Company NameTotal Concrete Products Limited
Company StatusDissolved
Company Number08266892
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 6 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section CManufacturing
SIC 2651Manufacture of cement
SIC 23510Manufacture of cement

Directors

Director NameMr Daniel Gordon Beecroft
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2019(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Basford Old Creamery
Newcastle Road
Chorlton
Cheshire
CW2 5NQ
Director NameMr Jonathan David Beeson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2019(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Basford Old Creamery
Newcastle Road
Chorlton
Cheshire
CW2 5NQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Jonathan David Beeson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Daniel Gordon Beecroft
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(6 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Michael Cottam
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2019(6 years, 10 months after company formation)
Appointment Duration1 day (resigned 07 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA

Contact

Websitetotalconcreteproducts.com
Email address[email protected]
Telephone01270 656016
Telephone regionCrewe

Location

Registered AddressUnit 1 Basford Old Creamery
Newcastle Road
Chorlton
Cheshire
CW2 5NQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishChorlton
WardWybunbury
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel Gordon Beecroft
50.00%
Ordinary
1 at £1Jonathan Beeson
50.00%
Ordinary

Financials

Year2014
Net Worth£42,620
Cash£19,733
Current Liabilities£582,657

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

14 October 2014Delivered on: 15 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Basford dairy newcastle road crewe cheshire title no CH431982.
Outstanding
10 July 2014Delivered on: 11 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2022First Gazette notice for voluntary strike-off (1 page)
13 May 2022Application to strike the company off the register (3 pages)
30 March 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
27 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
28 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
9 March 2021Director's details changed for Mr Jonathan David Beeson on 8 March 2021 (2 pages)
8 March 2021Change of details for Hough Bb Limited as a person with significant control on 8 March 2021 (2 pages)
8 March 2021Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Unit 1 Basford Old Creamery Newcastle Road Chorlton Cheshire CW2 5NQ on 8 March 2021 (1 page)
8 March 2021Director's details changed for Mr Daniel Gordon Beecroft on 8 March 2021 (2 pages)
12 February 2021Total exemption full accounts made up to 31 May 2019 (12 pages)
2 December 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
24 October 2020Director's details changed for Mr Jonathan David Beeson on 11 March 2020 (2 pages)
9 December 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
9 December 2019Director's details changed for Mr Jonathon David Beeson on 23 October 2019 (2 pages)
6 December 2019Director's details changed for Mr Daniel Beecroft on 23 October 2019 (2 pages)
2 December 2019Termination of appointment of Michael Cottam as a director on 7 September 2019 (1 page)
2 December 2019Appointment of Mr Jonathon David Beeson as a director on 7 September 2019 (2 pages)
2 December 2019Appointment of Mr Daniel Beecroft as a director on 7 September 2019 (2 pages)
18 September 2019Termination of appointment of Jonathan David Beeson as a director on 6 September 2019 (1 page)
17 September 2019Termination of appointment of Daniel Gordon Beecroft as a director on 6 September 2019 (1 page)
17 September 2019Appointment of Mr Michael Cottam as a director on 6 September 2019 (2 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
9 May 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
7 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
7 November 2017Notification of Hough Bb Limited as a person with significant control on 23 October 2017 (2 pages)
7 November 2017Notification of Hough Bb Limited as a person with significant control on 23 October 2017 (2 pages)
7 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
6 November 2017Cessation of Jonathon David Beeson as a person with significant control on 23 October 2017 (1 page)
6 November 2017Cessation of Daniel Gordon Beecroft as a person with significant control on 23 October 2017 (1 page)
6 November 2017Cessation of Daniel Gordon Beecroft as a person with significant control on 23 October 2017 (1 page)
6 November 2017Cessation of Jonathon David Beeson as a person with significant control on 23 October 2017 (1 page)
23 October 2017Director's details changed for Mr Jonathan David Beeson on 23 October 2017 (2 pages)
23 October 2017Director's details changed for Mr Jonathan David Beeson on 23 October 2017 (2 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
29 September 2016Director's details changed (2 pages)
29 September 2016Director's details changed (2 pages)
29 September 2016Director's details changed for Mr Daniel Gordon Beecroft on 23 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Daniel Gordon Beecroft on 23 September 2016 (2 pages)
28 September 2016Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page)
28 September 2016Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page)
4 April 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
4 April 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
6 May 2015Director's details changed for Mr Jonathan David Beeson on 5 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Jonathan David Beeson on 5 May 2015 (2 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
15 October 2014Registration of charge 082668920002, created on 14 October 2014 (9 pages)
15 October 2014Registration of charge 082668920002, created on 14 October 2014 (9 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
22 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
11 July 2014Registration of charge 082668920001 (5 pages)
11 July 2014Registration of charge 082668920001 (5 pages)
27 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
27 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
1 July 2013Director's details changed for Mr Jonathan David Beeson on 13 May 2013 (2 pages)
1 July 2013Director's details changed for Mr Jonathan David Beeson on 13 May 2013 (2 pages)
13 May 2013Appointment of Mr Daniel Gordon Beecroft as a director (2 pages)
13 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 2
(3 pages)
13 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 2
(3 pages)
13 May 2013Appointment of Mr Daniel Gordon Beecroft as a director (2 pages)
19 February 2013Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
26 November 2012Appointment of Mr Jonathon Beeson as a director (2 pages)
26 November 2012Appointment of Mr Jonathon Beeson as a director (2 pages)
24 October 2012Incorporation (20 pages)
24 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
24 October 2012Incorporation (20 pages)
24 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)