TAH LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTAH LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01080444
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAH LTD?

    • Information technology consultancy activities (62020) / Information and communication

    Where is TAH LTD located?

    Registered Office Address
    30 Factory Road Upton Industrial Estate
    Factory Road
    BH16 5SL Poole
    Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of TAH LTD?

    Previous Company Names
    Company NameFromUntil
    THE ACCOUNTING HOUSE CONSULTANCY SERVICES LIMITEDSep 19, 1989Sep 19, 1989
    THE ACCOUNTING HOUSE (SYSTEMS) LIMITEDApr 07, 1989Apr 07, 1989
    THE ACCOUNTING HOUSE (OFFICE SYSTEMS) LIMITEDSep 12, 1988Sep 12, 1988
    FARNHAM OFFICE SUPPLIES LIMITED Nov 06, 1972Nov 06, 1972

    What are the latest accounts for TAH LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest annual return for TAH LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for TAH LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    4 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 16, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 100
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    5 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to May 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from Winchfield Lodge Old Potbridge Road Winchfield Hook Hampshire RG27 8BT to 30 Factory Road Upton Industrial Estate Factory Road Poole Dorset BH16 5SL on Mar 03, 2015

    1 pagesAD01

    Termination of appointment of Philip Winston Louis as a director on Feb 13, 2015

    1 pagesTM01

    Termination of appointment of Ellen Whitter as a director on Sep 19, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Annual return made up to May 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Karl Anderson as a director

    1 pagesTM01

    Termination of appointment of Karl Anderson as a director

    1 pagesTM01

    Appointment of Mrs Tracey Jayne Shotliff as a secretary

    2 pagesAP03

    Termination of appointment of Karl Anderson as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2013

    22 pagesAA

    Registered office address changed from * Unit 5 Meridian Office Park Osborn Way Hook Hampshire RG27 9HY England* on Dec 10, 2013

    1 pagesAD01

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Who are the officers of TAH LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHOTLIFF, Tracey Jayne
    Upton Industrial Estate
    Factory Road
    BH16 5SL Poole
    30 Factory Road
    Dorset
    England
    Secretary
    Upton Industrial Estate
    Factory Road
    BH16 5SL Poole
    30 Factory Road
    Dorset
    England
    185795310001
    CONWAY, Robert John
    Primavera, Village Street
    Goodworth Clatford
    SP11 7QX Andover
    Hampshire
    Director
    Primavera, Village Street
    Goodworth Clatford
    SP11 7QX Andover
    Hampshire
    EnglandBritish101064260001
    ANDERSON, Karl Vincent
    24 Wentworth Close
    RG45 6UL Crowthorne
    Berkshire
    Secretary
    24 Wentworth Close
    RG45 6UL Crowthorne
    Berkshire
    British57120660001
    JACKSON, Graham Richard
    5 Hawley Grove
    Blackwater
    GU17 9JY Camberley
    Surrey
    Secretary
    5 Hawley Grove
    Blackwater
    GU17 9JY Camberley
    Surrey
    British86738910001
    REES, Michael John David
    Farne House
    Court Barn Lane Birdham
    PO20 7BQ Chichester
    West Sussex
    Secretary
    Farne House
    Court Barn Lane Birdham
    PO20 7BQ Chichester
    West Sussex
    British3612460001
    ANDERSON, Karl Vincent
    24 Wentworth Close
    RG45 6UL Crowthorne
    Berkshire
    Director
    24 Wentworth Close
    RG45 6UL Crowthorne
    Berkshire
    EnglandBritish57120660001
    BALL, Christopher
    5 Campbell Close
    Yateley
    GU17 7GZ Camberley
    Surrey
    Director
    5 Campbell Close
    Yateley
    GU17 7GZ Camberley
    Surrey
    British48435680001
    BLIGHTMAN, Michael Charles
    18 King Stable Street
    Eton
    SL4 6AB Windsor
    Berkshire
    Director
    18 King Stable Street
    Eton
    SL4 6AB Windsor
    Berkshire
    United KingdomBritish4642670003
    BRANDON, Clive
    43 Russell Road
    Horsell
    GU21 4UU Woking
    Surrey
    Director
    43 Russell Road
    Horsell
    GU21 4UU Woking
    Surrey
    British96353010001
    DRAKE, Paul Douglas
    9 Wiggett Grove
    Binfield
    RG12 5DY Bracknell
    Berkshire
    Director
    9 Wiggett Grove
    Binfield
    RG12 5DY Bracknell
    Berkshire
    British36041180001
    DUNHAM, Jonathan Charles
    Penlee Blundel Lane
    Stoke Dabernon
    KT11 2SE Cobham
    Surrey
    Director
    Penlee Blundel Lane
    Stoke Dabernon
    KT11 2SE Cobham
    Surrey
    United KingdomBritish35844940002
    HERRING, Malcolm William
    Eagles The Thatchway
    Rustington
    BN16 2BN Littlehampton
    West Sussex
    Director
    Eagles The Thatchway
    Rustington
    BN16 2BN Littlehampton
    West Sussex
    British4020970001
    INGHAM, Kevin Thomas
    153 Upper Welland Road
    WR14 4LB Malvern
    Worcestershire
    Director
    153 Upper Welland Road
    WR14 4LB Malvern
    Worcestershire
    British6059400003
    JACKSON, Graham Richard
    5 Hawley Grove
    Blackwater
    GU17 9JY Camberley
    Surrey
    Director
    5 Hawley Grove
    Blackwater
    GU17 9JY Camberley
    Surrey
    EnglandBritish86738910001
    LOUIS, Philip Winston
    The Street
    Aldermaston
    RG7 4LN Reading
    Brook House
    Berkshire
    England
    Director
    The Street
    Aldermaston
    RG7 4LN Reading
    Brook House
    Berkshire
    England
    United KingdomBritish198912140001
    MORRIS, Brian
    28 Kings Hill
    Beech
    GU34 4AL Alton
    Hampshire
    Director
    28 Kings Hill
    Beech
    GU34 4AL Alton
    Hampshire
    British4020950001
    PELL, Michael
    23 Nightingale Road
    WD3 2DE Rickmansworth
    Hertfordshire
    Director
    23 Nightingale Road
    WD3 2DE Rickmansworth
    Hertfordshire
    British68128440002
    PRIDE, Michael
    23 Nightingale Road
    WD3 2DE Rickmansworth
    Hertfordshire
    Director
    23 Nightingale Road
    WD3 2DE Rickmansworth
    Hertfordshire
    British68128490001
    REES, Michael John David
    Farne House
    Court Barn Lane Birdham
    PO20 7BQ Chichester
    West Sussex
    Director
    Farne House
    Court Barn Lane Birdham
    PO20 7BQ Chichester
    West Sussex
    United KingdomBritish3612460001
    SILCOX, Benjamin Robert
    Melbourne Close
    AL3 6LU St. Albans
    25
    Hertfordshire
    England
    Director
    Melbourne Close
    AL3 6LU St. Albans
    25
    Hertfordshire
    England
    United Kingdom British 147139360001
    TORODE, Anne Elizabeth
    51 Staunton Avenue
    PO11 0EW Hayling Island
    Hampshire
    Director
    51 Staunton Avenue
    PO11 0EW Hayling Island
    Hampshire
    Irish57001360002
    WHITTER, Ellen
    Greenfield Way
    RG45 6TL Crowthorne
    15
    Berkshire
    England
    Director
    Greenfield Way
    RG45 6TL Crowthorne
    15
    Berkshire
    England
    United KingdomBritish160031910001
    WILLIAMSON, Jennifer Ruth
    Littlebasing
    Old Basing
    RG24 8AX Basingstoke
    3a
    Hampshire
    England
    Director
    Littlebasing
    Old Basing
    RG24 8AX Basingstoke
    3a
    Hampshire
    England
    EnglandBritish118918240001

    Does TAH LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 02, 2007
    Delivered On May 11, 2007
    Satisfied
    Amount secured
    £28,000.00 and all other monies due or to become due
    Short particulars
    A deposit account of £28,000.00 plus vat and any other monies credited to that account from time to time.
    Persons Entitled
    • Paramatric Technology (UK) Limited
    Transactions
    • May 11, 2007Registration of a charge (395)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 18, 2001
    Delivered On Oct 05, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 05, 2001Registration of a charge (395)
    Charge
    Created On Nov 04, 1994
    Delivered On Nov 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 18TH may 1989
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 18, 1994Registration of a charge (395)
    • Feb 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Apr 23, 1992
    Delivered On May 11, 1992
    Satisfied
    Amount secured
    £27481.65 due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All its right, title and interest in and to all sums payable (see form 395 for full details).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • May 11, 1992Registration of a charge (395)
    • Feb 01, 2000Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On May 18, 1989
    Delivered On May 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 23, 1989Registration of a charge
    • Feb 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 28, 1986
    Delivered On Mar 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including uncalled capital, book and other debts.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 07, 1986Registration of a charge
    • Feb 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 15, 1975
    Delivered On Jan 20, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    50, downing street farnham surrey together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 20, 1975Registration of a charge
    • Feb 29, 2000Statement of satisfaction of a charge in full or part (403a)

    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