Dissolved
Dissolved 2014-05-06
Company Information for TACHBROOK MANAGEMENT SERVICES LIMITED
STAINES-UPON-THAMES, MIDDLESEX, TW19,
|
Company Registration Number
06331819
Private Limited Company
Dissolved Dissolved 2014-05-06 |
Company Name | |
---|---|
TACHBROOK MANAGEMENT SERVICES LIMITED | |
Legal Registered Office | |
STAINES-UPON-THAMES MIDDLESEX TW19 Other companies in TW19 | |
Company Number | 06331819 | |
---|---|---|
Date formed | 2007-08-02 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-08-31 | |
Date Dissolved | 2014-05-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 18:41:00 |
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 |
---|---|---|
JOHN MICHAEL RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TONI RICHARDSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAMSER LIMITED | Director | 2010-05-27 | CURRENT | 2010-05-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL RICHARDSON / 11/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM THE STUDIO, 86 CHURCH ROAD HANWELL LONDON W7 3BE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 14/09/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/08/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TONI RICHARDSON | |
AA01 | PREVEXT FROM 31/08/2010 TO 28/02/2011 | |
AR01 | 02/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL RICHARDSON / 01/01/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-05-03 |
Petitions to Wind Up (Companies) | 2013-03-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.78 | 9 |
MortgagesNumMortOutstanding | 1.30 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 5 |
MortgagesNumMortSatisfied | 0.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 4545 - Other building completion
The top companies supplying to UK government with the same SIC code (4545 - Other building completion) as TACHBROOK MANAGEMENT SERVICES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | TACHBROOK MANAGEMENT SERVICES LIMITED | Event Date | 2013-03-25 |
In the High Court Of Justice case number 00888 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | TACHBROOK MANAGEMENT SERVICES LIMITED | Event Date | 2013-02-07 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 888 A Petition to wind up the above-named Company, Registration Number 06331819, of Faylands Hill View Road, Wraysbury, Staines-Upon-Thames, Middlesex, United Kingdom, TW19 5EQ, formerly of The Studio, 86 Church Road, Hanwell, London, W7 3BE , presented on 7 February 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 25 March 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 March 2013 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2004-09-07 | |
(In Liquidation) Registered Office: 505 Great Western Road, Glasgow, G12 8HN Notice is hereby given that by Interlocutor of the Sheriff at Glasgow, dated 11th August 2004, I was appointed Interim Liquidator of McLellans Contracts Limited. The first meeting of the liquidation called in accordance with Section 138(4) of the Insolvency Act 1986 and in accordance with Rule 4.12 of the Insolvency (Scotland) Rules 1986, will be held within the offices of French Duncan at 375 West George Street, Glasgow, G2 4LW at 11 am on 22nd September 2004 for the purpose of choosing a Liquidator, appointing a Liquidation Committee and considering the other resolutions specified in Rule 4.12(3) of the aforementioned Rules. Creditors are entitled to vote at the meeting only if they have lodged their claims with me at or before the meeting. Creditors may vote either in person or by proxy form, which may be lodged with me at or before the meeting. Annette Menzies , Interim liquidator French Duncan, 375 West George Street, Glasgow G2 4LW 2nd September 2004 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | Event Date | ||
By Order dated 29/11/2012, the above-named company (registered office at 31a Kedew Road, Dyan, Caledon, BT68 4YA) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up: 15/10/2012 Official Receiver | |||
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. |