TINGEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTINGEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04570155
    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 TINGEL LIMITED?

    • Development of building projects (41100) / Construction

    Where is TINGEL LIMITED located?

    Registered Office Address
    Suite F Jolliffe House
    32 West Street
    BH15 1LD Poole
    Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of TINGEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRACK BONDING REPAIRS GROUP LIMITEDOct 23, 2002Oct 23, 2002

    What are the latest accounts for TINGEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2011

    What are the latest filings for TINGEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to May 31, 2011

    9 pagesAA

    Annual return made up to Oct 23, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2011

    Statement of capital on Nov 01, 2011

    • Capital: GBP 600,000
    SH01

    Total exemption full accounts made up to May 31, 2010

    10 pagesAA

    Annual return made up to Oct 23, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Mrs Beverley Archdale as a director

    2 pagesAP01

    Termination of appointment of Samuel Howell as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed crack bonding repairs group LIMITED\certificate issued on 03/03/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 15, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption full accounts made up to May 31, 2009

    10 pagesAA

    Director's details changed for Mr Samuel Robert Howell on Oct 30, 2009

    2 pagesCH01

    Annual return made up to Oct 23, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Sebastian Nicholas Rosin on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Simon Stewart Archdale on Oct 01, 2009

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to May 31, 2008

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to May 31, 2007

    14 pagesAA

    legacy

    2 pages88(3)

    legacy

    2 pages88(2)

    legacy

    7 pages363s

    Who are the officers of TINGEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHDALE, Beverley
    Flat 3
    88 Redcliffe Gardens
    SW10 9HH London
    Secretary
    Flat 3
    88 Redcliffe Gardens
    SW10 9HH London
    British62256820001
    ARCHDALE, Beverley
    88 Redcliffe Gardens
    SW10 9HH London
    Flat 3
    United Kingdom
    Director
    88 Redcliffe Gardens
    SW10 9HH London
    Flat 3
    United Kingdom
    United KingdomBritish154764810001
    ARCHDALE, Simon Stewart
    Flat 3
    88 Redcliffe Gardens
    SW10 9HH London
    Director
    Flat 3
    88 Redcliffe Gardens
    SW10 9HH London
    EnglandBritish59323800001
    ROSIN, Sebastian Nicholas
    12 Douglas House
    6 Maida Avenue
    W2 1TG London
    Director
    12 Douglas House
    6 Maida Avenue
    W2 1TG London
    EnglandBritish38548390002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FULKER, James David
    75 Reigate Road
    RH2 0RE Reigate
    Surrey
    Director
    75 Reigate Road
    RH2 0RE Reigate
    Surrey
    British76790150002
    HOWELL, Samuel Robert
    24 West Borough
    BH21 1NF Wimborne
    The Old Gallery
    United Kingdom
    Director
    24 West Borough
    BH21 1NF Wimborne
    The Old Gallery
    United Kingdom
    EnglandBritish135946310001

    Does TINGEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 15, 2003
    Delivered On Oct 27, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 27, 2003Registration of a charge (395)
    • Nov 01, 2005Statement of satisfaction of a charge in full or part (403a)

    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