Dissolved
Dissolved 2017-09-10
Company Information for TBAC BLENHEIM GARDENS LIMITED
LONDON, EC2V,
|
Company Registration Number
05304964
Private Limited Company
Dissolved Dissolved 2017-09-10 |
Company Name | |
---|---|
TBAC BLENHEIM GARDENS LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 05304964 | |
---|---|---|
Date formed | 2004-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2017-09-10 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-28 03:17:51 |
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 |
---|---|---|
ANTHONY JAMES THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAXWELL ALDERMAN |
Company Secretary | ||
KEVIN DUNKIN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
URBANT LTD | Director | 2007-01-03 | CURRENT | 2007-01-03 | Dissolved 2018-01-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2015 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR003005,PR003004 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2015 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR003005,PR003004 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR003004,PR003005 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR003004,PR003005 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/02/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2013 | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
LIQ MISC | INSOLVENCY:ORDER OF COURT REMOVING ROBERT HARRY PICK AS ADMINISTRATOR OF THE COMPANY | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/08/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/02/2012 | |
AUD | AUDITOR'S RESIGNATION | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM JUTE HOUSE 1 VALMAR WORKS CAMBERWELL SE5 9NW UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
LATEST SOC | 15/12/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/12/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAXWELL ALDERMAN | |
MISC | 519 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES THOMAS / 01/01/2008 | |
AR01 | 06/12/08 FULL LIST AMEND | |
AR01 | 06/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM VALMAR HOUSE UNIT 2 THE WORKS VALMAR ROAD LONDON SE5 9NW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES THOMAS / 10/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MAXWELL ALDERMAN / 04/07/2007 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/11/07 | |
363s | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
88(2)R | AD 06/12/04--------- £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
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 |
Final Meetings | 2017-03-30 |
Notice of Intended Dividends | 2016-07-14 |
Notices to Creditors | 2015-02-20 |
Appointment of Liquidators | 2015-02-20 |
Appointment of Administrators | 2011-08-23 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | SVCF LOAN NO.3 LIMITED PARTNERSHIP (ACTING BY ITS GENERAL PARTNER ST VINCENT CAPITAL FINANCELIMITED) | |
LEGAL CHARGE | Outstanding | DUNBAR BANK PLC | |
LEGAL CHARGE | Outstanding | DUNBAR BANK PLC | |
FLOATING CHARGE | Outstanding | DUNBAR BANK PLC | |
LETTER OF SET OFF | Outstanding | DUNBAR BANK PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as TBAC BLENHEIM GARDENS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TBAC BLENHEIM GARDENS LIMITED | Event Date | 2017-03-28 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of and resolving that the Joint Liquidators be granted their release. The meetings will be held at the offices of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF on 25 May 2017 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF by no later than 12.00 noon on the business day prior to the day of the meetings (together if applicable, with a completed proof of debt form if this has not previously been submitted). Office Holder details: Simon Thomas , (IP No. 8920) and Nicholas O'Reilly , (IP No. 8309) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF . Further details contact: Michelle Sanchez, Email: msanchez@moorfieldscr.com or Tel: 0207 186 1175 Simon Thomas and Nicholas O'Reilly Joint Liquidators : Ag CF80390 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | TBAC BLENHEIM GARDENS LIMITED | Event Date | 2016-07-12 |
Principal Trading Address: N/A Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 that I, Nicholas OReilly, the Joint Liquidator of the above named Company, intend paying a first and final dividend to the unsecured creditors within two months of that last date for proving specified below. Creditors who have not already proved are required, on or before 1 August 2016, the last date for proving to submit their Statement of Claim to me at Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF, and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please Note: The last date for submitting a proof of debt is 1 August 2016. Office Holder details: Simon Thomas and Nicholas OReilly (IP Nos. 8920 and 8309) both of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. Date of Appointment: 11 February 2015. Further details contact: Tom Collier, Tel: 0207 186 1144. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TBAC BLENHEIM GARDENS LIMITED | Event Date | 2015-02-17 |
I hereby give notice that, Simon Thomas and Nicholas OReilly (IP Nos 8920 and 8309) both of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF, were appointed Joint Liquidators of the above named company on 11 February 2015 pursuant to paragraph 83 of Schedule B1 to the Insolvency Act 1986. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 31 March 2015 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts and claims, and the names and addresses of their Solicitors (if any), to the undersigned Simon Thomas of Moorfields Corporate Recovery Limited, the Joint Liquidator of the said company and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 11 February 2015. Further details contact: Bradley Clifford, Email: bclifford@moorfieldscr.com Tel: 0207 186 1158 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TBAC BLENHEIM GARDENS LIMITED | Event Date | 2015-02-11 |
Simon Thomas and Nicholas OReilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF . : Further details contact: Bradley Clifford, Email: bclifford@moorfieldscr.com Tel: 0207 186 1158 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BARRINGTON HOUSE PUBLISHING CORPORATION LIMITED | Event Date | 2012-02-29 |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a meeting of the creditors of the above-named company will be held at 11.00 am on 4 April 2012 at KPMG LLP, 4 Lakeside, Festival Park, Stoke-on-Trent, ST1 5RY, for the purposes of receiving the report of the Liquidator of the winding up and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. Proxy forms if applicable, must be lodged at KPMG LLP, 4 Lakeside, Festival Park, Stoke on Trent ST1 5RY, Fax +44 (0) 1782 216373 not later than 12 noon on 3 April 2012. Kevin Roy Mawer , Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TBAC BLENHEIM GARDENS LIMITED | Event Date | 2011-08-15 |
In the High Court of Justice case number 7180 Simon Thomas and Robert Pick (IP Nos 8920 and 8745 ), both of Moorfields Corporate Recovery LLP , 88 Wood Street, London, EC2V 7QF Further details contact: Jack Jones, email: jjones@moorfieldscr.com Tel: 020 7186 1153 : | |||
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. |