Dissolved 2015-08-18
Company Information for TIDES REACH PEMBROKESHIRE LIMITED
HAVERFORDWEST, DYFED, SA61 1PX,
|
Company Registration Number
01758780
Private Limited Company
Dissolved Dissolved 2015-08-18 |
Company Name | ||||
---|---|---|---|---|
TIDES REACH PEMBROKESHIRE LIMITED | ||||
Legal Registered Office | ||||
HAVERFORDWEST DYFED SA61 1PX Other companies in SA61 | ||||
Previous Names | ||||
|
Company Number | 01758780 | |
---|---|---|
Date formed | 1983-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2015-08-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-11 11:52:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID CLODE THOMPSON |
||
RACHEL ANN THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE SMITH |
Company Secretary | ||
LEE SMITH |
Director | ||
STEPHEN OKELL |
Director | ||
RACHEL ANN THOMPSON |
Director | ||
RICKI ROSALIND GRIGOR |
Company Secretary | ||
RICKI ROSALIND GRIGOR |
Director | ||
MICHAEL ANDREW MOSS |
Director | ||
CARL HUGHES |
Director | ||
RICHARD BUCKLEY JAMES |
Director | ||
JOHN EVANS |
Director | ||
DAVID CLODE THOMPSON |
Company Secretary | ||
MICHAEL GEOFFREY CLODE |
Director | ||
IVOR JOHN THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LKC CONTRACT SERVICES LIMITED | Director | 2013-09-23 | CURRENT | 2013-09-23 | Liquidation | |
TIDES REACH SHIPPING LTD | Director | 2012-02-14 | CURRENT | 2012-02-14 | Dissolved 2013-09-03 | |
TIDES REACH BUSINESS SERVICES LIMITED | Director | 1991-12-31 | CURRENT | 1929-10-28 | Dissolved 2015-08-18 | |
LKC CONTRACT SERVICES LIMITED | Director | 2013-09-23 | CURRENT | 2013-09-23 | Liquidation | |
TIDES REACH SHIPPING LTD | Director | 2012-02-14 | CURRENT | 2012-02-14 | Dissolved 2013-09-03 | |
TIDES REACH BUSINESS SERVICES LIMITED | Director | 1991-12-31 | CURRENT | 1929-10-28 | Dissolved 2015-08-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1 | FIRST GAZETTE | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/14 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 31/12/13 FULL LIST | |
AR01 | 31/12/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS RACHEL ANN THOMPSON | |
AR01 | 31/12/11 FULL LIST | |
AA01 | PREVEXT FROM 31/10/2010 TO 30/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEE SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM CHANDLERY HOUSE WARRIOR WAY PEMBROKE DOCK DYFED SA72 6UB | |
RES15 | CHANGE OF NAME 21/02/2011 | |
CERTNM | COMPANY NAME CHANGED LARS KNUTSEN & CLODE LIMITED CERTIFICATE ISSUED ON 24/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE SMITH / 10/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
MISC | SECTION 394 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
88(2)R | AD 23/06/00--------- £ SI 5@1=5 £ IC 135/140 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | BANK OF WALES PLC | |
LEGAL MORTGAGE | Outstanding | BANK OF WALES PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2011-04-30 | £ 32,579 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 76,015 |
Creditors Due Within One Year | 2012-04-30 | £ 92,085 |
Creditors Due Within One Year | 2012-04-30 | £ 92,085 |
Creditors Due Within One Year | 2011-04-30 | £ 365,068 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIDES REACH PEMBROKESHIRE LIMITED
Cash Bank In Hand | 2012-04-30 | £ 11,216 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 11,216 |
Cash Bank In Hand | 2011-04-30 | £ 56,328 |
Current Assets | 2013-04-30 | £ 80,367 |
Current Assets | 2012-04-30 | £ 96,959 |
Current Assets | 2012-04-30 | £ 96,959 |
Current Assets | 2011-04-30 | £ 465,416 |
Debtors | 2013-04-30 | £ 79,787 |
Debtors | 2012-04-30 | £ 85,743 |
Debtors | 2012-04-30 | £ 85,743 |
Debtors | 2011-04-30 | £ 409,088 |
Secured Debts | 2012-04-30 | £ 18,309 |
Secured Debts | 2012-04-30 | £ 18,309 |
Secured Debts | 2011-04-30 | £ 29,610 |
Shareholder Funds | 2013-04-30 | £ 33,549 |
Shareholder Funds | 2012-04-30 | £ 87,444 |
Shareholder Funds | 2012-04-30 | £ 87,444 |
Shareholder Funds | 2011-04-30 | £ 111,147 |
Tangible Fixed Assets | 2013-04-30 | £ 2,499 |
Tangible Fixed Assets | 2012-04-30 | £ 43,378 |
Tangible Fixed Assets | 2012-04-30 | £ 43,378 |
Tangible Fixed Assets | 2011-04-30 | £ 43,378 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as TIDES REACH PEMBROKESHIRE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |