TAVERNER (1) LIMITED

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

    Company NameTAVERNER (1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02466749
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of TAVERNER (1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOAM TECHNOLOGY LIMITEDMar 10, 1994Mar 10, 1994
    ENGINEERING COMPOSITES LIMITEDApr 10, 1990Apr 10, 1990
    SIMCO 311 LIMITEDFeb 05, 1990Feb 05, 1990

    What are the latest accounts for TAVERNER (1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for TAVERNER (1) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TAVERNER (1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed foam technology LIMITED\certificate issued on 30/10/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 30, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 06, 2013

    RES15

    legacy

    1 pagesSH20

    Statement of capital on Oct 02, 2013

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Feb 04, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Feb 04, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Martin Paul Heath on Oct 18, 2011

    2 pagesCH01

    Director's details changed for Mr Ian Peter Thompson on Mar 15, 2012

    2 pagesCH01

    Secretary's details changed for Mrs Ann Jacqueline Preston on Mar 15, 2012

    1 pagesCH03

    Accounts made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Feb 04, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Feb 04, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Ian Peter Thompson on Mar 04, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    2 pagesAA

    legacy

    4 pages363a

    Who are the officers of TAVERNER (1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRESTON, Ann Jacqueline
    C/O Fibresec Holdings Ltd
    Snaygill Ind Estate
    BD23 2QR Keighley Road, Skipton
    North Yorkshire
    Secretary
    C/O Fibresec Holdings Ltd
    Snaygill Ind Estate
    BD23 2QR Keighley Road, Skipton
    North Yorkshire
    British110426760001
    HEATH, Martin Paul
    C/O Fibresec Holdings Ltd
    Snaygill Ind Estate
    BD23 2QR Keighley Road, Skipton
    North Yorkshire
    Director
    C/O Fibresec Holdings Ltd
    Snaygill Ind Estate
    BD23 2QR Keighley Road, Skipton
    North Yorkshire
    United KingdomBritish20585800006
    THOMPSON, Ian Peter
    C/O Fibresec Holdings Ltd
    Snaygill Ind Estate
    BD23 2QR Keighley Road, Skipton
    North Yorkshire
    Director
    C/O Fibresec Holdings Ltd
    Snaygill Ind Estate
    BD23 2QR Keighley Road, Skipton
    North Yorkshire
    EnglandBritish46127620002
    JENNINGS, Michael
    Unit 2
    Snaygill Industrial Estate
    Keighley Road
    Skipton
    North Yorkshire
    Secretary
    Unit 2
    Snaygill Industrial Estate
    Keighley Road
    Skipton
    North Yorkshire
    British30584730001
    LEESING, Brian
    Limestones Back Lane
    Old Edlington
    DN12 1QA Doncaster
    South Yorkshire
    Secretary
    Limestones Back Lane
    Old Edlington
    DN12 1QA Doncaster
    South Yorkshire
    British19080600002
    THOMPSON, Ian Peter
    Merrimead
    Constable Road
    LS29 8RW Ben Rhydding Ilkley
    West Yorkshire
    Secretary
    Merrimead
    Constable Road
    LS29 8RW Ben Rhydding Ilkley
    West Yorkshire
    British46127620002
    WATSON, Keith
    18 Harrowby Road
    LS16 5HX Leeds
    West Yorkshire
    Secretary
    18 Harrowby Road
    LS16 5HX Leeds
    West Yorkshire
    British33828510001
    CROSSLAND, John Stuart
    Park House Bankwell
    Giggleswick
    BD24 0AP Settle
    North Yorkshire
    Director
    Park House Bankwell
    Giggleswick
    BD24 0AP Settle
    North Yorkshire
    EnglandBritish83891300001
    JENNINGS, Michael
    Mickleden Ladder Banks Lane
    Baildon Shipley
    Bradford
    West Yorkshire
    Director
    Mickleden Ladder Banks Lane
    Baildon Shipley
    Bradford
    West Yorkshire
    British1951910001
    KEMP, Steven
    11 Coppy Road
    Addingham
    LS29 Ilkley
    West Yorkshire
    Director
    11 Coppy Road
    Addingham
    LS29 Ilkley
    West Yorkshire
    British39217900002
    LEESING, Brian
    Limestones Back Lane
    Old Edlington
    DN12 1QA Doncaster
    South Yorkshire
    Director
    Limestones Back Lane
    Old Edlington
    DN12 1QA Doncaster
    South Yorkshire
    EnglandBritish19080600002
    PARDOE, Trevor William
    Woodstock House Bleach Mill Lane
    Menston
    LS29 6AN Ilkley
    West Yorkshire
    Director
    Woodstock House Bleach Mill Lane
    Menston
    LS29 6AN Ilkley
    West Yorkshire
    British3465590001
    TURNER, David Deacon
    Swinnow Hill York Road
    LS22 5EL Wetherby
    West Yorkshire
    Director
    Swinnow Hill York Road
    LS22 5EL Wetherby
    West Yorkshire
    British3465600001
    TURNER, John Deacon
    15 Bracken Park
    Scarcroft
    LS14 3HZ Leeds
    West Yorkshire
    Director
    15 Bracken Park
    Scarcroft
    LS14 3HZ Leeds
    West Yorkshire
    United KingdomBritish1140750002

    Does TAVERNER (1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bayford & Co.Limitedas Agent for the Stockholder
    Transactions
    • Sep 29, 1992Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 24, 1992Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 06, 1991Registration of a charge

    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