Company NameTotal Property Care Group Limited
Company StatusDissolved
Company Number04679642
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameTerrence Martin Williams
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge
Coldhill Lane, Aberford
Leeds
West Yorkshire
LS25 3EE
Director NameMr Christopher John Wright
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Headwell Lane, Saxton
Tadcaster
LS24 9PX
Secretary NameMr Christopher John Wright
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Headwell Lane, Saxton
Tadcaster
LS24 9PX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMazars Llp
Mazars House Gelderd Road Gildersome
Leeds
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£96,626
Current Liabilities£245,860

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 May 2013Final Gazette dissolved following liquidation (1 page)
21 May 2013Final Gazette dissolved following liquidation (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2013Liquidators statement of receipts and payments to 4 January 2013 (5 pages)
21 February 2013Liquidators' statement of receipts and payments to 4 January 2013 (5 pages)
21 February 2013Liquidators statement of receipts and payments to 4 January 2013 (5 pages)
21 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2013Liquidators' statement of receipts and payments to 4 January 2013 (5 pages)
23 January 2013Liquidators statement of receipts and payments to 29 December 2012 (5 pages)
23 January 2013Liquidators' statement of receipts and payments to 29 December 2012 (5 pages)
23 January 2013Liquidators' statement of receipts and payments to 29 December 2012 (5 pages)
10 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (5 pages)
10 July 2012Liquidators statement of receipts and payments to 29 June 2012 (5 pages)
10 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (5 pages)
18 January 2012Liquidators' statement of receipts and payments to 29 December 2011 (5 pages)
18 January 2012Liquidators statement of receipts and payments to 29 December 2011 (5 pages)
18 January 2012Liquidators' statement of receipts and payments to 29 December 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 29 June 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 29 June 2011 (5 pages)
19 July 2011Liquidators statement of receipts and payments to 29 June 2011 (5 pages)
24 February 2011Court order insolvency:replacement of liquidator (11 pages)
24 February 2011Court order INSOLVENCY:replacement of liquidator (11 pages)
25 January 2011Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2011Notice of ceasing to act as a voluntary liquidator (1 page)
19 January 2011Liquidators' statement of receipts and payments to 29 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 29 December 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 29 December 2010 (5 pages)
30 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
30 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
15 September 2009Administrator's progress report to 26 June 2009 (6 pages)
15 September 2009Administrator's progress report to 26 June 2009 (6 pages)
29 June 2009Notice of extension of period of Administration (1 page)
29 June 2009Notice of extension of period of Administration (1 page)
29 January 2009Administrator's progress report to 26 December 2008 (6 pages)
29 January 2009Administrator's progress report to 26 December 2008 (6 pages)
13 October 2008Result of meeting of creditors (18 pages)
13 October 2008Result of meeting of creditors (18 pages)
15 September 2008Amended certificate of constitution of creditors' committee (1 page)
15 September 2008Amended certificate of constitution of creditors' committee (1 page)
15 September 2008Statement of affairs with form 2.14B (8 pages)
15 September 2008Statement of affairs with form 2.14B (8 pages)
27 August 2008Statement of administrator's proposal (14 pages)
27 August 2008Statement of administrator's proposal (14 pages)
4 July 2008Appointment of an administrator (1 page)
4 July 2008Registered office changed on 04/07/2008 from the granary, headwell lane saxton tadcaster LS24 9PX (1 page)
4 July 2008Appointment of an administrator (1 page)
4 July 2008Registered office changed on 04/07/2008 from the granary, headwell lane saxton tadcaster LS24 9PX (1 page)
29 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Particulars of mortgage/charge (6 pages)
24 August 2007Particulars of mortgage/charge (6 pages)
29 March 2007Return made up to 26/02/07; full list of members (7 pages)
29 March 2007Return made up to 26/02/07; full list of members (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2006Return made up to 26/02/06; full list of members (7 pages)
6 March 2006Resolutions
  • RES14 ‐ 99 ord shares of £1 04/04/05
(1 page)
6 March 2006Resolutions
  • RES14 ‐ 99 ord shares of £1 04/04/05
(1 page)
6 March 2006Return made up to 26/02/06; full list of members (7 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 February 2006Particulars of contract relating to shares (4 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 February 2006Particulars of contract relating to shares (4 pages)
17 February 2006Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2006Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2005Particulars of mortgage/charge (7 pages)
23 August 2005Particulars of mortgage/charge (7 pages)
18 February 2005Return made up to 26/02/05; full list of members (7 pages)
18 February 2005Return made up to 26/02/05; full list of members (7 pages)
5 October 2004Accounts made up to 30 April 2004 (2 pages)
5 October 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
9 August 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
9 August 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
16 April 2004Return made up to 26/02/04; full list of members (7 pages)
16 April 2004Return made up to 26/02/04; full list of members (7 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Secretary resigned (1 page)
26 February 2003Incorporation (17 pages)
26 February 2003Incorporation (17 pages)