Company NameComplete Technical Services Limited
Company StatusDissolved
Company Number03082358
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Edward Weldon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1995(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressBaker Tilly 3 Hardman Street
Manchester
M3 3HF
Secretary NameKerry Weldon
NationalityBritish
StatusClosed
Appointed21 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House
Morthen Lane
Rotherham
South Yorkshire
S66 9JQ
Director NameMs Sara Fairclough
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(8 years, 11 months after company formation)
Appointment Duration17 years, 11 months (closed 21 June 2022)
RoleAccounts Hr Admin
Country of ResidenceEngland
Correspondence AddressBaker Tilly 3 Hardman Street
Manchester
M3 3HF
Director NameSara Fairclough
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2004)
RoleAtm Installations General Buil
Correspondence Address38 Rosehill Road
Rotherham
South Yorkshire
S62 7BX
Director NameMr Lee Henry Whiting
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(15 years, 5 months after company formation)
Appointment Duration10 months (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCts House Hope Street
Rotherham
South Yorkshire
S60 1LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Kerry Weldon
50.00%
Ordinary
1 at £1Paul Weldon
50.00%
Ordinary

Financials

Year2014
Net Worth£24,503
Cash£3,302
Current Liabilities£1,875,467

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

4 October 2005Delivered on: 13 October 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 April 2005Delivered on: 22 April 2005
Satisfied on: 17 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 May 2004Delivered on: 24 May 2004
Satisfied on: 17 November 2008
Persons entitled: Bibby Factors Leicester Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 July 2002Delivered on: 3 August 2002
Satisfied on: 2 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at hope street, rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 February 1997Delivered on: 15 February 1997
Satisfied on: 17 November 2008
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land at the north east side of badsley street south rotherham south yorkshire and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details.
Fully Satisfied
10 July 1996Delivered on: 11 July 1996
Satisfied on: 17 November 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

28 April 2020Restoration by order of the court (3 pages)
15 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2014Final Gazette dissolved following liquidation (1 page)
15 August 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Administrator's progress report to 5 May 2014 (16 pages)
28 May 2014Administrator's progress report to 5 May 2014 (16 pages)
28 May 2014Administrator's progress report to 5 May 2014 (16 pages)
15 May 2014Notice of move from Administration to Dissolution (16 pages)
15 May 2014Notice of move from Administration to Dissolution (16 pages)
5 November 2013Notice of appointment of replacement/additional administrator (1 page)
5 November 2013 (1 page)
5 November 2013Insolvency:order of court appointing donald bailey as administrator of the company (11 pages)
5 November 2013Insolvency:order of court appointing donald bailey as administrator of the company (11 pages)
5 November 2013Notice of appointment of replacement/additional administrator (1 page)
1 November 2013Notice of vacation of office by administrator (12 pages)
1 November 2013Notice of vacation of office by administrator (12 pages)
5 August 2013Notice of extension of period of Administration (1 page)
5 August 2013Notice of extension of period of Administration (1 page)
21 June 2013Notice of extension of period of Administration (1 page)
21 June 2013Notice of extension of period of Administration (1 page)
11 June 2013Administrator's progress report to 5 May 2013 (14 pages)
11 June 2013Administrator's progress report to 5 May 2013 (14 pages)
11 June 2013Administrator's progress report to 5 May 2013 (14 pages)
26 February 2013Administrator's progress report to 24 January 2013 (16 pages)
26 February 2013Administrator's progress report to 24 January 2013 (16 pages)
10 December 2012Notice of extension of period of Administration (1 page)
10 December 2012Administrator's progress report to 5 November 2012 (16 pages)
10 December 2012Administrator's progress report to 5 November 2012 (16 pages)
10 December 2012Notice of extension of period of Administration (1 page)
10 December 2012Administrator's progress report to 5 November 2012 (16 pages)
29 August 2012Administrator's progress report to 24 July 2012 (19 pages)
29 August 2012Administrator's progress report to 24 July 2012 (19 pages)
23 April 2012Notice of deemed approval of proposals (1 page)
23 April 2012Notice of deemed approval of proposals (1 page)
20 March 2012Statement of administrator's proposal (35 pages)
20 March 2012Statement of administrator's proposal (35 pages)
2 February 2012Appointment of an administrator (1 page)
2 February 2012Appointment of an administrator (1 page)
1 February 2012Registered office address changed from Cts House Hope Street Rotherham South Yorkshire S60 1LH on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from Cts House Hope Street Rotherham South Yorkshire S60 1LH on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from Cts House Hope Street Rotherham South Yorkshire S60 1LH on 1 February 2012 (2 pages)
12 October 2011Termination of appointment of Lee Whiting as a director (1 page)
12 October 2011Termination of appointment of Lee Whiting as a director (1 page)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 2
(4 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 2
(4 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
15 December 2010Appointment of Mr Lee Henry Whiting as a director (2 pages)
15 December 2010Appointment of Mr Lee Henry Whiting as a director (2 pages)
15 October 2010Accounts for a medium company made up to 31 January 2010 (20 pages)
15 October 2010Accounts for a medium company made up to 31 January 2010 (20 pages)
2 September 2010Director's details changed for Mrs Sara Fairclough on 21 July 2010 (2 pages)
2 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Paul Edward Weldon on 21 July 2010 (2 pages)
2 September 2010Director's details changed for Mrs Sara Fairclough on 21 July 2010 (2 pages)
2 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Paul Edward Weldon on 21 July 2010 (2 pages)
26 November 2009Accounts for a medium company made up to 31 January 2009 (19 pages)
26 November 2009Accounts for a medium company made up to 31 January 2009 (19 pages)
19 August 2009Return made up to 21/07/09; full list of members (4 pages)
19 August 2009Return made up to 21/07/09; full list of members (4 pages)
16 March 2009Registered office changed on 16/03/2009 from orchard house morthern lane wickersley rotherham south yorkshire S66 9JQ (1 page)
16 March 2009Registered office changed on 16/03/2009 from orchard house morthern lane wickersley rotherham south yorkshire S66 9JQ (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 November 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
6 November 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
20 August 2008Return made up to 21/07/08; full list of members (4 pages)
20 August 2008Return made up to 21/07/08; full list of members (4 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
8 September 2007Return made up to 21/07/07; no change of members (7 pages)
8 September 2007Return made up to 21/07/07; no change of members (7 pages)
24 July 2007Accounts for a small company made up to 31 January 2007 (7 pages)
24 July 2007Accounts for a small company made up to 31 January 2007 (7 pages)
5 March 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
5 March 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
5 September 2006Return made up to 21/07/06; full list of members (7 pages)
5 September 2006Return made up to 21/07/06; full list of members (7 pages)
31 May 2006Accounts for a small company made up to 31 July 2005 (8 pages)
31 May 2006Accounts for a small company made up to 31 July 2005 (8 pages)
13 October 2005Particulars of mortgage/charge (9 pages)
13 October 2005Particulars of mortgage/charge (9 pages)
7 September 2005Return made up to 21/07/05; full list of members (3 pages)
7 September 2005Return made up to 21/07/05; full list of members (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
9 August 2004Return made up to 21/07/04; full list of members (6 pages)
9 August 2004Return made up to 21/07/04; full list of members (6 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
24 May 2004Particulars of mortgage/charge (8 pages)
24 May 2004Particulars of mortgage/charge (8 pages)
10 February 2004Accounts for a small company made up to 31 July 2003 (8 pages)
10 February 2004Accounts for a small company made up to 31 July 2003 (8 pages)
17 July 2003Return made up to 21/07/03; full list of members (7 pages)
17 July 2003Return made up to 21/07/03; full list of members (7 pages)
25 March 2003Accounts for a small company made up to 31 July 2002 (8 pages)
25 March 2003Accounts for a small company made up to 31 July 2002 (8 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
12 July 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2002Accounts for a small company made up to 31 July 2001 (8 pages)
4 February 2002Accounts for a small company made up to 31 July 2001 (8 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: 93 badsley moor lane rotherham south yorkshire S65 2PS (1 page)
7 November 2001Registered office changed on 07/11/01 from: 93 badsley moor lane rotherham south yorkshire S65 2PS (1 page)
13 July 2001Return made up to 21/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2001Return made up to 21/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2000Accounts for a small company made up to 31 July 2000 (8 pages)
23 November 2000Accounts for a small company made up to 31 July 2000 (8 pages)
31 July 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
31 July 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
9 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
9 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
4 October 1999Return made up to 21/07/99; full list of members (6 pages)
4 October 1999Return made up to 21/07/99; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
20 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
30 July 1998Return made up to 21/07/98; no change of members (4 pages)
30 July 1998Return made up to 21/07/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
21 July 1997Return made up to 21/07/97; no change of members (4 pages)
21 July 1997Return made up to 21/07/97; no change of members (4 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
30 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
30 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
20 August 1996Return made up to 21/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 1996Return made up to 21/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
27 July 1995Secretary resigned (2 pages)
27 July 1995Secretary resigned (2 pages)
21 July 1995Incorporation (13 pages)
21 July 1995Incorporation (13 pages)