Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5153 TBR (MANAGEMENT) LIMITED
Company Information for

5153 TBR (MANAGEMENT) LIMITED

10 St. Helens Road, Swansea, SA1 4AW,
Company Registration Number
08993731
Private Limited Company
Liquidation

Company Overview

About 5153 Tbr (management) Ltd
5153 TBR (MANAGEMENT) LIMITED was founded on 2014-04-11 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". 5153 Tbr (management) Limited is a Private Limited Company registered in 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
5153 TBR (MANAGEMENT) LIMITED
 
Legal Registered Office
10 St. Helens Road
Swansea
SA1 4AW
Other companies in TN3
 
Filing Information
Company Number 08993731
Company ID Number 08993731
Date formed 2014-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-04-30
Account next due 31/01/2018
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-02-11 12:01:39
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.

Company Officers of 5153 TBR (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
KARIN ABERG
Director 2014-05-28
ALAN EDWARD BELLINGER
Director 2014-05-28
PAUL ANDREW BELLINGER
Director 2014-05-28
SHIBABRATA DAS
Director 2014-05-28
RICHARD CHARLES HOUGHTON
Director 2014-04-11
JAMES ANDREW JOHN KELLY
Director 2014-04-11
GRAHAM JAMES KENT
Director 2014-04-11
PETER JOHN LAGERBERG
Director 2014-05-28
MATTHEW PHILLIPS
Director 2014-04-11
JAMES ALEXANDER SCOTT-GATTY
Director 2014-05-28
DAVID PAUL TAYLOR
Director 2014-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARIN ABERG 45 HR LIMITED Director 2016-12-16 CURRENT 2014-12-03 Active - Proposal to Strike off
KARIN ABERG 5557 TBR LIMITED Director 2016-04-29 CURRENT 2015-04-15 Active
ALAN EDWARD BELLINGER 439 BR LIMITED Director 2016-05-09 CURRENT 2015-10-07 Liquidation
ALAN EDWARD BELLINGER 26 HSCW LIMITED Director 2015-12-04 CURRENT 2015-10-07 Liquidation
ALAN EDWARD BELLINGER 4246 BCL LIMITED Director 2015-10-07 CURRENT 2015-05-07 Liquidation
ALAN EDWARD BELLINGER CAPACITY HOUSE LIMITED Director 2013-12-20 CURRENT 2013-08-08 Liquidation
PAUL ANDREW BELLINGER 45 HR LIMITED Director 2016-12-16 CURRENT 2014-12-03 Active - Proposal to Strike off
PAUL ANDREW BELLINGER 439 BR LIMITED Director 2016-05-09 CURRENT 2015-10-07 Liquidation
PAUL ANDREW BELLINGER 5557 TBR LIMITED Director 2016-04-29 CURRENT 2015-04-15 Active
PAUL ANDREW BELLINGER 26 HSCW LIMITED Director 2015-12-04 CURRENT 2015-10-07 Liquidation
PAUL ANDREW BELLINGER 4246 BCL LIMITED Director 2015-10-07 CURRENT 2015-05-07 Liquidation
PAUL ANDREW BELLINGER CUXTON (SUNDRIDGE) LIMITED Director 2013-06-28 CURRENT 2013-03-12 Liquidation
PAUL ANDREW BELLINGER ESSENTIAL LIVING (WARLINGHAM) LIMITED Director 2011-12-08 CURRENT 2011-10-17 Active
PAUL ANDREW BELLINGER ESSENTIAL LIVING (HONOR OAK) LIMITED Director 2011-06-25 CURRENT 2011-03-23 Dissolved 2015-05-09
SHIBABRATA DAS 45 HR LIMITED Director 2016-12-16 CURRENT 2014-12-03 Active - Proposal to Strike off
SHIBABRATA DAS 439 BR LIMITED Director 2016-05-09 CURRENT 2015-10-07 Liquidation
SHIBABRATA DAS 5557 TBR LIMITED Director 2016-04-29 CURRENT 2015-04-15 Active
SHIBABRATA DAS 26 HSCW LIMITED Director 2015-12-04 CURRENT 2015-10-07 Liquidation
SHIBABRATA DAS 4246 BCL LIMITED Director 2015-10-07 CURRENT 2015-05-07 Liquidation
RICHARD CHARLES HOUGHTON 439 BR (COMMERCIAL) LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON IDC CONSTRUCT LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
RICHARD CHARLES HOUGHTON MONCK STREET PROPERTIES (NO. 2) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON MONCK STREET PROPERTIES (NO. 1) LTD Director 2016-11-25 CURRENT 2016-11-25 Active
RICHARD CHARLES HOUGHTON MONCK STREET PROPERTIES (NO. 3) LTD Director 2016-11-25 CURRENT 2016-11-25 Liquidation
RICHARD CHARLES HOUGHTON MONCK STREET PROPERTIES (NO. 4) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON 26 HSCW LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
RICHARD CHARLES HOUGHTON 439 BR LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
RICHARD CHARLES HOUGHTON 4246 BCL LIMITED Director 2015-05-07 CURRENT 2015-05-07 Liquidation
RICHARD CHARLES HOUGHTON 5557 TBR LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
RICHARD CHARLES HOUGHTON CAPACITY HOUSE (FREEHOLD) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Dissolved 2017-07-04
RICHARD CHARLES HOUGHTON 45 HR LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON SE1 BERMONDSEY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON CAPACITY HOUSE LIMITED Director 2013-12-20 CURRENT 2013-08-08 Liquidation
RICHARD CHARLES HOUGHTON GL (LEWISHAM) LIMITED Director 2013-12-20 CURRENT 2013-04-24 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON GL (LEWISHAM) MANAGEMENT LIMITED Director 2013-12-20 CURRENT 2013-04-26 Liquidation
RICHARD CHARLES HOUGHTON 5153 TBR LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON CUXTON (SUNDRIDGE) MANAGEMENT LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON CUXTON (SUNDRIDGE) LIMITED Director 2013-06-28 CURRENT 2013-03-12 Liquidation
RICHARD CHARLES HOUGHTON THE ACRES CRAWLEY DOWN LIMITED Director 2013-02-01 CURRENT 2013-02-01 Liquidation
RICHARD CHARLES HOUGHTON IDC DEVELOP LIMITED Director 2012-08-30 CURRENT 2012-05-17 Active
RICHARD CHARLES HOUGHTON DARLING ASSOCIATES LIMITED Director 2012-04-02 CURRENT 2003-03-31 Active
RICHARD CHARLES HOUGHTON ESSENTIAL LIVING (WARLINGHAM) LIMITED Director 2011-12-08 CURRENT 2011-10-17 Active
RICHARD CHARLES HOUGHTON ESSENTIAL LIVING (HONOR OAK) LIMITED Director 2011-06-25 CURRENT 2011-03-23 Dissolved 2015-05-09
RICHARD CHARLES HOUGHTON IDC REAL ESTATE LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
JAMES ANDREW JOHN KELLY 439 BR (COMMERCIAL) LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY IDC CONSTRUCT LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
JAMES ANDREW JOHN KELLY MONCK STREET PROPERTIES (NO. 2) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY MONCK STREET PROPERTIES (NO. 1) LTD Director 2016-11-25 CURRENT 2016-11-25 Active
JAMES ANDREW JOHN KELLY MONCK STREET PROPERTIES (NO. 3) LTD Director 2016-11-25 CURRENT 2016-11-25 Liquidation
JAMES ANDREW JOHN KELLY MONCK STREET PROPERTIES (NO. 4) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY EDJJ PROPERTY LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
JAMES ANDREW JOHN KELLY 26 HSCW LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
JAMES ANDREW JOHN KELLY 439 BR LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
JAMES ANDREW JOHN KELLY 4246 BCL LIMITED Director 2015-05-07 CURRENT 2015-05-07 Liquidation
JAMES ANDREW JOHN KELLY 5557 TBR LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
JAMES ANDREW JOHN KELLY CAPACITY HOUSE (FREEHOLD) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Dissolved 2017-07-04
JAMES ANDREW JOHN KELLY 45 HR LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY SE1 BERMONDSEY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY CAPACITY HOUSE LIMITED Director 2013-12-20 CURRENT 2013-08-08 Liquidation
JAMES ANDREW JOHN KELLY GL (LEWISHAM) LIMITED Director 2013-12-20 CURRENT 2013-04-24 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY GL (LEWISHAM) MANAGEMENT LIMITED Director 2013-12-20 CURRENT 2013-04-26 Liquidation
JAMES ANDREW JOHN KELLY 5153 TBR LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY CUXTON (SUNDRIDGE) MANAGEMENT LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY CUXTON (SUNDRIDGE) LIMITED Director 2013-06-28 CURRENT 2013-03-12 Liquidation
JAMES ANDREW JOHN KELLY THE ACRES CRAWLEY DOWN LIMITED Director 2013-02-01 CURRENT 2013-02-01 Liquidation
JAMES ANDREW JOHN KELLY IDC DEVELOP LIMITED Director 2012-08-30 CURRENT 2012-05-17 Active
JAMES ANDREW JOHN KELLY ESSENTIAL LIVING (WARLINGHAM) LIMITED Director 2011-12-08 CURRENT 2011-10-17 Active
JAMES ANDREW JOHN KELLY ESSENTIAL LIVING (HONOR OAK) LIMITED Director 2011-06-25 CURRENT 2011-03-23 Dissolved 2015-05-09
JAMES ANDREW JOHN KELLY IDC REAL ESTATE LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
GRAHAM JAMES KENT 439 BR (COMMERCIAL) LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
GRAHAM JAMES KENT IDC CONSTRUCT LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
GRAHAM JAMES KENT TAMARIND PROPERTIES LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
GRAHAM JAMES KENT MONCK STREET PROPERTIES (NO. 2) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
GRAHAM JAMES KENT MONCK STREET PROPERTIES (NO. 1) LTD Director 2016-11-25 CURRENT 2016-11-25 Active
GRAHAM JAMES KENT MONCK STREET PROPERTIES (NO. 3) LTD Director 2016-11-25 CURRENT 2016-11-25 Liquidation
GRAHAM JAMES KENT MONCK STREET PROPERTIES (NO. 4) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
GRAHAM JAMES KENT 26 HSCW LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
GRAHAM JAMES KENT 439 BR LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
GRAHAM JAMES KENT 4246 BCL LIMITED Director 2015-05-07 CURRENT 2015-05-07 Liquidation
GRAHAM JAMES KENT 5557 TBR LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
GRAHAM JAMES KENT CAPACITY HOUSE (FREEHOLD) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Dissolved 2017-07-04
GRAHAM JAMES KENT 45 HR LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
GRAHAM JAMES KENT SE1 BERMONDSEY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
GRAHAM JAMES KENT CAPACITY HOUSE LIMITED Director 2013-12-20 CURRENT 2013-08-08 Liquidation
GRAHAM JAMES KENT GL (LEWISHAM) MANAGEMENT LIMITED Director 2013-12-20 CURRENT 2013-04-26 Liquidation
GRAHAM JAMES KENT 5153 TBR LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active - Proposal to Strike off
GRAHAM JAMES KENT GL (LEWISHAM) LIMITED Director 2013-08-07 CURRENT 2013-04-24 Active - Proposal to Strike off
GRAHAM JAMES KENT CUXTON (SUNDRIDGE) MANAGEMENT LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active - Proposal to Strike off
GRAHAM JAMES KENT CUXTON (SUNDRIDGE) LIMITED Director 2013-06-28 CURRENT 2013-03-12 Liquidation
GRAHAM JAMES KENT THE ACRES CRAWLEY DOWN LIMITED Director 2013-02-01 CURRENT 2013-02-01 Liquidation
GRAHAM JAMES KENT IDC DEVELOP LIMITED Director 2012-08-30 CURRENT 2012-05-17 Active
GRAHAM JAMES KENT ESSENTIAL LIVING (WARLINGHAM) LIMITED Director 2011-12-08 CURRENT 2011-10-17 Active
GRAHAM JAMES KENT ESSENTIAL LIVING (HONOR OAK) LIMITED Director 2011-06-25 CURRENT 2011-03-23 Dissolved 2015-05-09
GRAHAM JAMES KENT IDC REAL ESTATE LIMITED Director 2011-06-01 CURRENT 2011-02-03 Active
PETER JOHN LAGERBERG PJL CONTRACTING LIMITED Director 2014-02-19 CURRENT 2014-02-19 Liquidation
PETER JOHN LAGERBERG LRR DEVELOPMENTS LIMITED Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2018-06-19
PETER JOHN LAGERBERG THE BRIGITTE TRUST Director 2013-03-14 CURRENT 1984-01-12 Active
MATTHEW PHILLIPS 439 BR (COMMERCIAL) LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
MATTHEW PHILLIPS IDC CONSTRUCT LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
MATTHEW PHILLIPS MONCK STREET PROPERTIES (NO. 2) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
MATTHEW PHILLIPS MONCK STREET PROPERTIES (NO. 1) LTD Director 2016-11-25 CURRENT 2016-11-25 Active
MATTHEW PHILLIPS MONCK STREET PROPERTIES (NO. 3) LTD Director 2016-11-25 CURRENT 2016-11-25 Liquidation
MATTHEW PHILLIPS MONCK STREET PROPERTIES (NO. 4) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
MATTHEW PHILLIPS 26 HSCW LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
MATTHEW PHILLIPS 439 BR LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
MATTHEW PHILLIPS 4246 BCL LIMITED Director 2015-05-07 CURRENT 2015-05-07 Liquidation
MATTHEW PHILLIPS CAPACITY HOUSE (FREEHOLD) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Dissolved 2017-07-04
MATTHEW PHILLIPS 45 HR LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
MATTHEW PHILLIPS SE1 BERMONDSEY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
MATTHEW PHILLIPS 5153 TBR LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active - Proposal to Strike off
MATTHEW PHILLIPS CAPACITY HOUSE LIMITED Director 2013-08-08 CURRENT 2013-08-08 Liquidation
MATTHEW PHILLIPS GL (LEWISHAM) MANAGEMENT LIMITED Director 2013-04-26 CURRENT 2013-04-26 Liquidation
MATTHEW PHILLIPS GL (LEWISHAM) LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MATTHEW PHILLIPS ESSENTIAL LAND (SOS) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Liquidation
MATTHEW PHILLIPS CUXTON (SUNDRIDGE) MANAGEMENT LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
MATTHEW PHILLIPS CUXTON (SUNDRIDGE) LIMITED Director 2013-03-12 CURRENT 2013-03-12 Liquidation
MATTHEW PHILLIPS THE ACRES CRAWLEY DOWN LIMITED Director 2013-02-01 CURRENT 2013-02-01 Liquidation
MATTHEW PHILLIPS ESSENTIAL LAND (SITTINGBOURNE NO.5) LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
MATTHEW PHILLIPS ESSENTIAL LAND (SITTINGBOURNE) NO. 4 LIMITED Director 2012-11-02 CURRENT 2012-11-02 Liquidation
MATTHEW PHILLIPS IDC DEVELOP LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active
MATTHEW PHILLIPS MN PROPERTY CONSULTANTS LTD Director 2011-12-29 CURRENT 2011-12-29 Active
MATTHEW PHILLIPS ESSENTIAL LIVING (WARLINGHAM) LIMITED Director 2011-10-17 CURRENT 2011-10-17 Active
MATTHEW PHILLIPS ALTESSEN LIMITED Director 2011-02-16 CURRENT 2010-10-27 Dissolved 2017-11-21
JAMES ALEXANDER SCOTT-GATTY REXIGON NOMINEES LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
JAMES ALEXANDER SCOTT-GATTY 5557 TBR LIMITED Director 2016-04-29 CURRENT 2015-04-15 Active
JAMES ALEXANDER SCOTT-GATTY 26 HSCW LIMITED Director 2015-12-04 CURRENT 2015-10-07 Liquidation
JAMES ALEXANDER SCOTT-GATTY 4246 BCL LIMITED Director 2015-10-07 CURRENT 2015-05-07 Liquidation
JAMES ALEXANDER SCOTT-GATTY FNZ SECURITIES LIMITED Director 2015-10-01 CURRENT 2015-03-12 Active
JAMES ALEXANDER SCOTT-GATTY ALKALI SOLUTIONS LTD Director 2014-10-15 CURRENT 2014-01-24 Active
JAMES ALEXANDER SCOTT-GATTY THE CHILD ACCIDENT PREVENTION TRUST Director 2014-10-09 CURRENT 1996-01-18 Active
DAVID PAUL TAYLOR AUGUR LIVERPOOL LIMITED Director 2016-11-03 CURRENT 2016-08-12 Active
DAVID PAUL TAYLOR AUGUR NORTHWEST LIMITED Director 2016-11-03 CURRENT 2016-10-19 Active
DAVID PAUL TAYLOR BHT ENERGY LIMITED Director 2016-09-29 CURRENT 2016-09-14 Active
DAVID PAUL TAYLOR CAPACITY HOUSE LIMITED Director 2013-12-20 CURRENT 2013-08-08 Liquidation
DAVID PAUL TAYLOR CUXTON (SUNDRIDGE) LIMITED Director 2013-06-28 CURRENT 2013-03-12 Liquidation
DAVID PAUL TAYLOR DAS PROPERTY CONSULTANTS LIMITED Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2017-05-30
DAVID PAUL TAYLOR ESSENTIAL LIVING (WARLINGHAM) LIMITED Director 2011-12-08 CURRENT 2011-10-17 Active
DAVID PAUL TAYLOR FINCHWOOD PROPERTIES LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active
DAVID PAUL TAYLOR ESSENTIAL LIVING (HONOR OAK) LIMITED Director 2011-06-25 CURRENT 2011-03-23 Dissolved 2015-05-09

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
2022-02-11Final Gazette dissolved via compulsory strike-off
2021-11-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-30
2020-02-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-30
2020-02-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-30
2019-02-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-30
2018-03-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-30
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM The Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD
2017-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-174.70DECLARATION OF SOLVENCY
2017-02-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-174.70DECLARATION OF SOLVENCY
2017-02-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TAYLOR / 04/05/2016
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LAGERBERG / 04/05/2016
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BELLINGER / 04/05/2016
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD BELLINGER / 04/05/2016
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 704000
2016-05-04AR0111/04/16 ANNUAL RETURN FULL LIST
2015-11-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 704000
2015-05-07AR0111/04/15 ANNUAL RETURN FULL LIST
2015-05-07CH01Director's details changed for Mr Matthew Phillips on 2015-05-01
2014-09-29AP01DIRECTOR APPOINTED KARIN ABERG
2014-08-12AP01DIRECTOR APPOINTED MR SHIBABRATA DAS
2014-07-31AP01DIRECTOR APPOINTED MR JAMES ALEXANDER SCOTT-GATTY
2014-07-31AP01DIRECTOR APPOINTED MR PETER JOHN LAGERBERG
2014-07-31AP01DIRECTOR APPOINTED PAUL ANDREW BELLINGER
2014-07-31AP01DIRECTOR APPOINTED ALAN EDWARD BELLINGER
2014-07-31AP01DIRECTOR APPOINTED MR DAVID PAUL TAYLOR
2014-06-23SH0128/05/14 STATEMENT OF CAPITAL GBP 704000
2014-04-11NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 5153 TBR (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-02-09
Appointment of Liquidators2017-02-09
Resolutions for Winding-up2017-02-09
Fines / Sanctions
No fines or sanctions have been issued against 5153 TBR (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
5153 TBR (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-04-30

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 5153 TBR (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of 5153 TBR (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 5153 TBR (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 5153 TBR (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5153 TBR (MANAGEMENT) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as 5153 TBR (MANAGEMENT) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 5153 TBR (MANAGEMENT) 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 TypeNotices to Creditors
Defending party5153 TBR (MANAGEMENT) LIMITEDEvent Date2017-01-31
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 30 April 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW, or at enquiries@mcalisterco.co.uk and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 31 January 2017 . Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at alun@mcalisterco.co.uk. Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending party5153 TBR (MANAGEMENT) LIMITEDEvent Date2017-01-31
Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW : Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at alun@mcalisterco.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending party5153 TBR (MANAGEMENT) LIMITEDEvent Date2017-01-31
At a General Meeting of the Members of the above-named Company, duly convened, and held on 31 January 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Helen Whitehouse and Simon Barriball, be appointed by the company to act as Joint Liquidators for the purposes of such winding up." Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 31 January 2017 . Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at alun@mcalisterco.co.uk. Richard Houghton , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 5153 TBR (MANAGEMENT) 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 5153 TBR (MANAGEMENT) 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.