Company Information for TYROLESE (394) LIMITED
93 TABERNACLE STREET, LONDON, EC2A 4BA,
|
Company Registration Number
03418648
Private Limited Company
Liquidation |
Company Name | |
---|---|
TYROLESE (394) LIMITED | |
Legal Registered Office | |
93 TABERNACLE STREET LONDON EC2A 4BA Other companies in SP1 | |
Company Number | 03418648 | |
---|---|---|
Company ID Number | 03418648 | |
Date formed | 1997-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB243980741 |
Last Datalog update: | 2023-10-08 08:06:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES FLETCHER |
||
JAMES FLETCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIE ALEXANDER |
Company Secretary | ||
MARIE ALEXANDER |
Director | ||
ROBERT SCOTT ALEXANDER OF WEEDON |
Director | ||
JANE ERITH |
Company Secretary | ||
TYROLESE (SECRETARIAL) LIMITED |
Nominated Secretary | ||
TYROLESE (DIRECTORS) LIMITED |
Nominated Director | ||
TYROLESE (SECRETARIAL) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENNETT HARRISON LIMITED | Company Secretary | 2008-03-31 | CURRENT | 2004-03-12 | Dissolved 2015-08-11 | |
AEROELVIRA LIMITED | Company Secretary | 2007-10-30 | CURRENT | 2007-10-30 | Active | |
YELLOW CULTURE LIMITED | Company Secretary | 2006-05-16 | CURRENT | 2006-05-16 | Active - Proposal to Strike off | |
NORTHAW PROPERTIES LIMITED | Director | 2017-07-25 | CURRENT | 1971-04-16 | Liquidation | |
SALISBURY CATHEDRAL SCHOOL ENTERPRISES LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Active | |
SALISBURY CATHEDRAL SCHOOL LIMITED | Director | 2007-09-01 | CURRENT | 2002-06-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
REGISTERED OFFICE CHANGED ON 22/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX | |
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/21 FROM C/O Peter Hall Limited 2 Venture Road Southampton Science Park Chilworth Hampshire SO16 7NP | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-17 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/19 FROM Crown Chambers Bridge Street Salisbury Wiltshire SP1 2LZ | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 220000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 220000 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 220000 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARIE ALEXANDER | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/08/09; full list of members | |
288a | DIRECTOR APPOINTED MR JAMES FLETCHER | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARIE ALEXANDER | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 25 ELM TREE ROAD LONDON NW8 9JR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 08/11/05 | |
363s | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
(W)ELRES | S386 DIS APP AUDS 10/06/99 | |
(W)ELRES | S366A DISP HOLDING AGM 10/06/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98 | |
ORES04 | NC INC ALREADY ADJUSTED 20/11/97 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/97 FROM: 66 LINCOLNS INN FIELDS LONDON WC2A 3LH | |
288b | DIRECTOR RESIGNED | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 100/250000 20/11/97 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
88(2)R | AD 21/11/97--------- £ SI 219998@1=219998 £ IC 2/220000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-10-15 |
Resolution | 2019-06-24 |
Appointmen | 2019-06-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 8 |
MortgagesNumMortOutstanding | 0.38 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 02100 - Silviculture and other forestry activities
Creditors Due Within One Year | 2012-01-01 | £ 58,954 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TYROLESE (394) LIMITED
Called Up Share Capital | 2012-01-01 | £ 220,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 49,648 |
Current Assets | 2012-01-01 | £ 52,053 |
Debtors | 2012-01-01 | £ 2,405 |
Fixed Assets | 2012-01-01 | £ 252,560 |
Shareholder Funds | 2012-01-01 | £ 245,659 |
Tangible Fixed Assets | 2012-01-01 | £ 252,560 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (02100 - Silviculture and other forestry activities) as TYROLESE (394) LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | TYROLESE (394) LIMITED | Event Date | 2019-10-15 |
Initiating party | Event Type | Resolution | |
Defending party | TYROLESE (394) LIMITED | Event Date | 2019-06-24 |
Initiating party | Event Type | Appointmen | |
Defending party | TYROLESE (394) LIMITED | Event Date | 2019-06-24 |
Name of Company: TYROLESE (394) LIMITED Company Number: 03418648 Nature of Business: Silviculture and other forestry activities Registered office: Crown Chambers, Bridge Street, Salisbury, Wiltshire,… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |