THOMAS TAPLING & CO. LIMITED

THOMAS TAPLING & CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameTHOMAS TAPLING & CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00265401
    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 THOMAS TAPLING & CO. LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is THOMAS TAPLING & CO. LIMITED located?

    Registered Office Address
    2nd Floor, Regis House
    45 King William Street
    EC4R 9AN London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THOMAS TAPLING & CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for THOMAS TAPLING & CO. LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2023

    What are the latest filings for THOMAS TAPLING & CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to May 30, 2024

    15 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 2nd Floor, Regis House 45 King William Street London EC4R 9AN to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on Jun 06, 2023

    pagesAD01

    Registered office address changed from 21 Southmoor Road Oxford OX2 6RF England to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on Jun 06, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2023

    LRESSP

    Accounts for a small company made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Apr 16, 2023 with updates

    6 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jul 30, 2022 with updates

    6 pagesCS01

    Cessation of Gloria Fremantle as a person with significant control on Dec 22, 2021

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    18 pagesAA

    Confirmation statement made on Jul 30, 2020 with updates

    6 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Jul 30, 2019 with updates

    6 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on Jul 30, 2018 with no updates

    3 pagesCS01

    Change of details for Lady Gloria Framantle as a person with significant control on Jul 31, 2018

    2 pagesPSC04

    Accounts for a small company made up to Mar 31, 2018

    16 pagesAA

    Registered office address changed from 21 Observatory Street Oxford OX2 6EW to 21 Southmoor Road Oxford OX2 6RF on May 04, 2018

    1 pagesAD01

    Confirmation statement made on Jul 30, 2017 with updates

    6 pagesCS01

    Who are the officers of THOMAS TAPLING & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEDDON, John Dunbar
    45 King William Street
    EC4R 9AN London
    2nd Floor, Regis House
    Secretary
    45 King William Street
    EC4R 9AN London
    2nd Floor, Regis House
    162171940001
    BERRY, Peter Fremantle
    58 Pyrland Road
    N5 2JD London
    Director
    58 Pyrland Road
    N5 2JD London
    EnglandBritishCompany Chairman8806970001
    BROOKS, Richard Allan Halford
    Wistow Hall
    Wistow
    LE8 0QF Leicester
    Leicestershire
    Director
    Wistow Hall
    Wistow
    LE8 0QF Leicester
    Leicestershire
    United KingdomBritishEstate Agent158481050002
    FREMANTLE, Edward Walgrave
    Orbel Street
    SW11 3NY London
    78
    England
    Director
    Orbel Street
    SW11 3NY London
    78
    England
    EnglandBritishJournalist29758110005
    FREMANTLE, Elizabeth Cecilia Jane, The Hon
    Chatsworth Road
    NW2 5QS London
    177
    England
    Director
    Chatsworth Road
    NW2 5QS London
    177
    England
    United KingdomBritishWriter72598090004
    HAMILTON, Andrew Charles
    65 Hazlewell Road
    SW15 6UT London
    Secretary
    65 Hazlewell Road
    SW15 6UT London
    British18465410001
    BROOKS, Timothy, Sir
    Wistow Hall
    Great Glen
    LE8 0QF Leicester
    Director
    Wistow Hall
    Great Glen
    LE8 0QF Leicester
    EnglandBritishLandowner17132190001
    COTTESLOE, Gloria Jean Irene, The Lady
    Oak House Well Road
    Crondall
    GU10 5PN Farnham
    Surrey
    Director
    Oak House Well Road
    Crondall
    GU10 5PN Farnham
    Surrey
    BritishMarried Woman29758090002
    COTTESLOE, John Tapling Fremantle, The Lord
    Athawes Farm House
    Nearton End Swanbourne
    MK17 0SL Milton Keynes
    Director
    Athawes Farm House
    Nearton End Swanbourne
    MK17 0SL Milton Keynes
    BritishLandowner2730730002
    FREMANTLE, Thomas Francis Henry
    The Old House
    Mursley Road, Swanbourne
    MK17 0SH Milton Keynes
    Buckinghamshire
    Director
    The Old House
    Mursley Road, Swanbourne
    MK17 0SH Milton Keynes
    Buckinghamshire
    BritishAuthor-Lecturer85683090001
    HAGUENAUER, Olivier
    73 Rue Des Vignes
    Paris 75016
    France
    Director
    73 Rue Des Vignes
    Paris 75016
    France
    FrenchBanker44471440001
    HAMILTON, Andrew Charles
    65 Hazlewell Road
    SW15 6UT London
    Director
    65 Hazlewell Road
    SW15 6UT London
    EnglandBritishChartered Accountant18465410001

    Who are the persons with significant control of THOMAS TAPLING & CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lady Gloria Fremantle
    Southmoor Road
    OX2 6RF Oxford
    21
    England
    Apr 06, 2016
    Southmoor Road
    OX2 6RF Oxford
    21
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for THOMAS TAPLING & CO. LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 10, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does THOMAS TAPLING & CO. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2023Commencement of winding up
    Feb 14, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Meghan Andrews
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    Stephen Paul Grant
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN 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