TANTELL DEVELOPMENTS LIMITED

TANTELL DEVELOPMENTS LIMITED

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

    Company NameTANTELL DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02976598
    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 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 AddressNo

    What were the previous names of TANTELL DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ILIXYR LIMITEDOct 07, 1994Oct 07, 1994

    What are the latest accounts for TANTELL DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for TANTELL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Jan 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Jan 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Jan 22, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 22, 2017 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2016

    16 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 4
    SH01

    Termination of appointment of Dominic Richard Runton Prentis as a secretary on May 18, 2016

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Jan 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Jan 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2014

    Statement of capital on Mar 07, 2014

    • Capital: GBP 4
    SH01

    Who are the officers of TANTELL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORWITCH-SMITH, Giles Timothy Richard
    Selly Wick Road
    Selly Park
    B29 7JJ Birmingham
    21
    England
    Director
    Selly Wick Road
    Selly Park
    B29 7JJ Birmingham
    21
    England
    EnglandBritish140691920001
    CHATWIN, Helen
    69 Park View Road
    B74 4PR Sutton Coldfield
    West Midlands
    Secretary
    69 Park View Road
    B74 4PR Sutton Coldfield
    West Midlands
    British30792070001
    KING-FARLOW, Charles Roderick
    8 Vicarage Road
    Edgbaston
    B15 3ES Birmingham
    West Midlands
    Secretary
    8 Vicarage Road
    Edgbaston
    B15 3ES Birmingham
    West Midlands
    British31950840001
    PRENTIS, Dominic Richard Runton
    Colmore Square
    B4 6AJ Birmingham
    One
    West Midlands
    Uk
    Secretary
    Colmore Square
    B4 6AJ Birmingham
    One
    West Midlands
    Uk
    British159148090001
    SHAW, Andrew Charles
    Barley House
    2 The Granary, Besford
    WR8 9BY Worcester
    Worcestershire
    Secretary
    Barley House
    2 The Granary, Besford
    WR8 9BY Worcester
    Worcestershire
    British29924060011
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    HORWITCH-SMITH, Timothy John Francis
    50 Farquhar Road
    Edgbaston
    B15 3RE Birmingham
    West Midlands
    Director
    50 Farquhar Road
    Edgbaston
    B15 3RE Birmingham
    West Midlands
    EnglandBritish25768840001
    KING-FARLOW, Charles Roderick
    8 Vicarage Road
    Edgbaston
    B15 3ES Birmingham
    West Midlands
    Director
    8 Vicarage Road
    Edgbaston
    B15 3ES Birmingham
    West Midlands
    United KingdomBritish31950840001
    MAYBURY, Neil Martin
    Sheinwood Cornmill
    Sheinton
    TR13 6NR Much Wenlock
    Shropshire
    Director
    Sheinwood Cornmill
    Sheinton
    TR13 6NR Much Wenlock
    Shropshire
    United KingdomBritish2047190001
    SHAW, Andrew Charles
    Barley House
    2 The Granary, Besford
    WR8 9BY Worcester
    Worcestershire
    Director
    Barley House
    2 The Granary, Besford
    WR8 9BY Worcester
    Worcestershire
    EnglandBritish29924060011
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    Nominee Director
    1 Park Row
    LS1 5AB Leeds
    900005000001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001

    Who are the persons with significant control of TANTELL DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Giles Timothy Richard Horwitch-Smith
    Selly Park Road
    Selly Park
    B29 7HY Birmingham
    107
    England
    Apr 06, 2016
    Selly Park Road
    Selly Park
    B29 7HY Birmingham
    107
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does TANTELL DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 23, 1994Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 20, 1994Registration of a charge (395)

    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