TAG AT RKCR/YR LIMITED
Overview
Company Name | TAG AT RKCR/YR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05269630 |
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 TAG AT RKCR/YR LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TAG AT RKCR/YR LIMITED located?
Registered Office Address | 29 Clerkenwell Road EC1M 5TA London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TAG AT RKCR/YR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for TAG AT RKCR/YR LIMITED?
Annual Return |
|
---|
What are the latest filings for TAG AT RKCR/YR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Oct 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter David Zillig on Oct 26, 2014 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Stephen Christopher Charles Nunn as a director on Jun 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Grant Duncan as a secretary on Jan 01, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Exel Secretarial Services Limited as a secretary on Jan 01, 2014 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Oct 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Peter David Zillig as a director on May 31, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Conor James Davey as a director on May 31, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Stephen Christopher Charles Nunn as a director on May 31, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Morpeth Jameson as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Parish as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Morpeth Jameson as a secretary on Dec 31, 2012 | 1 pages | TM02 | ||||||||||
Appointment of William Grant Duncan as a secretary on Dec 31, 2012 | 1 pages | AP03 | ||||||||||
Annual return made up to Oct 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Conor James Davey as a director on Nov 19, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Stuart Dudley Trood as a director on Nov 19, 2012 | 2 pages | AP01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Appointment of Richard Morpeth Jameson as a secretary on Feb 09, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of William Grant Duncan as a secretary on Feb 09, 2012 | 1 pages | TM02 | ||||||||||
Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on Feb 09, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of TAG AT RKCR/YR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
TROOD, Stuart Dudley | Director | Clerkenwell Road EC1M 5TA London 29 United Kingdom | England | British | Chief Financial Officer | 138486040005 | ||||||||
ZILLIG, Peter David | Director | Clerkenwell Road EC1M 5TA London 29 | England | British | Ceo Tag Europe | 173236940001 | ||||||||
DUNCAN, William Grant | Secretary | Clerkenwell Road EC1M 5TA London 29 United Kingdom | 175501090001 | |||||||||||
DUNCAN, William Grant | Secretary | Carrington Court Limburg Road SW11 1QG London 8 United Kingdom | 166512180001 | |||||||||||
GILL, Michael Edward | Secretary | Hazel Hill Farm Grimstead Road SP5 3RY East Grinstead Salisbury | British | Company Director | 1157800001 | |||||||||
JAMESON, Richard Morpeth | Secretary | Clerkenwell Road EC1M 5TA London 29 United Kingdom | 166592380001 | |||||||||||
JAMESON, Richard Morpeth | Secretary | Clerkenwell Road EC1M 5TA London 29 United Kingdom | British | 13367160002 | ||||||||||
VANTIS SECRETARIES LIMITED | Secretary | 82 St John Street EC1M 4JN London | 39349220002 | |||||||||||
DAVEY, Conor James | Director | Clerkenwell Road EC1M 5TA London 29 United Kingdom | United Kingdom | British | Director | 168716980001 | ||||||||
GILL, Michael Edward | Director | Hazel Hill Farm Grimstead Road SP5 3RY East Grinstead Salisbury | British | Company Director | 1157800001 | |||||||||
JAMESON, Richard Morpeth | Director | Clerkenwell Road EC1M 5TA London 29 United Kingdom | United Kingdom | British | Director | 13367160002 | ||||||||
NUNN, Stephen Christopher Charles | Director | Clerkenwell Road EC1M 5TA London 29 United Kingdom | England | British | None | 162178820001 | ||||||||
PARISH, Stephen | Director | Clerkenwell Road EC1M 5TA London 29 United Kingdom | England | British | Ceo | 76442900001 | ||||||||
VANTIS NOMINEES LIMITED | Director | 82 St John Street EC1M 4JN London | 40236920002 |
Does TAG AT RKCR/YR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Group debenture | Created On Jan 28, 2008 Delivered On Feb 02, 2008 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 22, 2006 Delivered On Mar 28, 2006 | 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
| ||||
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