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 Name | |||
---|---|---|---|
TABBITT LIMITED | |||
Legal Registered Office | |||
Insolve Plus Ltd 4th Floor Allan House 10 John Princes Street London W1G 0AH Other companies in RG7 | |||
| |||
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 |
Last Datalog update: | 2022-09-10 12:01:27 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE ANNE BUTLER |
||
ANDREW DAVID BEALE |
||
COLIN FREDERICK BUTLER |
||
JAMES COLIN BUTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBRA LYNN BARR |
Director | ||
ANNETTE LILIANNE BARWICK |
Director | ||
RAYMOND CHARLES BEASLEY |
Director | ||
DUVAL GEORGE STROUD |
Director | ||
GEOFFREY ROBERT WILKINSON |
Company Secretary | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
DANIEL JOHN DWYER |
Nominated Director | ||
SAMUEL GEORGE ALAN LLOYD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-10-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-15 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/18 FROM C/O Gorrie Whitson Limited 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ England | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/03/17 TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/17 FROM C/O Gorrie Whitson Limited 18 Hand Court London WC1V 6JF | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 16000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026759230009 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID BEALE | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 16000 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/14 FROM Pickwick House Bunces Lane Burghfield Common Berkshire RG7 3DL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026759230009 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 16000 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBRA LYNN BARR | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Debra Lynn Barr on 2013-02-15 | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN FREDERICK BUTLER / 08/01/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROLINE ANNE BUTLER on 2013-01-08 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AP01 | DIRECTOR APPOINTED MRS DEBRA LYNN BARR | |
AP01 | DIRECTOR APPOINTED JAMES COLIN BUTLER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 08/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE BARWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE BARWICK | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 5 | |
AR01 | 08/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/10 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS | |
169 | £ SR 4000@1 22/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
Appointment of Liquidators | 2018-10-24 |
Resolutions for Winding-up | 2018-10-24 |
Meetings of Creditors | 2018-09-27 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NORMAN STANLEY (MECHANICAL HANDLING) LIMITED | ||
RENT DEPOSIT DEED | Outstanding | AG&KM SPIERS LIMITED | |
RENT DEPOSIT DEED | Outstanding | AG&KM SPIERS LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Partially Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-04-01 | £ 109,537 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 536,973 |
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 TABBITT LIMITED
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
TABBITT LIMITED owns 1 domain names.
tabbitt.co.uk
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as TABBITT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TABBITT LIMITED | Event Date | 2018-10-16 |
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 Type | Resolutions for Winding-up | |
Defending party | TABBITT LIMITED | Event Date | 2018-10-16 |
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 Type | Meetings of Creditors | |
Defending party | TABBITT LIMITED | Event Date | 2018-09-20 |
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 | |||
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. |