Company NameTTL Developments Ltd
DirectorTerence Gilberthorpe
Company StatusLiquidation
Company Number06030370
CategoryPrivate Limited Company
Incorporation Date15 December 2006(17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Terence Gilberthorpe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Mill Walk
Bolsover
Chesterfield
Derbyshire
S44 6NY
Secretary NameTrevor Gilberthorpe
NationalityBritish
StatusCurrent
Appointed15 December 2006(same day as company formation)
RoleSecretary
Correspondence Address15 Stratton Road
Bolsover
Chesterfield
Derbyshire
S44 6DR

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2012
Net Worth£53,083
Current Liabilities£267,920

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due29 December 2016 (overdue)

Filing History

19 October 2023Liquidators' statement of receipts and payments to 14 August 2023 (22 pages)
19 December 2022Appointment of a voluntary liquidator (12 pages)
12 December 2022Removal of liquidator by court order (11 pages)
17 October 2022Liquidators' statement of receipts and payments to 14 August 2022 (23 pages)
5 October 2021Liquidators' statement of receipts and payments to 14 August 2021 (24 pages)
7 October 2020Liquidators' statement of receipts and payments to 14 August 2020 (22 pages)
9 September 2019Liquidators' statement of receipts and payments to 14 August 2019 (23 pages)
31 October 2018Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 31 October 2018 (2 pages)
7 September 2018Liquidators' statement of receipts and payments to 14 August 2018 (23 pages)
10 September 2017Liquidators' statement of receipts and payments to 14 August 2017 (23 pages)
10 September 2017Liquidators' statement of receipts and payments to 14 August 2017 (23 pages)
24 May 2017Appointment of a voluntary liquidator (1 page)
24 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Removal of liquidator by court order (10 pages)
19 May 2017Removal of liquidator by court order (10 pages)
4 October 2016Liquidators' statement of receipts and payments to 14 August 2016 (17 pages)
4 October 2016Liquidators' statement of receipts and payments to 14 August 2016 (17 pages)
21 October 2015Liquidators statement of receipts and payments to 14 August 2015 (19 pages)
21 October 2015Liquidators' statement of receipts and payments to 14 August 2015 (19 pages)
21 October 2015Liquidators' statement of receipts and payments to 14 August 2015 (19 pages)
13 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages)
28 July 2015Court order insolvency:court order - replacement of liquidator (18 pages)
28 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
28 July 2015Court order insolvency:court order - replacement of liquidator (18 pages)
28 July 2015Appointment of a voluntary liquidator (1 page)
28 July 2015Appointment of a voluntary liquidator (1 page)
28 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
22 August 2014Registered office address changed from 2 Intake Road Intake Industrial Estate Bolsover Business Park Bolsover Chesterfield Derbyshire S44 6BD to 93 Queen Street Sheffield South Yorkshire S1 1WF on 22 August 2014 (2 pages)
22 August 2014Registered office address changed from 2 Intake Road Intake Industrial Estate Bolsover Business Park Bolsover Chesterfield Derbyshire S44 6BD to 93 Queen Street Sheffield South Yorkshire S1 1WF on 22 August 2014 (2 pages)
21 August 2014Statement of affairs with form 4.19 (10 pages)
21 August 2014Statement of affairs with form 4.19 (10 pages)
21 August 2014Appointment of a voluntary liquidator (1 page)
21 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-15
(1 page)
21 August 2014Appointment of a voluntary liquidator (1 page)
12 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4
(5 pages)
12 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2010Director's details changed for Terence Gilberthorpe on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Terence Gilberthorpe on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Return made up to 15/12/08; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Return made up to 15/12/08; full list of members (4 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Return made up to 15/12/07; full list of members (3 pages)
17 January 2008Return made up to 15/12/07; full list of members (3 pages)
17 January 2008Secretary's particulars changed (1 page)
12 September 2007Particulars of mortgage/charge (4 pages)
12 September 2007Particulars of mortgage/charge (4 pages)
15 December 2006Incorporation (12 pages)
15 December 2006Incorporation (12 pages)