TANGENT OFFICE FURNITURE LIMITED

TANGENT OFFICE FURNITURE LIMITED

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

    Company NameTANGENT OFFICE FURNITURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07633958
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TANGENT OFFICE FURNITURE LIMITED?

    • Manufacture of office and shop furniture (31010) / Manufacturing

    Where is TANGENT OFFICE FURNITURE LIMITED located?

    Registered Office Address
    C/O Geoffrey Martin & Co
    3rd Floor 1 Park Row
    LS1 5HN Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of TANGENT OFFICE FURNITURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    OFQUEST OFFICE FURNITURE LIMITEDJul 20, 2011Jul 20, 2011
    COBCO 927 LIMITEDMay 13, 2011May 13, 2011

    What are the latest accounts for TANGENT OFFICE FURNITURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for TANGENT OFFICE FURNITURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    25 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 07, 2020

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 07, 2019

    33 pagesLIQ03

    Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor 1 Park Row Leeds LS1 5HN on Feb 11, 2019

    2 pagesAD01

    Administrator's progress report

    32 pagesAM10

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    31 pagesAM22

    Administrator's progress report

    24 pagesAM10

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    65 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from Irton House Warpsgrove Lane Chalgrove Oxfordshire OX44 7th to 4 Carlton Court Brown Lane West Leeds LS12 6LT on Jun 09, 2017

    2 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2016

    10 pagesAA

    Registration of charge 076339580003, created on Jan 20, 2017

    9 pagesMR01

    Registration of charge 076339580004, created on Jan 20, 2017

    10 pagesMR01

    Annual return made up to May 13, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 325,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Appointment of Mr John David Irwin as a director on Dec 17, 2015

    3 pagesAP01

    Termination of appointment of Anthony Robin Barker as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to May 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 325,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    5 pagesAA

    Certificate of change of name

    Company name changed ofquest office furniture LIMITED\certificate issued on 02/12/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 02, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 12, 2014

    RES15

    Annual return made up to May 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 325,000
    SH01

    Who are the officers of TANGENT OFFICE FURNITURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAYSHAW, Neil Andrew
    3rd Floor 1 Park Row
    LS1 5HN Leeds
    C/O Geoffrey Martin & Co
    Director
    3rd Floor 1 Park Row
    LS1 5HN Leeds
    C/O Geoffrey Martin & Co
    United KingdomBritish161105100001
    IRWIN, John David
    Warpsgrove Lane
    OX44 7TH Chalgrove
    Irton House
    Oxon
    Director
    Warpsgrove Lane
    OX44 7TH Chalgrove
    Irton House
    Oxon
    EnglandBritish59361420001
    WHALLEY, Jeffrey
    3rd Floor 1 Park Row
    LS1 5HN Leeds
    C/O Geoffrey Martin & Co
    Director
    3rd Floor 1 Park Row
    LS1 5HN Leeds
    C/O Geoffrey Martin & Co
    United KingdomBritish1955430002
    WHALLEY, Jeff
    Gledhow Park Crescent
    Chapel Allerton
    LS7 4JY Leeds
    9
    United Kingdom
    Secretary
    Gledhow Park Crescent
    Chapel Allerton
    LS7 4JY Leeds
    9
    United Kingdom
    160045040001
    BARKER, Anthony Robin
    Warpsgrove Lane
    OX44 7TH Chalgrove
    Irton House
    Oxfordshire
    Director
    Warpsgrove Lane
    OX44 7TH Chalgrove
    Irton House
    Oxfordshire
    UkBritish90586820001
    HEATHER, Brian Hersee
    Gledhow Park Crescent
    Chapel Allerton
    LS7 4JY Leeds
    9
    United Kingdom
    Director
    Gledhow Park Crescent
    Chapel Allerton
    LS7 4JY Leeds
    9
    United Kingdom
    United KingdomBritish40164810001

    Does TANGENT OFFICE FURNITURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 20, 2017
    Delivered On Jan 30, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Amicus Asset Finance Group Limited
    Transactions
    • Jan 30, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jan 20, 2017
    Delivered On Jan 30, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Amicus Asset Finance Group Limited
    Transactions
    • Jan 30, 2017Registration of a charge (MR01)
    Debenture
    Created On Jun 20, 2012
    Delivered On Jun 28, 2012
    Satisfied
    Amount secured
    Up to £150,000 due or to become due from the company to the chargee
    Short particulars
    The property irton house warpsgrove lane chalgrove oxfordshire and the mortgaged chattels being idm combination edgebander, morbidelli author 500 and stefani combination edgebander (for full list of chattels please see form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Jeffrey Whalley
    Transactions
    • Jun 28, 2012Registration of a charge (MG01)
    • Sep 18, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 22, 2011
    Delivered On Jun 25, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to aldermore on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Aldermore Invoice Finance, a Division of Aldermore Bank PLC
    Transactions
    • Jun 25, 2011Registration of a charge (MG01)

    Does TANGENT OFFICE FURNITURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 30, 2017Administration started
    Jun 08, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John H Twizell
    Geoffrey Martin & Co. 4 Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    practitioner
    Geoffrey Martin & Co. 4 Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    James Sleight
    Geoffrey Martin & Co. 4 Carlton Court Brown Lane West
    LS12 6LT Leeds
    West Yorkshire
    practitioner
    Geoffrey Martin & Co. 4 Carlton Court Brown Lane West
    LS12 6LT Leeds
    West Yorkshire
    2
    DateType
    Jun 08, 2018Commencement of winding up
    Nov 17, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Sleight
    Geoffrey Martin & Co. 4 Carlton Court Brown Lane West
    LS12 6LT Leeds
    West Yorkshire
    practitioner
    Geoffrey Martin & Co. 4 Carlton Court Brown Lane West
    LS12 6LT Leeds
    West Yorkshire
    John H Twizell
    Geoffrey Martin & Co. 4 Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    practitioner
    Geoffrey Martin & Co. 4 Carlton Court
    Brown Lane West
    LS12 6LT Leeds

    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