Liquidation
Company Information for TANGRAM ARCHITECTS LIMITED
OFFICE 1.06, 2 THE LINKS, HERNE BAY, KENT, CT6 7GQ,
|
Company Registration Number
06541197
Private Limited Company
Liquidation |
Company Name | |
---|---|
TANGRAM ARCHITECTS LIMITED | |
Legal Registered Office | |
OFFICE 1.06 2 THE LINKS HERNE BAY KENT CT6 7GQ Other companies in PO20 | |
Company Number | 06541197 | |
---|---|---|
Company ID Number | 06541197 | |
Date formed | 2008-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2021 | |
Account next due | 28/02/2023 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 07:57:06 |
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 | ||
---|---|---|---|---|
TANGRAM ARCHITECTS AND DESIGNERS LIMITED | 244 FIRST FLOOR 244 EDGWARE ROAD LONDON W2 1DS | Active | Company formed on the 2001-09-13 | |
TANGRAM ARCHITECTS AND DESIGNERS LIMITED | Active | Company formed on the 2009-12-01 |
Officer | Role | Date Appointed |
---|---|---|
DONNINGTON SECRETARIES LIMITED |
||
TIMOTHY JAMES BARNETT |
||
DENISE IMOGEN CLOUTT |
||
NICHOLAS PETER KENT |
||
PAUL EDWARD MERCER |
||
ROGER PARKIN |
||
ALEXANDER DAVID EUGENE SMITH |
||
DAVID WHITEHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN KATHLEEN WAINWRIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K & H SECURITY SERVICES LTD | Director | 2013-09-01 - 2013-09-12 | RESIGNED | 2013-02-21 | Dissolved 2017-04-25 | |
KARAS TRADING LIMITED | Director | 2011-07-04 - 2011-07-04 | RESIGNED | 2011-07-04 | Dissolved 2014-10-28 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-07 | ||
REGISTERED OFFICE CHANGED ON 30/05/23 FROM Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation Statement of affairs | ||
Voluntary liquidation Statement of affairs | ||
Appointment of a voluntary liquidator | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 15/11/22 FROM Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ England | ||
REGISTERED OFFICE CHANGED ON 15/11/22 FROM Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/11/22 FROM Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
Termination of appointment of Donnington Secretaries Limited on 2022-06-21 | ||
REGISTERED OFFICE CHANGED ON 21/06/22 FROM Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ | ||
TM02 | Termination of appointment of Donnington Secretaries Limited on 2022-06-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/22 FROM Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Nicholas Peter Kent on 2021-12-09 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES BARNETT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER PARKIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD MERCER | |
AP01 | DIRECTOR APPOINTED DENISE IMOGEN CLOUTT | |
AP01 | DIRECTOR APPOINTED ALEXANDER DAVID EUGENE SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065411970001 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN WAINWRIGHT | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for David Whitehead on 2011-10-06 | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Whitehead on 2011-03-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/11 FROM Donnington Park Birdham Road Chichester West Sussex PO20 7AJ United Kingdom | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/03/2009 TO 31/05/2009 | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BARNETT / 25/07/2008 | |
288a | DIRECTOR APPOINTED DAVID WHITEHEAD | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | GBP NC 1000/12000 28/03/2008 | |
123 | NC INC ALREADY ADJUSTED 28/03/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 28/03/08 GBP SI 9995@1=9995 GBP IC 5/10000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2022-11-14 |
Appointment of Liquidators | 2022-11-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as TANGRAM ARCHITECTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TANGRAM ARCHITECTS LIMITED | Event Date | 2022-11-08 |
Place of meeting: Unit 2, The Willows, 80 Willow Walk, London, SE1 5SY. Date of meeting: 8 November 2022. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Amanda Janice Ireland (IP No. 9274) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. : Joint Liquidator's Name and Address: Alison Jane Collier (IP No. 12252) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TANGRAM ARCHITECTS LIMITED | Event Date | 2022-11-08 |
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. |