TAVERNER (1) LIMITED
Overview
| Company Name | TAVERNER (1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02466749 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TAVERNER (1) LIMITED?
- Manufacture of builders ware of plastic (22230) / Manufacturing
Where is TAVERNER (1) LIMITED located?
| Registered Office Address | C/O Fibresec Holdings Ltd Snaygill Ind Estate BD23 2QR Keighley Road, Skipton North Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TAVERNER (1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOAM TECHNOLOGY LIMITED | Mar 10, 1994 | Mar 10, 1994 |
| ENGINEERING COMPOSITES LIMITED | Apr 10, 1990 | Apr 10, 1990 |
| SIMCO 311 LIMITED | Feb 05, 1990 | Feb 05, 1990 |
What are the latest accounts for TAVERNER (1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for TAVERNER (1) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TAVERNER (1) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed foam technology LIMITED\certificate issued on 30/10/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 02, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Feb 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Feb 04, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Martin Paul Heath on Oct 18, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Peter Thompson on Mar 15, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Ann Jacqueline Preston on Mar 15, 2012 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Feb 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Feb 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Ian Peter Thompson on Mar 04, 2010 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of TAVERNER (1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRESTON, Ann Jacqueline | Secretary | C/O Fibresec Holdings Ltd Snaygill Ind Estate BD23 2QR Keighley Road, Skipton North Yorkshire | British | 110426760001 | ||||||
| HEATH, Martin Paul | Director | C/O Fibresec Holdings Ltd Snaygill Ind Estate BD23 2QR Keighley Road, Skipton North Yorkshire | United Kingdom | British | 20585800006 | |||||
| THOMPSON, Ian Peter | Director | C/O Fibresec Holdings Ltd Snaygill Ind Estate BD23 2QR Keighley Road, Skipton North Yorkshire | England | British | 46127620002 | |||||
| JENNINGS, Michael | Secretary | Unit 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire | British | 30584730001 | ||||||
| LEESING, Brian | Secretary | Limestones Back Lane Old Edlington DN12 1QA Doncaster South Yorkshire | British | 19080600002 | ||||||
| THOMPSON, Ian Peter | Secretary | Merrimead Constable Road LS29 8RW Ben Rhydding Ilkley West Yorkshire | British | 46127620002 | ||||||
| WATSON, Keith | Secretary | 18 Harrowby Road LS16 5HX Leeds West Yorkshire | British | 33828510001 | ||||||
| CROSSLAND, John Stuart | Director | Park House Bankwell Giggleswick BD24 0AP Settle North Yorkshire | England | British | 83891300001 | |||||
| JENNINGS, Michael | Director | Mickleden Ladder Banks Lane Baildon Shipley Bradford West Yorkshire | British | 1951910001 | ||||||
| KEMP, Steven | Director | 11 Coppy Road Addingham LS29 Ilkley West Yorkshire | British | 39217900002 | ||||||
| LEESING, Brian | Director | Limestones Back Lane Old Edlington DN12 1QA Doncaster South Yorkshire | England | British | 19080600002 | |||||
| PARDOE, Trevor William | Director | Woodstock House Bleach Mill Lane Menston LS29 6AN Ilkley West Yorkshire | British | 3465590001 | ||||||
| TURNER, David Deacon | Director | Swinnow Hill York Road LS22 5EL Wetherby West Yorkshire | British | 3465600001 | ||||||
| TURNER, John Deacon | Director | 15 Bracken Park Scarcroft LS14 3HZ Leeds West Yorkshire | United Kingdom | British | 1140750002 |
Does TAVERNER (1) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite debenture & guarantee | Created On Sep 11, 1992 Delivered On Sep 29, 1992 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee under the terms of the loanstock agreement(as defined) and this charge | |
Short particulars See form 395 ref M439C. 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
| ||||
Transactions
| ||||
| Debenture | Created On Sep 11, 1992 Delivered On Sep 24, 1992 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars For full details see form 395 tc ref: M346C. 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
| ||||
Transactions
| ||||
| Debenture | Created On Jan 24, 1991 Delivered On Feb 06, 1991 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
Transactions
| ||||
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