ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Travis Perkins (PSL2015) Limited

Travis Perkins (PSL2015) Limited is a dissolved company incorporated on 24 August 2015 with the registered office located in . Travis Perkins (PSL2015) Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 31 October 2024 (10 months ago)
Was 9 years old at the time of dissolution
Following liquidation
Company No
09746264
Private limited company
Age
10 years
Incorporated 24 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 August 2023 (2 years 1 month ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 1 month ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Forvis Mazars Llp
1st Floor, Chamberlain Square
Birmingham
B3 3AX
Address changed on 23 Jul 2024 (1 year 1 month ago)
Previous address was C/O Mazars Llp, First Floor 2 Chamberlain Square Birmingham B3 3AX
Telephone
01604752424
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Travis Perkins Financing Company No.3 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The BSS Group Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
Travis Perkins (Properties) Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
E. East & Son Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
Travis Perkins Trading Company Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
Travis & Arnold Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
CCF Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
Benchmarx Kitchens And Joinery Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
Staircraft Group Limited
TPG Management Services Limited and TP Directors Ltd are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £1.35M (-100%)
Total Liabilities
£0
Decreased by £154K (-100%)
Net Assets
£0
Decreased by £1.19M (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Dissolved After Liquidation
10 Months Ago on 31 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 23 Jul 2024
Alan Richard Williams Resigned
1 Year 7 Months Ago on 23 Jan 2024
Inspection Address Changed
1 Year 9 Months Ago on 13 Nov 2023
Voluntary Liquidator Appointed
1 Year 11 Months Ago on 12 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 12 Oct 2023
Declaration of Solvency
1 Year 11 Months Ago on 12 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 15 Sep 2023
Robin Paul Miller Resigned
1 Year 11 Months Ago on 14 Sep 2023
Mr Alan Richard Williams Details Changed
2 Years 2 Months Ago on 16 Jun 2023
Get Credit Report
Discover Travis Perkins (PSL2015) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 31 Oct 2024
Return of final meeting in a members' voluntary winding up
Submitted on 31 Jul 2024
Registered office address changed from C/O Mazars Llp, First Floor 2 Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Chamberlain Square Birmingham B3 3AX on 23 July 2024
Submitted on 23 Jul 2024
Termination of appointment of Alan Richard Williams as a director on 23 January 2024
Submitted on 5 Feb 2024
Register inspection address has been changed to C/O Travis Perkins Plc, Lodgeway House Lodge Way Harlestone Road Northampton NN5 7UG
Submitted on 13 Nov 2023
Declaration of solvency
Submitted on 12 Oct 2023
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp, First Floor 2 Chamberlain Square Birmingham B3 3AX on 12 October 2023
Submitted on 12 Oct 2023
Appointment of a voluntary liquidator
Submitted on 12 Oct 2023
Resolutions
Submitted on 12 Oct 2023
Director's details changed for Mr Alan Richard Williams on 16 June 2023
Submitted on 4 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year