Company NameTraditional Contemporary Bathrooms Limited
Company StatusDissolved
Company Number03494394
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date17 July 2015 (8 years, 9 months ago)
Previous NameVictorian Bathrooms Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Martin David Chalcraft
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(1 year after company formation)
Appointment Duration16 years, 5 months (closed 17 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Craig Alan Waddington
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 1999(1 year after company formation)
Appointment Duration16 years, 5 months (closed 17 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Secretary NameMr Martin David Chalcraft
NationalityBritish
StatusClosed
Appointed28 August 2001(3 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 17 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Adrian John Thomas
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(10 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 17 July 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Michael James Savage
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(10 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 17 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Neil Gregory
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 17 July 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameGlen Lee Waddington
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2000)
RoleSales Director
Correspondence Address6 Saint Pauls Road
Huddersfield
West Yorkshire
HD5 0EX
Secretary NameSandrea Gledhill
NationalityBritish
StatusResigned
Appointed21 January 1998(2 days after company formation)
Appointment Duration3 years, 7 months (resigned 28 August 2001)
RoleCompany Director
Correspondence Address122 Chinewood Avenue
Batley
West Yorkshire
WF17 0HA
Director NameMr Andrew Hopkinson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2012)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address800 Bretton Park Way
Bretton Park Industrial Estate
Dewsbury
West Yorkshire
WF12 9BS
Director NameSteven Parkinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(10 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 September 2009)
RoleSales Director
Correspondence Address129 Speakman Road
Dentons Green
St Helens
Merseyside
WA10 6TF
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitewww.tc-bathrooms.com

Location

Registered AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

27.5k at £1Craig Waddington
95.00%
Ordinary
1.4k at £1Martin David Chalcraft
5.00%
Ordinary

Financials

Year2014
Turnover£25,578,875
Gross Profit£9,739,708
Net Worth£5,254,617
Cash£170,921
Current Liabilities£10,803,481

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

17 July 2015Final Gazette dissolved following liquidation (1 page)
17 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015Final Gazette dissolved following liquidation (1 page)
17 April 2015Notice of move from Administration to Dissolution on 7 April 2015 (21 pages)
17 April 2015Notice of move from Administration to Dissolution on 7 April 2015 (21 pages)
17 April 2015Notice of move from Administration to Dissolution on 7 April 2015 (21 pages)
13 April 2015Administrator's progress report to 4 March 2015 (17 pages)
13 April 2015Administrator's progress report to 4 March 2015 (17 pages)
13 April 2015Administrator's progress report to 4 March 2015 (17 pages)
13 October 2014Administrator's progress report to 4 September 2014 (18 pages)
13 October 2014Administrator's progress report to 4 September 2014 (18 pages)
13 October 2014Administrator's progress report to 4 September 2014 (18 pages)
11 April 2014Administrator's progress report to 4 March 2014 (17 pages)
11 April 2014Administrator's progress report to 4 March 2014 (17 pages)
11 April 2014Administrator's progress report to 4 March 2014 (17 pages)
9 April 2014Notice of extension of period of Administration (1 page)
9 April 2014Notice of extension of period of Administration (1 page)
21 October 2013Administrator's progress report to 4 September 2013 (17 pages)
21 October 2013Administrator's progress report to 4 September 2013 (17 pages)
21 October 2013Administrator's progress report to 4 September 2013 (17 pages)
8 October 2013Notice of extension of period of Administration (1 page)
8 October 2013Notice of extension of period of Administration (1 page)
17 May 2013Administrator's progress report to 8 April 2013 (17 pages)
17 May 2013Administrator's progress report to 8 April 2013 (17 pages)
17 May 2013Administrator's progress report to 8 April 2013 (17 pages)
22 February 2013Statement of affairs with form 2.14B/2.15B (55 pages)
22 February 2013Statement of affairs with form 2.14B/2.15B (55 pages)
8 January 2013Notice of deemed approval of proposals (2 pages)
8 January 2013Notice of deemed approval of proposals (2 pages)
3 January 2013Notice of deemed approval of proposals (1 page)
3 January 2013Notice of deemed approval of proposals (1 page)
2 January 2013Notice of deemed approval of proposals (1 page)
2 January 2013Notice of deemed approval of proposals (1 page)
7 December 2012Statement of administrator's proposal (26 pages)
7 December 2012Statement of administrator's proposal (26 pages)
19 October 2012Registered office address changed from , 800 Bretton Park Way, Bretton Park Industrial Estate, Dewsbury, West Yorkshire, WF12 9BS, Uk on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from , 800 Bretton Park Way, Bretton Park Industrial Estate, Dewsbury, West Yorkshire, WF12 9BS, Uk on 19 October 2012 (2 pages)
18 October 2012Appointment of an administrator (1 page)
18 October 2012Appointment of an administrator (1 page)
26 March 2012Termination of appointment of Andrew Hopkinson as a director (1 page)
26 March 2012Termination of appointment of Andrew Hopkinson as a director (1 page)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 28,950
(5 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 28,950
(5 pages)
7 October 2011Accounts made up to 31 January 2011 (22 pages)
7 October 2011Accounts made up to 31 January 2011 (22 pages)
13 May 2011Appointment of Mr Neil Gregory as a director (2 pages)
13 May 2011Appointment of Mr Neil Gregory as a director (2 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
10 June 2010Accounts made up to 31 January 2010 (24 pages)
10 June 2010Accounts made up to 31 January 2010 (24 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Mr Craig Alan Waddington on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martin David Chalcraft on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Martin David Chalcraft on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Martin David Chalcraft on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Adrian John Thomas on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Martin David Chalcraft on 16 October 2009 (1 page)
16 October 2009Director's details changed for Andrew Hopkinson on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Michael James Savage on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Michael James Savage on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Adrian John Thomas on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Craig Alan Waddington on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Andrew Hopkinson on 16 October 2009 (2 pages)
17 September 2009Appointment terminated director steven parkinson (1 page)
17 September 2009Appointment terminated director steven parkinson (1 page)
10 July 2009Accounts made up to 31 January 2009 (25 pages)
10 July 2009Accounts made up to 31 January 2009 (25 pages)
19 May 2009Director's change of particulars / craig waddington / 19/05/2009 (1 page)
19 May 2009Director's change of particulars / craig waddington / 19/05/2009 (1 page)
27 February 2009Company name changed victorian bathrooms LIMITED\certificate issued on 03/03/09 (2 pages)
27 February 2009Company name changed victorian bathrooms LIMITED\certificate issued on 03/03/09 (2 pages)
22 January 2009Director and secretary's change of particulars / martin chalcraft / 01/10/2008 (1 page)
22 January 2009Director and secretary's change of particulars / martin chalcraft / 01/10/2008 (1 page)
22 January 2009Return made up to 19/01/09; full list of members (5 pages)
22 January 2009Return made up to 19/01/09; full list of members (5 pages)
5 January 2009Registered office changed on 05/01/2009 from, unit 2 jubilee way, grange moor, wakefield, west yorkshire, WF4 4TD (1 page)
5 January 2009Registered office changed on 05/01/2009 from, unit 2 jubilee way, grange moor, wakefield, west yorkshire, WF4 4TD (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 December 2008Director appointed steven parkinson (2 pages)
3 December 2008Director appointed adrian thomas (2 pages)
3 December 2008Director appointed adrian thomas (2 pages)
3 December 2008Director appointed andrew hopkinson (2 pages)
3 December 2008Director appointed steven parkinson (2 pages)
3 December 2008Director appointed michael savage (2 pages)
3 December 2008Director appointed andrew hopkinson (2 pages)
3 December 2008Director appointed michael savage (2 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 October 2008Accounts for a medium company made up to 1 February 2008 (23 pages)
23 October 2008Accounts for a medium company made up to 1 February 2008 (23 pages)
23 October 2008Accounts for a medium company made up to 1 February 2008 (23 pages)
1 October 2008Director's change of particulars / craig waddington / 01/10/2008 (2 pages)
1 October 2008Director's change of particulars / craig waddington / 01/10/2008 (2 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 January 2008Return made up to 19/01/08; full list of members (2 pages)
21 January 2008Return made up to 19/01/08; full list of members (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2007Accounts for a medium company made up to 26 January 2007 (22 pages)
11 October 2007Accounts for a medium company made up to 26 January 2007 (22 pages)
21 September 2007Return made up to 19/01/07; full list of members (3 pages)
21 September 2007Return made up to 19/01/07; full list of members (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
2 March 2007Registered office changed on 02/03/07 from: horley green, horley green house claremount, halifax, west yorkshire HX3 6AS (1 page)
2 March 2007Registered office changed on 02/03/07 from: horley green, horley green house claremount, halifax, west yorkshire HX3 6AS (1 page)
1 March 2007Accounts for a medium company made up to 31 January 2006 (22 pages)
1 March 2007Accounts for a medium company made up to 31 January 2006 (22 pages)
2 August 2006£ ic 56250/28950 19/07/06 £ sr 27300@1=27300 (1 page)
2 August 2006£ ic 56250/28950 19/07/06 £ sr 27300@1=27300 (1 page)
31 March 2006Return made up to 19/01/06; full list of members (7 pages)
31 March 2006Return made up to 19/01/06; full list of members (7 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
29 June 2005Accounts made up to 31 January 2005 (19 pages)
29 June 2005Accounts made up to 31 January 2005 (19 pages)
21 June 2005Registered office changed on 21/06/05 from: hall end chambers, crown street, halifax, west yorkshire HX1 1JB (1 page)
21 June 2005Registered office changed on 21/06/05 from: hall end chambers, crown street, halifax, west yorkshire HX1 1JB (1 page)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
9 April 2005Return made up to 19/01/05; full list of members (7 pages)
9 April 2005Return made up to 19/01/05; full list of members (7 pages)
27 August 2004Accounts for a medium company made up to 31 January 2004 (18 pages)
27 August 2004Accounts for a medium company made up to 31 January 2004 (18 pages)
16 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Accounts for a medium company made up to 31 January 2003 (18 pages)
10 June 2003Accounts for a medium company made up to 31 January 2003 (18 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
28 January 2003Return made up to 19/01/03; full list of members (7 pages)
28 January 2003Return made up to 19/01/03; full list of members (7 pages)
26 April 2002Accounts for a medium company made up to 31 January 2002 (18 pages)
26 April 2002Accounts for a medium company made up to 31 January 2002 (18 pages)
5 March 2002Return made up to 19/01/02; full list of members (6 pages)
5 March 2002Return made up to 19/01/02; full list of members (6 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned (1 page)
12 September 2001£ ic 100000/56250 04/09/01 £ sr 43750@1=43750 (1 page)
12 September 2001Ad 04/09/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
12 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2001£ ic 100000/56250 04/09/01 £ sr 43750@1=43750 (1 page)
12 September 2001Nc inc already adjusted 04/09/01 (1 page)
12 September 2001Ad 04/09/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
12 September 2001Nc inc already adjusted 04/09/01 (1 page)
12 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2001Accounts for a small company made up to 31 January 2001 (8 pages)
21 May 2001Accounts for a small company made up to 31 January 2001 (8 pages)
7 February 2001Return made up to 19/01/01; full list of members (6 pages)
7 February 2001Return made up to 19/01/01; full list of members (6 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
20 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
20 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 January 2000Return made up to 19/01/00; full list of members (7 pages)
23 January 2000Return made up to 19/01/00; full list of members (7 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
24 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
24 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
26 January 1999Return made up to 19/01/99; full list of members (6 pages)
26 January 1999Return made up to 19/01/99; full list of members (6 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998Registered office changed on 29/01/98 from: hall end chambers, crown street, halifax, HX1 1JB (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998Registered office changed on 29/01/98 from: hall end chambers, crown street, halifax, HX1 1JB (1 page)
29 January 1998New director appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Registered office changed on 23/01/98 from: highstone house 165 high street, barnet, hertfordshire EN5 5SU (1 page)
23 January 1998Registered office changed on 23/01/98 from: highstone house 165 high street, barnet, hertfordshire EN5 5SU (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
19 January 1998Incorporation (13 pages)
19 January 1998Incorporation (13 pages)