Company NameTuiscan Property Services Limited
Company StatusDissolved
Company Number04751025
CategoryPrivate Limited Company
Incorporation Date1 May 2003(20 years, 12 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kevin Hardy Cole
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Secretary NameMrs Marian Dylis Frances Cole
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameMrs Marian Dylis Frances Cole
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone01202 427095
Telephone regionBournemouth

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Kevin Hardy Cole
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,596
Cash£1,588
Current Liabilities£23,193

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

17 October 2003Delivered on: 28 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 hiltom road poulner ringwood hampshire.
Outstanding
14 September 2003Delivered on: 27 September 2003
Satisfied on: 26 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017Director's details changed for Mr Kevin Hardy Cole on 15 May 2017 (2 pages)
16 May 2017Director's details changed for Mr Kevin Hardy Cole on 15 May 2017 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
3 June 2015Director's details changed for Mr Kevin Hardy Cole on 1 May 2015 (2 pages)
3 June 2015Director's details changed for Mr Kevin Hardy Cole on 1 May 2015 (2 pages)
3 June 2015Director's details changed for Mr Kevin Hardy Cole on 1 May 2015 (2 pages)
12 December 2014Termination of appointment of Marian Dylis Frances Cole as a director on 21 October 2014 (1 page)
12 December 2014Termination of appointment of Marian Dylis Frances Cole as a secretary on 21 October 2014 (1 page)
12 December 2014Termination of appointment of Marian Dylis Frances Cole as a director on 21 October 2014 (1 page)
12 December 2014Termination of appointment of Marian Dylis Frances Cole as a secretary on 21 October 2014 (1 page)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 June 2011Secretary's details changed for Marian Dylis Frances Cole on 27 June 2011 (1 page)
28 June 2011Director's details changed for Mrs Marian Dylis Frances Cole on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Kevin Hardy Cole on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Kevin Hardy Cole on 27 June 2011 (2 pages)
28 June 2011Secretary's details changed for Marian Dylis Frances Cole on 27 June 2011 (1 page)
28 June 2011Director's details changed for Mrs Marian Dylis Frances Cole on 27 June 2011 (2 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
28 February 2011Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
28 February 2011Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
12 May 2010Director's details changed for Marian Dylis Frances Cole on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Kevin Hardy Cole on 1 May 2010 (2 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Kevin Hardy Cole on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Marian Dylis Frances Cole on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Kevin Hardy Cole on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Marian Dylis Frances Cole on 1 May 2010 (2 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 May 2007Return made up to 01/05/07; full list of members (2 pages)
14 May 2007Return made up to 01/05/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 May 2006Return made up to 01/05/06; full list of members (2 pages)
11 May 2006Return made up to 01/05/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
26 May 2005Return made up to 01/05/05; full list of members (2 pages)
26 May 2005Return made up to 01/05/05; full list of members (2 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 November 2004Secretary's particulars changed (1 page)
24 November 2004Secretary's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
29 June 2004Return made up to 01/05/04; full list of members (6 pages)
29 June 2004Return made up to 01/05/04; full list of members (6 pages)
24 January 2004Registered office changed on 24/01/04 from: 2 southlands avenue hengistbury head bournemouth dorset BH6 4HJ (1 page)
24 January 2004Registered office changed on 24/01/04 from: 2 southlands avenue hengistbury head bournemouth dorset BH6 4HJ (1 page)
28 October 2003Particulars of mortgage/charge (3 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (5 pages)
27 September 2003Particulars of mortgage/charge (5 pages)
7 June 2003Ad 29/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 2003Ad 29/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2003Memorandum and Articles of Association (1 page)
12 May 2003Memorandum and Articles of Association (1 page)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Secretary resigned (1 page)
1 May 2003Incorporation (11 pages)
1 May 2003Incorporation (11 pages)