Company NameTEXO Building Solutions Limited
Company StatusDissolved
Company Number07014638
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 7 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Neville Anthony Proctor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameDavid William Wort
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Greenton Avenue
Scholes
Cleckheaton
West Yorkshire
BD19 6DT
Director NameMrs Annette Stogden
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleStatutory Administrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Oakland Road
Netherton
Wakefield
West Yorkshire
WF4 4NA

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2011
Net Worth£32,477
Cash£71,317
Current Liabilities£199,058

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 October 2019Final Gazette dissolved following liquidation (1 page)
29 July 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
28 September 2018Liquidators' statement of receipts and payments to 24 July 2018 (16 pages)
16 January 2018Removal of liquidator by court order (14 pages)
16 January 2018Removal of liquidator by court order (14 pages)
16 January 2018Appointment of a voluntary liquidator (2 pages)
16 January 2018Appointment of a voluntary liquidator (2 pages)
13 October 2017Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages)
13 October 2017Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages)
6 October 2017Liquidators' statement of receipts and payments to 24 July 2017 (13 pages)
6 October 2017Liquidators' statement of receipts and payments to 24 July 2017 (13 pages)
17 October 2016Liquidators' statement of receipts and payments to 24 July 2016 (14 pages)
17 October 2016Liquidators' statement of receipts and payments to 24 July 2016 (14 pages)
21 April 2016Satisfaction of charge 1 in full (1 page)
21 April 2016Satisfaction of charge 1 in full (1 page)
12 November 2015Liquidators' statement of receipts and payments to 24 July 2015 (16 pages)
12 November 2015Liquidators' statement of receipts and payments to 24 July 2015 (16 pages)
12 November 2015Liquidators statement of receipts and payments to 24 July 2015 (16 pages)
28 October 2014Registered office address changed from 6Th Floor 2 Wellington Place Leeds LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages)
28 October 2014Registered office address changed from 6Th Floor 2 Wellington Place Leeds LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages)
8 October 2014Liquidators' statement of receipts and payments to 24 July 2014 (20 pages)
8 October 2014Liquidators statement of receipts and payments to 24 July 2014 (20 pages)
8 October 2014Liquidators' statement of receipts and payments to 24 July 2014 (20 pages)
16 June 2014Appointment of a voluntary liquidator (1 page)
16 June 2014Appointment of a voluntary liquidator (1 page)
16 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2014Court order insolvency:court order - replacement of liquidator (7 pages)
16 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2014Court order insolvency:court order - replacement of liquidator (7 pages)
6 August 2013Statement of affairs with form 4.19 (8 pages)
6 August 2013Statement of affairs with form 4.19 (8 pages)
2 August 2013Registered office address changed from Systems House Albion Business Park Armley Road Leeds West Yorkshire LS12 2EJ United Kingdom on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from Systems House Albion Business Park Armley Road Leeds West Yorkshire LS12 2EJ United Kingdom on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from Systems House Albion Business Park Armley Road Leeds West Yorkshire LS12 2EJ United Kingdom on 2 August 2013 (2 pages)
1 August 2013Appointment of a voluntary liquidator (1 page)
1 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2013Notice of Constitution of Liquidation Committee (2 pages)
1 August 2013Appointment of a voluntary liquidator (1 page)
1 August 2013Notice of Constitution of Liquidation Committee (2 pages)
1 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2013Director's details changed for Mr Neville Anthony Proctor on 25 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Neville Anthony Proctor on 25 July 2013 (2 pages)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1,002
(5 pages)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1,002
(5 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 February 2012Memorandum and Articles of Association (13 pages)
6 February 2012Memorandum and Articles of Association (13 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
24 January 2012Statement of company's objects (2 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
24 January 2012Statement of capital following an allotment of shares on 10 October 2011
  • GBP 2
(4 pages)
24 January 2012Statement of company's objects (2 pages)
24 January 2012Statement of capital following an allotment of shares on 10 October 2011
  • GBP 2
(4 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
10 May 2011Full accounts made up to 31 December 2010 (12 pages)
10 May 2011Full accounts made up to 31 December 2010 (12 pages)
24 September 2010Registered office address changed from Systems House Unit C Albion Industrial Estate Armley Road Leeds West Yorkshire LS12 2EJ on 24 September 2010 (1 page)
24 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
24 September 2010Registered office address changed from Systems House Unit C Albion Industrial Estate Armley Road Leeds West Yorkshire LS12 2EJ on 24 September 2010 (1 page)
24 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 October 2009Statement of capital following an allotment of shares on 10 September 2009
  • GBP 1
(2 pages)
20 October 2009Appointment of Neville Anthony Proctor as a director (2 pages)
20 October 2009Current accounting period shortened from 30 September 2010 to 31 December 2009 (1 page)
20 October 2009Location of register of members (1 page)
20 October 2009Termination of appointment of Annette Stogden as a director (1 page)
20 October 2009Appointment of David William Wort as a director (2 pages)
20 October 2009Statement of capital following an allotment of shares on 10 September 2009
  • GBP 1
(2 pages)
20 October 2009Appointment of David William Wort as a director (2 pages)
20 October 2009Current accounting period shortened from 30 September 2010 to 31 December 2009 (1 page)
20 October 2009Location of register of members (1 page)
20 October 2009Appointment of Neville Anthony Proctor as a director (2 pages)
20 October 2009Termination of appointment of Annette Stogden as a director (1 page)
10 September 2009Incorporation (20 pages)
10 September 2009Incorporation (20 pages)