Company NameTerracare (West) Realisations Limited
Company StatusDissolved
Company Number05296752
CategoryPrivate Limited Company
Incorporation Date25 November 2004(19 years, 5 months ago)
Dissolution Date23 October 2013 (10 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Montagu Stevenson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(8 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 23 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mere View Gardens
Appleton
Warrington
WA4 5GA
Secretary NameMr Paul Montagu Stevenson
NationalityBritish
StatusClosed
Appointed16 August 2005(8 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 23 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mere View Gardens
Appleton
Warrington
WA4 5GA
Director NameMr Nicholas Jonathan Bone
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(1 year, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 23 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandicroft Mews
Cock Lane
Great Budworth
Cheshire
CW9 6HP
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£582,758
Gross Profit-£79,906
Net Worth-£217,690
Current Liabilities£702,895

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2013Final Gazette dissolved following liquidation (1 page)
23 October 2013Final Gazette dissolved following liquidation (1 page)
23 July 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
23 July 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
23 May 2013Liquidators' statement of receipts and payments to 26 April 2013 (5 pages)
23 May 2013Liquidators' statement of receipts and payments to 26 April 2013 (5 pages)
23 May 2013Liquidators statement of receipts and payments to 26 April 2013 (5 pages)
12 November 2012Liquidators statement of receipts and payments to 26 October 2012 (5 pages)
12 November 2012Liquidators' statement of receipts and payments to 26 October 2012 (5 pages)
12 November 2012Liquidators' statement of receipts and payments to 26 October 2012 (5 pages)
27 June 2012Liquidators' statement of receipts and payments to 26 April 2012 (17 pages)
27 June 2012Liquidators' statement of receipts and payments to 26 April 2012 (17 pages)
27 June 2012Liquidators statement of receipts and payments to 26 April 2012 (17 pages)
25 May 2012Liquidators' statement of receipts and payments to 26 April 2012 (5 pages)
25 May 2012Liquidators' statement of receipts and payments to 26 April 2012 (5 pages)
25 May 2012Liquidators statement of receipts and payments to 26 April 2012 (5 pages)
28 November 2011Liquidators statement of receipts and payments to 26 October 2011 (5 pages)
28 November 2011Liquidators' statement of receipts and payments to 26 October 2011 (5 pages)
28 November 2011Liquidators' statement of receipts and payments to 26 October 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 26 April 2011 (32 pages)
28 June 2011Liquidators' statement of receipts and payments to 26 April 2011 (32 pages)
28 June 2011Liquidators' statement of receipts and payments to 26 April 2011 (32 pages)
23 August 2010Registered office address changed from 11 st James Square Manchester M2 6DN on 23 August 2010 (2 pages)
23 August 2010Registered office address changed from 11 St James Square Manchester M2 6DN on 23 August 2010 (2 pages)
27 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
27 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
1 December 2009Administrator's progress report to 26 October 2009 (31 pages)
1 December 2009Administrator's progress report to 26 October 2009 (31 pages)
27 October 2009Notice of extension of period of Administration (1 page)
27 October 2009Notice of extension of period of Administration (1 page)
1 June 2009Administrator's progress report to 26 April 2009 (31 pages)
1 June 2009Administrator's progress report to 26 April 2009 (31 pages)
29 December 2008Statement of administrator's proposal (87 pages)
29 December 2008Statement of administrator's proposal (87 pages)
21 December 2008Statement of affairs with form 2.14B (12 pages)
21 December 2008Statement of affairs with form 2.14B (12 pages)
28 November 2008Company name changed encia terracare (west) LIMITED\certificate issued on 01/12/08 (2 pages)
28 November 2008Company name changed encia terracare (west) LIMITED\certificate issued on 01/12/08 (2 pages)
31 October 2008Registered office changed on 31/10/2008 from stone cross place stone cross lane north lowton WA3 2SH (1 page)
31 October 2008Registered office changed on 31/10/2008 from stone cross place stone cross lane north lowton WA3 2SH (1 page)
31 October 2008Appointment of an administrator (1 page)
31 October 2008Appointment of an administrator (1 page)
30 January 2008Full accounts made up to 31 December 2006 (16 pages)
30 January 2008Full accounts made up to 31 December 2006 (16 pages)
31 December 2007Secretary's particulars changed;director's particulars changed (1 page)
31 December 2007Return made up to 25/11/07; full list of members (2 pages)
31 December 2007Secretary's particulars changed;director's particulars changed (1 page)
31 December 2007Return made up to 25/11/07; full list of members (2 pages)
17 January 2007Return made up to 25/11/06; full list of members (7 pages)
17 January 2007Return made up to 25/11/06; full list of members (7 pages)
22 November 2006Particulars of mortgage/charge (11 pages)
22 November 2006Particulars of mortgage/charge (11 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 September 2006Accounts made up to 31 December 2005 (1 page)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
12 July 2006Company name changed encia terracare LIMITED\certificate issued on 12/07/06 (2 pages)
12 July 2006Company name changed encia terracare LIMITED\certificate issued on 12/07/06 (2 pages)
8 February 2006Company name changed encia environmental LIMITED\certificate issued on 08/02/06 (2 pages)
8 February 2006Company name changed encia environmental LIMITED\certificate issued on 08/02/06 (2 pages)
7 February 2006Return made up to 25/11/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(7 pages)
7 February 2006Return made up to 25/11/05; full list of members (7 pages)
20 January 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
20 January 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
26 August 2005New secretary appointed;new director appointed (2 pages)
26 August 2005New secretary appointed;new director appointed (2 pages)
7 December 2004Registered office changed on 07/12/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Registered office changed on 07/12/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page)
7 December 2004Secretary resigned (1 page)
25 November 2004Incorporation (12 pages)
25 November 2004Incorporation (12 pages)