Water Lane
Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Craig Alan Waddington |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 February 1999(1 year after company formation) |
Appointment Duration | 16 years, 5 months (closed 17 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Secretary Name | Mr Martin David Chalcraft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2001(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 17 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Adrian John Thomas |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 17 July 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Michael James Savage |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2008(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 17 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Neil Gregory |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2011(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 July 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Glen Lee Waddington |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2000) |
Role | Sales Director |
Correspondence Address | 6 Saint Pauls Road Huddersfield West Yorkshire HD5 0EX |
Secretary Name | Sandrea Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | 122 Chinewood Avenue Batley West Yorkshire WF17 0HA |
Director Name | Mr Andrew Hopkinson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2012) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 800 Bretton Park Way Bretton Park Industrial Estate Dewsbury West Yorkshire WF12 9BS |
Director Name | Steven Parkinson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 September 2009) |
Role | Sales Director |
Correspondence Address | 129 Speakman Road Dentons Green St Helens Merseyside WA10 6TF |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | www.tc-bathrooms.com |
---|
Registered Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
27.5k at £1 | Craig Waddington 95.00% Ordinary |
---|---|
1.4k at £1 | Martin David Chalcraft 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,578,875 |
Gross Profit | £9,739,708 |
Net Worth | £5,254,617 |
Cash | £170,921 |
Current Liabilities | £10,803,481 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
17 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2015 | Final Gazette dissolved following liquidation (1 page) |
17 April 2015 | Notice of move from Administration to Dissolution on 7 April 2015 (21 pages) |
17 April 2015 | Notice of move from Administration to Dissolution on 7 April 2015 (21 pages) |
17 April 2015 | Notice of move from Administration to Dissolution on 7 April 2015 (21 pages) |
13 April 2015 | Administrator's progress report to 4 March 2015 (17 pages) |
13 April 2015 | Administrator's progress report to 4 March 2015 (17 pages) |
13 April 2015 | Administrator's progress report to 4 March 2015 (17 pages) |
13 October 2014 | Administrator's progress report to 4 September 2014 (18 pages) |
13 October 2014 | Administrator's progress report to 4 September 2014 (18 pages) |
13 October 2014 | Administrator's progress report to 4 September 2014 (18 pages) |
11 April 2014 | Administrator's progress report to 4 March 2014 (17 pages) |
11 April 2014 | Administrator's progress report to 4 March 2014 (17 pages) |
11 April 2014 | Administrator's progress report to 4 March 2014 (17 pages) |
9 April 2014 | Notice of extension of period of Administration (1 page) |
9 April 2014 | Notice of extension of period of Administration (1 page) |
21 October 2013 | Administrator's progress report to 4 September 2013 (17 pages) |
21 October 2013 | Administrator's progress report to 4 September 2013 (17 pages) |
21 October 2013 | Administrator's progress report to 4 September 2013 (17 pages) |
8 October 2013 | Notice of extension of period of Administration (1 page) |
8 October 2013 | Notice of extension of period of Administration (1 page) |
17 May 2013 | Administrator's progress report to 8 April 2013 (17 pages) |
17 May 2013 | Administrator's progress report to 8 April 2013 (17 pages) |
17 May 2013 | Administrator's progress report to 8 April 2013 (17 pages) |
22 February 2013 | Statement of affairs with form 2.14B/2.15B (55 pages) |
22 February 2013 | Statement of affairs with form 2.14B/2.15B (55 pages) |
8 January 2013 | Notice of deemed approval of proposals (2 pages) |
8 January 2013 | Notice of deemed approval of proposals (2 pages) |
3 January 2013 | Notice of deemed approval of proposals (1 page) |
3 January 2013 | Notice of deemed approval of proposals (1 page) |
2 January 2013 | Notice of deemed approval of proposals (1 page) |
2 January 2013 | Notice of deemed approval of proposals (1 page) |
7 December 2012 | Statement of administrator's proposal (26 pages) |
7 December 2012 | Statement of administrator's proposal (26 pages) |
19 October 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of an administrator (1 page) |
18 October 2012 | Appointment of an administrator (1 page) |
26 March 2012 | Termination of appointment of Andrew Hopkinson as a director (1 page) |
26 March 2012 | Termination of appointment of Andrew Hopkinson as a director (1 page) |
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders Statement of capital on 2012-01-24
|
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders Statement of capital on 2012-01-24
|
7 October 2011 | Accounts made up to 31 January 2011 (22 pages) |
7 October 2011 | Accounts made up to 31 January 2011 (22 pages) |
13 May 2011 | Appointment of Mr Neil Gregory as a director (2 pages) |
13 May 2011 | Appointment of Mr Neil Gregory as a director (2 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Accounts made up to 31 January 2010 (24 pages) |
10 June 2010 | Accounts made up to 31 January 2010 (24 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Mr Craig Alan Waddington on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Martin David Chalcraft on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Martin David Chalcraft on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Martin David Chalcraft on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Adrian John Thomas on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Martin David Chalcraft on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Andrew Hopkinson on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Michael James Savage on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Michael James Savage on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Adrian John Thomas on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Craig Alan Waddington on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Andrew Hopkinson on 16 October 2009 (2 pages) |
17 September 2009 | Appointment terminated director steven parkinson (1 page) |
17 September 2009 | Appointment terminated director steven parkinson (1 page) |
10 July 2009 | Accounts made up to 31 January 2009 (25 pages) |
10 July 2009 | Accounts made up to 31 January 2009 (25 pages) |
19 May 2009 | Director's change of particulars / craig waddington / 19/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / craig waddington / 19/05/2009 (1 page) |
27 February 2009 | Company name changed victorian bathrooms LIMITED\certificate issued on 03/03/09 (2 pages) |
27 February 2009 | Company name changed victorian bathrooms LIMITED\certificate issued on 03/03/09 (2 pages) |
22 January 2009 | Director and secretary's change of particulars / martin chalcraft / 01/10/2008 (1 page) |
22 January 2009 | Director and secretary's change of particulars / martin chalcraft / 01/10/2008 (1 page) |
22 January 2009 | Return made up to 19/01/09; full list of members (5 pages) |
22 January 2009 | Return made up to 19/01/09; full list of members (5 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from, unit 2 jubilee way, grange moor, wakefield, west yorkshire, WF4 4TD (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from, unit 2 jubilee way, grange moor, wakefield, west yorkshire, WF4 4TD (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 December 2008 | Director appointed steven parkinson (2 pages) |
3 December 2008 | Director appointed adrian thomas (2 pages) |
3 December 2008 | Director appointed adrian thomas (2 pages) |
3 December 2008 | Director appointed andrew hopkinson (2 pages) |
3 December 2008 | Director appointed steven parkinson (2 pages) |
3 December 2008 | Director appointed michael savage (2 pages) |
3 December 2008 | Director appointed andrew hopkinson (2 pages) |
3 December 2008 | Director appointed michael savage (2 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 October 2008 | Accounts for a medium company made up to 1 February 2008 (23 pages) |
23 October 2008 | Accounts for a medium company made up to 1 February 2008 (23 pages) |
23 October 2008 | Accounts for a medium company made up to 1 February 2008 (23 pages) |
1 October 2008 | Director's change of particulars / craig waddington / 01/10/2008 (2 pages) |
1 October 2008 | Director's change of particulars / craig waddington / 01/10/2008 (2 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2007 | Accounts for a medium company made up to 26 January 2007 (22 pages) |
11 October 2007 | Accounts for a medium company made up to 26 January 2007 (22 pages) |
21 September 2007 | Return made up to 19/01/07; full list of members (3 pages) |
21 September 2007 | Return made up to 19/01/07; full list of members (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: horley green, horley green house claremount, halifax, west yorkshire HX3 6AS (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: horley green, horley green house claremount, halifax, west yorkshire HX3 6AS (1 page) |
1 March 2007 | Accounts for a medium company made up to 31 January 2006 (22 pages) |
1 March 2007 | Accounts 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 2006 | Return made up to 19/01/06; full list of members (7 pages) |
31 March 2006 | Return made up to 19/01/06; full list of members (7 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Accounts made up to 31 January 2005 (19 pages) |
29 June 2005 | Accounts made up to 31 January 2005 (19 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: hall end chambers, crown street, halifax, west yorkshire HX1 1JB (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: hall end chambers, crown street, halifax, west yorkshire HX1 1JB (1 page) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Return made up to 19/01/05; full list of members (7 pages) |
9 April 2005 | Return made up to 19/01/05; full list of members (7 pages) |
27 August 2004 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
27 August 2004 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
16 February 2004 | Return made up to 19/01/04; full list of members
|
16 February 2004 | Return made up to 19/01/04; full list of members
|
10 June 2003 | Accounts for a medium company made up to 31 January 2003 (18 pages) |
10 June 2003 | Accounts for a medium company made up to 31 January 2003 (18 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
26 April 2002 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
26 April 2002 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
5 March 2002 | Return made up to 19/01/02; full list of members (6 pages) |
5 March 2002 | Return made up to 19/01/02; full list of members (6 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
12 September 2001 | £ ic 100000/56250 04/09/01 £ sr 43750@1=43750 (1 page) |
12 September 2001 | Ad 04/09/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | £ ic 100000/56250 04/09/01 £ sr 43750@1=43750 (1 page) |
12 September 2001 | Nc inc already adjusted 04/09/01 (1 page) |
12 September 2001 | Ad 04/09/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
12 September 2001 | Nc inc already adjusted 04/09/01 (1 page) |
12 September 2001 | Resolutions
|
21 May 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
21 May 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
7 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
17 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
20 April 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
20 April 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
23 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
23 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
24 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
24 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
26 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: hall end chambers, crown street, halifax, HX1 1JB (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: hall end chambers, crown street, halifax, HX1 1JB (1 page) |
29 January 1998 | New director appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: highstone house 165 high street, barnet, hertfordshire EN5 5SU (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: highstone house 165 high street, barnet, hertfordshire EN5 5SU (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
19 January 1998 | Incorporation (13 pages) |
19 January 1998 | Incorporation (13 pages) |