T & L Contracting Support Limited

DataGardener
in liquidation
Medium

T & L Contracting Support Limited

06370769Private Limited With Share Capital

Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO533TY
Incorporated

13/09/2007

Company Age

18 years

Directors

1

Employees

1,120

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

T & L Contracting Support Limited (06370769) is a private limited with share capital incorporated on 13/09/2007 (18 years old) and registered in eastleigh, SO533TY. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Medium
Incorporated 13/09/2007
SO533TY
1,120 employees

Financial Overview

Total Assets

£6.51M

Liabilities

£6.36M

Net Assets

£146.8K

Turnover

£41.90M

Cash

£545.9K

Key Metrics

1,120

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

61
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-05-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-07-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:10-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-08-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-03-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:21-03-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2018
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:17-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-06-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-06-2016
Resolution
Category:Resolution
Date:16-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:26-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2013
Auditors Resignation Limited Company
Category:Auditors
Date:03-12-2012
Auditors Resignation Company
Category:Auditors
Date:14-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:24-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-07-2012
Termination Director Company With Name
Category:Officers
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:03-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-04-2011
Legacy
Category:Mortgage
Date:02-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2011
Termination Director Company With Name
Category:Officers
Date:12-01-2011
Termination Secretary Company With Name
Category:Officers
Date:12-01-2011
Termination Secretary Company With Name
Category:Officers
Date:12-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2009
Legacy
Category:Mortgage
Date:05-02-2009
Legacy
Category:Annual Return
Date:26-11-2008
Legacy
Category:Officers
Date:10-07-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:03-12-2007
Incorporation Company
Category:Incorporation
Date:13-09-2007

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date28/02/2017
Filing Date27/02/2016
Latest Accounts31/05/2015

Trading Addresses

Highfield Court, Tollgate, Chandler'S Ford, Eastleigh, Hampshire, SO533TYRegistered
Kintyre House 70 High Street, Fareham, PO167BB

Contact

Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO533TY