CATER TYNDALL LIMITED
Overview
| Company Name | CATER TYNDALL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01105313 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CATER TYNDALL LIMITED?
- (6523) /
Where is CATER TYNDALL LIMITED located?
| Registered Office Address | GRIFFINS Tavistock House South Tavistock Square WC1H 9LG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CATER TYNDALL LIMITED?
| Company Name | From | Until |
|---|---|---|
| TYNDALL BANK PLC | Jul 20, 1993 | Jul 20, 1993 |
| TYNDALL & CO. LIMITED | Mar 30, 1973 | Mar 30, 1973 |
What are the latest accounts for CATER TYNDALL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for CATER TYNDALL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Mar 04, 2011 | 2 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on Jul 08, 2010 | 1 pages | AD01 | ||||||||||
Statement of capital on Jun 25, 2010
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Scott Linsley on Oct 30, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Shaun Patrick Coles on Oct 28, 2009 | 3 pages | CH01 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2007 | 14 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Dec 31, 2006 | 14 pages | AA | ||||||||||
Who are the officers of CATER TYNDALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regent's Place NW1 3AN London Abbey National House | 133895490001 | |||||||
| COLES, Shaun Patrick | Director | Triton Square Regent`S Place NW1 3AN London 2 | United Kingdom | British | 95706540001 | |||||
| GREEN, David Martin | Director | Abbey National House 2 Triton Square, Regent's Place NW1 3AN London | United Kingdom | British | 157202700001 | |||||
| LINSLEY, Scott | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 126009060001 | |||||
| POUND, John Alan | Secretary | 4 Tanglewood Close Shirley CR0 5HX Croydon Surrey | British | 11814790001 | ||||||
| PRITCHARD, Huw Elis | Secretary | 25 Arbutus Drive Coombe Dingle BS9 2PW Bristol Avon | British | 26561800001 | ||||||
| SULLIVAN, Terence Michael | Secretary | 15 Chestnut Avenue CM12 9JF Billericay Essex | British | 11433910001 | ||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||
| BARCLAY, James Christopher | Director | Rivers Hall Waldringfield IP12 4QX Woodbridge Suffolk | United Kingdom | British | 6395690001 | |||||
| CHRISTIE, Ian Richard | Director | Meadwood Pembroke Road GU22 7DS Woking Surrey | British | 32645480001 | ||||||
| COMNINOS, Michael | Director | Staithe House Chiswick Mall W4 2PR London | British | 8076400001 | ||||||
| CRAIG, John Egwin | Director | Saxonbury House Frant TN3 9HJ Tunbridge Wells Kent | British | 15697900001 | ||||||
| DUFFIELD, John Lincoln | Director | Down End House Chieveley RG20 8TG Newbury Berkshire | England | British | 3746510002 | |||||
| ELLIOTT, Antony William | Director | Hambleton Lincoln Road SL9 9TQ Chalfont St Peter Buckinghamshire | United Kingdom | British | 60219770001 | |||||
| EVANS, Michael Richard Dugdale | Director | 46 Station Road KT7 0NS Thames Ditton Surrey | England | British | 43351420002 | |||||
| FARRELLY, Peter | Director | 34 Uplands Park Road EN2 7PT Enfield Middlesex | British | 7428130001 | ||||||
| FROST, Cecil John William | Director | Red Walls Friars Close Shenfield CM15 8HX Brentwood Essex | British | 12348930001 | ||||||
| HEATHCOAT AMORY, Michael Fitzgerald | Director | 2 Montrose Court Exhibition Road SW7 2QH London | Uk | British | 44246540007 | |||||
| JONES, Kenneth Ramsden | Director | Byways 28 Church Road Abbots Leigh BS8 3QP Bristol Avon | British | 30237120001 | ||||||
| JUDE, David | Director | Little Orchard Hillview Road Claygate KT10 0TU Esher Surrey | United Kingdom | British | 9531390001 | |||||
| LILLEY, Roger Ward | Director | Foxbury Meadow High Barn Corner Hascombe Road GU8 4AE Godalming Surrey | British | 15351430001 | ||||||
| LONG, Graham Stephen | Director | 22 Cumberland Road SW13 9LY London | British | 38022070005 | ||||||
| MILLER, John Ferguson | Director | Friezley Oast House Friezley Lane TN17 2LL Cranbrook Kent | British | 40825670001 | ||||||
| NORFOLK, Jeremy Paul | Director | L`Aleval La Rue L`Aleval JE3 7ER St Peter Jersey Channel Islands | British | 37271240002 | ||||||
| NORFOLK, Jeremy Paul | Director | L`Aleval La Rue L`Aleval JE3 7ER St Peter Jersey Channel Islands | British | 37271240002 | ||||||
| POUND, John Alan | Director | 4 Tanglewood Close Shirley CR0 5HX Croydon Surrey | United Kingdom | British | 11814790001 | |||||
| PRITCHARD, Huw Elis | Director | 25 Arbutus Drive Coombe Dingle BS9 2PW Bristol Avon | England | British | 26561800001 | |||||
| RAMSAY, Caroline | Director | 1 Maclean Place Bishopbriggs G64 3BJ Glasgow Lanarkshire | Scotland | British | 39851670003 | |||||
| RAMSELL, Philip Andrew | Director | Manor Farmhouse Risborough Road HP17 8LU Kingsey Buckinghamshire | United Kingdom | British | 94514830001 | |||||
| TONER, Charles Gerard | Director | Ashley 42 London Road HP4 2NE Berkhamsted Hertfordshire | British | 143226700001 | ||||||
| TURTLE, Paul Anthony | Director | Flat 10 Wesley House 5 Little Britain EC1A 7BX London | United Kingdom | British | 84851130001 | |||||
| WHITE, David Julian | Director | Flint House Penn Street HP7 0PY Amersham Buckinghamshire | United Kingdom | British | 5200410001 | |||||
| WINSTON, Malcolm John | Director | Maze Pond Mayfield Lane TN5 6DG Wadhurst East Sussex | British | 41214750001 | ||||||
| WRIGHT, Jason Leslie | Director | Sandford Lodge 21 Reading Road OX10 9DS Wallingford Oxfordshire | British | 72145280003 |
Does CATER TYNDALL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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