Company Information for TAMAR LAUNDRY LIMITED
LAMEYS ENVOY HOUSE, LONGBRIDGE ROAD, PLYMOUTH, DEVON, PL6 8LU,
|
Company Registration Number
06525537
Private Limited Company
Liquidation |
Company Name | |
---|---|
TAMAR LAUNDRY LIMITED | |
Legal Registered Office | |
LAMEYS ENVOY HOUSE LONGBRIDGE ROAD PLYMOUTH DEVON PL6 8LU Other companies in PL11 | |
Company Number | 06525537 | |
---|---|---|
Company ID Number | 06525537 | |
Date formed | 2008-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 06/03/2014 | |
Return next due | 03/04/2015 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-04 12:03:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET TAPE |
||
MARGARET TAPE |
||
PATRICK IAN TAPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/12/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM TAMAR LAUNDRY TREVOL BUSINESS PARK TREVOL ROAD TORPOINT CORNWALL PL11 2TB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MISC | AMENDING THE DIRECTOR DATE OF BIRTH TO 07/02/1948 | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
SH01 | 01/05/13 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MRS MARGARET TAPE | |
AR01 | 06/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 06/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 06/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 06/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK IAN TAPE / 22/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET TAPE / 22/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/2009 FROM TREVOL BUSINESS PARK TREVOL ROAD TORPOINT CORNWALL PL11 2TB | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TAPE / 06/03/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARGARET TAPE / 06/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM C/O. C E TAYLOR DOLPHIN COTTAGE HEAVITREE ROAD KINGSAND CORNWALL PL10 1NP U.K. | |
288a | DIRECTOR APPOINTED PATRICK IAN TAPE | |
288a | SECRETARY APPOINTED MARGARET TAPE | |
288b | APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-12-30 |
Notices to Creditors | 2014-12-30 |
Resolutions for Winding-up | 2014-12-30 |
Meetings of Creditors | 2014-12-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 81222 - Specialised cleaning services
|
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 TAMAR LAUNDRY LIMITED
The top companies supplying to UK government with the same SIC code (81222 - Specialised cleaning services) as TAMAR LAUNDRY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TAMAR LAUNDRY LIMITED | Event Date | 2014-12-23 |
Michelle Anne Weir and Simon Wesley Hicks , both of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU . : For further details contact: Michelle Weir or Simon Hicks, Email: info@lameys.co.uk, Tel: 01752 254912. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TAMAR LAUNDRY LIMITED | Event Date | 2014-12-23 |
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 17 February 2015 to send in their full forenames and surname, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Michelle Anne Weir of Lameys, Envoy House, Longbridge Road, Plymouth, Devon, PL6 8LU the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors to come in and prove their 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. Date of Appointment: 23 December 2014. Office Holder details: Michelle Anne Weir and Simon Hicks (IP Nos. 9107 and 13450) both of Lameys, Envoy House, Longbridge Road, Plymouth, Devon, PL6 8LU For further details contact: Michelle Weir or Simon Hicks, Email: info@lameys.co.uk, Tel: 01752 254912. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TAMAR LAUNDRY LIMITED | Event Date | 2014-12-23 |
At a General Meeting of the Members of Tamar Laundry Limited duly convened and held at the offices of Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU on 23 December 2014 at 11.00am the following resolutions were duly passed as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that Michelle Anne Weir and Simon Wesley Hicks , both of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU , (IP Nos 9107 and 13450) be and is hereby appointed as Joint Liquidators of the Company for the purpose of the voluntary winding up. For further details contact: Michelle Weir or Simon Hicks, Email: info@lameys.co.uk, Tel: 01752 254912. Patrick Ian Tape , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TAMAR LAUNDRY LIMITED | Event Date | 2014-12-08 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU , on 23 December 2014 , at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Proxies to be used at the meeting must be lodged with the Company at the offices of Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU not later than 12.00 noon on the business day preceding the day of the meeting. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. A list of the names and addresses of the company’s creditors may be inspected free of charge at the premises of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU , between 10.00 am and 4.00 pm on the two business days immediately preceding the date of the meeting. For further information contact Michelle Weir (IP No. 9107) or Simon Wesley Hicks (IP No. 13450), Email: info@lameys.co.uk, Tel: 01752 254912. | |||
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. |