Liquidation
Company Information for THE TRADITIONAL TEA HOUSE COMPANY LTD.
CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
04084526
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE TRADITIONAL TEA HOUSE COMPANY LTD. | |
Legal Registered Office | |
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Other companies in BH14 | |
Company Number | 04084526 | |
---|---|---|
Company ID Number | 04084526 | |
Date formed | 2000-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-16 06:16:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE TRADITIONAL TEA HOUSE COMPANY LTD. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOANNA HAZEL HILL |
||
JOANNA HAZEL HILL |
||
MICHAEL RICHARD HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHETTLEBURGH INTERNATIONAL LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-06 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/20 FROM Park Cottage Tarrant Gunville Blandford Forum Bournemouth Dorset DT11 8JQ United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Joanna Hazel Hill as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JOANNA HAZEL HILL on 2019-10-16 | |
CH01 | Director's details changed for Mrs Joanna Hazel Hill on 2019-10-16 | |
PSC04 | Change of details for Mr Michael Richard Hill as a person with significant control on 2019-10-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/19 FROM 206 the Summit Upper Terrace Road Bournemouth Dorset BH2 5EA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/10/17 TO 31/03/18 | |
LATEST SOC | 16/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS JOANNA HAZEL HILL / 16/10/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HILL / 16/10/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA HAZEL HILL / 16/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HILL / 16/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA HAZEL HILL / 16/10/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 206 THE SUMMIT UPPER TERRACE ROAD BOURNEMOUTH DORSET BH2 5EA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 10 HAYES ON THE CHINE 4/6 STUDLAND ROAD BOURNEMOUTH DORSET BH4 8JA ENGLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS JOANNA HAZEL HILL / 16/10/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HILL / 16/10/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA HAZEL HILL / 16/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HILL / 16/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA HAZEL HILL / 16/10/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 206 THE SUMMIT UPPER TERRACE ROAD BOURNEMOUTH DORSET BH2 5EA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 10 HAYES ON THE CHINE 4/6 STUDLAND ROAD BOURNEMOUTH DORSET BH4 8JA ENGLAND | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HILL / 15/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA HAZEL HILL / 15/03/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JOANNA HAZEL HILL on 2016-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/16 FROM 12a Witley 387 Sandbanks Road Poole Dorset BH14 8HR | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040845260004 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA HAZEL HILL / 28/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HILL / 28/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA HAZEL HILL / 28/10/2013 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM HADLEY WOOD 2 CASTLEWOOD RINGWOOD HAMPSHIRE BH24 2AX | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/07/06 FROM: HADLEY WOOD 2 CASTLE WOOD RINGWOOD HANTS BH24 2AX | |
287 | REGISTERED OFFICE CHANGED ON 11/04/06 FROM: THE CHINA SHOP 35 HIGH STREET LYNDHURST HAMPSHIRE SO43 7BE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
287 | REGISTERED OFFICE CHANGED ON 13/05/03 FROM: HADLEY WOOD CASTLEWOOD RINGWOOD HAMPSHIRE BH24 2AX | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 25/04/02 | |
ELRES | S366A DISP HOLDING AGM 25/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
88(2)R | AD 29/03/01--------- £ SI 99@1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-02-24 |
Appointment of Liquidators | 2020-02-24 |
Notices to Creditors | 2020-02-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 THE TRADITIONAL TEA HOUSE COMPANY LTD.
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THE TRADITIONAL TEA HOUSE COMPANY LTD. are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | THE TRADITIONAL TEA HOUSE COMPANY LTD. | Event Date | 2020-02-07 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 7 February 2020 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Michael Hill, Director Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE TRADITIONAL TEA HOUSE COMPANY LTD. | Event Date | 2020-02-07 |
Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE TRADITIONAL TEA HOUSE COMPANY LTD. | Event Date | 2020-02-07 |
Final Date For Submission: 25 March 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
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. |