TADPOLE INVESTMENTS LIMITED

TADPOLE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTADPOLE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04391467
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TADPOLE INVESTMENTS LIMITED?

    • (7011) /

    Where is TADPOLE INVESTMENTS LIMITED located?

    Registered Office Address
    Hallswelle House
    1 Hallswelle Road
    NW11 0DH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TADPOLE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What is the status of the latest annual return for TADPOLE INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TADPOLE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments to Apr 07, 2011

    2 pages3.6

    legacy

    2 pagesLQ02

    Receiver's abstract of receipts and payments to Nov 11, 2010

    2 pages3.6

    Receiver's abstract of receipts and payments to May 11, 2010

    2 pages3.6

    Receiver's abstract of receipts and payments to Nov 11, 2009

    2 pages3.6

    legacy

    3 pages395

    legacy

    1 pages405(1)

    legacy

    2 pages88(2)

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    4 pages395

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages363a

    legacy

    3 pages395

    legacy

    4 pages395

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of TADPOLE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIDERMAN, Shmuel Shmelke
    15 Leadale Road
    N16 6BZ London
    Secretary
    15 Leadale Road
    N16 6BZ London
    Israeli106059600001
    LEIFER, Chaim Zev
    16 Portland Avenue
    N16 6ET London
    Director
    16 Portland Avenue
    N16 6ET London
    EnglandAmericanCompany Director60922620003
    LEIFER, Chaim Zev
    16 Portland Avenue
    N16 6ET London
    Secretary
    16 Portland Avenue
    N16 6ET London
    American60922620003
    DMCS SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    7 Leonard Street
    EC2A 4AQ London
    900006030001
    BIDERMAN, Shmuel Shmelke
    15 Leadale Road
    N16 6BZ London
    Director
    15 Leadale Road
    N16 6BZ London
    IsraeliProperty Consultant106059600001
    LIPSCHITZ, Aaron
    6 Durley Road
    N16 5JS London
    Director
    6 Durley Road
    N16 5JS London
    BritishProperty Manager80968680001
    DMCS DIRECTORS LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    7 Leonard Street
    EC2A 4AQ London
    900004430001

    Does TADPOLE INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 10, 2008
    Delivered On Nov 27, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 43A & 45 stamford hill london t/no EGL178981 & NGL500746.
    Persons Entitled
    • Tannon Properties Limited
    Transactions
    • Nov 27, 2008Registration of a charge (395)
    Legal charge
    Created On May 08, 2008
    Delivered On May 22, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    43A and 45 stamford hill, london t/nos egl 178981N and ngl 500746.
    Persons Entitled
    • Eginaville Limited
    Transactions
    • May 22, 2008Registration of a charge (395)
    Debenture (floating charge)
    Created On Jul 20, 2006
    Delivered On Jul 22, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 22, 2006Registration of a charge (395)
    Legal charge
    Created On Jul 20, 2006
    Delivered On Jul 22, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    43A stamford hill london 45 stamford hill london 43A stamford hill london t/n NGL500745 NGL500746 and EGL178981. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 22, 2006Registration of a charge (395)
    • Nov 19, 2008Appointment of a receiver or manager (405 (1))
    • 1Apr 12, 2011Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Debenture
    Created On May 18, 2005
    Delivered On May 28, 2005
    Outstanding
    Amount secured
    £390,000 due or to become due from the borrower to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over all property and assets including uncalled capital.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • May 28, 2005Registration of a charge (395)
    Legal charge
    Created On May 18, 2005
    Delivered On May 28, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the chargee on any account whatsoever
    Short particulars
    L/H flat 1 forming part of the ground first and second floors of 64/66 west green road l/b of haringey and by way of floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • May 28, 2005Registration of a charge (395)
    Debenture
    Created On Jun 11, 2004
    Delivered On Jun 12, 2004
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 12, 2004Registration of a charge (395)
    Legal charge
    Created On Mar 03, 2003
    Delivered On Mar 07, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    45 stamford hill london N16 5SR t/no NGL500746. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 07, 2003Registration of a charge (395)
    Legal charge
    Created On Mar 03, 2003
    Delivered On Mar 07, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    43A stamford hill london N16 5SR t/no EGL178981. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 07, 2003Registration of a charge (395)
    Legal charge
    Created On Mar 03, 2003
    Delivered On Mar 07, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    43 stamford hill london N16 5SR t/no NGL500745. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 07, 2003Registration of a charge (395)
    Debenture
    Created On Mar 22, 2002
    Delivered On Apr 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Inclusive of freehold property at 43,43A and 45 stamford hill london N16. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Property Finance Nominees (No.4) Limited
    Transactions
    • Apr 08, 2002Registration of a charge (395)
    • Mar 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 22, 2002
    Delivered On Apr 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H properties known as 43,43A and 45 stamford hill london N.16 t/no;-NGL500745 NGL500746 EGL178981 together with all buildings trade and other fixtures fixed plant and machinery of the borrower from time to time thereon.
    Persons Entitled
    • Property Finance Nominees (No.4) Limited
    Transactions
    • Apr 08, 2002Registration of a charge (395)
    • Mar 19, 2003Statement of satisfaction of a charge in full or part (403a)

    Does TADPOLE INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Graham Clark
    Uhy Hacker Young
    St James Building
    M1 6HT 79 Oxford Street
    Manchester
    receiver manager
    Uhy Hacker Young
    St James Building
    M1 6HT 79 Oxford Street
    Manchester
    Nicholas Andrew Hancock
    Uhy Hacker Young
    St James Building
    M1 6HT 79 Oxford Street
    Manchester
    receiver manager
    Uhy Hacker Young
    St James Building
    M1 6HT 79 Oxford Street
    Manchester

    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