TANT LABORATORIES LIMITED

TANT LABORATORIES LIMITED

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

    Company NameTANT LABORATORIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04276285
    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 TANT LABORATORIES LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is TANT LABORATORIES LIMITED located?

    Registered Office Address
    Unit 8 Bedwas Business Centre
    Bedwas Business Centre Bedwas
    CF83 8DU Caerphilly
    Mid Glamorgan
    Undeliverable Registered Office AddressNo

    What were the previous names of TANT LABORATORIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TANT PLASTICS LIMITEDOct 25, 2001Oct 25, 2001
    CHOICEBEAM LIMITEDAug 23, 2001Aug 23, 2001

    What are the latest accounts for TANT LABORATORIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for TANT LABORATORIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of James Michael Smith as a director on Oct 07, 2022

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Unit 8 Bedwas Business Centre Bedwas Business Centre Bedwas Caerphilly Mid Glamorgan CF83 8DU

    1 pagesAD04

    Appointment of Mr James Michael Smith as a director on Oct 29, 2021

    2 pagesAP01

    Appointment of Mr Timothy James Precious as a director on Oct 29, 2021

    2 pagesAP01

    Termination of appointment of Gerard Joseph Donovan as a director on Oct 29, 2021

    1 pagesTM01

    Termination of appointment of Nigel Castle as a director on Oct 29, 2021

    1 pagesTM01

    Termination of appointment of Gerard Joseph Donovan as a secretary on Oct 29, 2021

    1 pagesTM02

    Cessation of Nigel Castle as a person with significant control on Oct 29, 2021

    1 pagesPSC07

    Cessation of Shamir Uk Limited as a person with significant control on Oct 29, 2021

    1 pagesPSC07

    Satisfaction of charge 5 in full

    1 pagesMR04

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

    7 pagesAA

    Confirmation statement made on Feb 15, 2021 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Feb 15, 2020 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 30, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital redemption reserve cancelled - amount credited to p&l reserve 14/01/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of TANT LABORATORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRECIOUS, Timothy James
    Bedwas Business Centre
    Bedwas Business Centre Bedwas
    CF83 8DU Caerphilly
    Unit 8
    Mid Glamorgan
    Director
    Bedwas Business Centre
    Bedwas Business Centre Bedwas
    CF83 8DU Caerphilly
    Unit 8
    Mid Glamorgan
    EnglandBritishDirector289285130001
    DONOVAN, Gerard Joseph
    Bedwas Business Centre
    Bedwas Business Centre Bedwas
    CF83 8DU Caerphilly
    Unit 8
    Mid Glamorgan
    Secretary
    Bedwas Business Centre
    Bedwas Business Centre Bedwas
    CF83 8DU Caerphilly
    Unit 8
    Mid Glamorgan
    BritishFinancial Director53872380002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARBUTHNOT, Edward Victor
    Bedwas Business Centre
    Bedwas Business Centre Bedwas
    CF83 8DU Caerphilly
    Unit 8
    Mid Glamorgan
    Wales
    Director
    Bedwas Business Centre
    Bedwas Business Centre Bedwas
    CF83 8DU Caerphilly
    Unit 8
    Mid Glamorgan
    Wales
    United KingdomBritishDirector25653170001
    BROADY, Nicholas Anthony Mark
    Linton Lodge
    Highnam
    GL2 8DF Gloucester
    Director
    Linton Lodge
    Highnam
    GL2 8DF Gloucester
    EnglandBritishDirector45919850002
    BURROUGHS, Martin Glen
    Bedwas Business Centre
    Bedwas Business Centre Bedwas
    CF83 8DU Caerphilly
    Unit 8
    Mid Glamorgan
    Wales
    Director
    Bedwas Business Centre
    Bedwas Business Centre Bedwas
    CF83 8DU Caerphilly
    Unit 8
    Mid Glamorgan
    Wales
    United KingdomBritishDirector97285670001
    CASTLE, Nigel
    Bedwas Business Centre
    Bedwas Business Centre Bedwas
    CF83 8DU Caerphilly
    Unit 8
    Mid Glamorgan
    Wales
    Director
    Bedwas Business Centre
    Bedwas Business Centre Bedwas
    CF83 8DU Caerphilly
    Unit 8
    Mid Glamorgan
    Wales
    United KingdomBritishDirector154802040001
    DONOVAN, Gerard Joseph
    Bedwas Business Centre
    Bedwas Business Centre Bedwas
    CF83 8DU Caerphilly
    Unit 8
    Mid Glamorgan
    Director
    Bedwas Business Centre
    Bedwas Business Centre Bedwas
    CF83 8DU Caerphilly
    Unit 8
    Mid Glamorgan
    EnglandBritishManaging Director53872380003
    HAWKES, Nelson Patrick
    39 Albemarle Road
    GL3 2HE Churchdown Village
    Gloucestershire
    Director
    39 Albemarle Road
    GL3 2HE Churchdown Village
    Gloucestershire
    EnglandBritishDirector76542220001
    SMITH, James Michael
    Bedwas Business Centre
    Bedwas Business Centre Bedwas
    CF83 8DU Caerphilly
    Unit 8
    Mid Glamorgan
    Director
    Bedwas Business Centre
    Bedwas Business Centre Bedwas
    CF83 8DU Caerphilly
    Unit 8
    Mid Glamorgan
    EnglandBritishFinance Director151557480001
    WALDEN, Paul
    Bedwas Business Centre
    Bedwas Business Centre Bedwas
    CF83 8DU Caerphilly
    Unit 8
    Mid Glamorgan
    Director
    Bedwas Business Centre
    Bedwas Business Centre Bedwas
    CF83 8DU Caerphilly
    Unit 8
    Mid Glamorgan
    EnglandBritishTechnical & Sales Director105812630003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TANT LABORATORIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shamir Uk Limited
    Bar Hill
    CB23 8SH Cambridge
    Bridge House
    England
    Apr 06, 2016
    Bar Hill
    CB23 8SH Cambridge
    Bridge House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02317763
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nigel Castle
    Bedwas Business Centre
    Bedwas Business Centre Bedwas
    CF83 8DU Caerphilly
    Unit 8
    Mid Glamorgan
    Apr 06, 2016
    Bedwas Business Centre
    Bedwas Business Centre Bedwas
    CF83 8DU Caerphilly
    Unit 8
    Mid Glamorgan
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Lenstec Limited
    Bedwas Business Centre
    Bedwas
    CF83 8DU Caerphilly
    Unit 8
    Wales
    Apr 06, 2016
    Bedwas Business Centre
    Bedwas
    CF83 8DU Caerphilly
    Unit 8
    Wales
    No
    Legal FormLimited Company
    Country RegisteredWales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01734416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does TANT LABORATORIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 14, 2014
    Delivered On Nov 19, 2014
    Satisfied
    Brief description
    17 twyford business centre london road bishops stortford.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 19, 2014Registration of a charge (MR01)
    • May 07, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 07, 2011
    Delivered On Jun 14, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 14, 2011Registration of a charge (MG01)
    • Apr 28, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 07, 2011
    Delivered On Jun 14, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    17 twyford business centre london road bishops stortford t/no HD265462 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 14, 2011Registration of a charge (MG01)
    • Apr 29, 2016Satisfaction of a charge (MR04)
    All assets debenture
    Created On Mar 18, 2011
    Delivered On Mar 19, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 19, 2011Registration of a charge (MG01)
    • Oct 27, 2021Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Feb 22, 2002
    Delivered On Feb 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Gerber-coburn type lens iq-SL2 surfacing lathe s/no. 1095197 and 3 x gerber-coburn iq-SL2 lens surfacing lathes s/nos. 1100645, 1196-315 & 0796-279. for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Feb 22, 2002Registration of a charge (395)
    • Jun 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge on purchased debts which fail to vest
    Created On Oct 22, 2001
    Delivered On Oct 23, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the chargee for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Oct 23, 2001Registration of a charge (395)
    • Jun 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 19, 2001
    Delivered On Oct 26, 2001
    Satisfied
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 26, 2001Registration of a charge (395)
    • Apr 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Oct 19, 2001
    Delivered On Oct 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property at 17 twyford business centre, london road, bishops stortford.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 20, 2001Registration of a charge (395)
    • Apr 07, 2012Statement of satisfaction of a charge in full or part (MG02)

    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