TAB WALES LIMITED

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

    Company NameTAB WALES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01656239
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TAB WALES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TAB WALES LIMITED located?

    Registered Office Address
    Blaenwaun, Ffostrasol
    Llandysul
    SA44 5JT Ceredigion
    Undeliverable Registered Office AddressNo

    What were the previous names of TAB WALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THERAPEUTIC ANTIBODIES LIMITEDSep 02, 1983Sep 02, 1983
    SARIA LIMITEDAug 03, 1982Aug 03, 1982

    What are the latest accounts for TAB WALES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for TAB WALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2013

    Statement of capital on Jan 02, 2013

    • Capital: GBP 8,132,319
    SH01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 19, 2012

    LRESSP

    Termination of appointment of Peter Geoffrey Maddox as a secretary on Feb 15, 2012

    1 pagesTM02

    Appointment of Lygia Jane Jones as a secretary on Feb 15, 2012

    1 pagesAP03

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Termination of appointment of James Christie as a director

    2 pagesTM01

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

    6 pagesAR01

    Termination of appointment of James Christie as a director

    1 pagesTM01

    Secretary's details changed for Peter Geoffrey Maddox on Dec 31, 2010

    2 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for James Campbell Christie on Dec 31, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Peter Geoffrey Maddox on Dec 31, 2009

    1 pagesCH03

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of TAB WALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Lygia Jane
    Blaenwaun, Ffostrasol
    Llandysul
    SA44 5JT Ceredigion
    Secretary
    Blaenwaun, Ffostrasol
    Llandysul
    SA44 5JT Ceredigion
    166927550001
    MAKIN, Pamela Louise, Dame
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    Director
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    EnglandBritishChief Executive111491920002
    SODERSTROM, Rolf Kristian Berndtson
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    Director
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    EnglandBritishFinance Director123922800005
    CHARD, Timothy, Professor
    509 Mountjoy House
    EC2Y 8BP London
    Secretary
    509 Mountjoy House
    EC2Y 8BP London
    English24354460001
    COLLIER, Paul Robert
    Llanfallteg Farm
    Llanfallteg
    SA34 0UP Whitland
    Carmarthenshire
    Secretary
    Llanfallteg Farm
    Llanfallteg
    SA34 0UP Whitland
    Carmarthenshire
    British58105660001
    HAMBLIN, Michael Alan John William
    Lower Farm West Ginge
    Ardington
    OX12 8QR Wantage
    Oxfordshire
    Secretary
    Lower Farm West Ginge
    Ardington
    OX12 8QR Wantage
    Oxfordshire
    BritishSecretary37951310002
    MADDOX, Peter Geoffrey
    c/o C/O Btg Plc
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    Secretary
    c/o C/O Btg Plc
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    British53027030001
    VICKERS, Julie Alison
    57 White Park Close
    CW10 9GB Middlewich
    Cheshire
    Secretary
    57 White Park Close
    CW10 9GB Middlewich
    Cheshire
    BritishChartered Secretary71031050003
    BROWNE, Harry Gray, Dr
    4626 Columbia Highway
    FOREIGN Thompson Station
    Tennessee 37179
    Usa
    Director
    4626 Columbia Highway
    FOREIGN Thompson Station
    Tennessee 37179
    Usa
    UsVice Chairman31059280001
    CHARD, Timothy
    171 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    Director
    171 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    EnglishMedical Practitioner24354460002
    CHRISTIE, James Campbell
    c/o C/O Btg Plc
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    Director
    c/o C/O Btg Plc
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    United KingdomBritishManager63090380001
    HEATH, Andrew John William, Dr
    Flat 2
    24 Sloane Gardens
    SW1W 8DJ London
    Director
    Flat 2
    24 Sloane Gardens
    SW1W 8DJ London
    United KingdomBritishDirector66554500005
    KAZIMI, Aj
    712 Overton Park
    FOREIGN Nashville
    Tennessee 37215
    Usa
    Director
    712 Overton Park
    FOREIGN Nashville
    Tennessee 37215
    Usa
    UsChief Operating Officer31059270001
    LANDON, John, Professor
    535 Willoughby House
    EC2Y 8BN London
    Director
    535 Willoughby House
    EC2Y 8BN London
    BritishMedical Practitioner14699440001
    REES, David Ian
    Cae Nos
    Ffostrasol
    SA44 5JT Llandysul
    Dyfed
    Director
    Cae Nos
    Ffostrasol
    SA44 5JT Llandysul
    Dyfed
    BritishVeterinary Surgeon59818880001
    SODEN, Christine Helen
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    Director
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    BritishAccountant65904960008

    Does TAB WALES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Sublease agreement
    Created On Dec 14, 1995
    Delivered On Feb 19, 1996
    Satisfied
    Amount secured
    All monies from time to time payable by therapeutic antibodies inc to aberlyn capital management limited partnership by way of rent under a master lease agreement dated 31ST august 1994 made between therapeutic antibodies inc and aberlyn capital management limited partnership, whether denominated "rent", "rental payment" or "supplemental rent" thereunder and all other amounts due and payable thereunder together with vat thereon and all monies from time to time payable by tab wales limited to aberlyn capital management limited partnership under the terms of the sub-lease agreement
    Short particulars
    The equipment and other personal property described in exhibit a to lease schedule and acceptance certificate no 009 to the master lease agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Aberlyn Capital Management Limited Partnership
    Transactions
    • Feb 19, 1996Registration of a charge (395)
    • Aug 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Sublease agreement
    Created On Oct 27, 1995
    Delivered On Feb 19, 1996
    Satisfied
    Amount secured
    All monies from time to time payable by therapeutic antibodies inc to aberlyn capital management limited partnership by way of rent under a master lease agreement dated 31ST august 1994 made between therapeutic antibodies inc and aberlyn capital management limited partnership, whether denominated "rent", "rental payment" or "supplemental rent" thereunder and all other amounts due and payable thereunder together with vat thereon and all monies from time to time payable by tab wales limited to aberlyn capital management limited partnership under the terms of the sub-lease agreement
    Short particulars
    The equipment and other personal property described in exhibit a to lease schedule and acceptance certificate no 008 to the master lease agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Aberlyn Capital Management Limited Partnership
    Transactions
    • Feb 19, 1996Registration of a charge (395)
    • Aug 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Oct 25, 1995
    Delivered On Nov 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from therapeutic antibodies inc to the chargee under the terms of a promissory note dated 24TH july 1995, an amended and restated promissory note and loan agreement both dated 25TH october 1995 and/or in connection with this supplemental debenture
    Short particulars
    By way of floating charge all book debts owing to the company and all stock and work in progress (including all stocks of anti sera) the property of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Equitas, L.P.
    Transactions
    • Nov 03, 1995Registration of a charge (395)
    • Aug 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 24, 1995
    Delivered On Aug 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from therapeutic antibodies inc to the chargee under the terms of a promissory note of even date and a guarantee (as defined)
    Short particulars
    Floating charge over all book debts owing to the company and all stock and work in progress. See the mortgage charge document for full details.
    Persons Entitled
    • Equitas L.P.
    Transactions
    • Aug 04, 1995Registration of a charge (395)
    • Aug 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Intellectual property mortgage
    Created On May 03, 1995
    Delivered On May 23, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a secured loan agreement dated 3RD may 1995 and the mortgage as defined therein
    Short particulars
    All the intellectual property including UK patent number 2271509B entitled "an venom immunesera" together with the full benefit of all rights and know-how. All trade marks and a floating charge over all rights and interests in the property,assets and rights. See the mortgage charge document for full details.
    Persons Entitled
    • Welsh Development Agency(The "Agency")
    Transactions
    • May 23, 1995Registration of a charge (395)
    • Jun 14, 1997Statement of satisfaction of a charge in full or part (403a)
    Sublease agreement
    Created On Apr 10, 1995
    Delivered On Feb 19, 1996
    Satisfied
    Amount secured
    All monies from time to time payable by therapeutic antibodies inc to aberlyn capital management limited partnership by way of rent under a master lease agreement dated 31ST august 1994 made between therapeutic antibodies inc and aberlyn capital management limited partnership, whether denominated "rent", "rental payment" or "supplemental rent" thereunder and all other amounts due and payable thereunder together with vat thereon and all monies from time to time payable by tab wales limited to aberlyn capital management limited partnership under the terms of the sub-lease agreement
    Short particulars
    The equipment and other personal property described in exhibit a to lease agreement and acceptance certificate no 007 to the master lease agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Aberlyn Capital Management Limited Partnership
    Transactions
    • Feb 19, 1996Registration of a charge (395)
    • Nov 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Sublease agreement
    Created On Jan 30, 1995
    Delivered On Feb 19, 1996
    Satisfied
    Amount secured
    All monies from time to time payable by therapeutic antibodies inc to aberlyn capital management limited partnership by way of rent under a master lease agreement dated 31ST august 1994 made between therapeutic antibodies inc and aberlyn capital management limited partnership, whether denominated "rent", "rental payment" or "supplemental rent" thereunder and all other amounts due and payable thereunder together with vat thereon and all monies from time to time payable by tab wales limited to aberlyn capital management limited partnership under the terms of the sub-lease agreement
    Short particulars
    The equipment and other personal property described in exhibit a to lease schedule and acceptance certificate no 006 to the master lease agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Aberlyn Capital Management Limited Partnership
    Transactions
    • Feb 19, 1996Registration of a charge (395)
    • Nov 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Sublease agreement
    Created On Dec 07, 1994
    Delivered On Feb 19, 1996
    Satisfied
    Amount secured
    All monies from time to time payable by therapeutic antibodies inc to aberlyn capital management limited partnership by way of rent under a master lease agreement dated 31ST august 1994 made between therapeutic antibodies inc and aberlyn capital management limited partnership, whether denominated "rent", "rental payment" or "supplemental rent" thereunder and all other amounts due and payable thereunder together with vat thereon and all monies from time to time payable by tab wales limited to aberlyn capital management limited partnership under the terms of the sub-lease agreement
    Short particulars
    The equipment and other personal property described in exhibit a to lease schedule and acceptance certificate no 005 to the master lease agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Aberlyn Capital Management Limited Partnership
    Transactions
    • Feb 19, 1996Registration of a charge (395)
    • Nov 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Sublease agreement
    Created On Sep 01, 1994
    Delivered On Feb 19, 1996
    Satisfied
    Amount secured
    All monies from time to time payable by therapeutic antibodies inc to aberlyn capital management limited partnership by way of rent under a master lease agreement dated 31ST august 1994 made between therapeutic antibodies inc and aberlyn capital management limited partnership, whether denominated "rent", "rental payment" or "supplemental rent" thereunder and all other amounts due and payable thereunder together with vat thereon and all monies from time to time payable by tab wales limited to aberlyn capital management limited partnership under the terms of the sub-lease agreement
    Short particulars
    The equipment and other personal property described in exhibit a to lease schedule and acceptance certificate no 001 to the master lease agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Aberlyn Capital Management Limited Partnership
    Transactions
    • Feb 19, 1996Registration of a charge (395)
    • Aug 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Jul 04, 1994
    Delivered On Jul 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £7,000 together with interest accrued now or to be held by the bank on an account numbered 97853216 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 11, 1994Registration of a charge (395)
    • Feb 28, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 06, 1993
    Delivered On Jul 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 09, 1993Registration of a charge (395)
    • Aug 16, 1994Statement of satisfaction of a charge in full or part (403a)
    Intellectual property mortgage
    Created On Oct 06, 1992
    Delivered On Oct 13, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the welsh development agency under the terms of a secured loan agreement of even date and or this charge.
    Short particulars
    All the intellectual property of the company both present and future please see doc for full details,. 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
    • Welsh Development Agency.
    Transactions
    • Oct 13, 1992Registration of a charge (395)
    • Jun 14, 1997Statement of satisfaction of a charge in full or part (403a)

    Does TAB WALES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2013Dissolved on
    Nov 19, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    9 Greyfriars Road
    RG1 1JG Reading
    practitioner
    9 Greyfriars Road
    RG1 1JG Reading

    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