Liquidation
Company Information for THE TAX REFUNDER LTD
SUITE F1 KEBBELL HOUSE, GIBBS COUCH CARPENDERS PARK, WATFORD, HERTFORDSHIRE, WD19 5EF,
|
Company Registration Number
04691983
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE TAX REFUNDER LTD | |
Legal Registered Office | |
SUITE F1 KEBBELL HOUSE GIBBS COUCH CARPENDERS PARK WATFORD HERTFORDSHIRE WD19 5EF Other companies in WD19 | |
Company Number | 04691983 | |
---|---|---|
Company ID Number | 04691983 | |
Date formed | 2003-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 10/03/2012 | |
Return next due | 07/04/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-05 10:20:38 |
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 |
---|---|---|
SIOBHAN DAVERN |
||
JOHN ANTHONY PETER DAVERN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUBBIES UNITED LTD | Company Secretary | 2005-06-28 | CURRENT | 2005-06-21 | Dissolved 2015-10-27 | |
ACCOUNTS 4 U DIRECT LTD | Company Secretary | 2005-04-05 | CURRENT | 2005-03-24 | Dissolved 2016-07-14 | |
DO MY ACCOUNTS LTD | Company Secretary | 2005-02-23 | CURRENT | 2005-02-11 | Dissolved 2015-07-14 | |
TAX RETURNS DIRECT LTD | Company Secretary | 2004-09-22 | CURRENT | 2004-09-09 | Dissolved 2017-09-11 | |
QUARTZ SERVICES UK LTD | Company Secretary | 2000-03-28 | CURRENT | 2000-02-25 | Liquidation | |
QUARTZ GLOBAL LTD | Company Secretary | 1996-04-27 | CURRENT | 1995-09-04 | Active | |
SUBBIES UNITED LTD | Director | 2005-06-28 | CURRENT | 2005-06-21 | Dissolved 2015-10-27 | |
ACCOUNTS 4 U DIRECT LTD | Director | 2005-04-05 | CURRENT | 2005-03-24 | Dissolved 2016-07-14 | |
DO MY ACCOUNTS LTD | Director | 2005-02-23 | CURRENT | 2005-02-11 | Dissolved 2015-07-14 | |
TAX RETURNS DIRECT LTD | Director | 2004-09-22 | CURRENT | 2004-09-09 | Dissolved 2017-09-11 | |
QUARTZ SERVICES UK LTD | Director | 2000-03-28 | CURRENT | 2000-02-25 | Liquidation | |
QUARTZ GLOBAL LTD | Director | 1995-09-06 | CURRENT | 1995-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for John Anthony Peter Davern on 2011-07-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SIOBHAN DAVERN on 2011-07-05 | |
AR01 | 10/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 10/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/03/08; full list of members | |
395 | Particulars of mortgage/charge | |
363a | Return made up to 10/03/07; full list of members | |
AA | 31/03/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | Return made up to 10/03/06; full list of members | |
AA | 31/03/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/03 FROM: SUITE H1, GIBBS COUCH CARPENDERS PARK WATFORD WD19 5EF | |
88(2)R | AD 14/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Winding-Up Orders | 2013-02-13 |
Petitions to Wind Up (Companies) | 2012-11-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RENTAL DEPOSIT | Outstanding | KEBBELL HOLDINGS LIMITED |
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as THE TAX REFUNDER LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | THE TAX REFUNDER LTD | Event Date | 2013-02-04 |
In the High Court Of Justice case number 007638 Liquidator appointed: M Dunn 1st Floor , Trident House , 42-48 Victoria Street , ST. ALBANS , Hertfordshire , AL1 3HR , telephone: 01727 832233 , email: StAlbans.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | THE TAX REFUNDER LTD | Event Date | 2012-10-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 7638 A Petition to wind up the above-named Company, Registration Number 04691983, of Suite F1 Kebbell House, Gibbs Couch Carpenders Park, Watford, Hertfordshire, WD19 5EF , presented on 2 October 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 19 November 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 November 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1434333/37/G.) : | |||
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. |