TOWN AND COUNTRY TARPAVE CONTRACTORS LIMITED

TOWN AND COUNTRY TARPAVE CONTRACTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTOWN AND COUNTRY TARPAVE CONTRACTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC053442
    JurisdictionScotland
    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 TOWN AND COUNTRY TARPAVE CONTRACTORS LIMITED?

    • (7499) /

    Where is TOWN AND COUNTRY TARPAVE CONTRACTORS LIMITED located?

    Registered Office Address
    90 St. Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOWN AND COUNTRY TARPAVE CONTRACTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for TOWN AND COUNTRY TARPAVE CONTRACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 35 North Canal Bank Street Glasgow G4 9XQ on Jan 06, 2011

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 08, 2010

    LRESSP

    Annual return made up to Sep 24, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2010

    Statement of capital on Sep 30, 2010

    • Capital: GBP 3,225
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Director's details changed for Mr Benjamin Edward Badcock on Oct 30, 2009

    2 pagesCH01

    Secretary's details changed for Trevor Bradbury on Oct 30, 2009

    1 pagesCH03

    Director's details changed for Trevor Bradbury on Oct 30, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    4 pagesAA

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    4 pages363a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pages288b

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2006

    9 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2005

    9 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2004

    5 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2003

    5 pagesAA

    legacy

    1 pages190

    Who are the officers of TOWN AND COUNTRY TARPAVE CONTRACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Secretary
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    British47884750003
    BADCOCK, Benjamin Edward
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    United KingdomBritishAccountant125575240001
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritishCompany Secretary47884750003
    ATKINS, Julian Cedric Clive
    58 Whitefields Road
    B91 3NY Solihull
    West Midlands
    Secretary
    58 Whitefields Road
    B91 3NY Solihull
    West Midlands
    British9506170001
    BRADBURY, Trevor
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Secretary
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    BritishCompany Secretary47884750003
    FOSTER, Alan
    2 Mill Bank
    Mill Street
    OX2 0HJ Oxford
    Oxfordshire
    Secretary
    2 Mill Bank
    Mill Street
    OX2 0HJ Oxford
    Oxfordshire
    British51332060001
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Secretary
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    British68872030002
    PEDLAR, Samuel James
    Woodley 7 Wychbury
    B76 1BY Sutton Coldfield
    West Midlands
    Secretary
    Woodley 7 Wychbury
    B76 1BY Sutton Coldfield
    West Midlands
    British219420001
    SANKSON, James Alan
    Woodside Newcastle Road
    Loggerheads
    TF9 4PH Market Drayton
    Salop
    Secretary
    Woodside Newcastle Road
    Loggerheads
    TF9 4PH Market Drayton
    Salop
    British34202560001
    ATKINS, Julian Cedric Clive
    58 Whitefields Road
    B91 3NY Solihull
    West Midlands
    Director
    58 Whitefields Road
    B91 3NY Solihull
    West Midlands
    BritishChartered Accountant9506170001
    BROWN, John Stockdale Spence
    3 Squires Gate
    WS7 9DG Burntwood
    Staffordshire
    Director
    3 Squires Gate
    WS7 9DG Burntwood
    Staffordshire
    EnglandBritishCivil Engineer18566670001
    CLITHEROE, David Maurice
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    Director
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    BritishChartered Accountant49800090001
    DAVIES, Richard Leslie
    135 Cannock Road
    ST17 0QL Stafford
    Staffordshire
    Director
    135 Cannock Road
    ST17 0QL Stafford
    Staffordshire
    BritishGeneral Manager54747690001
    HOGG, Derek John
    Brathain
    Romanno Bridge
    EH46 7BZ West Linton
    Peebleshire
    Director
    Brathain
    Romanno Bridge
    EH46 7BZ West Linton
    Peebleshire
    ScotlandBritishEngineer37552540001
    HONEYBALL, Geoffrey Charles
    Trotter Down
    Reading Road
    RG27 9ED Hook
    Hampshire
    Director
    Trotter Down
    Reading Road
    RG27 9ED Hook
    Hampshire
    BritishChartered Accountant66173870001
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Director
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    EnglandBritishCompany Secretary68872030002
    MANZONI, Michael Victor
    27 Twatling Road
    Barnt Green
    B45 8HY Birmingham
    West Midlands
    Director
    27 Twatling Road
    Barnt Green
    B45 8HY Birmingham
    West Midlands
    BritishCivil Engineer219440001

    Does TOWN AND COUNTRY TARPAVE CONTRACTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2012Dissolved on
    Dec 08, 2010Commencement of winding up
    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