Company Information for TAILLIFT TOTAL CARE LTD
5TH FLOOR, GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
05920819
Private Limited Company
Liquidation |
Company Name | |
---|---|
TAILLIFT TOTAL CARE LTD | |
Legal Registered Office | |
5TH FLOOR, GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in TW20 | |
Company Number | 05920819 | |
---|---|---|
Company ID Number | 05920819 | |
Date formed | 2006-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2013 | |
Account next due | 31/08/2015 | |
Latest return | 31/08/2014 | |
Return next due | 28/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-04 18:11:34 |
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 |
---|---|---|
LISA EVE DEABILL |
||
RICHARD MARK DEABILL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAILLIFT CARE LTD | Director | 2015-05-11 | CURRENT | 2015-05-11 | Dissolved 2017-04-04 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/11/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM B1 CRABTREE ROAD THORPE INDUSTRIAL ESTATE EGHAM SURREY TW20 8RN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LISA EVE WEBB / 15/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM UNIT B1A CRABTREE ROAD THORPE INDUSTRIAL ESTATE EGHAM SURREY TW20 8RN UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059208190002 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 31/08/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK DEABILL / 31/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LISA EVE WEBB / 31/08/2010 | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 1 RHODES CLOSE EGHAM SURREY TW20 8AZ | |
AR01 | 31/08/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/11/07 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-12-04 |
Meetings of Creditors | 2015-07-17 |
Appointment of Administrators | 2015-06-18 |
Proposal to Strike Off | 2010-01-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SME INVOICE FINANCE LIMITED | ||
DEBENTURE | Satisfied | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC |
Creditors Due After One Year | 2013-11-30 | £ 8,938 |
---|---|---|
Creditors Due After One Year | 2012-11-30 | £ 3,797 |
Creditors Due After One Year | 2012-11-30 | £ 3,797 |
Creditors Due After One Year | 2011-11-30 | £ 14,237 |
Creditors Due Within One Year | 2013-11-30 | £ 306,054 |
Creditors Due Within One Year | 2012-11-30 | £ 218,263 |
Creditors Due Within One Year | 2012-11-30 | £ 218,263 |
Creditors Due Within One Year | 2011-11-30 | £ 169,588 |
Provisions For Liabilities Charges | 2013-11-30 | £ 4,006 |
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 TAILLIFT TOTAL CARE LTD
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 1,059 |
Cash Bank In Hand | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2011-11-30 | £ 2,082 |
Current Assets | 2013-11-30 | £ 287,314 |
Current Assets | 2012-11-30 | £ 179,157 |
Current Assets | 2012-11-30 | £ 179,157 |
Current Assets | 2011-11-30 | £ 145,331 |
Debtors | 2013-11-30 | £ 227,832 |
Debtors | 2012-11-30 | £ 143,702 |
Debtors | 2012-11-30 | £ 143,702 |
Debtors | 2011-11-30 | £ 111,837 |
Secured Debts | 2013-11-30 | £ 110,955 |
Secured Debts | 2012-11-30 | £ 70,830 |
Secured Debts | 2012-11-30 | £ 70,830 |
Secured Debts | 2011-11-30 | £ 29,528 |
Shareholder Funds | 2013-11-30 | £ 1,747 |
Stocks Inventory | 2013-11-30 | £ 58,423 |
Stocks Inventory | 2012-11-30 | £ 34,602 |
Stocks Inventory | 2012-11-30 | £ 34,602 |
Stocks Inventory | 2011-11-30 | £ 31,412 |
Tangible Fixed Assets | 2013-11-30 | £ 33,431 |
Tangible Fixed Assets | 2012-11-30 | £ 5,247 |
Tangible Fixed Assets | 2012-11-30 | £ 5,247 |
Tangible Fixed Assets | 2011-11-30 | £ 6,383 |
Debtors and other cash assets
TAILLIFT TOTAL CARE LTD owns 1 domain names.
24-7taillifts.co.uk
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as TAILLIFT TOTAL CARE LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TAILLIFT TOTAL CARE LTD | Event Date | 2015-11-25 |
A D Cadwallader and N A Bennett , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : Further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TAILLIFT TOTAL CARE LTD | Event Date | 2015-07-14 |
In the High Court of Justice London case number 3873 Notice is hereby given by the Joint Administrators that a meeting of the creditors of Taillift Total Care Ltd is to be held at One Great Cumberland Place, Marble Arch, London W1H 7LW on 03 August 2015 at 10.30 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. The resolutions to be taken at the meeting include resolutions specifying the bases upon which the Adminstrators remuneration and disbursements are to be calculated, a request that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. In order to be entitled to vote at the meeting, creditors must give to me, not later than 12:00 noon on the business day before the day fixed for the meeting, details in writing of their claim, together with any proxy which they intend to be used on their behalf. Date of Appointment: 12 June 2015. Office Holder details: A D Cadwallader (IP No 9501) and N A Bennett (IP No: 9083) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW Further details contact: A D Cadwallader, Email: recovery@leonardcurtis.co.uk | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TAILLIFT TOTAL CARE LTD | Event Date | 2015-06-12 |
In the High Court of Justice, London case number 3873 A D Cadwallader and N A Bennett (IP Nos 9501 and 9083 ), both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW For further details contact: Jonathan Lane Email: recovery@leonardcurtis.co.uk Tel: 0207 535 7000 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TAILLIFT TOTAL CARE LTD | Event Date | 2010-01-05 |
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. |