CATER TYNDALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCATER TYNDALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01105313
    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 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 AddressNo

    What were the previous names of CATER TYNDALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TYNDALL BANK PLCJul 20, 1993Jul 20, 1993
    TYNDALL & CO. LIMITEDMar 30, 1973Mar 30, 1973

    What are the latest accounts for CATER TYNDALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CATER TYNDALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 04, 2011

    2 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2010

    LRESSP

    Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on Jul 08, 2010

    1 pagesAD01

    Statement of capital on Jun 25, 2010

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Scott Linsley on Oct 30, 2009

    3 pagesCH01

    Director's details changed for Mr Shaun Patrick Coles on Oct 28, 2009

    3 pagesCH01

    legacy

    1 pages287

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    Who are the officers of CATER TYNDALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBEY NATIONAL NOMINEES LIMITED
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    Secretary
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    133895490001
    COLES, Shaun Patrick
    Triton Square
    Regent`S Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent`S Place
    NW1 3AN London
    2
    United KingdomBritish95706540001
    GREEN, David Martin
    Abbey National House
    2 Triton Square, Regent's Place
    NW1 3AN London
    Director
    Abbey National House
    2 Triton Square, Regent's Place
    NW1 3AN London
    United KingdomBritish157202700001
    LINSLEY, Scott
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish126009060001
    POUND, John Alan
    4 Tanglewood Close
    Shirley
    CR0 5HX Croydon
    Surrey
    Secretary
    4 Tanglewood Close
    Shirley
    CR0 5HX Croydon
    Surrey
    British11814790001
    PRITCHARD, Huw Elis
    25 Arbutus Drive
    Coombe Dingle
    BS9 2PW Bristol
    Avon
    Secretary
    25 Arbutus Drive
    Coombe Dingle
    BS9 2PW Bristol
    Avon
    British26561800001
    SULLIVAN, Terence Michael
    15 Chestnut Avenue
    CM12 9JF Billericay
    Essex
    Secretary
    15 Chestnut Avenue
    CM12 9JF Billericay
    Essex
    British11433910001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    BARCLAY, James Christopher
    Rivers Hall
    Waldringfield
    IP12 4QX Woodbridge
    Suffolk
    Director
    Rivers Hall
    Waldringfield
    IP12 4QX Woodbridge
    Suffolk
    United KingdomBritish6395690001
    CHRISTIE, Ian Richard
    Meadwood
    Pembroke Road
    GU22 7DS Woking
    Surrey
    Director
    Meadwood
    Pembroke Road
    GU22 7DS Woking
    Surrey
    British32645480001
    COMNINOS, Michael
    Staithe House Chiswick Mall
    W4 2PR London
    Director
    Staithe House Chiswick Mall
    W4 2PR London
    British8076400001
    CRAIG, John Egwin
    Saxonbury House
    Frant
    TN3 9HJ Tunbridge Wells
    Kent
    Director
    Saxonbury House
    Frant
    TN3 9HJ Tunbridge Wells
    Kent
    British15697900001
    DUFFIELD, John Lincoln
    Down End House
    Chieveley
    RG20 8TG Newbury
    Berkshire
    Director
    Down End House
    Chieveley
    RG20 8TG Newbury
    Berkshire
    EnglandBritish3746510002
    ELLIOTT, Antony William
    Hambleton Lincoln Road
    SL9 9TQ Chalfont St Peter
    Buckinghamshire
    Director
    Hambleton Lincoln Road
    SL9 9TQ Chalfont St Peter
    Buckinghamshire
    United KingdomBritish60219770001
    EVANS, Michael Richard Dugdale
    46 Station Road
    KT7 0NS Thames Ditton
    Surrey
    Director
    46 Station Road
    KT7 0NS Thames Ditton
    Surrey
    EnglandBritish43351420002
    FARRELLY, Peter
    34 Uplands Park Road
    EN2 7PT Enfield
    Middlesex
    Director
    34 Uplands Park Road
    EN2 7PT Enfield
    Middlesex
    British7428130001
    FROST, Cecil John William
    Red Walls Friars Close
    Shenfield
    CM15 8HX Brentwood
    Essex
    Director
    Red Walls Friars Close
    Shenfield
    CM15 8HX Brentwood
    Essex
    British12348930001
    HEATHCOAT AMORY, Michael Fitzgerald
    2 Montrose Court
    Exhibition Road
    SW7 2QH London
    Director
    2 Montrose Court
    Exhibition Road
    SW7 2QH London
    UkBritish44246540007
    JONES, Kenneth Ramsden
    Byways 28 Church Road
    Abbots Leigh
    BS8 3QP Bristol
    Avon
    Director
    Byways 28 Church Road
    Abbots Leigh
    BS8 3QP Bristol
    Avon
    British30237120001
    JUDE, David
    Little Orchard Hillview Road
    Claygate
    KT10 0TU Esher
    Surrey
    Director
    Little Orchard Hillview Road
    Claygate
    KT10 0TU Esher
    Surrey
    United KingdomBritish9531390001
    LILLEY, Roger Ward
    Foxbury Meadow
    High Barn Corner Hascombe Road
    GU8 4AE Godalming
    Surrey
    Director
    Foxbury Meadow
    High Barn Corner Hascombe Road
    GU8 4AE Godalming
    Surrey
    British15351430001
    LONG, Graham Stephen
    22 Cumberland Road
    SW13 9LY London
    Director
    22 Cumberland Road
    SW13 9LY London
    British38022070005
    MILLER, John Ferguson
    Friezley Oast House
    Friezley Lane
    TN17 2LL Cranbrook
    Kent
    Director
    Friezley Oast House
    Friezley Lane
    TN17 2LL Cranbrook
    Kent
    British40825670001
    NORFOLK, Jeremy Paul
    L`Aleval
    La Rue L`Aleval
    JE3 7ER St Peter
    Jersey
    Channel Islands
    Director
    L`Aleval
    La Rue L`Aleval
    JE3 7ER St Peter
    Jersey
    Channel Islands
    British37271240002
    NORFOLK, Jeremy Paul
    L`Aleval
    La Rue L`Aleval
    JE3 7ER St Peter
    Jersey
    Channel Islands
    Director
    L`Aleval
    La Rue L`Aleval
    JE3 7ER St Peter
    Jersey
    Channel Islands
    British37271240002
    POUND, John Alan
    4 Tanglewood Close
    Shirley
    CR0 5HX Croydon
    Surrey
    Director
    4 Tanglewood Close
    Shirley
    CR0 5HX Croydon
    Surrey
    United KingdomBritish11814790001
    PRITCHARD, Huw Elis
    25 Arbutus Drive
    Coombe Dingle
    BS9 2PW Bristol
    Avon
    Director
    25 Arbutus Drive
    Coombe Dingle
    BS9 2PW Bristol
    Avon
    EnglandBritish26561800001
    RAMSAY, Caroline
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    Director
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    ScotlandBritish39851670003
    RAMSELL, Philip Andrew
    Manor Farmhouse
    Risborough Road
    HP17 8LU Kingsey
    Buckinghamshire
    Director
    Manor Farmhouse
    Risborough Road
    HP17 8LU Kingsey
    Buckinghamshire
    United KingdomBritish94514830001
    TONER, Charles Gerard
    Ashley
    42 London Road
    HP4 2NE Berkhamsted
    Hertfordshire
    Director
    Ashley
    42 London Road
    HP4 2NE Berkhamsted
    Hertfordshire
    British143226700001
    TURTLE, Paul Anthony
    Flat 10 Wesley House
    5 Little Britain
    EC1A 7BX London
    Director
    Flat 10 Wesley House
    5 Little Britain
    EC1A 7BX London
    United KingdomBritish84851130001
    WHITE, David Julian
    Flint House Penn Street
    HP7 0PY Amersham
    Buckinghamshire
    Director
    Flint House Penn Street
    HP7 0PY Amersham
    Buckinghamshire
    United KingdomBritish5200410001
    WINSTON, Malcolm John
    Maze Pond
    Mayfield Lane
    TN5 6DG Wadhurst
    East Sussex
    Director
    Maze Pond
    Mayfield Lane
    TN5 6DG Wadhurst
    East Sussex
    British41214750001
    WRIGHT, Jason Leslie
    Sandford Lodge
    21 Reading Road
    OX10 9DS Wallingford
    Oxfordshire
    Director
    Sandford Lodge
    21 Reading Road
    OX10 9DS Wallingford
    Oxfordshire
    British72145280003

    Does CATER TYNDALL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2010Commencement of winding up
    Aug 26, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Ashley Goldfarb
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    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