Company NameTP Builders Limited
Company StatusDissolved
Company Number07179978
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Dissolution Date20 May 2020 (3 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul White
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address203a High Street
Great Wakering
Southend-On-Sea
Essex
SS3 0EA
Secretary NameMr Paul White
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address203a High Street
Great Wakering
Southend-On-Sea
Essex
SS3 0EA

Location

Registered AddressC/O Walsh Taylor
Oxford Chambers Oxford Road Guiseley
Leeds
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

1 at £1Paul White
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 May 2020Final Gazette dissolved following liquidation (1 page)
20 February 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
8 January 2020Appointment of a voluntary liquidator (2 pages)
3 January 2020Removal of liquidator by court order (8 pages)
21 March 2019Resignation of a liquidator (3 pages)
18 March 2019Liquidators' statement of receipts and payments to 4 January 2019 (20 pages)
13 April 2018Liquidators' statement of receipts and payments to 4 January 2018 (19 pages)
16 January 2017Registered office address changed from 203a High Street Great Wakering Southend-on-Sea Essex SS3 0EA to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from 203a High Street Great Wakering Southend-on-Sea Essex SS3 0EA to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 16 January 2017 (2 pages)
13 January 2017Appointment of a voluntary liquidator (1 page)
13 January 2017Statement of affairs with form 4.19 (6 pages)
13 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-05
(1 page)
13 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-05
(1 page)
13 January 2017Appointment of a voluntary liquidator (1 page)
13 January 2017Statement of affairs with form 4.19 (6 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
17 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
5 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
24 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)