Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TABBITT LIMITED
Company Information for

TABBITT LIMITED

Insolve Plus Ltd 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH,
Company Registration Number
02675923
Private Limited Company
Liquidation

Company Overview

About Tabbitt Ltd
TABBITT LIMITED was founded on 1992-01-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Tabbitt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TABBITT LIMITED
 
Legal Registered Office
Insolve Plus Ltd 4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Other companies in RG7
 
Telephone01491574705
 
Filing Information
Company Number 02675923
Company ID Number 02675923
Date formed 1992-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-09-30
Account next due 30/06/2019
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB578237602  
Last Datalog update: 2022-09-10 12:01:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TABBITT LIMITED
Is this data useful to you?
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.
Companies with same name TABBITT LIMITED
The following companies were found which have the same name as TABBITT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TABBITT & OLIVIER LIMITED 4 Beau Street Bath BA1 1QY Active Company formed on the 2016-01-25
TABBITT LIMITED Unknown
TABBITT SURFACING LTD 1 PRETORIA VILLAS 44 MAIN ROAD COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1RR Active - Proposal to Strike off Company formed on the 2015-03-18

Company Officers of TABBITT LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE ANNE BUTLER
Company Secretary 1993-01-26
ANDREW DAVID BEALE
Director 2015-05-20
COLIN FREDERICK BUTLER
Director 1992-02-04
JAMES COLIN BUTLER
Director 2012-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA LYNN BARR
Director 2012-06-25 2013-04-01
ANNETTE LILIANNE BARWICK
Director 1992-02-04 2011-12-21
RAYMOND CHARLES BEASLEY
Director 1992-02-04 2005-12-22
DUVAL GEORGE STROUD
Director 1992-02-04 1994-04-13
GEOFFREY ROBERT WILKINSON
Company Secretary 1992-02-04 1993-01-26
DANIEL JOHN DWYER
Nominated Secretary 1992-01-08 1992-02-04
DANIEL JOHN DWYER
Nominated Director 1992-01-08 1992-02-04
SAMUEL GEORGE ALAN LLOYD
Nominated Director 1992-01-08 1992-02-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-10Final Gazette dissolved via compulsory strike-off
2022-06-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-12-14Voluntary liquidation Statement of receipts and payments to 2021-10-15
2021-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-15
2020-12-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-15
2019-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-15
2018-11-05LIQ02Voluntary liquidation Statement of affairs
2018-11-05600Appointment of a voluntary liquidator
2018-11-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-10-16
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM C/O Gorrie Whitson Limited 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ England
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-12-29AA01Previous accounting period extended from 31/03/17 TO 30/09/17
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM C/O Gorrie Whitson Limited 18 Hand Court London WC1V 6JF
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 16000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026759230009
2016-02-04AR0108/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22AP01DIRECTOR APPOINTED MR ANDREW DAVID BEALE
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 16000
2015-01-12AR0108/01/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/14 FROM Pickwick House Bunces Lane Burghfield Common Berkshire RG7 3DL
2014-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026759230009
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 16000
2014-01-13AR0108/01/14 ANNUAL RETURN FULL LIST
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA LYNN BARR
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15CH01Director's details changed for Mrs Debra Lynn Barr on 2013-02-15
2013-01-28AR0108/01/13 ANNUAL RETURN FULL LIST
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN FREDERICK BUTLER / 08/01/2013
2013-01-28CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE ANNE BUTLER on 2013-01-08
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-29AP01DIRECTOR APPOINTED MRS DEBRA LYNN BARR
2012-06-29AP01DIRECTOR APPOINTED JAMES COLIN BUTLER
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-10AR0108/01/12 FULL LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE BARWICK
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE BARWICK
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 5
2011-01-31AR0108/01/11 FULL LIST
2010-12-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-27AR0108/01/10 FULL LIST
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-10-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-11363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-30363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-02-02169£ SR 4000@1 22/12/05
2006-01-19288bDIRECTOR RESIGNED
2006-01-19363aRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-13363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-28225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04
2004-01-16363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-17363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2003-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-01-18363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-04-09AUDAUDITOR'S RESIGNATION
2001-01-17363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-17363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-01-28363sRETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS
1999-11-16395PARTICULARS OF MORTGAGE/CHARGE
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-01-15363sRETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-01-21363sRETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-01-14363sRETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS
1996-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to TABBITT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-10-24
Resolutions for Winding-up2018-10-24
Meetings of Creditors2018-09-27
Fines / Sanctions
No fines or sanctions have been issued against TABBITT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-26 Satisfied NORMAN STANLEY (MECHANICAL HANDLING) LIMITED
RENT DEPOSIT DEED 2012-08-08 Outstanding AG&KM SPIERS LIMITED
RENT DEPOSIT DEED 2012-08-08 Outstanding AG&KM SPIERS LIMITED
ALL ASSETS DEBENTURE 2012-06-01 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2008-04-22 Partially Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-04-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 1999-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1992-02-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-04-01 £ 109,537
Creditors Due Within One Year 2012-04-01 £ 536,973

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-09-30

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 TABBITT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 16,000
Cash Bank In Hand 2012-04-01 £ 571
Current Assets 2012-04-01 £ 447,188
Debtors 2012-04-01 £ 305,402
Fixed Assets 2012-04-01 £ 237,078
Secured Debts 2012-04-01 £ 228,292
Shareholder Funds 2012-04-01 £ 37,756
Stocks Inventory 2012-04-01 £ 141,215
Tangible Fixed Assets 2012-04-01 £ 237,078

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TABBITT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TABBITT LIMITED owns 1 domain names.

tabbitt.co.uk  

Trademarks
We have not found any records of TABBITT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TABBITT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as TABBITT LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where TABBITT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTABBITT LIMITEDEvent Date2018-10-16
Liquidator's name and address: Anthony Harry Hyams of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, telephone number 020 7495 2348. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTABBITT LIMITEDEvent Date2018-10-16
At a General Meeting of the above-named Company, duly convened and held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 16 October 2018 at 11:00am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Anthony Harry Hyams (IP No 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone number 020 7495 2348) be appointed Liquidator of the Company." Contact details: Anthony Harry Hyams (IP No 9413 ), Liquidator, Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone number 020 7495 2348 ). For further details contact: Jerome Miranda on 020 7495 2348 or by email at jeromemiranda@insolveplus.com. Colin Butler, Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTABBITT LIMITEDEvent Date2018-09-20
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 16 October 2018 at 11:15am for the purpose provided for in section 100 of the I nsolvency Act 1986. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to 4th Floor Allan House, 10 John Princes Street, London W1G 0AH. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Anthony Harry Hyams (IP No. 9413 ) of Insolve Plus Ltd, is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Insolve Plus Ltd on 020 7495 2348 or by email at grantkirkwood@insolveplus.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TABBITT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TABBITT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1