Company NameTASC Building Services Engineering Limited
Company StatusDissolved
Company Number05103700
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameG & C Mechanical Services Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Graham Stephen Hardy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 The Beeches
Porthill
Newcastle
Staffs
ST5 8RX
Secretary NameClaire Louise Lovatt
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleCare Assistant
Correspondence Address74 St Michaels Road
Newcastle
Staffordshire
ST5 9LR
Director NameMr Anthony Byrne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2005(1 year, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 11 August 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Uplands Pewit Lane
Hunsterson
Nantwich
Cheshire
CW5 7PP
Director NameMr Simon Andrew Clarke
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2005(1 year, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 11 August 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Villa Farm
Hankins Heys Lane
Buerton
Cheshire
CW3 0DH
Director NameMr Craig Anthony Pender
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2005(1 year, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 11 August 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Checkley Lane
Checkley
Nantwich
Cheshire
CW5 7QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.tascbuildingservices.co.uk

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Byrne
12.50%
Ordinary A
1 at £1Mr Craig Anthony Pender
12.50%
Ordinary A
1 at £1Mr Graham Stephen Hardy
12.50%
Ordinary A
1 at £1Mr Simon Andrew Clarke
12.50%
Ordinary A
1 at £1Mrs Emma Rachael Clarke
12.50%
Ordinary B
1 at £1Mrs Gemma Elizabeth Pender
12.50%
Ordinary C
1 at £1Ms Claire Louise Lovatt
12.50%
Ordinary E
1 at £1Ms Colette Ann Walker
12.50%
Ordinary D

Financials

Year2014
Net Worth£163,305
Cash£204,727
Current Liabilities£2,076,482

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
11 May 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
13 May 2014Liquidators statement of receipts and payments to 12 March 2014 (17 pages)
13 May 2014Liquidators' statement of receipts and payments to 12 March 2014 (17 pages)
13 May 2014Liquidators' statement of receipts and payments to 12 March 2014 (17 pages)
10 April 2013Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS on 10 April 2013 (2 pages)
5 April 2013Administrator's progress report to 13 March 2013 (15 pages)
5 April 2013Administrator's progress report to 13 March 2013 (15 pages)
13 March 2013Statement of affairs with form 2.14B/2.15B (17 pages)
13 March 2013Statement of affairs with form 2.14B/2.15B (17 pages)
13 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 February 2013Result of meeting of creditors (2 pages)
11 February 2013Result of meeting of creditors (2 pages)
21 January 2013Statement of administrator's proposal (35 pages)
21 January 2013Statement of administrator's proposal (35 pages)
10 December 2012Registered office address changed from Unit 4a Aspect Court Silverdale Enterprise Park Kent Lane Silverdale Newcastle Under Lyme Staffordshire ST5 6SE on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from Unit 4a Aspect Court Silverdale Enterprise Park Kent Lane Silverdale Newcastle Under Lyme Staffordshire ST5 6SE on 10 December 2012 (2 pages)
3 December 2012Appointment of an administrator (1 page)
3 December 2012Appointment of an administrator (1 page)
8 November 2012Director's details changed for Mr Simon Andrew Clarke on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Simon Andrew Clarke on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Simon Andrew Clarke on 8 November 2012 (2 pages)
1 November 2012Director's details changed for Mr Anthony Byrne on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mr Anthony Byrne on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mr Anthony Byrne on 1 November 2012 (2 pages)
21 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 9
(4 pages)
21 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 9
(4 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (9 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (9 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (9 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (9 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (10 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (10 pages)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (9 pages)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (9 pages)
12 February 2010Director's details changed for Graham Stephen Hardy on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Graham Stephen Hardy on 12 February 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 April 2009Return made up to 16/04/09; full list of members (6 pages)
17 April 2009Return made up to 16/04/09; full list of members (6 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
18 April 2008Return made up to 16/04/08; full list of members (6 pages)
18 April 2008Return made up to 16/04/08; full list of members (6 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
30 May 2007Ad 06/01/07--------- £ si 4@1 (2 pages)
30 May 2007Return made up to 16/04/07; full list of members (5 pages)
30 May 2007Return made up to 16/04/07; full list of members (5 pages)
30 May 2007Ad 06/01/07--------- £ si 4@1 (2 pages)
10 April 2007Registered office changed on 10/04/07 from: 74 st michaels road newcastle under lyme staffordshire ST5 9LR (1 page)
10 April 2007Registered office changed on 10/04/07 from: 74 st michaels road newcastle under lyme staffordshire ST5 9LR (1 page)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
16 June 2006Return made up to 16/04/06; full list of members (3 pages)
16 June 2006Return made up to 16/04/06; full list of members (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
4 January 2006Ad 15/12/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 January 2006Ad 15/12/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 December 2005Particulars of mortgage/charge (7 pages)
21 December 2005Particulars of mortgage/charge (7 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 October 2005Company name changed g & c mechanical services LTD\certificate issued on 24/10/05 (2 pages)
24 October 2005Company name changed g & c mechanical services LTD\certificate issued on 24/10/05 (2 pages)
5 May 2005Return made up to 16/04/05; full list of members (6 pages)
5 May 2005Return made up to 16/04/05; full list of members (6 pages)
5 May 2004Director resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New director appointed (2 pages)
16 April 2004Incorporation (16 pages)
16 April 2004Incorporation (16 pages)