Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TBAC BLENHEIM GARDENS LIMITED
Company Information for

TBAC BLENHEIM GARDENS LIMITED

LONDON, EC2V,
Company Registration Number
05304964
Private Limited Company
Dissolved

Dissolved 2017-09-10

Company Overview

About Tbac Blenheim Gardens Ltd
TBAC BLENHEIM GARDENS LIMITED was founded on 2004-12-06 and had its registered office in London. The company was dissolved on the 2017-09-10 and is no longer trading or active.

Key Data
Company Name
TBAC BLENHEIM GARDENS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of TBAC BLENHEIM GARDENS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES THOMAS
Director 2004-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
MAXWELL ALDERMAN
Company Secretary 2006-06-19 2010-12-13
KEVIN DUNKIN
Company Secretary 2004-12-06 2006-06-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-12-06 2004-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES THOMAS URBANT LTD Director 2007-01-03 CURRENT 2007-01-03 Dissolved 2018-01-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-03-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2017
2016-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2016
2016-01-073.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2015
2016-01-07RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR003005,PR003004
2016-01-073.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2015
2015-11-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2015
2015-11-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2015
2015-11-12RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR003005,PR003004
2015-04-22RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR003004,PR003005
2015-04-22RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR003004,PR003005
2015-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/02/2015
2015-02-112.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-01-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2014
2014-07-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2014
2014-01-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2013
2013-12-202.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2013-12-112.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2013-07-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2013
2013-02-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2012
2013-02-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-11-202.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2012-11-20LIQ MISCINSOLVENCY:ORDER OF COURT REMOVING ROBERT HARRY PICK AS ADMINISTRATOR OF THE COMPANY
2012-11-202.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2012-08-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/08/2012
2012-08-142.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/02/2012
2011-11-10AUDAUDITOR'S RESIGNATION
2011-10-26F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-10-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-10-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM JUTE HOUSE 1 VALMAR WORKS CAMBERWELL SE5 9NW UNITED KINGDOM
2011-08-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-12-15LATEST SOC15/12/10 STATEMENT OF CAPITAL;GBP 1
2010-12-15AR0106/12/10 FULL LIST
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY MAXWELL ALDERMAN
2010-10-15MISC519
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES THOMAS / 01/01/2008
2010-01-18AR0106/12/08 FULL LIST AMEND
2010-01-13AR0106/12/09 FULL LIST
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM VALMAR HOUSE UNIT 2 THE WORKS VALMAR ROAD LONDON SE5 9NW
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES THOMAS / 10/12/2009
2010-01-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-12-09363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-05-28363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2008-05-27288cSECRETARY'S CHANGE OF PARTICULARS / MAXWELL ALDERMAN / 04/07/2007
2007-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/07
2007-11-15363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-27288aNEW SECRETARY APPOINTED
2006-06-27288bSECRETARY RESIGNED
2006-01-04363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-05-1888(2)RAD 06/12/04--------- £ SI 1@1=1 £ IC 1/2
2005-04-16395PARTICULARS OF MORTGAGE/CHARGE
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-06288bSECRETARY RESIGNED
2004-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to TBAC BLENHEIM GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-30
Notice of Intended Dividends2016-07-14
Notices to Creditors2015-02-20
Appointment of Liquidators2015-02-20
Appointment of Administrators2011-08-23
Fines / Sanctions
No fines or sanctions have been issued against TBAC BLENHEIM GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-10-19 Satisfied SVCF LOAN NO.3 LIMITED PARTNERSHIP (ACTING BY ITS GENERAL PARTNER ST VINCENT CAPITAL FINANCELIMITED)
LEGAL CHARGE 2005-04-16 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 2005-03-18 Outstanding DUNBAR BANK PLC
FLOATING CHARGE 2005-03-18 Outstanding DUNBAR BANK PLC
LETTER OF SET OFF 2005-03-18 Outstanding DUNBAR BANK PLC
Intangible Assets
Patents
We have not found any records of TBAC BLENHEIM GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TBAC BLENHEIM GARDENS LIMITED
Trademarks
We have not found any records of TBAC BLENHEIM GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TBAC BLENHEIM GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as TBAC BLENHEIM GARDENS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TBAC BLENHEIM GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTBAC BLENHEIM GARDENS LIMITEDEvent Date2017-03-28
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 TypeNotice of Intended Dividends
Defending partyTBAC BLENHEIM GARDENS LIMITEDEvent Date2016-07-12
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 TypeNotices to Creditors
Defending partyTBAC BLENHEIM GARDENS LIMITEDEvent Date2015-02-17
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 TypeAppointment of Liquidators
Defending partyTBAC BLENHEIM GARDENS LIMITEDEvent Date2015-02-11
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 TypeFinal Meetings
Defending partyBARRINGTON HOUSE PUBLISHING CORPORATION LIMITEDEvent Date2012-02-29
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 TypeAppointment of Administrators
Defending partyTBAC BLENHEIM GARDENS LIMITEDEvent Date2011-08-15
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TBAC BLENHEIM GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TBAC BLENHEIM GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC2V