Company NameT.A.S.C Group Construction Limited
Company StatusDissolved
Company Number04048831
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date16 October 2013 (10 years, 6 months ago)
Previous NameT.A.S.C. Diamond Drillers Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stephen James Copley
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oxclose Park View
Halfway
Sheffield
South Yorkshire
S20 8GQ
Director NameMrs Angela Michelle Copley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Oxclose Park View
Halfway
Sheffield
South Yorkshire
S20 8GQ
Secretary NameDavid Lee Copley
NationalityBritish
StatusClosed
Appointed13 April 2006(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 16 October 2013)
RoleCompany Director
Correspondence Address56 New School Road
Mosborough
Sheffield
South Yorkshire
S20 5EU
Director NameNeil Anthony Bennett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Tyersall Avenue
Tyersall
Pudsey
West Yorkshire
BD4 8HH
Secretary NameMr Stephen James Copley
NationalityEnglish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oxclose Park View
Halfway
Sheffield
South Yorkshire
S20 8GQ
Director NameMr Stephen John Murray
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(8 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 The Brambles Walseker Lane
Woodall
Sheffield
S26 7YJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2013Final Gazette dissolved following liquidation (1 page)
16 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2013Final Gazette dissolved following liquidation (1 page)
16 July 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
16 July 2013Liquidators' statement of receipts and payments to 10 July 2013 (11 pages)
16 July 2013Liquidators' statement of receipts and payments to 10 July 2013 (11 pages)
16 July 2013Liquidators statement of receipts and payments to 10 July 2013 (11 pages)
16 July 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
10 April 2013Liquidators statement of receipts and payments to 15 February 2013 (11 pages)
10 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (11 pages)
10 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (11 pages)
12 March 2012Notice of completion of voluntary arrangement (17 pages)
12 March 2012Notice of completion of voluntary arrangement (17 pages)
2 March 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 March 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 February 2012Administrator's progress report to 16 February 2012 (15 pages)
24 February 2012Administrator's progress report to 16 February 2012 (15 pages)
16 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 September 2011Administrator's progress report to 24 August 2011 (16 pages)
28 September 2011Administrator's progress report to 24 August 2011 (16 pages)
17 May 2011Result of meeting of creditors (24 pages)
17 May 2011Result of meeting of creditors (24 pages)
16 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2011 (2 pages)
16 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2011 (2 pages)
28 April 2011Statement of administrator's proposal (44 pages)
28 April 2011Statement of administrator's proposal (44 pages)
20 April 2011Statement of affairs with form 2.14B/2.15B (21 pages)
20 April 2011Statement of affairs with form 2.14B/2.15B (21 pages)
8 March 2011Appointment of an administrator (1 page)
8 March 2011Appointment of an administrator (1 page)
7 March 2011Registered office address changed from 1 Orgreave Close Dore House Industrial Estate Handsworth Sheffield S Yorks S13 9NP Uk on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from 1 Orgreave Close Dore House Industrial Estate Handsworth Sheffield S Yorks S13 9NP Uk on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from 1 Orgreave Close Dore House Industrial Estate Handsworth Sheffield S Yorks S13 9NP Uk on 7 March 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 March 2010Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
18 March 2010Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 January 2010Termination of appointment of Stephen Murray as a director (1 page)
20 January 2010Termination of appointment of Stephen Murray as a director (1 page)
9 September 2009Return made up to 26/07/09; full list of members (4 pages)
9 September 2009Return made up to 26/07/09; full list of members (4 pages)
1 July 2009Registered office changed on 01/07/2009 from 24B orgreave crescent dore house industrial estate handsworth sheffield south yorkshire S13 9NQ (1 page)
1 July 2009Registered office changed on 01/07/2009 from 24B orgreave crescent dore house industrial estate handsworth sheffield south yorkshire S13 9NQ (1 page)
11 April 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
10 March 2009Director appointed mr stephen john murray (2 pages)
10 March 2009Director appointed mr stephen john murray (2 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 October 2008Return made up to 26/07/08; full list of members (3 pages)
14 October 2008Return made up to 26/07/08; full list of members (3 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
31 March 2008Declaration of assistance for shares acquisition (7 pages)
31 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
31 March 2008Declaration of assistance for shares acquisition (7 pages)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
30 October 2007Return made up to 26/07/07; full list of members (2 pages)
30 October 2007Return made up to 26/07/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 March 2007Registered office changed on 14/03/07 from: europa limk sheffield business park sheffield south yorkshire S9 1XU (1 page)
14 March 2007Registered office changed on 14/03/07 from: europa limk sheffield business park sheffield south yorkshire S9 1XU (1 page)
12 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
12 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
6 October 2006Return made up to 26/07/06; full list of members (3 pages)
6 October 2006Return made up to 26/07/06; full list of members (3 pages)
1 August 2006Memorandum and Articles of Association (7 pages)
1 August 2006Memorandum and Articles of Association (7 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance assistance 13/04/06
(1 page)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2006Company name changed T.A.S.C. diamond drillers limite d\certificate issued on 20/07/06 (2 pages)
20 July 2006Company name changed T.A.S.C. diamond drillers limite d\certificate issued on 20/07/06 (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
9 May 2006Declaration of assistance for shares acquisition (16 pages)
9 May 2006Declaration of assistance for shares acquisition (16 pages)
28 April 2006Registered office changed on 28/04/06 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
28 April 2006Registered office changed on 28/04/06 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2006New secretary appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Auditor's resignation (1 page)
27 April 2006New secretary appointed (2 pages)
27 April 2006Auditor's resignation (1 page)
27 April 2006Director resigned (1 page)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Particulars of mortgage/charge (7 pages)
21 April 2006Particulars of mortgage/charge (7 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Declaration of satisfaction of mortgage/charge (1 page)
10 August 2005Return made up to 26/07/05; full list of members (7 pages)
10 August 2005Return made up to 26/07/05; full list of members (7 pages)
21 June 2005Particulars of mortgage/charge (5 pages)
21 June 2005Particulars of mortgage/charge (5 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
6 May 2005Registered office changed on 06/05/05 from: clifton court 19 clifton street sheffield south yorkshire S9 2DQ (1 page)
6 May 2005Registered office changed on 06/05/05 from: clifton court 19 clifton street sheffield south yorkshire S9 2DQ (1 page)
3 August 2004Return made up to 26/07/04; full list of members (7 pages)
3 August 2004Return made up to 26/07/04; full list of members (7 pages)
7 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 February 2004Registered office changed on 19/02/04 from: 24B orgreave crescent dore house industrial estate sheffield south yorkshire S13 9NQ (1 page)
19 February 2004Registered office changed on 19/02/04 from: 24B orgreave crescent dore house industrial estate sheffield south yorkshire S13 9NQ (1 page)
16 October 2003Registered office changed on 16/10/03 from: 56 shoreham street sheffield south yorkshire S1 4SP (1 page)
16 October 2003Registered office changed on 16/10/03 from: 56 shoreham street sheffield south yorkshire S1 4SP (1 page)
19 August 2003Return made up to 08/08/03; full list of members (7 pages)
19 August 2003Return made up to 08/08/03; full list of members (7 pages)
28 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 September 2002Return made up to 08/08/02; no change of members (7 pages)
19 September 2002Return made up to 08/08/02; no change of members (7 pages)
11 June 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
11 June 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
9 April 2002Registered office changed on 09/04/02 from: the annexe the manor house 260 ecclesall road south sheffield south yorkshire S11 9UZ (1 page)
9 April 2002Registered office changed on 09/04/02 from: the annexe the manor house 260 ecclesall road south sheffield south yorkshire S11 9UZ (1 page)
5 December 2001Return made up to 08/08/01; full list of members (6 pages)
5 December 2001Return made up to 08/08/01; full list of members (6 pages)
24 November 2001Particulars of mortgage/charge (7 pages)
24 November 2001Particulars of mortgage/charge (7 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001Secretary resigned (1 page)
20 April 2001Ad 18/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 April 2001Ad 18/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 August 2000Incorporation (17 pages)