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

TIGERPARK LIMITED

BURY, LANCASHIRE, BL9 8AT,
Company Registration Number
03453726
Private Limited Company
Dissolved

Dissolved 2014-10-04

Company Overview

About Tigerpark Ltd
TIGERPARK LIMITED was founded on 1997-10-22 and had its registered office in Bury. The company was dissolved on the 2014-10-04 and is no longer trading or active.

Key Data
Company Name
TIGERPARK LIMITED
 
Legal Registered Office
BURY
LANCASHIRE
BL9 8AT
Other companies in BL9
 
Previous Names
DSPS FIELD MARKETING LIMITED10/10/2008
MASTLANE LIMITED17/11/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIGERPARK 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 TIGERPARK LIMITED
The following companies were found which have the same name as TIGERPARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIGERPARK PTY LTD Active Company formed on the 2004-06-17

Company Officers of TIGERPARK LIMITED

Current Directors
Officer Role Date Appointed
GLENN ANDREW DELANEY
Company Secretary 2008-06-30
GARETH DONALD ONIONS
Director 2005-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RONALD WEBB
Company Secretary 2005-11-08 2008-06-30
DAVID RONALD WEBB
Director 1997-10-22 2008-06-30
PAMELA WEBB
Company Secretary 1998-10-23 2005-11-08
DAVID RONALD WEBB
Company Secretary 1997-10-22 1998-10-23
GARETH DONALD ONIONS
Director 1997-10-22 1998-09-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-10-22 1997-10-22
LONDON LAW SERVICES LIMITED
Nominated Director 1997-10-22 1997-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN ANDREW DELANEY MASTLANE LIMITED Company Secretary 2008-07-01 CURRENT 2007-07-04 Dissolved 2016-02-16
GLENN ANDREW DELANEY DSPS REALISATIONS LIMITED Company Secretary 2008-07-01 CURRENT 2007-08-02 Dissolved 2018-05-01
GLENN ANDREW DELANEY DELTAWORLD LIMITED Company Secretary 2008-06-30 CURRENT 1989-11-27 Liquidation

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
2014-10-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2014
2014-07-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-05-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2014
2013-11-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2013
2013-07-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2013
2013-05-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2013
2012-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2012
2012-06-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2012
2012-05-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2012
2011-12-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2011
2011-07-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2011
2011-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2011
2010-04-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/04/2010
2010-04-282.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-11-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2009
2009-10-302.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-05-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2009
2009-02-272.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-01-172.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2008-12-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM CONCEPT HOUSE 11 HOCKLEY COURT 2401 STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW
2008-11-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-10-24288bAPPOINTMENT TERMINATED SECRETARY DAVID WEBB
2008-10-10CERTNMCOMPANY NAME CHANGED DSPS FIELD MARKETING LIMITED CERTIFICATE ISSUED ON 10/10/08
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-30288aSECRETARY APPOINTED GLENN ANDREW DELANEY
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID WEBB
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: CONCEPT HOUSE, 11 HOCKLEY COURT 2401 STRATFORD ROAD SOLIHULL WEST MIDLANDS B94 6NW
2007-10-03363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: CONCEPT HOUSE 2-4 UNION ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3DX
2006-11-11225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-10-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-10-17363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-03-31363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-11-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-21288aNEW DIRECTOR APPOINTED
2005-11-21288aNEW SECRETARY APPOINTED
2005-11-21288bSECRETARY RESIGNED
2005-11-21288cDIRECTOR'S PARTICULARS CHANGED
2005-11-17CERTNMCOMPANY NAME CHANGED MASTLANE LIMITED CERTIFICATE ISSUED ON 17/11/05
2005-11-10288aNEW DIRECTOR APPOINTED
2005-10-27288bDIRECTOR RESIGNED
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-27363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-13363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-10-10363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-12-03363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-02-01287REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 38A POPLAR ROAD SOLIHULL WEST MIDLANDS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-12-19363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-06-07SRES03EXEMPTION FROM APPOINTING AUDITORS 06/05/99
2000-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
2000-04-17363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
2000-04-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to TIGERPARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-04-30
Appointment of Administrators2008-10-31
Fines / Sanctions
No fines or sanctions have been issued against TIGERPARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-06 Outstanding BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
DEBENTURE 2005-11-10 Satisfied CATTLES INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of TIGERPARK LIMITED registering or being granted any patents
Domain Names

TIGERPARK LIMITED owns 1 domain names.

dspsfieldmarketing.co.uk  

Trademarks
We have not found any records of TIGERPARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIGERPARK 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 (7487 - Other business activities) as TIGERPARK LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where TIGERPARK 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 TypeFinal Meetings
Defending partyTIGERPARK LIMITEDEvent Date2014-04-25
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 TypeAppointment of Administrators
Defending partyTIGERPARK LIMITEDEvent Date2008-10-27
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIGERPARK 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 TIGERPARK 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.