TAPP ESTATES LIMITED
Overview
| Company Name | TAPP ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06127822 |
| 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 TAPP ESTATES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TAPP ESTATES LIMITED located?
| Registered Office Address | 15 Park Place LS1 2SJ Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TAPP ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2017 |
What are the latest filings for TAPP ESTATES 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 | 4 pages | DS01 | ||||||||||
Confirmation statement made on Feb 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2017 | 5 pages | AA | ||||||||||
Registered office address changed from Aspect Court 47 Park Square East Leeds LS1 2NL to 15 Park Place Leeds LS1 2SJ on Mar 03, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Feb 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nigel David Jonathan Tapp on Mar 04, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Feb 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 5 Keswick Grange, East Keswick Leeds West Yorkshire LS17 9BX* on Feb 27, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Feb 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Feb 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Feb 26, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Nigel David Jonathan Tapp on Feb 25, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2009 | 4 pages | AA | ||||||||||
Who are the officers of TAPP ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAPP, Claire | Secretary | 5 Keswick Grange East Keswick LS17 9BX Leeds West Yorkshire | British | 119042140001 | ||||||
| TAPP, Nigel David Jonathan | Director | Park Place LS1 2SJ Leeds 15 England | England | British | 79292070002 |
Who are the persons with significant control of TAPP ESTATES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nigel David Jonathan Tapp | Jun 30, 2016 | Park Place LS1 2SJ Leeds 15 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does TAPP ESTATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of legal mortgage | Created On Apr 25, 2008 Delivered On May 12, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 14 orchard terrace huddersfield and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of legal mortgage | Created On Jun 28, 2007 Delivered On Jun 30, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 18 moss street newsome huddersfield and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of legal mortgage | Created On Apr 13, 2007 Delivered On Apr 18, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property at 61 cross lane newsome huddersfield HD4 6DJ; all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
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