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

TAN PROPERTIES LIMITED

9 ALMA COTTAGES, PLYMOUTH, DEVON, PL4 0JN,
Company Registration Number
06806751
Private Limited Company
Liquidation

Company Overview

About Tan Properties Ltd
TAN PROPERTIES LIMITED was founded on 2009-02-02 and has its registered office in Plymouth. The organisation's status is listed as "Liquidation". Tan Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TAN PROPERTIES LIMITED
 
Legal Registered Office
9 ALMA COTTAGES
PLYMOUTH
DEVON
PL4 0JN
Other companies in PL19
 
Filing Information
Company Number 06806751
Company ID Number 06806751
Date formed 2009-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2014
Account next due 30/11/2015
Latest return 02/02/2014
Return next due 02/03/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 13:01:25
Primary Source:Companies House
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 TAN PROPERTIES LIMITED
The following companies were found which have the same name as TAN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAN PROPERTIES & INVESTMENTS INC. 4074 FIELDGATE DR MISSISSAUGA Ontario L4W 2C9 Dissolved Company formed on the 2005-08-28
TAN PROPERTIES LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 1980-11-13
TAN PROPERTIES, LLC 2952 PREMIERE PL LONGVIEW WA 98632 Active Company formed on the 2006-02-15
TAN PROPERTIES LLC 260 ELBRIDGE LN ROSEBURG OR 97471 Active Company formed on the 2016-11-08
TAN PROPERTIES, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2001-11-08
TAN PROPERTIES, LLC 17156 INTERSTATE 35 N SCHERTZ TX 78154 Dissolved Company formed on the 2005-06-20
TAN PROPERTIES LLC Michigan UNKNOWN
TAN PROPERTIES LLC California Unknown
Tan Properties LLC Connecticut Unknown
TAN PROPERTIES LLC Arkansas Unknown
TAN PROPERTIES LLC 511 SOUTH MAIN STREET Onondaga NORTH SYRACUSE NY 13212 Active Company formed on the 1999-10-05

Company Officers of TAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ANDREW CHURCHILL
Company Secretary 2009-02-02
NIGEL ANDREW CHURCHILL
Director 2009-02-02
ANDREW JAMES LOPES
Director 2009-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY CUNDY
Director 2009-02-02 2015-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ANDREW CHURCHILL MOORSCAPE LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active
NIGEL ANDREW CHURCHILL NARSUS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
NIGEL ANDREW CHURCHILL NAC & AJL LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
NIGEL ANDREW CHURCHILL ACQUIRO SW LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
NIGEL ANDREW CHURCHILL TRAND (UK) LTD. Director 2011-09-30 CURRENT 2011-09-30 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
2015-02-274.20Volunatary liquidation statement of affairs with form 4.19
2015-02-27600Appointment of a voluntary liquidator
2015-02-27LRESEXResolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-02-17</ul>
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR TERRY CUNDY
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/15 FROM 5 Drake Gardens Tavistock Devon PL19 9AT
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR TERRY CUNDY
2014-11-18AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-20DISS40Compulsory strike-off action has been discontinued
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-18AR0102/02/14 ANNUAL RETURN FULL LIST
2014-09-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-14AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 068067510003
2013-02-22AR0102/02/13 ANNUAL RETURN FULL LIST
2012-10-17AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0102/02/12 ANNUAL RETURN FULL LIST
2012-05-02CH01Director's details changed for The Honourable Andrew James Lopes on 2012-03-30
2011-12-08AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-13AR0102/02/11 ANNUAL RETURN FULL LIST
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/11 FROM 13 Drake Gardens Tavistock Devon PL19 9AT
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/11 FROM Dawn Lodge Down Road Tavistock Devon PL19 9AG
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY CUNDY / 01/02/2011
2011-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL ANDREW CHURCHILL on 2011-02-01
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW CHURCHILL / 01/02/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE ANDREW JAMES LOPES / 01/02/2011
2011-03-01MG01Particulars of a mortgage or charge / charge no: 2
2011-02-15DISS40DISS40 (DISS40(SOAD))
2011-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2011-02-01GAZ1FIRST GAZETTE
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-21DISS40DISS40 (DISS40(SOAD))
2010-08-19AR0102/02/10 FULL LIST
2010-06-08GAZ1FIRST GAZETTE
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW LOPES / 02/02/2009
2009-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to TAN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-18
Appointment of Liquidators2015-02-25
Notices to Creditors2015-02-25
Resolutions for Winding-up2015-02-25
Meetings of Creditors2015-02-13
Proposal to Strike Off2014-09-16
Proposal to Strike Off2011-02-01
Proposal to Strike Off2010-06-08
Fines / Sanctions
No fines or sanctions have been issued against TAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-05 Outstanding MARGARET ANN HOOPER
MORTGAGE DEED 2011-03-01 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-10-15 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-02-29 £ 78,526

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2014-02-28

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 TAN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 3
Cash Bank In Hand 2012-02-29 £ 164
Current Assets 2012-02-29 £ 57,144
Debtors 2012-02-29 £ 8,413
Shareholder Funds 2012-02-29 £ 21,382
Stocks Inventory 2012-02-29 £ 48,567

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAN PROPERTIES LIMITED
Trademarks
We have not found any records of TAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as TAN PROPERTIES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where TAN PROPERTIES 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 TypeFinal Meetings
Defending partyTAN PROPERTIES LIMITEDEvent Date2016-07-12
A final meeting of creditors and members of the above-named company has been summoned by the Liquidator pursuant to section 106 of the Insolvency Act 1986 . The meeting of creditors will be held as follows: Date: 22 September 2016 Time: 12.15 pm Place: G J Kirk, 9 the Crescent, Plymouth PL1 3AB The meeting of members will be held as follows: Date: 22 September 2016 Time: 12.00 noon Place: G J Kirk, 9 the Crescent, Plymouth PL1 3AB A proxy form is available which must be lodged with me not later than the day before the meeting to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Geoffrey J Kirk (IP No 9215 ), Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyTAN PROPERTIES LIMITEDEvent Date2015-02-20
In accordance with Rule 4.106, I, Geoffrey John Kirk (IP No 9215) of 6 The Crescent, Plymouth PL1 3AB, give notice that on 17 February 2015 I was appointed Liquidator of TAN Properties Limited by Resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 31 August 2015 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Geoffrey John Kirk of 6 The Crescent, Plymouth PL1 3AB, the Liquidator of the said Company, and, if so required by notice in writing from the said 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. Further details contact: Geoffrey John Kirk, Tel: 01752 664422.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTAN PROPERTIES LIMITEDEvent Date2015-02-17
G Kirk , of 6 The Crescent , Plymouth PL1 3AB . : Further details contact: Geoffrey John Kirk, Tel: 01752 664422.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTAN PROPERTIES LIMITEDEvent Date2015-02-17
At a General Meeting of the Members of the above-named Company, duly convened, and held at Travelodge Hotel, 8-9 Howeson Lane, Derriford, Plymouth, PL6 8BB at 11.15am on 17 February 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution:- “That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily, and that Geoffrey John Kirk , of 6 The Crescent , Plymouth PL1 3AB , (IP No 9215) be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up.” At a meeting of creditors held on 17 February 2015 the creditors confirmed the appointment of Geoffrey John Kirk as liquidator. Further details contact: Geoffrey John Kirk, Tel: 01752 664422. Nigel Churchill , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTAN PROPERTIES LIMITEDEvent Date2015-01-27
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 The Travelodge, 8-9 Howeson Lane, Plymouth, PL6 8BB on 17 February 2015 at 11.30 am to receive a statement of affairs of the company; to hear a report on the companys position; to nominate an insolvency practitioner as liquidator; if fit, to appoint a liquidation committee; and to pass any other resolution considered necessary. Other resolutions to be considered at this meeting include those dealing with liquidators fees and costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting (unless they are individual creditors attending in person) must lodge their proxy, together with a full statement of account at the registered office, 6 The Crescent , Plymouth PL1 3AB , not later than 12.00 noon on the day before the meeting. A form of General and Special Proxy is available. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at 6 The Crescent, Plymouth PL1 3AB, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at 6 The Crescent, Plymouth, PL1 3AB between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Further details contact: Geoffrey Kirk, Email: Geoffrey.kirk2@btopenworld.com Tel: 01752 664422.
 
Initiating party Event TypeProposal to Strike Off
Defending partyTAN PROPERTIES LIMITEDEvent Date2014-09-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyTAN PROPERTIES LIMITEDEvent Date2011-02-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyTAN PROPERTIES LIMITEDEvent Date2010-06-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAN PROPERTIES 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 TAN PROPERTIES 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.
    Other companies at postcode PL4 0JN