Company NameFounders C Limited
Company StatusDissolved
Company Number00514668
CategoryPrivate Limited Company
Incorporation Date30 December 1952(71 years, 4 months ago)
Dissolution Date5 January 2011 (13 years, 3 months ago)
Previous NamesTom Green (Building) Limited and Tom Green Construction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick Brian Green
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1995(42 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 05 January 2011)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRosecroft 15 Church Road
Rivenhall
Witham
Essex
CM8 3PQ
Secretary NameMrs Patricia Margaret Ann Ellis
NationalityBritish
StatusClosed
Appointed07 July 1995(42 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 05 January 2011)
RoleCompany Director
Correspondence AddressWoodside
Buckwyns Estate
Billericay
Essex
CM12 0TL
Director NameMr Patrick Joseph Francis Davison
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(38 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Quorn
Ingatestone
Essex
CM4 9HE
Director NameMr Thomas Brian Green
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(38 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 July 1995)
RoleMaster Builder
Country of ResidenceEngland
Correspondence AddressFryerning Hall
Ingatestone
Essex
CM4 0NL
Secretary NameMr Patrick Joseph Francis Davison
NationalityBritish
StatusResigned
Appointed25 July 1991(38 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Quorn
Ingatestone
Essex
CM4 9HE
Director NameColin John Bickers
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(42 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 October 2000)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address93
Bradford Street
Chelmsford
CM2 0BG

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

8.6k at £1Barnoaks Management LTD
94.50%
Ordinary A
500 at £1Barnoaks Management LTD
5.49%
Ordinary B
1 at £1Thomas Brian Green & Barnoaks Management LTD
0.01%
Ordinary A

Financials

Year2014
Net Worth£80,281
Cash£33,788

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

14 February 2017Bona Vacantia disclaimer (1 page)
5 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2011Final Gazette dissolved following liquidation (1 page)
5 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
23 August 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 9,102
(6 pages)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Director's details changed for Mr Patrick Brian Green on 25 July 2010 (2 pages)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 9,102
(6 pages)
23 August 2010Director's details changed for Mr Patrick Brian Green on 25 July 2010 (2 pages)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Register inspection address has been changed (1 page)
25 November 2009Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 25 November 2009 (2 pages)
27 October 2009Appointment of a voluntary liquidator (1 page)
27 October 2009Declaration of solvency (3 pages)
27 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-14
(1 page)
27 October 2009Appointment of a voluntary liquidator (1 page)
27 October 2009Declaration of solvency (3 pages)
5 August 2009Return made up to 25/07/09; full list of members (4 pages)
5 August 2009Return made up to 25/07/09; full list of members (4 pages)
7 July 2009Accounts for a small company made up to 31 January 2009 (7 pages)
7 July 2009Accounts for a small company made up to 31 January 2009 (7 pages)
14 August 2008Return made up to 25/07/08; full list of members (4 pages)
14 August 2008Return made up to 25/07/08; full list of members (4 pages)
3 July 2008Accounts for a small company made up to 31 January 2008 (7 pages)
3 July 2008Accounts for a small company made up to 31 January 2008 (7 pages)
22 August 2007Return made up to 25/07/07; full list of members (3 pages)
22 August 2007Return made up to 25/07/07; full list of members (3 pages)
9 August 2007Accounts for a small company made up to 31 January 2007 (8 pages)
9 August 2007Accounts for a small company made up to 31 January 2007 (8 pages)
14 February 2007Registered office changed on 14/02/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
14 February 2007Registered office changed on 14/02/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
17 October 2006Accounts for a small company made up to 31 January 2006 (6 pages)
17 October 2006Accounts for a small company made up to 31 January 2006 (6 pages)
17 August 2006Return made up to 25/07/06; full list of members (3 pages)
17 August 2006Return made up to 25/07/06; full list of members (3 pages)
5 October 2005Accounts for a small company made up to 31 January 2005 (5 pages)
5 October 2005Accounts for a small company made up to 31 January 2005 (5 pages)
18 August 2005Return made up to 25/07/05; full list of members (3 pages)
18 August 2005Return made up to 25/07/05; full list of members (3 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
19 August 2004Return made up to 25/07/04; full list of members (6 pages)
19 August 2004Return made up to 25/07/04; full list of members (6 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
26 August 2003Return made up to 25/07/03; full list of members (6 pages)
26 August 2003Return made up to 25/07/03; full list of members (6 pages)
17 October 2002Full accounts made up to 31 January 2002 (12 pages)
17 October 2002Full accounts made up to 31 January 2002 (12 pages)
21 August 2002Return made up to 25/07/02; full list of members (6 pages)
21 August 2002Return made up to 25/07/02; full list of members (6 pages)
30 November 2001Full accounts made up to 31 January 2001 (13 pages)
30 November 2001Full accounts made up to 31 January 2001 (13 pages)
14 August 2001Return made up to 25/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 2001Return made up to 25/07/01; full list of members (6 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
12 October 2000Company name changed tom green construction LIMITED\certificate issued on 13/10/00 (2 pages)
12 October 2000Company name changed tom green construction LIMITED\certificate issued on 13/10/00 (2 pages)
6 September 2000Declaration of satisfaction of mortgage/charge (1 page)
6 September 2000Declaration of satisfaction of mortgage/charge (1 page)
6 September 2000Declaration of satisfaction of mortgage/charge (1 page)
6 September 2000Declaration of satisfaction of mortgage/charge (1 page)
10 August 2000Return made up to 25/07/00; full list of members (6 pages)
10 August 2000Return made up to 25/07/00; full list of members (6 pages)
10 August 2000Full accounts made up to 31 January 2000 (12 pages)
10 August 2000Full accounts made up to 31 January 2000 (12 pages)
24 August 1999Return made up to 25/07/99; no change of members (5 pages)
24 August 1999Return made up to 25/07/99; no change of members (5 pages)
13 July 1999Full accounts made up to 31 January 1999 (12 pages)
13 July 1999Full accounts made up to 31 January 1999 (12 pages)
20 August 1998Return made up to 25/07/98; no change of members (5 pages)
20 August 1998Full accounts made up to 31 January 1998 (13 pages)
20 August 1998Return made up to 25/07/98; no change of members (5 pages)
20 August 1998Full accounts made up to 31 January 1998 (13 pages)
24 September 1997Full accounts made up to 31 January 1997 (11 pages)
24 September 1997Full accounts made up to 31 January 1997 (11 pages)
26 August 1997Return made up to 25/07/97; full list of members (7 pages)
26 August 1997Return made up to 25/07/97; full list of members (7 pages)
29 November 1996Full accounts made up to 31 January 1996 (11 pages)
29 November 1996Full accounts made up to 31 January 1996 (11 pages)
14 August 1996Return made up to 25/07/96; no change of members (5 pages)
14 August 1996Return made up to 25/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 June 1996Declaration of satisfaction of mortgage/charge (3 pages)
14 June 1996Declaration of satisfaction of mortgage/charge (3 pages)
18 August 1995Return made up to 25/07/95; no change of members (6 pages)
18 August 1995Return made up to 25/07/95; no change of members (5 pages)
18 August 1995Full accounts made up to 28 January 1995 (10 pages)
18 August 1995Full accounts made up to 28 January 1995 (10 pages)
27 July 1995Director resigned;new director appointed (2 pages)
24 July 1995Secretary resigned;director resigned;new director appointed (4 pages)
24 July 1995New secretary appointed (2 pages)
9 December 1987Annual return made up to 30/11/87 (8 pages)
9 December 1987Annual return made up to 30/11/87 (8 pages)
7 February 1985Annual return made up to 17/12/84 (5 pages)
7 February 1985Annual return made up to 17/12/84 (5 pages)
28 January 1983Annual return made up to 12/11/82 (5 pages)
28 January 1983Annual return made up to 12/11/82 (5 pages)
10 February 1979Memorandum and Articles of Association (12 pages)
10 February 1979Memorandum and Articles of Association (12 pages)