Dissolved 2016-01-09
Company Information for TANNERYLE LIMITED
LONDON, W1U,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-01-09 |
Company Name | |
---|---|
TANNERYLE LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 06022582 | |
---|---|---|
Date formed | 2006-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-01-09 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-29 06:15:36 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JILL DENISE ROBSON |
||
RAJESH GOYAL |
||
JOHN DESMOND KINSELLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVER EMILIO REY BECKSTROM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITI PD PLAN SPONSOR LIMITED | Company Secretary | 2008-08-21 | CURRENT | 2008-01-24 | Liquidation | |
CITIGROUP GLOBAL MARKETS U.K. EQUITY LIMITED | Company Secretary | 2008-06-01 | CURRENT | 1986-05-15 | Dissolved 2016-03-02 | |
CITI (UK) PENSION TRUSTEE LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2000-08-22 | Liquidation | |
CITI PENSIONS & TRUSTEES LTD | Company Secretary | 2008-06-01 | CURRENT | 1986-09-02 | Liquidation | |
THOMSON REGIONAL NEWSPAPERS PENSION TRUST LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2007-10-10 | Dissolved 2017-04-04 | |
THOMSON REGIONAL NEWSPAPERS LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2007-10-08 | Liquidation | |
JHSW LIMITED | Company Secretary | 2008-06-01 | CURRENT | 1954-04-12 | Active | |
CITIGROUP GLOBAL MARKETS EUROPE LIMITED | Company Secretary | 2008-06-01 | CURRENT | 1981-03-05 | Active | |
CITIGROUP GLOBAL MARKETS LIMITED | Company Secretary | 2008-06-01 | CURRENT | 1983-10-21 | Active | |
CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2003-12-09 | Active | |
CITIVIC NOMINEES LIMITED | Company Secretary | 2005-06-07 | CURRENT | 1984-04-09 | Active | |
CITICLIENT NOMINEES NO 1 LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2000-05-22 | Dissolved 2017-03-21 | |
CITICLIENT NOMINEES NO 2 LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2000-05-22 | Dissolved 2017-03-21 | |
CITICLIENT NOMINEES NO 3 LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2000-05-22 | Dissolved 2017-03-21 | |
CITICLIENT NOMINEES NO 4 LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2000-05-22 | Dissolved 2017-03-21 | |
CITICLIENT NOMINEES NO 5 LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2000-05-22 | Dissolved 2017-03-21 | |
CITICLIENT NOMINEES NO 6 LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2000-05-22 | Dissolved 2017-03-21 | |
CITICLIENT NOMINEES NO 7 LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2000-05-22 | Dissolved 2017-03-21 | |
CITICAPITAL FLEET LIMITED | Company Secretary | 2004-10-06 | CURRENT | 1987-09-29 | Dissolved 2014-01-01 | |
CITICAPITAL LEASING (JUNE) LIMITED | Company Secretary | 2004-10-06 | CURRENT | 1986-04-16 | Dissolved 2017-01-04 | |
CITICAPITAL LEASING (MARCH) LIMITED | Company Secretary | 2004-10-06 | CURRENT | 1981-09-04 | Active | |
CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED | Company Secretary | 2004-10-06 | CURRENT | 2001-06-11 | Liquidation | |
CITIGROUP PARTICIPATION LUXEMBOURG LIMITED | Company Secretary | 2004-10-06 | CURRENT | 2001-11-26 | Active | |
DINERS CLUB UK LIMITED | Company Secretary | 2004-08-06 | CURRENT | 2000-06-12 | Dissolved 2014-01-03 | |
CITICORPORATE LIMITED | Company Secretary | 2001-08-07 | CURRENT | 1986-05-07 | Dissolved 2018-07-17 | |
WIMBORNE INVESTORS LIMITED | Director | 2011-01-14 | CURRENT | 2009-10-06 | Dissolved 2015-07-08 | |
BAHOLD (UK MORTGAGE) LIMITED | Director | 2014-10-07 | CURRENT | 2014-09-29 | Dissolved 2016-03-22 | |
WIMBORNE INVESTORS LIMITED | Director | 2014-07-22 | CURRENT | 2009-10-06 | Dissolved 2015-07-08 | |
LONDON YOUTH ROWING LIMITED | Director | 2013-11-06 | CURRENT | 2007-05-10 | Active | |
SANDALWOOD INVESTMENTS LIMITED | Director | 2009-10-19 | CURRENT | 2009-10-06 | Liquidation | |
CITICAPITAL LEASING (MARCH) LIMITED | Director | 2003-12-22 | CURRENT | 1981-09-04 | Active | |
CITICAPITAL LEASING (JUNE) LIMITED | Director | 2002-12-19 | CURRENT | 1986-04-16 | Dissolved 2017-01-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2015 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM CITIGROUP CENTRE CANADA SQUARE LONDON E14 5LB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MISC | SECTION 519 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 07/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 06/07/2012 | |
AR01 | 07/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED RAJESH GOYAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER REY BECKSTROM | |
AR01 | 07/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JILL DENISE ROBSON / 14/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 07/12/09 FULL LIST | |
RES01 | ADOPT MEM AND ARTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 21/12/06 | |
ELRES | S366A DISP HOLDING AGM 21/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-08-20 |
Notices to Creditors | 2014-09-01 |
Appointment of Liquidators | 2014-09-01 |
Resolutions for Winding-up | 2014-09-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
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 TANNERYLE LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as TANNERYLE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TANNERYLE LIMITED | Event Date | 2015-08-17 |
The Companys registered office is 55 Baker Street, London, W1U 7EU The Companys principal trading address and former registered office was Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB The Company has no other trading styles. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 , that a Final General Meeting of the Members of the above named Company will be held at the offices of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU , on 25 September 2015 at 10:30 hrs, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/CITI. Malcolm Cohen , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TANNERYLE LIMITED | Event Date | 2014-08-22 |
The Companies registered office is 55 Baker Street, London, W1U 7EU. The Companies principal trading address and former registered office is Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB. The Companies have no other trading styles. NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London, W1U 7EU , was appointed Liquidator of the above named Companies following General Meetings held on 22 August 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London, W1U 7EU, by 29 September 2014. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 29 September 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ/Citi. Malcolm Cohen , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TANNERYLE LIMITED | Event Date | 2014-08-22 |
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TANNERYLE LIMITED | Event Date | 2014-08-22 |
At a General Meeting of the above-named Companies, duly convened, and held at Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB on 22 August 2014 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP , 55 Baker Street, London, W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3 That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1 That the Liquidators fees are to be paid on a time costs basis. Malcolm Cohen (IP No: 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the Companies on 22 August 2014 . Further information is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/CLJ. John Kinsella , Chairman of Meeting : | |||
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. |