Liquidation
Company Information for THE TANDOORI MASALA LIMITED
C/O BEGBIES TRAYNOR 3RD FLOOR CASTLEMEAD, LOWER CASTLE STREET, BRISTOL, BS1 3AG,
|
Company Registration Number
03827403
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE TANDOORI MASALA LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR 3RD FLOOR CASTLEMEAD LOWER CASTLE STREET BRISTOL BS1 3AG Other companies in BS32 | |
Company Number | 03827403 | |
---|---|---|
Company ID Number | 03827403 | |
Date formed | 1999-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 06:31:35 |
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 | ||
---|---|---|---|---|
THE TANDOORI MASALA LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SULTHANA ALI |
||
SUFIA BIBI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD LANGLANDS |
Director | ||
NOORUL ISLAM ALI |
Director | ||
MOSSHROF ALI |
Company Secretary | ||
MOSTAQ ALI |
Director | ||
AZAR ALI |
Company Secretary | ||
MOMINUL HAQUE |
Company Secretary | ||
ABC COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
PROFESSIONAL FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-23 | ||
REGISTERED OFFICE CHANGED ON 25/04/23 FROM St. James Court St. James Parade Bristol BS1 3LH | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/18 FROM Harbourside House 4-5 the Grove Bristol BS1 4QZ | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/18 FROM Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD LANGLANDS | |
LATEST SOC | 06/09/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES | |
PSC04 | Change of details for Miss Sulthana Ali as a person with significant control on 2016-10-17 | |
CH01 | Director's details changed for Miss Sulthana Ali on 2016-10-17 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOORUL ISLAM ALI | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SUFIA BIBI | |
AP01 | DIRECTOR APPOINTED MR RONALD LANGLANDS | |
AR01 | 18/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR NOORUL ISLAM ALI | |
288a | DIRECTOR APPOINTED MISS SULTHANA ALI | |
288b | APPOINTMENT TERMINATED DIRECTOR MOSTAQ ALI | |
288b | APPOINTMENT TERMINATED SECRETARY MOSSHROF ALI | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 4 THE COURTYARD BRADLEY STOKE BRISTOL AVON BS32 4NB | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
(W)ELRES | S386 DIS APP AUDS 18/08/99 | |
(W)ELRES | S80A AUTH TO ALLOT SEC 18/08/99 | |
88(2)R | AD 18/08/99--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-05-01 |
Notices to Creditors | 2018-05-01 |
Resolutions for Winding-up | 2018-05-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-08-31 | £ 14,167 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 51,230 |
Creditors Due Within One Year | 2011-08-31 | £ 64,035 |
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 THE TANDOORI MASALA LIMITED
Called Up Share Capital | 2012-08-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-08-31 | £ 1,000 |
Cash Bank In Hand | 2012-08-31 | £ 1,000 |
Current Assets | 2012-08-31 | £ 5,844 |
Current Assets | 2011-08-31 | £ 1,771 |
Debtors | 2012-08-31 | £ 4,844 |
Shareholder Funds | 2012-08-31 | £ 3,564 |
Shareholder Funds | 2011-08-31 | £ 1,654 |
Tangible Fixed Assets | 2012-08-31 | £ 63,117 |
Tangible Fixed Assets | 2011-08-31 | £ 63,918 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THE TANDOORI MASALA LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE TANDOORI MASALA LIMITED | Event Date | 2018-04-24 |
Liquidator's name and address: Neil Frank Vinnicombe and Simon Robert Haskew, both of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies-traynor.com or by telephone on 0117 937 7136. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE TANDOORI MASALA LIMITED | Event Date | 2018-04-24 |
Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew, (IP Number: 008988 ), both of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed Joint Liquidators of the Company on 24 April 2018 . Creditors of the Company are required on or before 4 June 2018 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies-traynor.com or by telephone on 0117 937 7136. Neil Vinnicombe : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE TANDOORI MASALA LIMITED | Event Date | 2018-04-24 |
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 5 April 2018 Effective Date: 24 April 2018 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Neil Frank Vinnicombe and Simon Robert Haskew both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ). Any person who requires further information may contact the Joint Liquidators by telephone on 0117 937 7130. Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies-traynor.com or by telephone on 0117 937 7136 Sulthana Ali : | |||
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. |