TOTAL SPARES AND SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

TOTAL SPARES AND SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03872181

Incorporation date

04/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 4 Victoria Square, Victoria Street, St Albans, Hertfordshire AL1 3TFCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1999)
dot icon03/08/2018
Final Gazette dissolved following liquidation
dot icon03/05/2018
Return of final meeting in a creditors' voluntary winding up
dot icon05/02/2018
Liquidators' statement of receipts and payments to 2018-01-23
dot icon06/09/2017
Liquidators' statement of receipts and payments to 2017-07-23
dot icon06/02/2017
Liquidators' statement of receipts and payments to 2017-01-23
dot icon18/09/2016
Registered office address changed from 105 st Peter's Street St Albans Hertfordshire AL1 3EJ to 4th Floor 4 Victoria Square Victoria Street St Albans Hertfordshire AL1 3TF on 2016-09-19
dot icon17/08/2016
Liquidators' statement of receipts and payments to 2016-07-23
dot icon17/02/2016
Liquidators' statement of receipts and payments to 2016-01-23
dot icon13/09/2015
Liquidators' statement of receipts and payments to 2015-07-23
dot icon23/08/2015
Liquidators' statement of receipts and payments to 2015-07-23
dot icon26/03/2015
Liquidators' statement of receipts and payments to 2014-07-23
dot icon19/02/2015
Liquidators' statement of receipts and payments to 2015-01-23
dot icon02/07/2014
Liquidators' statement of receipts and payments to 2014-01-23
dot icon01/05/2014
Notice of ceasing to act as a voluntary liquidator
dot icon27/04/2014
Insolvency court order
dot icon27/04/2014
Appointment of a voluntary liquidator
dot icon26/08/2013
Liquidators' statement of receipts and payments to 2013-07-23
dot icon11/02/2013
Liquidators' statement of receipts and payments to 2013-01-23
dot icon05/12/2012
Liquidators' statement of receipts and payments to 2012-07-23
dot icon05/12/2012
Liquidators' statement of receipts and payments to 2012-01-23
dot icon22/10/2012
Certificate of removal of voluntary liquidator
dot icon28/07/2011
Liquidators' statement of receipts and payments to 2011-07-23
dot icon07/02/2011
Liquidators' statement of receipts and payments to 2011-01-23
dot icon11/08/2010
Liquidators' statement of receipts and payments to 2010-07-23
dot icon05/02/2010
Liquidators' statement of receipts and payments to 2010-01-23
dot icon13/08/2009
Liquidators' statement of receipts and payments to 2009-07-23
dot icon07/04/2009
Liquidators' statement of receipts and payments to 2009-01-23
dot icon07/04/2009
Liquidators' statement of receipts and payments to 2008-07-23
dot icon07/04/2009
Liquidators' statement of receipts and payments to 2008-01-23
dot icon27/10/2007
Registered office changed on 28/10/07 from: salisbury house 31 finsbury circus london EC2M 5SQ
dot icon23/10/2007
Appointment of a voluntary liquidator
dot icon26/09/2007
Liquidators' statement of receipts and payments
dot icon29/01/2007
Liquidators' statement of receipts and payments
dot icon25/07/2006
Liquidators' statement of receipts and payments
dot icon09/03/2006
Liquidators' statement of receipts and payments
dot icon02/08/2005
Liquidators' statement of receipts and payments
dot icon06/04/2005
Liquidators' statement of receipts and payments
dot icon26/07/2004
Liquidators' statement of receipts and payments
dot icon02/02/2004
Liquidators' statement of receipts and payments
dot icon26/08/2003
Liquidators' statement of receipts and payments
dot icon07/08/2002
Registered office changed on 08/08/02 from: 150A norwood road tulse hill london SE24 9AY
dot icon05/08/2002
Resolutions
dot icon05/08/2002
Statement of affairs
dot icon05/08/2002
Appointment of a voluntary liquidator
dot icon06/03/2002
Total exemption full accounts made up to 2000-11-30
dot icon12/11/2001
Return made up to 05/11/01; full list of members
dot icon15/08/2001
Registered office changed on 16/08/01 from: 2 russia court onega gate rotherhithe london SE16 1PR
dot icon27/02/2001
Return made up to 05/11/00; full list of members
dot icon20/12/2000
Particulars of mortgage/charge
dot icon09/12/2000
New secretary appointed
dot icon09/12/2000
Director resigned
dot icon09/12/2000
Registered office changed on 10/12/00 from: onega house 112 main road sidcup kent DA14 6NG
dot icon09/12/2000
Director resigned
dot icon08/12/1999
Certificate of change of name
dot icon08/12/1999
New secretary appointed;new director appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
Registered office changed on 09/12/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon02/12/1999
Secretary resigned
dot icon02/12/1999
Director resigned
dot icon04/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/11/1999 - 25/11/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/11/1999 - 25/11/1999
43699
Bloomfield, Stephen Vincent
Secretary
07/12/1999 - Present
-
Currie, David John
Director
25/11/1999 - Present
-
Beedell, Jacqueline
Director
25/11/1999 - 07/12/1999
4

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 TOTAL SPARES AND SUPPLIES LIMITED

TOTAL SPARES AND SUPPLIES LIMITED is an(a) Dissolved company incorporated on 04/11/1999 with the registered office located at 4th Floor 4 Victoria Square, Victoria Street, St Albans, Hertfordshire AL1 3TF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of TOTAL SPARES AND SUPPLIES LIMITED?

toggle

TOTAL SPARES AND SUPPLIES LIMITED is currently Dissolved. It was registered on 04/11/1999 and dissolved on 03/08/2018.

Where is TOTAL SPARES AND SUPPLIES LIMITED located?

toggle

TOTAL SPARES AND SUPPLIES LIMITED is registered at 4th Floor 4 Victoria Square, Victoria Street, St Albans, Hertfordshire AL1 3TF.

What does TOTAL SPARES AND SUPPLIES LIMITED do?

toggle

TOTAL SPARES AND SUPPLIES LIMITED operates in the Wholesale of hardware, plumbing and heating equipment and supplies (51.54 - SIC 2003) sector.

What is the latest filing for TOTAL SPARES AND SUPPLIES LIMITED?

toggle

The latest filing was on 03/08/2018: Final Gazette dissolved following liquidation.