TAH LTD
Overview
| Company Name | TAH LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01080444 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TAH LTD?
| Company Name | From | Until |
|---|---|---|
| THE ACCOUNTING HOUSE CONSULTANCY SERVICES LIMITED | Sep 19, 1989 | Sep 19, 1989 |
| THE ACCOUNTING HOUSE (SYSTEMS) LIMITED | Apr 07, 1989 | Apr 07, 1989 |
| THE ACCOUNTING HOUSE (OFFICE SYSTEMS) LIMITED | Sep 12, 1988 | Sep 12, 1988 |
| FARNHAM OFFICE SUPPLIES LIMITED | Nov 06, 1972 | Nov 06, 1972 |
What are the latest accounts for TAH LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What is the status of the latest annual return for TAH LTD?
| Annual Return |
|
|---|
What are the latest filings for TAH LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
legacy | 36 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
legacy | 35 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to May 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Philip Winston Louis as a director on Feb 13, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ellen Whitter as a director on Sep 19, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Annual return made up to May 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Karl Anderson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Karl Anderson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Tracey Jayne Shotliff as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Karl Anderson as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2013 | 22 pages | AA | ||||||||||
Registered office address changed from * Unit 5 Meridian Office Park Osborn Way Hook Hampshire RG27 9HY England* on Dec 10, 2013 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Who are the officers of TAH LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHOTLIFF, Tracey Jayne | Secretary | Upton Industrial Estate Factory Road BH16 5SL Poole 30 Factory Road Dorset England | 185795310001 | |||||||
| CONWAY, Robert John | Director | Primavera, Village Street Goodworth Clatford SP11 7QX Andover Hampshire | England | British | 101064260001 | |||||
| ANDERSON, Karl Vincent | Secretary | 24 Wentworth Close RG45 6UL Crowthorne Berkshire | British | 57120660001 | ||||||
| JACKSON, Graham Richard | Secretary | 5 Hawley Grove Blackwater GU17 9JY Camberley Surrey | British | 86738910001 | ||||||
| REES, Michael John David | Secretary | Farne House Court Barn Lane Birdham PO20 7BQ Chichester West Sussex | British | 3612460001 | ||||||
| ANDERSON, Karl Vincent | Director | 24 Wentworth Close RG45 6UL Crowthorne Berkshire | England | British | 57120660001 | |||||
| BALL, Christopher | Director | 5 Campbell Close Yateley GU17 7GZ Camberley Surrey | British | 48435680001 | ||||||
| BLIGHTMAN, Michael Charles | Director | 18 King Stable Street Eton SL4 6AB Windsor Berkshire | United Kingdom | British | 4642670003 | |||||
| BRANDON, Clive | Director | 43 Russell Road Horsell GU21 4UU Woking Surrey | British | 96353010001 | ||||||
| DRAKE, Paul Douglas | Director | 9 Wiggett Grove Binfield RG12 5DY Bracknell Berkshire | British | 36041180001 | ||||||
| DUNHAM, Jonathan Charles | Director | Penlee Blundel Lane Stoke Dabernon KT11 2SE Cobham Surrey | United Kingdom | British | 35844940002 | |||||
| HERRING, Malcolm William | Director | Eagles The Thatchway Rustington BN16 2BN Littlehampton West Sussex | British | 4020970001 | ||||||
| INGHAM, Kevin Thomas | Director | 153 Upper Welland Road WR14 4LB Malvern Worcestershire | British | 6059400003 | ||||||
| JACKSON, Graham Richard | Director | 5 Hawley Grove Blackwater GU17 9JY Camberley Surrey | England | British | 86738910001 | |||||
| LOUIS, Philip Winston | Director | The Street Aldermaston RG7 4LN Reading Brook House Berkshire England | United Kingdom | British | 198912140001 | |||||
| MORRIS, Brian | Director | 28 Kings Hill Beech GU34 4AL Alton Hampshire | British | 4020950001 | ||||||
| PELL, Michael | Director | 23 Nightingale Road WD3 2DE Rickmansworth Hertfordshire | British | 68128440002 | ||||||
| PRIDE, Michael | Director | 23 Nightingale Road WD3 2DE Rickmansworth Hertfordshire | British | 68128490001 | ||||||
| REES, Michael John David | Director | Farne House Court Barn Lane Birdham PO20 7BQ Chichester West Sussex | United Kingdom | British | 3612460001 | |||||
| SILCOX, Benjamin Robert | Director | Melbourne Close AL3 6LU St. Albans 25 Hertfordshire England | United Kingdom | British | 147139360001 | |||||
| TORODE, Anne Elizabeth | Director | 51 Staunton Avenue PO11 0EW Hayling Island Hampshire | Irish | 57001360002 | ||||||
| WHITTER, Ellen | Director | Greenfield Way RG45 6TL Crowthorne 15 Berkshire England | United Kingdom | British | 160031910001 | |||||
| WILLIAMSON, Jennifer Ruth | Director | Littlebasing Old Basing RG24 8AX Basingstoke 3a Hampshire England | England | British | 118918240001 |
Does TAH LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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