Dissolved
Dissolved 2014-10-04
Company Information for TIGERPARK LIMITED
BURY, LANCASHIRE, BL9 8AT,
|
Company Registration Number
03453726
Private Limited Company
Dissolved Dissolved 2014-10-04 |
Company Name | ||||
---|---|---|---|---|
TIGERPARK LIMITED | ||||
Legal Registered Office | ||||
BURY LANCASHIRE BL9 8AT Other companies in BL9 | ||||
Previous Names | ||||
|
Company Number | 03453726 | |
---|---|---|
Date formed | 1997-10-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2005-10-31 | |
Date Dissolved | 2014-10-04 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-31 16:51:06 |
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 | ||
---|---|---|---|---|
TIGERPARK PTY LTD | Active | Company formed on the 2004-06-17 |
Officer | Role | Date Appointed |
---|---|---|
GLENN ANDREW DELANEY |
||
GARETH DONALD ONIONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID RONALD WEBB |
Company Secretary | ||
DAVID RONALD WEBB |
Director | ||
PAMELA WEBB |
Company Secretary | ||
DAVID RONALD WEBB |
Company Secretary | ||
GARETH DONALD ONIONS |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MASTLANE LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2007-07-04 | Dissolved 2016-02-16 | |
DSPS REALISATIONS LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2007-08-02 | Dissolved 2018-05-01 | |
DELTAWORLD LIMITED | Company Secretary | 2008-06-30 | CURRENT | 1989-11-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/04/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2009 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2009 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM CONCEPT HOUSE 11 HOCKLEY COURT 2401 STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID WEBB | |
CERTNM | COMPANY NAME CHANGED DSPS FIELD MARKETING LIMITED CERTIFICATE ISSUED ON 10/10/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | SECRETARY APPOINTED GLENN ANDREW DELANEY | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WEBB | |
287 | REGISTERED OFFICE CHANGED ON 19/11/07 FROM: CONCEPT HOUSE, 11 HOCKLEY COURT 2401 STRATFORD ROAD SOLIHULL WEST MIDLANDS B94 6NW | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: CONCEPT HOUSE 2-4 UNION ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3DX | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED MASTLANE LIMITED CERTIFICATE ISSUED ON 17/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 38A POPLAR ROAD SOLIHULL WEST MIDLANDS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 06/05/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2014-04-30 |
Appointment of Administrators | 2008-10-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE | |
DEBENTURE | Satisfied | CATTLES INVOICE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as TIGERPARK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TIGERPARK LIMITED | Event Date | 2014-04-25 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG on 24 June 2014 at 11.00am and 11.15am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 28 April 2010. Office Holder details: J M Titley, (IP No. 8617) and A Poxon, (IP No. 8620) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG Further details contact: J M Titley, email: recovery@leonardcurtis.co.uk or telephone 0161 767 1250. J M Titley , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TIGERPARK LIMITED | Event Date | 2008-10-27 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3790 J M Titley and A Poxon (IP Nos 8617 and 8620 ), both of Leonard Curtis , DTE House, Hollins Mount, Bury, BL9 8AT . : | |||
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. |