TANTELL DEVELOPMENTS LIMITED
Overview
| Company Name | TANTELL DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02976598 |
| 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 TANTELL DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is TANTELL DEVELOPMENTS LIMITED located?
| Registered Office Address | 107 Selly Park Road Selly Park B29 7HY Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TANTELL DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ILIXYR LIMITED | Oct 07, 1994 | Oct 07, 1994 |
What are the latest accounts for TANTELL DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for TANTELL DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Cornwall House 31 Lionel Street Birmingham B3 1AP to 107 Selly Park Road Selly Park Birmingham B29 7HY on Feb 25, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jan 22, 2017 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jan 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Dominic Richard Runton Prentis as a secretary on May 18, 2016 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TANTELL DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORWITCH-SMITH, Giles Timothy Richard | Director | Selly Wick Road Selly Park B29 7JJ Birmingham 21 England | England | British | 140691920001 | |||||
| CHATWIN, Helen | Secretary | 69 Park View Road B74 4PR Sutton Coldfield West Midlands | British | 30792070001 | ||||||
| KING-FARLOW, Charles Roderick | Secretary | 8 Vicarage Road Edgbaston B15 3ES Birmingham West Midlands | British | 31950840001 | ||||||
| PRENTIS, Dominic Richard Runton | Secretary | Colmore Square B4 6AJ Birmingham One West Midlands Uk | British | 159148090001 | ||||||
| SHAW, Andrew Charles | Secretary | Barley House 2 The Granary, Besford WR8 9BY Worcester Worcestershire | British | 29924060011 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| HORWITCH-SMITH, Timothy John Francis | Director | 50 Farquhar Road Edgbaston B15 3RE Birmingham West Midlands | England | British | 25768840001 | |||||
| KING-FARLOW, Charles Roderick | Director | 8 Vicarage Road Edgbaston B15 3ES Birmingham West Midlands | United Kingdom | British | 31950840001 | |||||
| MAYBURY, Neil Martin | Director | Sheinwood Cornmill Sheinton TR13 6NR Much Wenlock Shropshire | United Kingdom | British | 2047190001 | |||||
| SHAW, Andrew Charles | Director | Barley House 2 The Granary, Besford WR8 9BY Worcester Worcestershire | England | British | 29924060011 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 1 Park Row LS1 5AB Leeds | 900005000001 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 |
Who are the persons with significant control of TANTELL DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Giles Timothy Richard Horwitch-Smith | Apr 06, 2016 | Selly Park Road Selly Park B29 7HY Birmingham 107 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does TANTELL DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Dec 15, 1994 Delivered On Dec 23, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Former head injuries unit, selly oak hospital, birmingham being 29 exeter road and 86 hubert road, selly oak, birmingham. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 14, 1994 Delivered On Dec 20, 1994 | Outstanding | Amount secured All monies due or to become due from the company (formerly knwon as ilixyr limited) 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 fixtures fittings 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