TAG AT RKCR/YR LIMITED

TAG AT RKCR/YR LIMITED

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

    Company NameTAG AT RKCR/YR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05269630
    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 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 AddressNo

    What are the latest accounts for TAG AT RKCR/YR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for TAG AT RKCR/YR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TAG AT RKCR/YR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Oct 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 1
    SH01
    X3KC0WXV

    Director's details changed for Mr Peter David Zillig on Oct 26, 2014

    2 pagesCH01
    X3KC0WXN

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A3GLU3M1

    Termination of appointment of Stephen Christopher Charles Nunn as a director on Jun 03, 2014

    1 pagesTM01
    X3E1XNVT

    Termination of appointment of William Grant Duncan as a secretary on Jan 01, 2014

    1 pagesTM02
    X30F3IC9

    Appointment of Exel Secretarial Services Limited as a secretary on Jan 01, 2014

    2 pagesAP04
    X30F3ICP

    Full accounts made up to Dec 31, 2012

    13 pagesAA
    A2LN8UZC

    Annual return made up to Oct 26, 2013 with full list of shareholders

    5 pagesAR01
    X2L415RD

    Appointment of Peter David Zillig as a director on May 31, 2013

    2 pagesAP01
    X2BOYGY8

    Termination of appointment of Conor James Davey as a director on May 31, 2013

    1 pagesTM01
    X2BOYGWW

    Appointment of Stephen Christopher Charles Nunn as a director on May 31, 2013

    2 pagesAP01
    X2BOYGXC

    Termination of appointment of Richard Morpeth Jameson as a director on Dec 31, 2012

    1 pagesTM01
    X219VKUG

    Termination of appointment of Stephen Parish as a director on Dec 31, 2012

    1 pagesTM01
    X219VKKI

    Termination of appointment of Richard Morpeth Jameson as a secretary on Dec 31, 2012

    1 pagesTM02
    X219VKU8

    Appointment of William Grant Duncan as a secretary on Dec 31, 2012

    1 pagesAP03
    X219VKKQ

    Annual return made up to Oct 26, 2012 with full list of shareholders

    5 pagesAR01
    X1NPBORC

    Appointment of Conor James Davey as a director on Nov 19, 2012

    2 pagesAP01
    X1NK3PFU

    Appointment of Stuart Dudley Trood as a director on Nov 19, 2012

    2 pagesAP01
    X1NK3PFM

    Miscellaneous

    Section 519
    1 pagesMISC
    A1N4VE9V

    Full accounts made up to Dec 31, 2011

    14 pagesAA
    L1KPUMS9

    Appointment of Richard Morpeth Jameson as a secretary on Feb 09, 2012

    2 pagesAP03
    X12CRAQI

    Termination of appointment of William Grant Duncan as a secretary on Feb 09, 2012

    1 pagesTM02
    X12CRAQA

    Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on Feb 09, 2012

    1 pagesAD01
    X12CQJGX

    Who are the officers of TAG AT RKCR/YR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    TROOD, Stuart Dudley
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Director
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    EnglandBritishChief Financial Officer138486040005
    ZILLIG, Peter David
    Clerkenwell Road
    EC1M 5TA London
    29
    Director
    Clerkenwell Road
    EC1M 5TA London
    29
    EnglandBritishCeo Tag Europe173236940001
    DUNCAN, William Grant
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Secretary
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    175501090001
    DUNCAN, William Grant
    Carrington Court
    Limburg Road
    SW11 1QG London
    8
    United Kingdom
    Secretary
    Carrington Court
    Limburg Road
    SW11 1QG London
    8
    United Kingdom
    166512180001
    GILL, Michael Edward
    Hazel Hill Farm
    Grimstead Road
    SP5 3RY East Grinstead
    Salisbury
    Secretary
    Hazel Hill Farm
    Grimstead Road
    SP5 3RY East Grinstead
    Salisbury
    BritishCompany Director1157800001
    JAMESON, Richard Morpeth
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Secretary
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    166592380001
    JAMESON, Richard Morpeth
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Secretary
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    British13367160002
    VANTIS SECRETARIES LIMITED
    82 St John Street
    EC1M 4JN London
    Secretary
    82 St John Street
    EC1M 4JN London
    39349220002
    DAVEY, Conor James
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Director
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    United KingdomBritishDirector168716980001
    GILL, Michael Edward
    Hazel Hill Farm
    Grimstead Road
    SP5 3RY East Grinstead
    Salisbury
    Director
    Hazel Hill Farm
    Grimstead Road
    SP5 3RY East Grinstead
    Salisbury
    BritishCompany Director1157800001
    JAMESON, Richard Morpeth
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Director
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    United KingdomBritishDirector13367160002
    NUNN, Stephen Christopher Charles
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Director
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    EnglandBritishNone162178820001
    PARISH, Stephen
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    Director
    Clerkenwell Road
    EC1M 5TA London
    29
    United Kingdom
    EnglandBritishCeo76442900001
    VANTIS NOMINEES LIMITED
    82 St John Street
    EC1M 4JN London
    Director
    82 St John Street
    EC1M 4JN London
    40236920002

    Does TAG AT RKCR/YR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Feb 02, 2008Registration of a charge (395)
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 28, 2006Registration of a charge (395)
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)

    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