TABARD HOUSE GROUP PLC

TABARD HOUSE GROUP PLC

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

    Company NameTABARD HOUSE GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02068810
    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 TABARD HOUSE GROUP PLC?

    • (7499) /

    Where is TABARD HOUSE GROUP PLC located?

    Registered Office Address
    20 Triton Street
    NW1 3BF London
    Undeliverable Registered Office AddressNo

    What were the previous names of TABARD HOUSE GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    TABBARD HOUSE GROUP PLCOct 01, 1987Oct 01, 1987
    PRECIS (574) LIMITEDOct 30, 1986Oct 30, 1986

    What are the latest filings for TABARD HOUSE GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Liquidators' statement of receipts and payments to Mar 09, 2012

    11 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 10, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 66 Chiltern Street London W1U 4AG on Dec 09, 2010

    2 pagesAD01

    Appointment of Nicola Clare Downing as a secretary

    3 pagesAP03

    Termination of appointment of Peter Simpson as a secretary

    2 pagesTM02

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

    7 pagesAA

    Annual return made up to Mar 09, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2010

    Statement of capital on Apr 19, 2010

    • Capital: GBP 50,000
    SH01

    Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on Nov 11, 2009

    1 pagesAD01

    Accounts made up to Mar 31, 2009

    6 pagesAA

    Accounts made up to Sep 30, 2008

    6 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages225

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2007

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2006

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2005

    6 pagesAA

    Accounts made up to Sep 30, 2004

    6 pagesAA

    legacy

    5 pages363a

    legacy

    5 pages363a

    Who are the officers of TABARD HOUSE GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNING, Nicola Clare
    Chiltern Street
    W1U 4AG London
    66
    United Kingdom
    Secretary
    Chiltern Street
    W1U 4AG London
    66
    United Kingdom
    British155545130001
    PRASTKA, Christopher Richard
    Cedars 26 Portman Park
    TN9 1LW Tonbridge
    Kent
    Director
    Cedars 26 Portman Park
    TN9 1LW Tonbridge
    Kent
    United KingdomBritish38634910001
    HOLTON, David Philip
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    Secretary
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    British58738070001
    PEARSTON, Douglas Munro
    Janley 84 Coulsdon Road
    CR5 2LB Coulsdon
    Surrey
    Secretary
    Janley 84 Coulsdon Road
    CR5 2LB Coulsdon
    Surrey
    British15612580001
    SIMPSON, Peter John
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    Secretary
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    British712540001
    GOODRUM, James William
    67 Wickham Hill
    BN6 9NR Hurst Pierpoint
    W Sussex
    Director
    67 Wickham Hill
    BN6 9NR Hurst Pierpoint
    W Sussex
    British33341490001
    HOLTON, David Philip
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    Director
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    British58738070001
    LIMPENNY, Roger Eric
    37 Upfield
    CR0 5DR Croydon
    Surrey
    Director
    37 Upfield
    CR0 5DR Croydon
    Surrey
    United KingdomEnglish5530050001
    LINDEBRINGHS, John
    10 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    Director
    10 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    British23098190002
    MCERLAIN, David Phillip
    The Hamptons
    Blackhills
    KT10 9JP Esher
    Surrey
    Director
    The Hamptons
    Blackhills
    KT10 9JP Esher
    Surrey
    EnglandBritish5530070001
    NICHOLSON, Paul Lee
    8 Whitefield Lane
    HP16 0BH Great Missenden
    Buckinghamshire
    Director
    8 Whitefield Lane
    HP16 0BH Great Missenden
    Buckinghamshire
    British42179750001
    RILEY, David
    77 Marshfield Road
    SN15 1JR Chippenham
    Wiltshire
    Director
    77 Marshfield Road
    SN15 1JR Chippenham
    Wiltshire
    British52098740001
    ROBERJOT, Paul Anthony
    The Gallops
    Middleton Common Road Westmeston
    BN6 8SF Hassocks
    West Sussex
    Director
    The Gallops
    Middleton Common Road Westmeston
    BN6 8SF Hassocks
    West Sussex
    British10397700001

    Does TABARD HOUSE GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Apr 06, 1992
    Delivered On Apr 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 19/03/90
    Short particulars
    First fixed charge on all goodwill uncalled capital patents/applications and trade marks etc. (for full details see form 395 tc ref: M545C).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 10, 1992Registration of a charge (395)
    • Nov 18, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 19, 1990
    Delivered On Apr 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 04, 1990Registration of a charge
    • Nov 18, 1995Statement of satisfaction of a charge in full or part (403a)

    Does TABARD HOUSE GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2012Dissolved on
    Mar 10, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    Kevin Anthony Murphy
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    practitioner
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell 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