Company NameT.Domain Limited
Company StatusDissolved
Company Number08627393
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameTd Electrical Contractors Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Director

Director NameMr Travis Domain
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2013(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address4th Floor Churchgate House
Bolton
BL1 1HL

Location

Registered AddressAnderson Brookes Insolvency Practitioners Ltd
4th Floor Churchgate House
Bolton
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

75 at £1Travis Domain
75.00%
Ordinary
25 at £1Abbie Downing
25.00%
Ordinary

Financials

Year2014
Net Worth£91
Cash£7,412
Current Liabilities£44,079

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved following liquidation (1 page)
29 June 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
7 May 2020Liquidators' statement of receipts and payments to 6 March 2020 (17 pages)
22 November 2019Removal of liquidator by court order (11 pages)
22 November 2019Appointment of a voluntary liquidator (4 pages)
15 May 2019Liquidators' statement of receipts and payments to 6 March 2019 (14 pages)
2 May 2018Appointment of a voluntary liquidator (3 pages)
2 May 2018Statement of affairs (8 pages)
2 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-07
(1 page)
19 April 2018Administrative restoration application (3 pages)
19 April 2018Registered office address changed from The Stables Lamb Lane Sible Hedingham Halstead Essex CO9 3RT United Kingdom to 4th Floor Churchgate House Bolton BL1 1HL on 19 April 2018 (2 pages)
27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
5 August 2017Registered office address changed from Sandhills Farm Braintree Road Wethersfield Braintree Essex CM7 4AG to The Stables Lamb Lane Sible Hedingham Halstead Essex CO9 3RT on 5 August 2017 (1 page)
5 August 2017Registered office address changed from Sandhills Farm Braintree Road Wethersfield Braintree Essex CM7 4AG to The Stables Lamb Lane Sible Hedingham Halstead Essex CO9 3RT on 5 August 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
14 September 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Sandhills Farm Braintree Road Wethersfield Braintree Essex CM7 4AG on 14 September 2016 (2 pages)
14 September 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Sandhills Farm Braintree Road Wethersfield Braintree Essex CM7 4AG on 14 September 2016 (2 pages)
15 December 2015Company name changed td electrical contractors LIMITED\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
15 December 2015Company name changed td electrical contractors LIMITED\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
26 November 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
29 April 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 February 2015Registered office address changed from The Stables Lamb Lane Sible Hedingham Halstead Essex CO9 3RT to The Pines Boars Head Crowborough East Sussex TN6 3HD on 13 February 2015 (2 pages)
13 February 2015Registered office address changed from The Stables Lamb Lane Sible Hedingham Halstead Essex CO9 3RT to The Pines Boars Head Crowborough East Sussex TN6 3HD on 13 February 2015 (2 pages)
20 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
29 July 2013Incorporation
Statement of capital on 2013-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2013Incorporation
Statement of capital on 2013-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)