TIGALAND LIMITED

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

    Company NameTIGALAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02000866
    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 TIGALAND LIMITED?

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

    Where is TIGALAND LIMITED located?

    Registered Office Address
    Cala House
    54 The Causeway
    TW18 3AX Staines
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TIGALAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for TIGALAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Accounts for a dormant company made up to Jun 30, 2012

    5 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 19, 2012

    LRESSP

    Accounts for a dormant company made up to Jun 30, 2011

    5 pagesAA

    Registered office address changed from Block B Burgan House the Causeway Staines TW18 3PA on Mar 02, 2012

    1 pagesAD01

    Annual return made up to Dec 21, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2011

    Statement of capital on Dec 23, 2011

    • Capital: GBP 2
    SH01

    Annual return made up to Dec 21, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    5 pagesAA

    legacy

    15 pagesMG01

    Accounts for a dormant company made up to Jun 30, 2009

    5 pagesAA

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Geoffrey Ball as a director

    2 pagesTM01

    Appointment of Mr Alan Duke Brown as a director

    3 pagesAP01

    Annual return made up to Dec 21, 2009 with full list of shareholders

    5 pagesAR01

    legacy

    7 pagesMG01

    legacy

    6 pagesMG01

    Director's details changed for Geoffrey Arthur Ball on Oct 01, 2009

    2 pagesCH01

    Director's details changed for John Graham Gunn Reid on Oct 01, 2009

    2 pagesCH01

    Who are the officers of TIGALAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    42504200004
    BROWN, Alan Duke
    Mid New Cultins
    EH11 4DU Edinburgh
    Adam House 5
    Director
    Mid New Cultins
    EH11 4DU Edinburgh
    Adam House 5
    EnglandBritishCompany Director32640750005
    REID, John Graham Gunn
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritishFinance Director54537790003
    LAVERY, Elizabeth Irene
    16 River View
    KY11 9YE Dalgety Bay
    Fife
    Secretary
    16 River View
    KY11 9YE Dalgety Bay
    Fife
    British73275910001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    AGACE, Simon Peter
    27 Chemin De La Gradelle
    1223 Cologny
    FOREIGN Geneva
    Switzerland
    Director
    27 Chemin De La Gradelle
    1223 Cologny
    FOREIGN Geneva
    Switzerland
    SwitzerlandBritishDirector129041930001
    BALL, Geoffrey Arthur
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritishDirector246030002
    DICK, Robert John Westwater
    5 Comiston Drive
    EH10 5QP Edinburgh
    Lothian
    Scotland
    Director
    5 Comiston Drive
    EH10 5QP Edinburgh
    Lothian
    Scotland
    BritishFinancial Director246770002
    HANNA, Ronald George
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    Director
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    United KingdomBritishDirector8506940001
    MACKAY, Donald Stewart
    Barnshalloch 30 Gillespie Road
    EH13 0NN Edinburgh
    Midlothian
    Scotland
    Director
    Barnshalloch 30 Gillespie Road
    EH13 0NN Edinburgh
    Midlothian
    Scotland
    BritishManaging Director246760001

    Does TIGALAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 29, 2010
    Delivered On Jul 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC ( the “Security Trustee”)
    Transactions
    • Jul 07, 2010Registration of a charge (MG01)
    • Dec 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Dec 21, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The whole of the property, assets and undertaking (including uncalled capital) see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee)
    Transactions
    • Dec 23, 2009Registration of a charge (MG01)
    • Dec 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 21, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee)
    Transactions
    • Dec 23, 2009Registration of a charge (MG01)
    • Dec 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Letter of offset
    Created On Feb 22, 1990
    Delivered On Mar 14, 1990
    Satisfied
    Amount secured
    All monies due or to become due from gala PLC to the chargee on any account whatsoever.
    Short particulars
    The balances at credit of any accounts held by the bank in name of tigalaud limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 14, 1990Registration of a charge
    • Dec 08, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does TIGALAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2013Dissolved on
    Apr 19, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Mckinnon
    168 Bath Street
    G2 4TP Glasgow
    practitioner
    168 Bath Street
    G2 4TP Glasgow

    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