TANGORAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTANGORAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02748815
    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 TANGORAIL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TANGORAIL LIMITED located?

    Registered Office Address
    Apex Building
    1 Water Vole Way
    DN4 5JP Doncaster
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TANGORAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BECKSTAND LIMITEDSep 18, 1992Sep 18, 1992

    What are the latest accounts for TANGORAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for TANGORAIL 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

    1 pagesDS01

    Registered office address changed from Herons Way Balby Doncaster DN4 8WA to Apex Building 1 Water Vole Way Doncaster DN4 5JP on Jun 21, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Change of details for Crh Fencing & Security Group (Uk) Ltd as a person with significant control on Oct 07, 2019

    2 pagesPSC05

    Confirmation statement made on Jan 18, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jan 18, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Michael Wightman as a director on Sep 26, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Termination of appointment of Cameron David William Burnett as a director on May 25, 2018

    1 pagesTM01

    Confirmation statement made on Jan 18, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Cameron David William Burnett as a director on Dec 04, 2017

    2 pagesAP01

    Termination of appointment of Andrew Kenneth Peach as a director on Sep 15, 2017

    1 pagesTM01

    Termination of appointment of Andrew Kenneth Peach as a secretary on Sep 15, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jan 18, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Appointment of Mr Andrew Kenneth Peach as a secretary on Oct 28, 2016

    2 pagesAP03

    Who are the officers of TANGORAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RABOT, Gilles
    1 Water Vole Way
    DN4 5JP Doncaster
    Apex Building
    England
    Director
    1 Water Vole Way
    DN4 5JP Doncaster
    Apex Building
    England
    NetherlandsFrench201716350001
    BROADHURST, Christian David
    Calderfields Farm
    Mellish Road
    WS4 2HR Walsall
    West Midlands
    Secretary
    Calderfields Farm
    Mellish Road
    WS4 2HR Walsall
    West Midlands
    British36926120001
    BROADHURST, Katie Amelia
    5 Calderfields Farm
    Mellish Road
    WS4 2JJ Walsall
    West Midlands
    Secretary
    5 Calderfields Farm
    Mellish Road
    WS4 2JJ Walsall
    West Midlands
    British62725840001
    BROADHURST, Kurt Paul
    Calderfields Farm
    Mellish Road
    WS4 2HR Walsall
    West Midlands
    Secretary
    Calderfields Farm
    Mellish Road
    WS4 2HR Walsall
    West Midlands
    British60591360001
    CHADWICK, Philip
    Herons Way
    Balby
    DN4 8WA Doncaster
    Secretary
    Herons Way
    Balby
    DN4 8WA Doncaster
    British66886670002
    LEWIS, Adam Philip
    1 Westbourne Road
    WS4 2JA Walsall
    West Midlands
    Secretary
    1 Westbourne Road
    WS4 2JA Walsall
    West Midlands
    British36926200001
    PEACH, Andrew Kenneth
    Herons Way
    Balby
    DN4 8WA Doncaster
    Secretary
    Herons Way
    Balby
    DN4 8WA Doncaster
    218983470001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    BROADHURST, Christian David
    Calderfields Farm
    Mellish Road
    WS4 2HR Walsall
    West Midlands
    Director
    Calderfields Farm
    Mellish Road
    WS4 2HR Walsall
    West Midlands
    United KingdomBritish36926120001
    BROADHURST, John Paul
    Flat 1 Longwood Court
    88 Mellish Road
    WS4 2EA Walsall
    West Midlands
    Director
    Flat 1 Longwood Court
    88 Mellish Road
    WS4 2EA Walsall
    West Midlands
    United KingdomBritish60591290001
    BURNETT, Cameron David William
    Herons Way
    Balby
    DN4 8WA Doncaster
    Director
    Herons Way
    Balby
    DN4 8WA Doncaster
    EnglandBritish190998110001
    CHADWICK, Philip
    Herons Way
    Balby
    DN4 8WA Doncaster
    Director
    Herons Way
    Balby
    DN4 8WA Doncaster
    EnglandBritish66886670002
    GARDOM, Jeffrey Vincent
    Herons Way
    Balby
    DN4 8WA Doncaster
    Director
    Herons Way
    Balby
    DN4 8WA Doncaster
    EnglandBritish47169540001
    GARRETT, William
    7 Windsor Road
    DY4 0XT Tipton
    West Midlands
    Director
    7 Windsor Road
    DY4 0XT Tipton
    West Midlands
    British48766810001
    MANGHAM, Christopher
    Herons Way
    Balby
    DN4 8WA Doncaster
    Director
    Herons Way
    Balby
    DN4 8WA Doncaster
    United KingdomBritish115388810001
    PEACH, Andrew Kenneth
    Herons Way
    Balby
    DN4 8WA Doncaster
    Director
    Herons Way
    Balby
    DN4 8WA Doncaster
    EnglandBritish42769440002
    TOWERS, Simon Andrew
    Herons Way
    Balby
    DN4 8WA Doncaster
    Director
    Herons Way
    Balby
    DN4 8WA Doncaster
    EnglandBritish41657420002
    WIGHTMAN, Michael
    Herons Way
    Balby
    DN4 8WA Doncaster
    Director
    Herons Way
    Balby
    DN4 8WA Doncaster
    Northern IrelandBritish144988980001
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900006860001

    Who are the persons with significant control of TANGORAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Herons Way
    Balby
    DN4 8WA Doncaster
    Herons Way
    Yorkshire
    England
    Apr 06, 2016
    Herons Way
    Balby
    DN4 8WA Doncaster
    Herons Way
    Yorkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredYorkshire
    Legal AuthorityLimited Company Law
    Place RegisteredCompanies House
    Registration Number02840742
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TANGORAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third party legal charge
    Created On Jun 01, 2004
    Delivered On Jun 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from D. broadhurst limited to the chargee on any account whatsoever
    Short particulars
    Land and premises at prothero industrial estate bilport lane, wednesbury, west midlands.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 10, 2004Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 05, 1998
    Delivered On Nov 13, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 13, 1998Registration of a charge (395)
    • Sep 05, 2006Statement of satisfaction of a charge in full or part (403a)

    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