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

TANGENT LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
03922041
Private Limited Company
Liquidation

Company Overview

About Tangent Ltd
TANGENT LIMITED was founded on 2000-02-09 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Tangent Limited is a Private Limited Company registered in 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
TANGENT LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in KT11
 
Previous Names
MUTANDERIS (348) LIMITED15/02/2000
Filing Information
Company Number 03922041
Company ID Number 03922041
Date formed 2000-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB113475043  
Last Datalog update: 2018-10-04 07:36:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANGENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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 TANGENT LIMITED
The following companies were found which have the same name as TANGENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TANGENT MARKETING AND COMMUNICATIONS ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-12
TANGENT 'N' LEATHER GOODS COMPANY Singapore Dissolved Company formed on the 2008-09-09
TANGENT (UK) LIMITED Richmond Grove Coach House Stony Lane Forton Preston LANCASHIRE PR3 0AQ Active - Proposal to Strike off Company formed on the 2000-05-31
TANGENT & TAPER, LLC 4583 WOOD RIVER DRIVE FAIRBANKS AK 99709 Good Standing Company formed on the 2010-08-25
TANGENT + ECOMM, LLC 8074 SANDY HOOK DR CLINTON WA 982368914 Active Company formed on the 2020-04-16
TANGENT 1 CIVIL ENGINEERING LTD HOLLYBUSH ROAD 79 HOLLYBUSH ROAD LUTON LU2 9HQ Active Company formed on the 2018-08-14
TANGENT 1 LLC Michigan UNKNOWN
TANGENT 101 CORP. KRESS BLDG, SUITE M-8 ST. PETERSBURG FL 33701 Inactive Company formed on the 1999-07-28
TANGENT 167 PTY LTD Active Company formed on the 2021-10-22
TANGENT 1981 DRILLING PROGRAM Louisiana Unknown
TANGENT 2000 INC Delaware Unknown
Tangent 2024 L.L.C. 3330 Soth Broadway #481 Englewood CO 80113 Good Standing Company formed on the 2024-02-14
Tangent 214, LLC 1875 Ski Time Square Dr. Unit 214 Steamboat Springs CO 80487 Delinquent Company formed on the 2013-04-01
TANGENT 24 LLC 4884 Ledyard Drive Onondaga Manlius NY 13104 Active Company formed on the 2022-10-31
TANGENT 90 LIMITED 95 MORTIMER STREET LONDON W1W 7GB Active Company formed on the 2009-08-20
TANGENT 99E, LLC 29974 ARTHUR DR SW ALBANY OR 97321 Active Company formed on the 2016-06-09
TANGENT 99 INVESTORS, LLC 6442 SW LOOP DR PORTLAND OR 97221 Active Company formed on the 2017-06-05
Tangent Acquisition Corporation, LLC Delaware Unknown
TANGENT ACQUISITION GROUP, INC. 3601 W COMMERCIAL BLVD FORT LAUDERDALE FL 33309 Inactive Company formed on the 2001-05-24
TANGENT ACQUISITION COMPANY 2929 E COMMERCIAL BLVD FORT LAUDERDALE FL 33308 Inactive Company formed on the 2018-07-23

Company Officers of TANGENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY ROBINSON
Company Secretary 2014-02-10
JOANNE LESLEY HERBERT
Director 2007-02-16
MICHAEL ARTHUR RATCLIFFE
Director 2000-02-09
STEVEN MICHAEL RATCLIFFE
Director 2000-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MICHAEL RATCLIFFE
Company Secretary 2000-02-09 2014-02-10
BART SECRETARIES LIMITED
Nominated Secretary 2000-02-09 2000-02-09
BART MANAGEMENT LIMITED
Nominated Director 2000-02-09 2000-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ARTHUR RATCLIFFE HARTLAND RESIDENTIAL HOME LTD Director 2018-05-25 CURRENT 1996-10-14 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY DEVELOPMENTS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY FINANCE LTD Director 2012-06-25 CURRENT 2012-06-25 Liquidation
MICHAEL ARTHUR RATCLIFFE LEXINGTON FINANCE LIMITED Director 2002-09-04 CURRENT 2002-03-05 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY GROUP LIMITED Director 2000-02-21 CURRENT 1999-11-25 Active
MICHAEL ARTHUR RATCLIFFE LEXINGTON GROUP LIMITED Director 1998-01-21 CURRENT 1993-12-16 Active
MICHAEL ARTHUR RATCLIFFE LION GATE DEVELOPMENTS LIMITED Director 1997-02-21 CURRENT 1997-02-05 Active
MICHAEL ARTHUR RATCLIFFE VISIONPRICE LIMITED Director 1997-01-23 CURRENT 1996-12-03 Active
MICHAEL ARTHUR RATCLIFFE CARVILLE DIFFUSION BONDING LIMITED Director 1995-03-20 CURRENT 1993-04-02 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY SECURITIES (PONTEFRACT) LIMITED Director 1994-11-29 CURRENT 1993-12-16 Active
MICHAEL ARTHUR RATCLIFFE EXTANGENT LIMITED Director 1994-10-31 CURRENT 1983-06-16 Liquidation
MICHAEL ARTHUR RATCLIFFE CARVILLE LIMITED Director 1994-09-28 CURRENT 1993-04-02 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY SECURITIES LIMITED Director 1994-03-01 CURRENT 1993-12-16 Active
MICHAEL ARTHUR RATCLIFFE HEATHERSIDE PROPERTIES LIMITED Director 1994-02-18 CURRENT 1982-02-02 Dissolved 2014-11-28
MICHAEL ARTHUR RATCLIFFE BERENWOOD PROPERTIES LIMITED Director 1994-02-18 CURRENT 1968-12-06 Active
MICHAEL ARTHUR RATCLIFFE PRUDENTWORTH LIMITED Director 1994-02-18 CURRENT 1978-05-08 Active
MICHAEL ARTHUR RATCLIFFE RUSHMON LIMITED Director 1994-02-17 CURRENT 1973-02-26 Active
MICHAEL ARTHUR RATCLIFFE ASTRALINE TOOLS LTD Director 1993-08-27 CURRENT 1992-08-14 Active
STEVEN MICHAEL RATCLIFFE WOLSEY DEVELOPMENTS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
STEVEN MICHAEL RATCLIFFE BARFIELD SCHOOL EDUCATIONAL TRUST LIMITED Director 2014-07-07 CURRENT 1963-03-29 Active - Proposal to Strike off
STEVEN MICHAEL RATCLIFFE LEXINGTON FINANCE LIMITED Director 2002-09-04 CURRENT 2002-03-05 Active
STEVEN MICHAEL RATCLIFFE WOLSEY GROUP LIMITED Director 2000-02-21 CURRENT 1999-11-25 Active
STEVEN MICHAEL RATCLIFFE LEXINGTON GROUP LIMITED Director 1999-01-28 CURRENT 1993-12-16 Active
STEVEN MICHAEL RATCLIFFE WOLSEY SECURITIES (PONTEFRACT) LIMITED Director 1997-03-04 CURRENT 1993-12-16 Active
STEVEN MICHAEL RATCLIFFE LION GATE DEVELOPMENTS LIMITED Director 1997-02-21 CURRENT 1997-02-05 Active
STEVEN MICHAEL RATCLIFFE VISIONPRICE LIMITED Director 1997-01-23 CURRENT 1996-12-03 Active
STEVEN MICHAEL RATCLIFFE WOLSEY SECURITIES LIMITED Director 1994-11-30 CURRENT 1993-12-16 Active
STEVEN MICHAEL RATCLIFFE BERENWOOD PROPERTIES LIMITED Director 1994-02-18 CURRENT 1968-12-06 Active
STEVEN MICHAEL RATCLIFFE PRUDENTWORTH LIMITED Director 1994-02-18 CURRENT 1978-05-08 Active
STEVEN MICHAEL RATCLIFFE RUSHMON LIMITED Director 1994-02-17 CURRENT 1973-02-26 Active
STEVEN MICHAEL RATCLIFFE CARVILLE LIMITED Director 1993-04-02 CURRENT 1993-04-02 Active
STEVEN MICHAEL RATCLIFFE CARVILLE DIFFUSION BONDING LIMITED Director 1993-04-02 CURRENT 1993-04-02 Active
STEVEN MICHAEL RATCLIFFE ASTRALINE TOOLS LTD Director 1992-08-14 CURRENT 1992-08-14 Active
STEVEN MICHAEL RATCLIFFE EXTANGENT LIMITED Director 1992-03-30 CURRENT 1983-06-16 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
2018-07-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-07AD02SAIL ADDRESS CREATED
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 2 ESHER ROAD HERSHAM WALTON-ON-THAMES SURREY KT12 4JY ENGLAND
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2017 FROM, 2 ESHER ROAD, HERSHAM, WALTON-ON-THAMES, SURREY, KT12 4JY, ENGLAND
2017-08-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-31LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-31LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-09AA30/06/17 TOTAL EXEMPTION FULL
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039220410008
2017-07-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 039220410008
2017-06-19AA01CURREXT FROM 31/12/2016 TO 30/06/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LESLEY PATTINSON / 19/06/2016
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-09-02AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-09AR0109/02/16 FULL LIST
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PA
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM, MUNRO HOUSE, PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1PA
2015-08-14AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-12AR0109/02/15 FULL LIST
2014-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039220410008
2014-09-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-11AP03SECRETARY APPOINTED MR PAUL ANTHONY ROBINSON
2014-02-10TM02APPOINTMENT TERMINATED, SECRETARY STEVEN RATCLIFFE
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0109/02/14 FULL LIST
2014-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-20AR0109/02/13 FULL LIST
2012-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-13AR0109/02/12 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-16AR0109/02/11 FULL LIST
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-10AR0109/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR RATCLIFFE / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LESLEY PATTINSON / 10/02/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN MICHAEL RATCLIFFE / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL RATCLIFFE / 10/02/2010
2009-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-04-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-12363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-14363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-11-01MISCDOCUMENT ON WRONG COMPANY
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-15363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-09363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-07-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: CARDINAL HOUSE 7 WOLSEY ROAD EAST MOLESEY SURREY KT8 9EL
2004-05-18363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-05363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-16363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-07-27288aNEW DIRECTOR APPOINTED
2000-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-10WRES04NC INC ALREADY ADJUSTED 09/02/00
2000-03-10123£ NC 100/100000 09/02/00
2000-03-10288bSECRETARY RESIGNED
2000-03-10288bDIRECTOR RESIGNED
2000-03-10287REGISTERED OFFICE CHANGED ON 10/03/00 FROM: C/O LAYTONS CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0LS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to TANGENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-22
Appointmen2017-08-22
Resolution2017-08-22
Fines / Sanctions
No fines or sanctions have been issued against TANGENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2008-03-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-01-02 Satisfied HSBC BANK PLC
DEBENTURE 2007-12-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-04-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-04-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-03-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-03-31 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 1,205,441
Creditors Due After One Year 2011-12-31 £ 1,205,455
Creditors Due Within One Year 2012-12-31 £ 283,536
Creditors Due Within One Year 2011-12-31 £ 2,442,623

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 TANGENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 71,711
Cash Bank In Hand 2011-12-31 £ 94,512
Current Assets 2012-12-31 £ 1,861,787
Current Assets 2011-12-31 £ 3,546,339
Secured Debts 2011-12-31 £ 1,977,270
Shareholder Funds 2012-12-31 £ 372,810
Stocks Inventory 2012-12-31 £ 1,790,076
Stocks Inventory 2011-12-31 £ 3,451,352

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TANGENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TANGENT LIMITED
Trademarks
We have not found any records of TANGENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE ASTRALINE TOOLS LTD 1993-01-13 Outstanding

We have found 1 mortgage charges which are owed to TANGENT LIMITED

Income
Government Income

Government spend with TANGENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
HAMPSHIRE COUNTY COUNCIL 2010-04-15 GBP £2,800 Disposal of sites

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TANGENT 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 TypeNotices to Creditors
Defending partyTANGENT LIMITEDEvent Date2017-08-14
We, Joanne Kim Rolls (IP No. 8867 ) and Timothy John Edward Dolder (IP No. 9008 ) both of Opus Restructuring LLP , 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ give notice that we were appointed Joint Liquidators of the above named Company on 14 August 2017 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 14 September 2017 to prove their debts by sending to the undersigned, Joanne Kim Rolls of Opus Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary of other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Further details contact: Zoe Wright, Tel: 01908 087220, E-mail: zoe.wright@opusllp.com. Ag LF51137
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTANGENT LIMITEDEvent Date2017-08-14
Joanne Kim Rolls (IP No. 8867 ) and Timothy John Edward Dolder (IP No. 9008 ) both of Opus Restructuring LLP , 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ : Ag LF51137
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTANGENT LIMITEDEvent Date2017-08-14
Pursuant to Chapter 2 Part 13 of the Companies Act 2006, the following resolutions were passed by the members of the Company on 14 August 2017 as special and ordinary written resolutions: "That the Company be wound up voluntarily and that Joanne Kim Rolls (IP No. 8867 ) and Timothy John Edward Dolder (IP No. 9008 ) both of Opus Restructuring LLP , 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ be and they are hereby appointed Joint Liquidators of the Company and they be empowered to act jointly or severally in matters relating to the winding-up." Further details contact: Zoe Wright, Tel: 01908 087220. Ag LF51137
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TANGENT 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 TANGENT 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.