TAUT (UK) LIMITED
Overview
| Company Name | TAUT (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04452561 |
| 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 TAUT (UK) LIMITED?
- Manufacture of homogenized food preparations and dietetic food (10860) / Manufacturing
- Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing
Where is TAUT (UK) LIMITED located?
| Registered Office Address | Crossley Drive Magna Park MK17 8FL Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TAUT (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILDINE LIMITED | May 31, 2002 | May 31, 2002 |
What are the latest accounts for TAUT (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 26, 2019 |
What are the latest filings for TAUT (UK) 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 26, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 27, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 28, 2017 | 8 pages | AA | ||||||||||
Registered office address changed from A.G. Barr P.L.C. Crossley Drive Magna Park Milton Keynes MK17 8FL to Crossley Drive Magna Park Milton Keynes MK17 8FL on Mar 07, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 25, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stuart Lorimer as a director on Jan 05, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Brian Cooper Short as a director on Aug 29, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 26, 2014 | 8 pages | AA | ||||||||||
Registered office address changed from * C/O Dickson Minto the Broadgate Tower Primrose Street London EC2A 2EW* on Jun 19, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jan 26, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Mar 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 28, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Mar 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Alexander Brian Cooper Short on Oct 06, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of TAUT (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARR, Julie Anne | Secretary | Magna Park MK17 8FL Milton Keynes Crossley Drive England | British | 128569460001 | ||||||
| LORIMER, Stuart | Director | Magna Park MK17 8FL Milton Keynes Crossley Drive England | Scotland | British | 102357960001 | |||||
| WHITE, Roger Alexander | Director | Magna Park MK17 8FL Milton Keynes Crossley Drive England | Scotland | British | 84686630003 | |||||
| GREENOCK, Iain Fotheringham | Secretary | 10 Birchfield Place ML10 6HS Strathaven Lanarkshire | British | 42621380001 | ||||||
| SCHUTTE, Johannes Petrus Gous | Secretary | Flat 4 7 Bathurst Street W2 2SD London | South African | 84103210001 | ||||||
| SHERWIN, Nicole | Secretary | 42 Lennox Gardens SW1 London | British | 82745130001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| WKH COMPANY SERVICES LIMITED | Secretary | PO BOX 501 The Nexus Building, Broadway SG6 9BL Letchworth Garden City Herts | 90355380002 | |||||||
| BAASCH, Vincent Eugen | Director | 56 Spencer Rise NW5 1AR London | England | British | 80628470002 | |||||
| BROMLEY, Gordon David John | Director | Tanglewood Oakwood Drive East Horsley KT24 6QF Leatherhead Surrey | United Kingdom | British | 56601350001 | |||||
| DRUION, Seymour | Director | 37 Grosvenor Square W1 London | South African | 82745110001 | ||||||
| GREENOCK, Iain Fotheringham | Director | 10 Birchfield Place ML10 6HS Strathaven Lanarkshire | British | 42621380001 | ||||||
| JACKSON, Edward John Wycliffe | Director | 2 Wanle Mews SW18 1QY London | United Kingdom | British | 95351650002 | |||||
| LANG, Sarah Jane | Director | 76 Elgin Crescent W11 2JJ London | United Kingdom | British | 139403260002 | |||||
| OVERLI, Haakon | Director | 1 Bryanston Square Flat 7 W1H 2DH London | Norwegian | 93386170002 | ||||||
| SCHUTTE, Johannes Petrus Gous | Director | Flat 4 7 Bathurst Street W2 2SD London | South African | 84103210001 | ||||||
| SHORT, Alexander Brian Cooper | Director | Crossley Drive Magna Park MK17 8FL Milton Keynes A.G. Barr P.L.C. United Kingdom | Scotland | British | 91254170004 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of TAUT (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A.G. Barr P.L.C. | Apr 06, 2016 | Mollins Road Cumbernauld G68 9HD Glasgow Westfield House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TAUT (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Mar 22, 2004 Delivered On Mar 27, 2004 | 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 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
| ||||
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