TOTEL (UK) LIMITED

Register to unlock more data on OkredoRegister

TOTEL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03986625

Incorporation date

04/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2000)
dot icon18/01/2017
Final Gazette dissolved following liquidation
dot icon18/10/2016
Notice of final account prior to dissolution
dot icon09/02/2016
Insolvency filing
dot icon09/02/2016
Order of court to wind up
dot icon16/04/2012
Notice of appointment of receiver or manager
dot icon16/04/2012
Receiver's abstract of receipts and payments to 2012-03-26
dot icon16/04/2012
Notice of ceasing to act as receiver or manager
dot icon28/11/2011
Receiver's abstract of receipts and payments to 2011-11-17
dot icon25/01/2011
Appointment of a liquidator
dot icon18/01/2011
Order of court to wind up
dot icon16/01/2011
Registered office address changed from 19 Portland Road Edgbaston Birmingham B16 9HN on 2011-01-17
dot icon22/11/2010
Notice of appointment of receiver or manager
dot icon08/11/2010
Amended accounts made up to 2008-08-31
dot icon20/06/2010
Total exemption small company accounts made up to 2007-08-31
dot icon20/06/2010
Total exemption small company accounts made up to 2008-08-31
dot icon21/04/2010
Particulars of a mortgage or charge / charge no: 22
dot icon17/08/2009
Return made up to 05/05/09; full list of members
dot icon17/08/2009
Secretary's change of particulars / nicola gayden / 10/12/2007
dot icon17/08/2009
Director's change of particulars / anthony gayden / 10/12/2007
dot icon07/03/2009
Return made up to 05/05/08; full list of members
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon31/05/2007
Return made up to 05/05/07; full list of members
dot icon26/02/2007
Total exemption small company accounts made up to 2005-08-31
dot icon26/02/2007
Total exemption small company accounts made up to 2004-08-31
dot icon07/06/2006
Director resigned
dot icon17/05/2006
Return made up to 05/05/06; full list of members
dot icon23/06/2005
Return made up to 05/05/05; full list of members
dot icon18/07/2004
Accounts for a small company made up to 2003-08-31
dot icon28/06/2004
Return made up to 05/05/04; full list of members
dot icon22/04/2004
New director appointed
dot icon30/01/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Secretary resigned
dot icon11/11/2003
Director resigned
dot icon11/11/2003
New secretary appointed
dot icon08/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon20/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon06/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/05/2003
Return made up to 05/05/03; full list of members
dot icon04/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon03/04/2003
Declaration of satisfaction of mortgage/charge
dot icon09/03/2003
Total exemption small company accounts made up to 2001-08-31
dot icon03/07/2002
Return made up to 05/05/02; full list of members
dot icon17/05/2002
Particulars of mortgage/charge
dot icon02/05/2002
Particulars of mortgage/charge
dot icon24/07/2001
Accounting reference date extended from 31/05/01 to 31/08/01
dot icon24/07/2001
Return made up to 05/05/01; full list of members
dot icon03/07/2001
Registered office changed on 04/07/01 from: 19 the green, vernon road birmingham west midlands B16 9SQ
dot icon23/10/2000
Particulars of mortgage/charge
dot icon23/10/2000
Particulars of mortgage/charge
dot icon23/10/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New secretary appointed
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon16/05/2000
Ad 05/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon16/05/2000
Registered office changed on 17/05/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Secretary resigned
dot icon04/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
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
Gayden, Anthony William
Director
05/05/2000 - Present
24
Maskell, Daniel Nicholas
Director
05/05/2000 - 17/09/2003
8
Maskell, Nicholas Richard
Director
05/05/2000 - 17/09/2003
27
Brewer, Suzanne
Nominee Secretary
05/05/2000 - 05/05/2000
3081
Mustafa, Tulin
Secretary
05/05/2000 - 17/09/2003
15

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 TOTEL (UK) LIMITED

TOTEL (UK) LIMITED is an(a) Dissolved company incorporated on 04/05/2000 with the registered office located at Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BB. There are currently 2 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 TOTEL (UK) LIMITED?

toggle

TOTEL (UK) LIMITED is currently Dissolved. It was registered on 04/05/2000 and dissolved on 18/01/2017.

Where is TOTEL (UK) LIMITED located?

toggle

TOTEL (UK) LIMITED is registered at Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BB.

What does TOTEL (UK) LIMITED do?

toggle

TOTEL (UK) LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for TOTEL (UK) LIMITED?

toggle

The latest filing was on 18/01/2017: Final Gazette dissolved following liquidation.