairn
    Highland
    Director
    Wester Milton
    Moyness
    IV12 5LB Nairn
    Highland
    United KingdomBritish12017200001
    MCALPINE, Euan James
    Lower Carden Hall
    SY14 7HW Malpas
    Cheshire
    Director
    Lower Carden Hall
    SY14 7HW Malpas
    Cheshire
    United KingdomBritish57585880001
    MURTAGH, Joseph
    4 Kirk Glebe
    Stewarton
    KA3 5BJ Kilmarnock
    Ayrshire
    Director
    4 Kirk Glebe
    Stewarton
    KA3 5BJ Kilmarnock
    Ayrshire
    British679920001
    NOVOTNY, Charles
    Hawthorn Cottage
    Bradshaw Lane
    WN8 7NQ Parbold
    Lancashire
    Director
    Hawthorn Cottage
    Bradshaw Lane
    WN8 7NQ Parbold
    Lancashire
    British32993550001
    RANTON, Christopher Gordon
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    Staffordshire
    Director
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    Staffordshire
    British127658770001
    ROSS, Timothy Stuart
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    Director
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    EnglandBritish33564830003
    ROTHWELL, Peter Beresford
    21 Wentworth Road
    Four Oaks
    B74 2SD Sutton Coldfield
    West Midlands
    Director
    21 Wentworth Road
    Four Oaks
    B74 2SD Sutton Coldfield
    West Midlands
    United KingdomBritish32506900001
    STEWART, Katherine M
    22 Edgemoor Park
    Balloch
    IV1 2RB Inverness
    Inverness Shire
    Director
    22 Edgemoor Park
    Balloch
    IV1 2RB Inverness
    Inverness Shire
    British565690001
    STIRK, James Richard
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    EnglandBritish34328400002
    STIRK, James Richard
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    Director
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    United KingdomBritish34328400001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    TULLOCH, Kenneth
    1 The Fairways
    Alton Burn Road
    IV12 5NB Nairn
    Highland
    Uk
    Director
    1 The Fairways
    Alton Burn Road
    IV12 5NB Nairn
    Highland
    Uk
    British27241440001
    LAFARGE 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 TypeEuropean Economic Area
    Registration Number3221775
    148616660002
    TARMAC NOMINEES LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number670096
    68229260001

    Does TARMAC SAND & GRAVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 10, 1989
    Delivered On Feb 27, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Charterhouse Development Limited
    Transactions
    • Feb 27, 1989Registration of a charge
    • Jun 18, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 10, 1989
    Delivered On Feb 16, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 16, 1989Registration of a charge
    • Jun 18, 1993Statement of satisfaction of a charge in full or part (419a)
    Letter of pledge
    Created On Apr 14, 1975
    Delivered On Apr 22, 1975
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All credit balances on any account held by the governor & company of the bank of scotland in name of a tulloch & sons (plant) LTD all and any sums due to a tulloch & sons (plant) LTD by any subsidiary company of the governor and company of the bank of scotland and in particular north west securities LTD. And the bank of scotland finance company LTD.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 22, 1975Registration of a charge
    • Feb 13, 2008Statement of satisfaction of a charge in full or part (419a)
    Instrument of charge
    Created On Nov 01, 1971
    Delivered On Nov 09, 1971
    Satisfied
    Amount secured
    £19,500
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Highlands & Islands Development Board
    Transactions
    • Nov 09, 1971Registration of a charge
    • Jun 18, 1993Statement of satisfaction of a charge in full or part (419a)

    Does TARMAC SAND & GRAVEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2015Commencement of winding up
    Dec 13, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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