T.A.S.C GROUP CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

T.A.S.C GROUP CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04048831

Incorporation date

07/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2000)
dot icon15/10/2013
Final Gazette dissolved following liquidation
dot icon15/07/2013
Liquidators' statement of receipts and payments to 2013-07-10
dot icon15/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon09/04/2013
Liquidators' statement of receipts and payments to 2013-02-15
dot icon11/03/2012
Notice of completion of voluntary arrangement
dot icon01/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/02/2012
Administrator's progress report to 2012-02-16
dot icon15/02/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/09/2011
Administrator's progress report to 2011-08-24
dot icon16/05/2011
Result of meeting of creditors
dot icon15/05/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-03-10
dot icon27/04/2011
Statement of administrator's proposal
dot icon19/04/2011
Statement of affairs with form 2.14B/2.15B
dot icon07/03/2011
Appointment of an administrator
dot icon06/03/2011
Registered office address changed from 1 Orgreave Close Dore House Industrial Estate Handsworth Sheffield S Yorks S13 9NP Uk on 2011-03-07
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/03/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon24/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2010
Termination of appointment of Stephen Murray as a director
dot icon08/09/2009
Return made up to 26/07/09; full list of members
dot icon30/06/2009
Registered office changed on 01/07/2009 from 24B orgreave crescent dore house industrial estate handsworth sheffield south yorkshire S13 9NQ
dot icon10/04/2009
Particulars of a mortgage or charge / charge no: 11
dot icon09/03/2009
Director appointed mr stephen john murray
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/10/2008
Return made up to 26/07/08; full list of members
dot icon26/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/03/2008
Declaration of assistance for shares acquisition
dot icon30/03/2008
Resolutions
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon29/10/2007
Return made up to 26/07/07; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/03/2007
Registered office changed on 14/03/07 from: europa limk sheffield business park sheffield south yorkshire S9 1XU
dot icon11/10/2006
Accounts for a small company made up to 2005-12-31
dot icon05/10/2006
Return made up to 26/07/06; full list of members
dot icon31/07/2006
Memorandum and Articles of Association
dot icon31/07/2006
Resolutions
dot icon31/07/2006
Resolutions
dot icon19/07/2006
Certificate of change of name
dot icon14/06/2006
Secretary resigned
dot icon08/05/2006
Declaration of assistance for shares acquisition
dot icon27/04/2006
Registered office changed on 28/04/06 from: 35 westgate huddersfield west yorkshire HD1 1PA
dot icon26/04/2006
Resolutions
dot icon26/04/2006
Resolutions
dot icon26/04/2006
Auditor's resignation
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New secretary appointed
dot icon26/04/2006
Director resigned
dot icon25/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Declaration of satisfaction of mortgage/charge
dot icon20/04/2006
Declaration of satisfaction of mortgage/charge
dot icon20/04/2006
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon09/08/2005
Return made up to 26/07/05; full list of members
dot icon20/06/2005
Particulars of mortgage/charge
dot icon15/06/2005
Particulars of mortgage/charge
dot icon17/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/05/2005
Registered office changed on 06/05/05 from: clifton court 19 clifton street sheffield south yorkshire S9 2DQ
dot icon02/08/2004
Return made up to 26/07/04; full list of members
dot icon06/07/2004
Accounts for a small company made up to 2003-12-31
dot icon18/02/2004
Registered office changed on 19/02/04 from: 24B orgreave crescent dore house industrial estate sheffield south yorkshire S13 9NQ
dot icon15/10/2003
Registered office changed on 16/10/03 from: 56 shoreham street sheffield south yorkshire S1 4SP
dot icon18/08/2003
Return made up to 08/08/03; full list of members
dot icon27/05/2003
Accounts for a small company made up to 2002-12-31
dot icon10/03/2003
Total exemption small company accounts made up to 2001-12-31
dot icon18/09/2002
Return made up to 08/08/02; no change of members
dot icon10/06/2002
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon08/04/2002
Registered office changed on 09/04/02 from: the annexe the manor house 260 ecclesall road south sheffield south yorkshire S11 9UZ
dot icon04/12/2001
Return made up to 08/08/01; full list of members
dot icon23/11/2001
Particulars of mortgage/charge
dot icon28/05/2001
Particulars of mortgage/charge
dot icon24/04/2001
Secretary resigned
dot icon24/04/2001
Director resigned
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New secretary appointed;new director appointed
dot icon19/04/2001
Ad 18/03/01--------- £ si 100@1=100 £ ic 1/101
dot icon07/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/08/2000 - 07/08/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/08/2000 - 07/08/2000
67500
Mr Stephen John Murray
Director
08/03/2009 - 18/01/2010
3
Copley, David Lee
Secretary
12/04/2006 - Present
2
Copley, Angela Michelle
Director
12/04/2006 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T.A.S.C GROUP CONSTRUCTION LIMITED

T.A.S.C GROUP CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 07/08/2000 with the registered office located at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T.A.S.C GROUP CONSTRUCTION LIMITED?

toggle

T.A.S.C GROUP CONSTRUCTION LIMITED is currently Dissolved. It was registered on 07/08/2000 and dissolved on 15/10/2013.

Where is T.A.S.C GROUP CONSTRUCTION LIMITED located?

toggle

T.A.S.C GROUP CONSTRUCTION LIMITED is registered at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB.

What does T.A.S.C GROUP CONSTRUCTION LIMITED do?

toggle

T.A.S.C GROUP CONSTRUCTION LIMITED operates in the Other building completion (45.45 - SIC 2003) sector.

What is the latest filing for T.A.S.C GROUP CONSTRUCTION LIMITED?

toggle

The latest filing was on 15/10/2013: Final Gazette dissolved following liquidation.