Company NameTTO 2007 Limited
Company StatusDissolved
Company Number02934166
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 10 months ago)
Dissolution Date7 February 2014 (10 years, 2 months ago)
Previous NamesChameleon Skaife Limited and Transform Technical Outsourcing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Paul Hobson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cleasby Road
Menston
Ilkley
West Yorkshire
LS29 6JE
Secretary NameSusan Jane Hobson
NationalityBritish
StatusClosed
Appointed31 May 1994(same day as company formation)
RoleSecretary
Correspondence Address11 Cleasby Road
Menston
Ilkley
West Yorkshire
LS29 6JE
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBegbies Traynor
9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£2,474
Cash£49,297
Current Liabilities£843,488

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 February 2014Final Gazette dissolved following liquidation (1 page)
7 February 2014Final Gazette dissolved following liquidation (1 page)
7 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2013Liquidators' statement of receipts and payments to 29 October 2013 (5 pages)
7 November 2013Liquidators statement of receipts and payments to 29 October 2013 (5 pages)
7 November 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2013Liquidators' statement of receipts and payments to 29 October 2013 (5 pages)
14 June 2013Liquidators' statement of receipts and payments to 9 May 2013 (5 pages)
14 June 2013Liquidators statement of receipts and payments to 9 May 2013 (5 pages)
14 June 2013Liquidators' statement of receipts and payments to 9 May 2013 (5 pages)
14 June 2013Liquidators statement of receipts and payments to 9 May 2013 (5 pages)
27 November 2012Liquidators' statement of receipts and payments to 9 November 2012 (5 pages)
27 November 2012Liquidators statement of receipts and payments to 9 November 2012 (5 pages)
27 November 2012Liquidators statement of receipts and payments to 9 November 2012 (5 pages)
27 November 2012Liquidators' statement of receipts and payments to 9 November 2012 (5 pages)
28 May 2012Liquidators statement of receipts and payments to 9 May 2012 (5 pages)
28 May 2012Liquidators' statement of receipts and payments to 9 May 2012 (5 pages)
28 May 2012Liquidators statement of receipts and payments to 9 May 2012 (5 pages)
28 May 2012Liquidators' statement of receipts and payments to 9 May 2012 (5 pages)
22 November 2011Liquidators' statement of receipts and payments to 9 November 2011 (5 pages)
22 November 2011Liquidators statement of receipts and payments to 9 November 2011 (5 pages)
22 November 2011Liquidators' statement of receipts and payments to 9 November 2011 (5 pages)
22 November 2011Liquidators statement of receipts and payments to 9 November 2011 (5 pages)
24 May 2011Liquidators statement of receipts and payments to 9 May 2011 (5 pages)
24 May 2011Liquidators statement of receipts and payments to 9 May 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 9 May 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 9 May 2011 (5 pages)
5 May 2011Liquidators statement of receipts and payments to 9 November 2010 (5 pages)
5 May 2011Liquidators statement of receipts and payments (5 pages)
5 May 2011Liquidators' statement of receipts and payments (5 pages)
5 May 2011Liquidators' statement of receipts and payments (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 9 November 2010 (5 pages)
5 May 2011Liquidators statement of receipts and payments to 9 November 2010 (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 9 November 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments to 9 May 2010 (7 pages)
3 June 2010Liquidators statement of receipts and payments (5 pages)
3 June 2010Liquidators' statement of receipts and payments (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 9 May 2010 (7 pages)
3 June 2010Liquidators' statement of receipts and payments to 9 May 2010 (7 pages)
3 June 2010Liquidators' statement of receipts and payments (5 pages)
3 June 2010Liquidators statement of receipts and payments to 9 May 2010 (7 pages)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
19 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2010Court order insolvency:replacement of liquidator (13 pages)
19 April 2010Court order insolvency:replacement of liquidator (13 pages)
19 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
14 December 2009Registered office address changed from Armstrong Watson Central House 47 St Pauls Street Leeds LS1 2TE on 14 December 2009 (2 pages)
14 December 2009Registered office address changed from Armstrong Watson Central House 47 st Pauls Street Leeds LS1 2TE on 14 December 2009 (2 pages)
30 November 2009Liquidators statement of receipts and payments to 9 November 2009 (5 pages)
30 November 2009Liquidators' statement of receipts and payments to 9 November 2009 (5 pages)
30 November 2009Liquidators' statement of receipts and payments to 9 November 2009 (5 pages)
30 November 2009Liquidators statement of receipts and payments to 9 November 2009 (5 pages)
5 June 2009Liquidators' statement of receipts and payments to 9 May 2009 (5 pages)
5 June 2009Liquidators' statement of receipts and payments to 9 May 2009 (5 pages)
5 June 2009Liquidators statement of receipts and payments to 9 May 2009 (5 pages)
5 June 2009Liquidators statement of receipts and payments to 9 May 2009 (5 pages)
3 February 2009Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
3 February 2009Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
3 February 2009Liquidators' statement of receipts and payments to 9 November 2008 (5 pages)
3 February 2009Liquidators' statement of receipts and payments to 9 November 2008 (5 pages)
22 May 2008Liquidators' statement of receipts and payments to 9 November 2008 (5 pages)
22 May 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
22 May 2008Liquidators' statement of receipts and payments to 9 November 2008 (5 pages)
22 May 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
10 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
10 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
20 March 2007Result of meeting of creditors (2 pages)
20 March 2007Amended certificate of constitution of creditors' committee (1 page)
20 March 2007Amended certificate of constitution of creditors' committee (1 page)
20 March 2007Result of meeting of creditors (2 pages)
5 March 2007Statement of affairs (8 pages)
5 March 2007Statement of affairs (8 pages)
21 February 2007Statement of administrator's proposal (25 pages)
21 February 2007Statement of administrator's proposal (25 pages)
8 February 2007Registered office changed on 08/02/07 from: unit a, carlton business park cemetery road yeadon west yorkshire LS19 7BD (1 page)
8 February 2007Registered office changed on 08/02/07 from: unit a, carlton business park cemetery road yeadon west yorkshire LS19 7BD (1 page)
2 February 2007Appointment of an administrator (1 page)
2 February 2007Appointment of an administrator (1 page)
24 January 2007Company name changed transform technical outsourcing LIMITED\certificate issued on 24/01/07 (3 pages)
24 January 2007Company name changed transform technical outsourcing LIMITED\certificate issued on 24/01/07 (3 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 June 2006Return made up to 31/05/06; full list of members (6 pages)
1 June 2006Return made up to 31/05/06; full list of members (6 pages)
6 February 2006Company name changed chameleon skaife LIMITED\certificate issued on 04/02/06 (2 pages)
6 February 2006Company name changed chameleon skaife LIMITED\certificate issued on 04/02/06 (2 pages)
17 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 June 2005Return made up to 31/05/05; full list of members (7 pages)
23 June 2005Return made up to 31/05/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 August 2004Particulars of mortgage/charge (7 pages)
17 August 2004Particulars of mortgage/charge (7 pages)
30 July 2004Particulars of mortgage/charge (6 pages)
30 July 2004Particulars of mortgage/charge (6 pages)
18 June 2004Return made up to 31/05/04; full list of members (7 pages)
18 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
(7 pages)
23 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 June 2003Registered office changed on 17/06/03 from: unit a carlton business park cemetery road, yeadon leeds LS19 7BD (1 page)
17 June 2003Registered office changed on 17/06/03 from: unit a carlton business park cemetery road, yeadon leeds LS19 7BD (1 page)
12 June 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(7 pages)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
30 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
30 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
20 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
20 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
16 June 2001Return made up to 31/05/01; full list of members (7 pages)
16 June 2001Return made up to 31/05/01; full list of members (7 pages)
4 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
29 June 2000Return made up to 31/05/00; full list of members (6 pages)
29 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 March 2000Registered office changed on 28/03/00 from: unit b moorfield road estate, yeadon leeds west yorkshire LS19 7BN (1 page)
28 March 2000Registered office changed on 28/03/00 from: unit b moorfield road estate, yeadon leeds west yorkshire LS19 7BN (1 page)
28 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
28 January 2000Ad 21/01/00--------- £ si 6@1=6 £ ic 2/8 (2 pages)
28 January 2000Div 21/01/00 (1 page)
28 January 2000£ nc 100/10000 21/01/00 (1 page)
28 January 2000Div 21/01/00 (1 page)
28 January 2000£ nc 100/10000 21/01/00 (1 page)
28 January 2000Ad 21/01/00--------- £ si 6@1=6 £ ic 2/8 (2 pages)
28 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 July 1999Registered office changed on 27/07/99 from: unit b moorfield road estate, yeadon leeds west yorkshire LS19 7BN (1 page)
27 July 1999Registered office changed on 27/07/99 from: unit b moorfield road estate, yeadon leeds west yorkshire LS19 7BN (1 page)
23 July 1999Registered office changed on 23/07/99 from: unit b moorfield road estate, yeadon leeds west yorkshire LS19 7BN (1 page)
23 July 1999Registered office changed on 23/07/99 from: unit b moorfield road estate, yeadon leeds west yorkshire LS19 7BN (1 page)
18 June 1999Return made up to 31/05/99; no change of members (4 pages)
18 June 1999Return made up to 31/05/99; no change of members
  • 363(287) ‐ Registered office changed on 18/06/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 February 1999Full accounts made up to 30 June 1998 (16 pages)
11 February 1999Full accounts made up to 30 June 1998 (16 pages)
18 June 1998Return made up to 31/05/98; full list of members (6 pages)
18 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 1998Full accounts made up to 30 June 1997 (13 pages)
30 April 1998Full accounts made up to 30 June 1997 (13 pages)
5 August 1997Particulars of mortgage/charge (6 pages)
5 August 1997Particulars of mortgage/charge (6 pages)
13 June 1997Return made up to 31/05/97; no change of members (4 pages)
13 June 1997Return made up to 31/05/97; no change of members (4 pages)
19 March 1997Full accounts made up to 30 June 1996 (13 pages)
19 March 1997Full accounts made up to 30 June 1996 (13 pages)
24 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 July 1996Return made up to 31/05/96; no change of members (4 pages)
14 March 1996Full accounts made up to 30 June 1995 (12 pages)
14 March 1996Full accounts made up to 30 June 1995 (12 pages)
7 June 1995Return made up to 31/05/95; full list of members (6 pages)
7 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
31 May 1994Incorporation (15 pages)