UKBizDB.co.uk

TOWN TUB (THE DENES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Town Tub (the Denes) Limited. The company was founded 45 years ago and was given the registration number 01385340. The firm's registered office is in ST. ALBANS. You can find them at C/o Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts. This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:TOWN TUB (THE DENES) LIMITED
Company Number:01385340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:23 August 1978
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:C/o Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts, AL1 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, High Street, Woburn Sands, Milton Keynes, England, MK17 8RB

Secretary11 January 2018Active
C/O Verulam Advisory, First Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA

Director-Active
9, Browning Close, Rushden, United Kingdom, NN10 0YW

Director11 January 2018Active
9, Browning Close, Rushden, United Kingdom, NN10 0YW

Director11 January 2018Active
49 Cardiff Road, Luton, LU1 1PP

Secretary-Active
43, High Street, Woburn Sands, MK17 8RB

Secretary26 November 2012Active
3a Tyrells End, Eversholt, Milton Keynes, MK17 9DS

Secretary10 December 1997Active
3a Tyrells End, Eversholt, Milton Keynes, MK17 9DS

Director-Active
4, Pinecroft, Hemel Hempstead, England, HP3 8AW

Director11 August 2010Active

People with Significant Control

Mr John Cushing
Notified on:11 January 2018
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:43, High Street, Milton Keynes, England, MK17 8RB
Nature of control:
  • Significant influence or control
Claire Mclaughlin
Notified on:11 January 2018
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Dellfield Cottage, Kimpton Road, Luton, England, LU2 9PR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-03Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-10-27Insolvency

Liquidation in administration progress report.

Download
2020-09-16Insolvency

Liquidation in administration extension of period.

Download
2020-04-29Insolvency

Liquidation in administration progress report.

Download
2019-12-04Insolvency

Liquidation in administration result creditors meeting.

Download
2019-11-04Insolvency

Liquidation in administration proposals.

Download
2019-09-19Address

Change registered office address company with date old address new address.

Download
2019-09-18Insolvency

Liquidation in administration appointment of administrator.

Download
2019-05-14Gazette

Gazette filings brought up to date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Restoration

Administrative restoration company.

Download
2018-11-06Gazette

Gazette dissolved compulsory.

Download
2018-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-08-21Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.