TAGHILL INVESTMENTS LIMITED
Overview
Company Name | TAGHILL INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04375745 |
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 TAGHILL INVESTMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is TAGHILL INVESTMENTS LIMITED located?
Registered Office Address | 73 Cornhill EC3V 3QQ London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TAGHILL INVESTMENTS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2017 |
Next Accounts Due On | Nov 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2016 |
What are the latest filings for TAGHILL INVESTMENTS 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Dianne Muriel Levinson on Oct 10, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 6 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom to 34 Oyster Wharf 18 Lombard Road London SW11 3RJ | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ | 1 pages | AD04 | ||||||||||
Termination of appointment of Stephen Guy Lee Elder as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Dianne Muriel Levinson as a director on Apr 30, 2015 | 3 pages | AP01 | ||||||||||
Registered office address changed from , 15 Market Street, Heanor, Derbyshire, DE75 7NR to 73 Cornhill London EC3V 3QQ on May 30, 2015 | 2 pages | AD01 | ||||||||||
Termination of appointment of Anthony Lee Elder as a director on Apr 30, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Stephen Guy Lee Elder as a director on Apr 30, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Ian Lee Elder as a director on Apr 30, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Feb 18, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 5 Trinity Terrace London Road Derby Derbyshire DE1 2QS United Kingdom to C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 18, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 18, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of TAGHILL INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEVINSON, Dianne Muriel | Director | Cornhill EC3V 3QQ London 73 | United Kingdom | Australian | Company Director | 130089380031 | ||||
ELDER, Stephen Guy Lee | Secretary | Ash Tree Farm Dale Abbey Ilkeston DE7 4PS Derby Derbyshire | British | Surveyor | 21087510001 | |||||
ARGUS NOMINEE SECRETARIES LIMITED | Nominee Secretary | Wharf Lodge 112 Mansfield Road DE1 3RA Derby | 900010830001 | |||||||
ELDER, Anthony Lee | Director | 18 Lawn Close DE75 7TR Heanor Derbyshire | England | British | Estate Agent | 80487870001 | ||||
ELDER, Ian Lee | Director | 158b Derby Road DE75 7QL Heanor Derbyshire | England | British | Chartered Surveyor | 74010630002 | ||||
ELDER, Stephen Guy Lee | Director | Ash Tree Farm Dale Abbey Ilkeston DE7 4PS Derby Derbyshire | British | Surveyor | 21087510001 | |||||
ARGUS NOMINEE DIRECTORS LIMITED | Nominee Director | Wharf Lodge 112 Mansfield Road DE1 3RA Derby | 900010820001 |
Who are the persons with significant control of TAGHILL INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Dianne Levinson | Apr 06, 2016 | Cornhill EC3V 3QQ London 73 | No |
Nationality: Australian Country of Residence: Gibraltar | |||
Natures of Control
|
Does TAGHILL INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Aug 13, 2003 Delivered On Aug 15, 2003 | Outstanding | 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 k/a 38 market place, heanor, derbyshire DE75 7EG,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
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