Company NameTraditional Builders & Contractors Limited
Company StatusDissolved
Company Number04316201
CategoryPrivate Limited Company
Incorporation Date2 November 2001(22 years, 6 months ago)
Dissolution Date5 November 2023 (5 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Vicki Maria Barrett
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB
Director NameMr William Henry Barrett
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed02 November 2001(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB
Secretary NameMrs Vicki Maria Barrett
NationalityBritish
StatusClosed
Appointed02 November 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 2d Queens Chamber
5 John Dalton Street
Manchester
M2 6ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£446,980
Cash£25,014
Current Liabilities£136,590

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

12 September 2007Delivered on: 21 September 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £130,000 and all other monies due or to become due.
Particulars: 36 corringham road stanford le hope essex,. Fixed charge over all rental income and.
Outstanding
13 April 2007Delivered on: 3 May 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £120,000 and all other monies due or to become due.
Particulars: 337 southend road stanford-le-hope. Fixed charge over all rental income and.
Outstanding
17 May 2006Delivered on: 23 May 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £117,500 and all other monies due or to become due.
Particulars: The property k/a harley cottage rookery hill, corringham, stanford-le-hope, essex. Fixed charge over all rental income and.
Outstanding
8 July 2005Delivered on: 19 July 2005
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £114,725 and all other monies due or to become due.
Particulars: The property k/a 10 howell road, corringham, essex. Fixed charge over all rental income and.
Outstanding
29 June 2005Delivered on: 1 July 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £77,500 and all other monies due or to become due.
Particulars: 40 anerley road westcliff on sea essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
17 June 2005Delivered on: 28 June 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £114,725.00 and all other monies due or to become due.
Particulars: 80 morley hill, stanford le hope, essex. Fixed charge the rental income. Floating charge the undertaking and all other property assets and rights of the company both present and future.. See the mortgage charge document for full details.
Outstanding
2 June 2003Delivered on: 5 June 2003
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12A andersons stanford-le-hope essex SS17 7HR fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
2 June 2003Delivered on: 4 June 2003
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40A anerley road westcliff on sea essex all rental income floating charge over. Undertaking and all property and assets.
Outstanding
13 February 2008Delivered on: 14 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a acorns back of 96 mowbrays road romford.
Outstanding
18 December 2001Delivered on: 28 December 2001
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.
Outstanding

Filing History

5 November 2023Final Gazette dissolved following liquidation (1 page)
5 August 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
2 June 2023Liquidators' statement of receipts and payments to 23 April 2023 (23 pages)
21 July 2022Cessation of Vicki Maria Barrett as a person with significant control on 24 April 2018 (3 pages)
30 June 2022Cessation of William Henry Barrett as a person with significant control on 24 April 2018 (3 pages)
29 June 2022Liquidators' statement of receipts and payments to 23 April 2022 (22 pages)
17 July 2021Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chamber 5 John Dalton Street Manchester M2 6ET on 17 July 2021 (2 pages)
12 July 2021Liquidators' statement of receipts and payments to 23 April 2021 (23 pages)
3 August 2020Liquidators' statement of receipts and payments to 23 April 2020 (23 pages)
18 July 2019Liquidators' statement of receipts and payments to 23 April 2019 (28 pages)
21 June 2018Registered office address changed from The Old Granary Dunton Road Laindon Essex SS15 4DB to 102 Sunlight House Quay Street Manchester M3 3JZ on 21 June 2018 (2 pages)
30 May 2018Appointment of a voluntary liquidator (3 pages)
9 May 2018Statement of affairs (8 pages)
9 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-24
(1 page)
10 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
29 September 2016Secretary's details changed for Mrs Vicki Maria Barrett on 29 September 2016 (1 page)
29 September 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
29 September 2016Director's details changed for Mrs Vicki Maria Barrett on 29 September 2016 (2 pages)
29 September 2016Secretary's details changed for Mrs Vicki Maria Barrett on 29 September 2016 (1 page)
29 September 2016Director's details changed for Mrs Vicki Maria Barrett on 29 September 2016 (2 pages)
29 September 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
4 August 2016Secretary's details changed for Mrs Vicki Maria Barrett on 3 August 2016 (1 page)
4 August 2016Secretary's details changed for Mrs Vicki Maria Barrett on 3 August 2016 (1 page)
3 August 2016Director's details changed for Mrs Vicki Maria Barrett on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr William Henry Barrett on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mrs Vicki Maria Barrett on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mrs Vicki Maria Barrett on 3 August 2016 (2 pages)
3 August 2016Secretary's details changed for Mrs Vicki Maria Barrett on 3 August 2016 (1 page)
3 August 2016Director's details changed for Mr William Henry Barrett on 3 August 2016 (2 pages)
3 August 2016Secretary's details changed for Mrs Vicki Maria Barrett on 3 August 2016 (1 page)
3 August 2016Director's details changed for Mr William Henry Barrett on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr William Henry Barrett on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mrs Vicki Maria Barrett on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mrs Vicki Maria Barrett on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mrs Vicki Maria Barrett on 3 August 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(5 pages)
1 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
5 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
5 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
28 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
28 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
13 December 2010Registered office address changed from Unique Financial Accounting Ltd the Old Granary Dunton Road, Laindon Essex SS15 4DB on 13 December 2010 (1 page)
13 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
13 December 2010Registered office address changed from Unique Financial Accounting Ltd the Old Granary Dunton Road, Laindon Essex SS15 4DB on 13 December 2010 (1 page)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
11 November 2008Return made up to 02/11/08; full list of members (4 pages)
11 November 2008Return made up to 02/11/08; full list of members (4 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 November 2007Return made up to 02/11/07; full list of members (3 pages)
14 November 2007Return made up to 02/11/07; full list of members (3 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
17 January 2007Return made up to 02/11/06; full list of members (3 pages)
17 January 2007Return made up to 02/11/06; full list of members (3 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 May 2006Particulars of mortgage/charge (4 pages)
23 May 2006Particulars of mortgage/charge (4 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
5 January 2006Return made up to 02/11/05; full list of members (3 pages)
5 January 2006Registered office changed on 05/01/06 from: unique financial accounting LIMITED the old granary dunton road laindon essex SS17 4DB (1 page)
5 January 2006Registered office changed on 05/01/06 from: unique financial accounting LIMITED the old granary dunton road laindon essex SS17 4DB (1 page)
5 January 2006Return made up to 02/11/05; full list of members (3 pages)
19 July 2005Particulars of mortgage/charge (4 pages)
19 July 2005Particulars of mortgage/charge (4 pages)
1 July 2005Particulars of mortgage/charge (4 pages)
1 July 2005Particulars of mortgage/charge (4 pages)
28 June 2005Particulars of mortgage/charge (4 pages)
28 June 2005Particulars of mortgage/charge (4 pages)
11 May 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
11 May 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
21 April 2005Return made up to 02/11/04; full list of members (7 pages)
21 April 2005Return made up to 02/11/04; full list of members (7 pages)
22 March 2005Ad 17/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 March 2005Registered office changed on 22/03/05 from: c/o s a & m m swindell 31 queenswood avenue hutton, brentwood essex CM13 1HU (1 page)
22 March 2005Registered office changed on 22/03/05 from: c/o s a & m m swindell 31 queenswood avenue hutton, brentwood essex CM13 1HU (1 page)
22 March 2005Ad 17/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
27 April 2004Secretary's particulars changed;director's particulars changed (1 page)
27 April 2004Director's particulars changed (1 page)
27 April 2004Director's particulars changed (1 page)
27 April 2004Secretary's particulars changed;director's particulars changed (1 page)
28 November 2003Return made up to 02/11/03; full list of members (7 pages)
28 November 2003Return made up to 02/11/03; full list of members (7 pages)
13 October 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
13 October 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
10 October 2003Full accounts made up to 30 November 2002 (8 pages)
10 October 2003Full accounts made up to 30 November 2002 (8 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
27 May 2003Compulsory strike-off action has been discontinued (1 page)
27 May 2003Return made up to 02/11/02; full list of members (7 pages)
27 May 2003Compulsory strike-off action has been discontinued (1 page)
27 May 2003Return made up to 02/11/02; full list of members (7 pages)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
28 December 2001Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001New secretary appointed;new director appointed (2 pages)
19 November 2001New secretary appointed;new director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001Secretary resigned (1 page)
2 November 2001Incorporation (18 pages)
2 November 2001Incorporation (18 pages)