TREETOPS CATERPILLAR LIMITED

Register to unlock more data on OkredoRegister

TREETOPS CATERPILLAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06528442

Incorporation date

09/03/2008

Size

Full

Contacts

Registered address

Registered address

C/O TREETOPS NURSERIES LIMITED, 1 St. James Court, Friar Gate, Derby DE1 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2008)
dot icon29/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon15/09/2014
First Gazette notice for voluntary strike-off
dot icon01/09/2014
Application to strike the company off the register
dot icon06/08/2014
Statement of capital on 2014-08-07
dot icon06/08/2014
Solvency statement dated 15/07/14
dot icon06/08/2014
Statement by directors
dot icon28/07/2014
Resolutions
dot icon21/07/2014
Satisfaction of charge 3 in full
dot icon10/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon09/03/2014
Full accounts made up to 2013-09-30
dot icon15/07/2013
Auditor's resignation
dot icon14/07/2013
Auditor's resignation
dot icon04/07/2013
Appointment of Mr Charles Edmund Patrick Eggleston as a director on 2013-06-26
dot icon19/05/2013
Termination of appointment of David Hancock as a director on 2013-05-10
dot icon07/04/2013
Full accounts made up to 2012-09-30
dot icon12/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon08/10/2012
Resignation of an auditor
dot icon01/10/2012
Termination of appointment of Alan James Proto as a director on 2012-09-18
dot icon18/09/2012
Auditor's resignation
dot icon22/04/2012
Resolutions
dot icon17/04/2012
Full accounts made up to 2011-09-30
dot icon03/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon13/03/2012
Memorandum and Articles of Association
dot icon13/03/2012
Resolutions
dot icon12/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/01/2012
Termination of appointment of Nexus Management Services Limited as a secretary on 2012-01-09
dot icon10/01/2012
Registered office address changed from C/O Nexus Management Services Ltd 2nd Floor, Griffin House West Street Woking Surrey GU21 6BS on 2012-01-11
dot icon10/01/2012
Appointment of Ms Clare Elizabeth Wilson as a secretary on 2012-01-09
dot icon09/01/2012
Director's details changed for Ms Clare Elizabeth Wilson on 2011-10-31
dot icon08/01/2012
Director's details changed for Mr Alan James Proto on 2011-11-24
dot icon08/01/2012
Director's details changed for Mr David Hancock on 2011-11-24
dot icon21/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon21/03/2011
Secretary's details changed for Nexus Management Services Limited on 2011-03-10
dot icon29/12/2010
Full accounts made up to 2010-09-30
dot icon16/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Alan James Proto on 2010-03-17
dot icon16/03/2010
Secretary's details changed for Nexus Management Services Limited on 2010-03-17
dot icon01/02/2010
Appointment of Mrs Clare Elizbeth Wilson as a director
dot icon28/01/2010
Full accounts made up to 2009-09-30
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/06/2009
Appointment terminated director bryony beck
dot icon30/04/2009
-
dot icon24/03/2009
Return made up to 10/03/09; full list of members
dot icon24/03/2009
Location of register of members
dot icon24/03/2009
Location of debenture register
dot icon24/03/2009
Registered office changed on 25/03/2009 from c/o nexus management services LIMITED 2ND floor griffin house west street woking surrey GU21 6BS
dot icon08/06/2008
Secretary's change of particulars / nexus management services LIMITED / 07/04/2008
dot icon05/06/2008
Director appointed mr david hancock
dot icon11/05/2008
Registered office changed on 12/05/2008 from c/o nexus management services LIMITED alexandra house alexandra terrace guildford surrey GU1 3DA
dot icon26/03/2008
Curr sho from 31/03/2009 to 30/09/2008
dot icon26/03/2008
Appointment terminated secretary tlt secretaries LIMITED
dot icon26/03/2008
Secretary appointed nexus management services LIMITED
dot icon09/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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
Wilson, Clare Elizabeth
Director
01/02/2010 - Present
137
Hancock, David
Director
19/03/2008 - 09/05/2013
55
NEXUS MANAGEMENT SERVICES LIMITED
Corporate Secretary
19/03/2008 - 08/01/2012
37
TLT SECRETARIES LIMITED
Corporate Secretary
09/03/2008 - 19/03/2008
9
Eggleston, Charles Edmund Patrick
Director
25/06/2013 - Present
34

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 TREETOPS CATERPILLAR LIMITED

TREETOPS CATERPILLAR LIMITED is an(a) Dissolved company incorporated on 09/03/2008 with the registered office located at C/O TREETOPS NURSERIES LIMITED, 1 St. James Court, Friar Gate, Derby DE1 1BT. 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 TREETOPS CATERPILLAR LIMITED?

toggle

TREETOPS CATERPILLAR LIMITED is currently Dissolved. It was registered on 09/03/2008 and dissolved on 29/12/2014.

Where is TREETOPS CATERPILLAR LIMITED located?

toggle

TREETOPS CATERPILLAR LIMITED is registered at C/O TREETOPS NURSERIES LIMITED, 1 St. James Court, Friar Gate, Derby DE1 1BT.

What does TREETOPS CATERPILLAR LIMITED do?

toggle

TREETOPS CATERPILLAR LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for TREETOPS CATERPILLAR LIMITED?

toggle

The latest filing was on 29/12/2014: Final Gazette dissolved via voluntary strike-off.