Company NameT C M Groundworks Limited
Company StatusDissolved
Company Number03698963
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrendan Joseph Coughlan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(7 years after company formation)
Appointment Duration5 years (closed 22 February 2011)
RoleCompany Director
Correspondence Address34 Bobbing Close
Rochford
Essex
SS4 1RY
Secretary NameTracey Lockwood
NationalityBritish
StatusClosed
Appointed01 February 2006(7 years after company formation)
Appointment Duration5 years (closed 22 February 2011)
RoleCompany Director
Correspondence AddressMeadow Cottage
Little Stambridge, Hall Lane
Rochford
Essex
SS4 1RY
Director NameTracy Anne Lockwood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address34 Bobbing Close
Rochford
Essex
SS4 1RY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Clifford John Lockwood
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address167 Main Road
Hawkwell
Hockley
Essex
SS5 4EJ
Director NameMr Clifford John Lockwood
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1999(5 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address167 Main Road
Hawkwell
Hockley
Essex
SS5 4EJ
Secretary NameMaureen Stella Lockwood
NationalityBritish
StatusResigned
Appointed10 July 1999(5 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address167 Main Road
Hawkwell
Hockley
Essex
SS5 4EJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£75,739
Cash£20,249
Current Liabilities£78,319

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 February 2011Final Gazette dissolved following liquidation (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2010Liquidators statement of receipts and payments to 15 November 2010 (5 pages)
22 November 2010Liquidators' statement of receipts and payments to 15 November 2010 (5 pages)
27 July 2010Liquidators' statement of receipts and payments to 14 July 2010 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 14 July 2010 (5 pages)
20 January 2010Liquidators' statement of receipts and payments to 14 January 2010 (5 pages)
20 January 2010Liquidators statement of receipts and payments to 14 January 2010 (5 pages)
23 July 2009Liquidators statement of receipts and payments to 14 July 2009 (5 pages)
23 July 2009Liquidators' statement of receipts and payments to 14 July 2009 (5 pages)
23 July 2008Registered office changed on 23/07/2008 from 129 new london road chelmsford essex CM2 0QT (1 page)
23 July 2008Registered office changed on 23/07/2008 from 129 new london road chelmsford essex CM2 0QT (1 page)
23 July 2008Appointment of a voluntary liquidator (1 page)
23 July 2008Statement of affairs with form 4.19 (6 pages)
23 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-15
(1 page)
23 July 2008Statement of affairs with form 4.19 (6 pages)
23 July 2008Appointment of a voluntary liquidator (1 page)
23 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2008Registered office changed on 21/04/2008 from chase bureau registered office services LTD 1 royal terrace southend on sea essex SS1 1EA (1 page)
21 April 2008Registered office changed on 21/04/2008 from chase bureau registered office services LTD 1 royal terrace southend on sea essex SS1 1EA (1 page)
2 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 March 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
10 March 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
7 February 2008Return made up to 21/01/08; full list of members (3 pages)
7 February 2008Return made up to 21/01/08; full list of members (3 pages)
23 February 2007Return made up to 21/01/07; full list of members (3 pages)
23 February 2007Return made up to 21/01/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 February 2006New secretary appointed (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (1 page)
13 February 2006New director appointed (1 page)
30 January 2006Return made up to 21/01/06; full list of members (3 pages)
30 January 2006Return made up to 21/01/06; full list of members (3 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
1 February 2005Return made up to 21/01/05; full list of members (6 pages)
1 February 2005Return made up to 21/01/05; full list of members (6 pages)
13 April 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
13 April 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
21 January 2004Return made up to 21/01/04; full list of members (6 pages)
21 January 2004Return made up to 21/01/04; full list of members (6 pages)
25 April 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
25 April 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
5 February 2003Return made up to 21/01/03; full list of members (6 pages)
5 February 2003Return made up to 21/01/03; full list of members (6 pages)
9 May 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
9 May 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
4 February 2002Return made up to 21/01/02; full list of members (6 pages)
4 February 2002Return made up to 21/01/02; full list of members (6 pages)
10 May 2001Full accounts made up to 31 January 2001 (10 pages)
10 May 2001Full accounts made up to 31 January 2001 (10 pages)
21 February 2001Return made up to 21/01/01; full list of members (6 pages)
21 February 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(6 pages)
25 September 2000Full accounts made up to 31 January 2000 (10 pages)
25 September 2000Full accounts made up to 31 January 2000 (10 pages)
4 February 2000Return made up to 21/01/00; full list of members (6 pages)
4 February 2000Return made up to 21/01/00; full list of members (6 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999Director resigned (1 page)
21 January 1999Incorporation (17 pages)
21 January 1999Incorporation (17 pages)