WILLIAM TATTON & COMPANY LIMITED

WILLIAM TATTON & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameWILLIAM TATTON & COMPANY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00040797
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WILLIAM TATTON & COMPANY LIMITED?

    • (7499) /

    Where is WILLIAM TATTON & COMPANY LIMITED located?

    Registered Office Address
    OPUS RESTRUCTURING LLP
    4th Floor Euston House 24 Eversholt Street
    NW1 1DB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WILLIAM TATTON & COMPANY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2004
    Next Accounts Due OnOct 31, 2005
    Last Accounts
    Last Accounts Made Up ToDec 31, 2003

    What is the status of the latest confirmation statement for WILLIAM TATTON & COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 01, 2017
    Next Confirmation Statement DueJun 15, 2017
    OverdueYes

    What is the status of the latest annual return for WILLIAM TATTON & COMPANY LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for WILLIAM TATTON & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed from Evergreen House North Grafton Place London NW1 2DX to 4th Floor Euston House 24 Eversholt Street London NW1 1DB on Jul 13, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 18, 2021

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 18, 2020

    6 pages4.68

    Liquidators' statement of receipts and payments to May 18, 2020

    6 pages4.68

    Liquidators' statement of receipts and payments to Nov 18, 2019

    5 pages4.68

    Registered office address changed from Fisher Partners Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on Sep 24, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 18, 2019

    5 pages4.68

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Nov 18, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to May 18, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 18, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to May 18, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 18, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to May 18, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 18, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to May 18, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 18, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to May 18, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 18, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to May 18, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 18, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to May 18, 2012

    5 pages4.68

    Who are the officers of WILLIAM TATTON & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLATTS, Emma
    The Coach House
    173a Merton Road
    SW19 1EE London
    Secretary
    The Coach House
    173a Merton Road
    SW19 1EE London
    British95340090002
    CHEATLE, Penelope Anne
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    Director
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    British34645590005
    PLATTS, Emma
    The Coach House
    173a Merton Road
    SW19 1EE London
    Director
    The Coach House
    173a Merton Road
    SW19 1EE London
    British95340090002
    CHEATLE, Penelope Anne
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    Secretary
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    British34645590005
    CLARK, Lynda
    2 Melton Road
    WA7 4AH Runcorn
    Cheshire
    Secretary
    2 Melton Road
    WA7 4AH Runcorn
    Cheshire
    British18943600004
    IRVINE, Scott Macdonald
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    Secretary
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    British79545730002
    PUGH, Kenneth
    29 Tregarn Close
    Langstone
    NP6 2JL Newport
    Gwent
    Secretary
    29 Tregarn Close
    Langstone
    NP6 2JL Newport
    Gwent
    British34286020001
    WHITESIDE, Sonia Jane
    139 Amhurst Road
    E8 2AW London
    Secretary
    139 Amhurst Road
    E8 2AW London
    British71755560003
    ATTRILL, Geoffrey George
    Ellwood
    Cross Tree Lane
    CH5 3PY Hawarden
    Deeside
    Director
    Ellwood
    Cross Tree Lane
    CH5 3PY Hawarden
    Deeside
    British8545780001
    CHEATLE, Penelope Anne
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    Director
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    British34645590005
    CLARK, Lynda
    2 Melton Road
    WA7 4AH Runcorn
    Cheshire
    Director
    2 Melton Road
    WA7 4AH Runcorn
    Cheshire
    British18943600004
    DEVIN, Mark
    2 The Green
    CM23 3ER Bishops Stortford
    Hertfordshire
    Director
    2 The Green
    CM23 3ER Bishops Stortford
    Hertfordshire
    British13369860004
    DOUGLAS, David Stewart Paterson
    133 Schransdreef
    3090 Overijse
    Belgium
    Director
    133 Schransdreef
    3090 Overijse
    Belgium
    British6800850002
    FREW, Alan Dalziel
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    Director
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    British8545790005
    GROSSET, Margaret Wilhelmina
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    Director
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    British54009620001
    HAMLETT, Stephen
    Nutcombe
    Miles Lane
    KT11 2EE Cobham
    Surrey
    Director
    Nutcombe
    Miles Lane
    KT11 2EE Cobham
    Surrey
    United KingdomBritish111995340001
    IRVINE, Scott Macdonald
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    Director
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    British79545730002
    PFAFFLI, Hans Albert
    Gemslaan 48
    3090 Overijse
    Belgium
    Director
    Gemslaan 48
    3090 Overijse
    Belgium
    Swiss74485220002
    PUGH, Kenneth
    29 Tregarn Close
    Langstone
    NP6 2JL Newport
    Gwent
    Director
    29 Tregarn Close
    Langstone
    NP6 2JL Newport
    Gwent
    British34286020001
    WHITESIDE, Sonia Jane
    139 Amhurst Road
    E8 2AW London
    Director
    139 Amhurst Road
    E8 2AW London
    British71755560003

    Does WILLIAM TATTON & COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 19, 2005Commencement of winding up
    Sep 28, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Mark Katz
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0