TARNLEY LIMITED
Overview
Company Name | TARNLEY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01889219 |
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 TARNLEY LIMITED?
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TARNLEY LIMITED located?
Registered Office Address | 1 City Square LS1 2AL Leeds |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TARNLEY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for TARNLEY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to 1 City Square Leeds LS1 2AL on Aug 06, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Aug 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2017 to Aug 31, 2017 | 1 pages | AA01 | ||||||||||
Notification of Alliance Automotive Uk Limited as a person with significant control on Mar 31, 2017 | 2 pages | PSC02 | ||||||||||
Appointment of Mr John Frederick Coombes as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Cessation of Alastair Sperring as a person with significant control on Mar 31, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Paula Sperring as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alastair Sperring as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Gibbs as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paula Sperring as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from 6 Solent Road Havant Hampshire PO9 1JH to No. 1 Colmore Square Birmingham B4 6AA on Jul 23, 2017 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Paula Sperring as a director on Feb 14, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Who are the officers of TARNLEY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOMBES, John Frederick | Director | City Square LS1 2AL Leeds 1 | England | British | Director | 74985930002 | ||||
SPERRING, Paula | Secretary | 16 Southleigh Grove PO11 0SH Hayling Island Hampshire | British | 85954940001 | ||||||
SPERRING, Shelia Audrey Yvonne | Secretary | 62 Rails Lane PO11 9LW Hayling Island Hampshire | British | Secretary & Director-Tarnley L | 17341920001 | |||||
GIBBS, Paul | Director | Colmore Square B4 6AA Birmingham No. 1 England | England | British | Motor Parts Sales Manager | 87691570001 | ||||
SPERRING, Alastair | Director | 16 Southleigh Grove PO11 0SH Hayling Island Hampshire | England | British | Managing Director | 18838360002 | ||||
SPERRING, David Edward | Director | 62 Rails Lane PO11 9LW Hayling Island Hampshire | British | Managin Director-Tarnley Ltd | 17341910001 | |||||
SPERRING, Paula | Director | Southleigh Grove PO11 0SH Hayling Island 16 England | England | British | Director | 210623420001 | ||||
SPERRING, Shelia Audrey Yvonne | Director | 62 Rails Lane PO11 9LW Hayling Island Hampshire | British | Secretary & Director-Tarnley L | 17341920001 |
Who are the persons with significant control of TARNLEY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alliance Automotive Uk Limited | Mar 31, 2017 | Colmore Square B4 6AA Birmingham No.1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Alastair Sperring | Apr 06, 2016 | Southleigh Grove PO11 0SH Hayling Island 16 Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does TARNLEY 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