CHARLES STREET TAP LIMITED
Overview
Company Name | CHARLES STREET TAP LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 11713361 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CHARLES STREET TAP LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is CHARLES STREET TAP LIMITED located?
Registered Office Address | Trusolv Ltd Grove House Meridians Cross Ocean Village SO14 3TJ Southampton |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHARLES STREET TAP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2020 |
Next Accounts Due On | Dec 30, 2021 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for CHARLES STREET TAP LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 04, 2021 |
Next Confirmation Statement Due | Dec 18, 2021 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 04, 2020 |
Overdue | Yes |
What are the latest filings for CHARLES STREET TAP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 28, 2024 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on Oct 31, 2023 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 28, 2023 | 12 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Registered office address changed from Red Lynch Reservoir Lane Petersfield GU32 2HX England to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on Apr 07, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jonathan James Mcbean as a director on Jan 10, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Philip Martin as a director on Jan 10, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from 130 Old Street London EC1V 9BD England to Red Lynch Reservoir Lane Petersfield GU32 2HX on Feb 08, 2019 | 1 pages | AD01 | ||||||||||
Incorporation | 27 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of CHARLES STREET TAP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEATH, David Michael | Director | Old Street EC1V 9BD London 130 England | England | British | Company Director | 91662630002 | ||||
MARTIN, Andrew Philip | Director | Tilmore Gardens GU32 2JH Petersfield Silvadale England | England | English | Public Relations Director | 255153580001 | ||||
MCBEAN, Jonathan James | Director | Swan Street GU32 3AJ Petersfield 29a England | England | British | Company Director | 255154120001 |
Who are the persons with significant control of CHARLES STREET TAP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Michael Heath | Dec 05, 2018 | Old Street EC1V 9BD London 130 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does CHARLES STREET TAP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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