TANGORAIL LIMITED
Overview
| Company Name | TANGORAIL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02748815 |
| 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 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 Address | No |
What were the previous names of TANGORAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BECKSTAND LIMITED | Sep 18, 1992 | Sep 18, 1992 |
What are the latest accounts for TANGORAIL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for TANGORAIL 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 | 1 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Change of details for Crh Fencing & Security Group (Uk) Ltd as a person with significant control on Oct 07, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 18, 2021 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael Wightman as a director on Sep 26, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Cameron David William Burnett as a director on May 25, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Cameron David William Burnett as a director on Dec 04, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Kenneth Peach as a director on Sep 15, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Kenneth Peach as a secretary on Sep 15, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Appointment of Mr Andrew Kenneth Peach as a secretary on Oct 28, 2016 | 2 pages | AP03 | ||||||||||
Who are the officers of TANGORAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RABOT, Gilles | Director | 1 Water Vole Way DN4 5JP Doncaster Apex Building England | Netherlands | French | 201716350001 | |||||
| BROADHURST, Christian David | Secretary | Calderfields Farm Mellish Road WS4 2HR Walsall West Midlands | British | 36926120001 | ||||||
| BROADHURST, Katie Amelia | Secretary | 5 Calderfields Farm Mellish Road WS4 2JJ Walsall West Midlands | British | 62725840001 | ||||||
| BROADHURST, Kurt Paul | Secretary | Calderfields Farm Mellish Road WS4 2HR Walsall West Midlands | British | 60591360001 | ||||||
| CHADWICK, Philip | Secretary | Herons Way Balby DN4 8WA Doncaster | British | 66886670002 | ||||||
| LEWIS, Adam Philip | Secretary | 1 Westbourne Road WS4 2JA Walsall West Midlands | British | 36926200001 | ||||||
| PEACH, Andrew Kenneth | Secretary | Herons Way Balby DN4 8WA Doncaster | 218983470001 | |||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| BROADHURST, Christian David | Director | Calderfields Farm Mellish Road WS4 2HR Walsall West Midlands | United Kingdom | British | 36926120001 | |||||
| BROADHURST, John Paul | Director | Flat 1 Longwood Court 88 Mellish Road WS4 2EA Walsall West Midlands | United Kingdom | British | 60591290001 | |||||
| BURNETT, Cameron David William | Director | Herons Way Balby DN4 8WA Doncaster | England | British | 190998110001 | |||||
| CHADWICK, Philip | Director | Herons Way Balby DN4 8WA Doncaster | England | British | 66886670002 | |||||
| GARDOM, Jeffrey Vincent | Director | Herons Way Balby DN4 8WA Doncaster | England | British | 47169540001 | |||||
| GARRETT, William | Director | 7 Windsor Road DY4 0XT Tipton West Midlands | British | 48766810001 | ||||||
| MANGHAM, Christopher | Director | Herons Way Balby DN4 8WA Doncaster | United Kingdom | British | 115388810001 | |||||
| PEACH, Andrew Kenneth | Director | Herons Way Balby DN4 8WA Doncaster | England | British | 42769440002 | |||||
| TOWERS, Simon Andrew | Director | Herons Way Balby DN4 8WA Doncaster | England | British | 41657420002 | |||||
| WIGHTMAN, Michael | Director | Herons Way Balby DN4 8WA Doncaster | Northern Ireland | British | 144988980001 | |||||
| BONUSWORTH LIMITED | Nominee Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900006860001 |
Who are the persons with significant control of TANGORAIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heras Perimeter Protection Limited | Apr 06, 2016 | Herons Way Balby DN4 8WA Doncaster Herons Way Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TANGORAIL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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