About

Registered Number: 05199730
Date of Incorporation: 06/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2019 (4 years and 7 months ago)
Registered Address: 1, C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

 

Having been setup in 2004, Total Protection (UK) Ltd are based in Birmingham, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed as Dawson, Ian, Wicks, Oliver Peter Charles, Frost, Leslie, Sargent, Lee for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Ian 06 August 2004 - 1
WICKS, Oliver Peter Charles 01 August 2016 - 1
FROST, Leslie 01 July 2015 19 February 2016 1
SARGENT, Lee 01 August 2016 24 March 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2019
LIQ14 - N/A 18 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 29 April 2018
AM22 - N/A 11 April 2018
AM10 - N/A 22 November 2017
AM03 - N/A 07 July 2017
AM06 - N/A 22 June 2017
AM02 - N/A 12 June 2017
AD01 - Change of registered office address 16 May 2017
AM01 - N/A 12 May 2017
TM01 - Termination of appointment of director 28 March 2017
TM01 - Termination of appointment of director 03 February 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 09 August 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 02 August 2016
AA01 - Change of accounting reference date 13 July 2016
AA - Annual Accounts 26 May 2016
TM01 - Termination of appointment of director 16 March 2016
TM01 - Termination of appointment of director 25 February 2016
TM02 - Termination of appointment of secretary 05 February 2016
AR01 - Annual Return 14 August 2015
AP01 - Appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 19 March 2013
SH03 - Return of purchase of own shares 06 November 2012
RESOLUTIONS - N/A 24 October 2012
CC04 - Statement of companies objects 24 October 2012
SH08 - Notice of name or other designation of class of shares 24 October 2012
SH06 - Notice of cancellation of shares 24 October 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 02 September 2011
AR01 - Annual Return 16 August 2011
CH04 - Change of particulars for corporate secretary 16 August 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AA01 - Change of accounting reference date 14 March 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 15 September 2010
AP01 - Appointment of director 09 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 31 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
363a - Annual Return 13 August 2008
395 - Particulars of a mortgage or charge 04 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 10 February 2007
RESOLUTIONS - N/A 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2006
123 - Notice of increase in nominal capital 19 September 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 07 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2005
395 - Particulars of a mortgage or charge 21 September 2005
363a - Annual Return 17 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
225 - Change of Accounting Reference Date 12 November 2004
395 - Particulars of a mortgage or charge 21 October 2004
CERTNM - Change of name certificate 16 August 2004
NEWINC - New incorporation documents 06 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2008 Outstanding

N/A

Debenture 19 September 2005 Outstanding

N/A

Mortgage debenture 18 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.