Company NameTotal Break Limited
Company StatusDissolved
Company Number06227423
CategoryPrivate Limited Company
Incorporation Date26 April 2007(16 years, 11 months ago)
Dissolution Date21 February 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameNigel Stuart John Hooper
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(2 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (closed 21 February 2019)
RoleGrain Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Barn
Magpie Road Sulgrave
Banbury
Oxfordshire
OX17 2RU
Director NameMr James Philip Stafford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(2 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (closed 21 February 2019)
RoleGrain Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Folly Windmill Lane
Farnborough
Banbury
Oxon
OX17 1EA
Secretary NameMr James Philip Stafford
NationalityBritish
StatusClosed
Appointed11 May 2007(2 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (closed 21 February 2019)
RoleGrain Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Folly Windmill Lane
Farnborough
Banbury
Oxon
OX17 1EA
Director NameMr Hugh Raby
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 21 February 2019)
RoleGrain Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFox Farm Banbury Road
Moreton Pinkney
Daventry
Northamptonshire
NN11 3SQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

244 at £1Hugh Raby
24.40%
Ordinary
244 at £1John Graham England
24.40%
Ordinary
244 at £1Mr James Philip Stafford
24.40%
Ordinary
244 at £1Nigel Stuart John Hooper
24.40%
Ordinary
24 at £1Dan Frederick Godfrey
2.40%
Ordinary

Financials

Year2014
Net Worth£717,482
Cash£940,756
Current Liabilities£228,178

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 February 2019Final Gazette dissolved following liquidation (1 page)
21 November 2018Return of final meeting in a members' voluntary winding up (10 pages)
10 January 2018Registered office address changed from The Folly Windmill Lane Farnborough Banbury Oxfordshire OX17 1EA to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 10 January 2018 (2 pages)
10 January 2018Registered office address changed from The Folly Windmill Lane Farnborough Banbury Oxfordshire OX17 1EA to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 10 January 2018 (2 pages)
8 January 2018Declaration of solvency (7 pages)
8 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-19
(1 page)
8 January 2018Appointment of a voluntary liquidator (1 page)
8 January 2018Declaration of solvency (7 pages)
8 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-19
(1 page)
8 January 2018Appointment of a voluntary liquidator (1 page)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(8 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(8 pages)
4 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 October 2015Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
21 October 2015Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
31 July 2015Second filing of AR01 previously delivered to Companies House made up to 26 April 2015 (17 pages)
31 July 2015Second filing of AR01 previously delivered to Companies House made up to 26 April 2015 (17 pages)
31 July 2015Second filing of AR01 previously delivered to Companies House made up to 26 April 2013 (17 pages)
31 July 2015Second filing of AR01 previously delivered to Companies House made up to 26 April 2014 (17 pages)
31 July 2015Second filing of AR01 previously delivered to Companies House made up to 26 April 2013 (17 pages)
31 July 2015Second filing of AR01 previously delivered to Companies House made up to 26 April 2014 (17 pages)
26 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 31/07/2015.
(9 pages)
26 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 31/07/2015.
(9 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 31/07/2015.
(9 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 31/07/2015.
(9 pages)
23 April 2014Registered office address changed from , Swan Farm Buildings, Charwelton, Road, Preston Capes, Daventry, Northants, NN11 3TA on 23 April 2014 (1 page)
23 April 2014Registered office address changed from , Swan Farm Buildings, Charwelton, Road, Preston Capes, Daventry, Northants, NN11 3TA on 23 April 2014 (1 page)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 31/07/2015.
(9 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 31/07/2015.
(9 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 May 2012Register inspection address has been changed (1 page)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
3 May 2012Register(s) moved to registered inspection location (1 page)
3 May 2012Register(s) moved to registered inspection location (1 page)
3 May 2012Register inspection address has been changed (1 page)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 November 2009Appointment of Mr Hugh Raby as a director (1 page)
2 November 2009Appointment of Mr Hugh Raby as a director (1 page)
5 May 2009Return made up to 26/04/09; full list of members (4 pages)
5 May 2009Return made up to 26/04/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 May 2008Return made up to 26/04/08; full list of members (4 pages)
12 May 2008Return made up to 26/04/08; full list of members (4 pages)
7 January 2008Accounting reference date extended from 30/04/08 to 31/07/08 (1 page)
7 January 2008Accounting reference date extended from 30/04/08 to 31/07/08 (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New secretary appointed;new director appointed (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New secretary appointed;new director appointed (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
26 April 2007Incorporation (16 pages)
26 April 2007Incorporation (16 pages)