Dissolved 2016-12-14
Company Information for T A B PROJECTS LIMITED
SEGENSWORTH FAREHAM, HAMPSHIRE, PO15 5TD,
|
Company Registration Number
02584211
Private Limited Company
Dissolved Dissolved 2016-12-14 |
Company Name | |
---|---|
T A B PROJECTS LIMITED | |
Legal Registered Office | |
SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TD Other companies in SO17 | |
Company Number | 02584211 | |
---|---|---|
Date formed | 1991-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-12-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 23:29:50 |
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 |
---|---|---|
TERENCE ANTHONY BRENNAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PAUL ELSEY |
Director | ||
KELLY MARIE SURTEES |
Company Secretary | ||
JACK CHARLES BRENNAN |
Director | ||
KELLY MARIE SURTEES |
Director | ||
PAUL DAVID SCAMMELL |
Company Secretary | ||
PAUL DAVID SCAMMELL |
Director | ||
ALASTAIR MACDONALD |
Company Secretary | ||
ALASTAIR MACDONALD |
Director | ||
PAUL DAVID SCAMMELL |
Director | ||
TRACY BRENNAN |
Company Secretary | ||
PAUL ALAN BRENNAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T A B DEVELOPMENTS LIMITED | Director | 1998-04-21 | CURRENT | 1998-04-21 | Dissolved 2015-09-01 | |
T A B BUILDERS LIMITED | Director | 1998-04-21 | CURRENT | 1998-04-21 | Active - Proposal to Strike off | |
TALISMAN HOMES LIMITED | Director | 1992-07-14 | CURRENT | 1992-05-22 | Active | |
SECURESPOT PROPERTY MANAGEMENT LIMITED | Director | 1991-12-28 | CURRENT | 1987-12-28 | Dissolved 2016-06-07 | |
T.A.B. HOMES LIMITED | Director | 1991-10-31 | CURRENT | 1982-02-16 | Dissolved 2015-09-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM DREADNOUGHT, HAZEL ROAD WOOLSTON SOUTHAMPTON HAMPSHIRE SO17 9GA | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELSEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KELLY SURTEES | |
AA01 | PREVEXT FROM 31/12/2013 TO 30/06/2014 | |
AA01 | CURREXT FROM 31/12/2014 TO 30/06/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK BRENNAN | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ELSEY / 19/08/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025842110014 | |
AR01 | 20/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR JACK CHARLES BRENNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELLY SURTEES | |
AP01 | DIRECTOR APPOINTED KELLY MARIE SURTEES | |
AR01 | 20/02/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS KELLY MARIE SURTEES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL SCAMMELL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SCAMMELL | |
AR01 | 20/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ELSEY / 04/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELSEY / 25/02/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: DREADNOUGHT HAZEL ROAD WOOLSTON SOUTHAMPTON HAMPSHIRE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH0225141 | Expired | Licenced property: DREADNOUGHT HAZEL ROAD SOUTHAMPTON SO19 7GA; |
Final Meetings | 2016-06-16 |
Appointment of Liquidators | 2015-04-21 |
Resolutions for Winding-up | 2015-04-21 |
Meetings of Creditors | 2015-04-01 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | PAUL DAVID SCAMMELL | |
DEBENTURE | Satisfied | TERENCE ANTHONY BRENNAN | |
DEBENTURE | Satisfied | ALASTAIR MACDONALD | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LETTER OF CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2012-12-31 | £ 1,626,258 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 2,131,607 |
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 T A B PROJECTS LIMITED
Current Assets | 2012-12-31 | £ 2,034,077 |
---|---|---|
Current Assets | 2011-12-31 | £ 2,456,904 |
Debtors | 2012-12-31 | £ 2,010,672 |
Debtors | 2011-12-31 | £ 2,433,970 |
Secured Debts | 2012-12-31 | £ 419,480 |
Secured Debts | 2011-12-31 | £ 813,104 |
Shareholder Funds | 2012-12-31 | £ 437,267 |
Shareholder Funds | 2011-12-31 | £ 418,271 |
Stocks Inventory | 2012-12-31 | £ 22,500 |
Stocks Inventory | 2011-12-31 | £ 22,500 |
Tangible Fixed Assets | 2012-12-31 | £ 29,448 |
Tangible Fixed Assets | 2011-12-31 | £ 92,974 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as T A B PROJECTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | T A B PROJECTS LIMITED | Event Date | 2015-04-10 |
James Richard Tickell and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : Further details contact: James Richard Tickell or Carl Derek Faulds, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: nicola.layland@portbfs.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | T A B PROJECTS LIMITED | Event Date | 2015-04-10 |
At a general meeting of the members of the above-named Company duly convened and held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD, on 10 April 2015 the following special and ordinary resolutions were duly passed: That the Company be wound up voluntarily and that James Richard Tickell and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos 008125 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. Further details contact: James Richard Tickell or Carl Derek Faulds, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: nicola.layland@portbfs.co.uk Terence Brennan , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | T A B PROJECTS LIMITED | Event Date | 2015-04-10 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 of final meetings of members and creditors will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 23 August 2016 at 10.00 am and 10.10 am respectively for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 10 April 2015 Office Holder details: James Richard Tickell , (IP No. 008125) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: Joint Liquidators on Tel: 01489 550 440, Email: post@portbfs.co.uk Alternative contact: nicola.layland@portbfs.co.uk James Richard Tickell , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | T A B PROJECTS LIMITED | Event Date | 2015-03-30 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors for the purposes mentioned in sections, 99, 100 and 101 of the said Act will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 10 April 2015 at 3.45 pm. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Eagle Point, Little Park Farm, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. James Tickell of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Tel: 01489 550440 | |||
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. |