Company Information for TIGGER LIMITED
EAGLE POINT LITTLE PARK FARM ROAD, SEGENSWORTH, FAREHAM, HAMPSHIRE, PO15 5TD,
|
Company Registration Number
07335306
Private Limited Company
Liquidation |
Company Name | |
---|---|
TIGGER LIMITED | |
Legal Registered Office | |
EAGLE POINT LITTLE PARK FARM ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TD Other companies in SO21 | |
Company Number | 07335306 | |
---|---|---|
Company ID Number | 07335306 | |
Date formed | 2010-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 06:43:18 |
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 | ||
---|---|---|---|---|
TIGGER | BUKIT BATOK STREET 11 Singapore 650153 | Active | Company formed on the 2020-10-06 | |
Tigger LLC | 10887 Otis Circle Westminster CO 80020 | Good Standing | Company formed on the 2016-09-21 | |
TIGGER & IRVING JENSEN FOUNDATION | 501 PIERCE ST STE 300 SIOUX CITY IA 51101 | Active | Company formed on the 1983-12-29 | |
TIGGER & IRVING JENSEN FOUNDATION | 501 PIERCE ST STE 300 SIOUX CITY IA 51101 | Active | Company formed on the 1983-12-29 | |
TIGGER & MAGGIE LLC | 28 LIBERTY ST. New York NEW YORK NY 10005 | Active | Company formed on the 2007-05-04 | |
TIGGER & ME DAYCARE INC | British Columbia | Dissolved | ||
TIGGER & PARKES LTD | YATES COTTAGE THE GREEN LYFORD OX12 0EF | Active - Proposal to Strike off | Company formed on the 2015-10-20 | |
Tigger & Reeba's Pony Adventures | 2080 Hibbard ln Fountain CO 80817 | Delinquent | Company formed on the 2017-05-09 | |
TIGGER & TIMMY LTD | CALEDONIAN HOUSE LINKS ROAD LEVEN FIFE KY8 4HS | Active | Company formed on the 2013-01-18 | |
TIGGER ACQUISITION CORPORATION | Delaware | Unknown | ||
TIGGER AERO LLC | Delaware | Unknown | ||
TIGGER AND MOUSE HOLDINGS LTD | British Columbia | Dissolved | ||
TIGGER AND ROO INTERNATIONAL INCORPORATED | California | Unknown | ||
TIGGER AND PRINCE LLC | New Jersey | Unknown | ||
TIGGER ASH, LLC | 180 Fiou Ln Unit 103 Basalt CO 81621 | Good Standing | Company formed on the 2003-11-18 | |
TIGGER ASSOCIATED PTY LIMITED | Active | Company formed on the 2015-06-30 | ||
TIGGER B LLC | 215 W. Main St Radford VA 24141 | Active | Company formed on the 2015-02-18 | |
Tigger Bo LLC | c/o Manson Karbank Burke 604 West Main Aspen CO 81611 | Voluntarily Dissolved | Company formed on the 2010-12-30 | |
TIGGER CAPITAL MANAGEMENT, INC. | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 1999-01-25 | |
TIGGER CAPITAL CORPORATION | 3322 CASSEEKEY ISLAND ROAD JUPITER FL 33477 | Inactive | Company formed on the 2004-03-10 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2017 FROM PARTNERSHIP HOUSE 84 LODGE ROAD SOUTHAMPTON HAMPSHIRE SO14 6RG ENGLAND | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 84 LODGE ROAD PARTNERSHIP HOUSE SOUTHAMPTON HAMPSHIRE SO14 6RG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 4 COWDOWN BUSINESS PARK MICHELDEVER WINCHESTER HAMPSHIRE SO21 3DN | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BARRY GORDON GILBERTSON / 06/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MOLEEN GILBERTSON / 06/11/2013 | |
AR01 | 04/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED PROFESSOR BARRY GORDON GILBERTSON | |
AP01 | DIRECTOR APPOINTED YVONNE MOLEEN GILBERTSON | |
SH01 | 04/08/10 STATEMENT OF CAPITAL GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-09-13 |
Appointmen | 2017-09-13 |
Appointmen | 2017-09-13 |
Resolution | 2017-09-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-08-31 | £ 29,114 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 23,729 |
Creditors Due Within One Year | 2012-08-31 | £ 23,729 |
Creditors Due Within One Year | 2011-08-31 | £ 56,220 |
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 TIGGER LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 171,150 |
Cash Bank In Hand | 2012-08-31 | £ 110,262 |
Cash Bank In Hand | 2012-08-31 | £ 110,262 |
Cash Bank In Hand | 2011-08-31 | £ 36,573 |
Current Assets | 2013-08-31 | £ 239,761 |
Current Assets | 2012-08-31 | £ 125,928 |
Current Assets | 2012-08-31 | £ 125,928 |
Current Assets | 2011-08-31 | £ 105,102 |
Debtors | 2013-08-31 | £ 68,611 |
Debtors | 2012-08-31 | £ 15,666 |
Debtors | 2012-08-31 | £ 15,666 |
Debtors | 2011-08-31 | £ 68,529 |
Shareholder Funds | 2013-08-31 | £ 213,554 |
Shareholder Funds | 2012-08-31 | £ 103,784 |
Shareholder Funds | 2012-08-31 | £ 103,784 |
Shareholder Funds | 2011-08-31 | £ 51,078 |
Tangible Fixed Assets | 2013-08-31 | £ 2,907 |
Tangible Fixed Assets | 2012-08-31 | £ 1,585 |
Tangible Fixed Assets | 2012-08-31 | £ 1,585 |
Tangible Fixed Assets | 2011-08-31 | £ 2,196 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as TIGGER LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TIGGER LIMITED | Event Date | 2017-09-06 |
Nicola Elaine Layland (IP No. 017652 ) and Carl Derek Faulds (IP No. 008767 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD : Ag MF60565 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TIGGER LIMITED | Event Date | 2017-09-06 |
Nicola Elaine Layland (IP No. 017652 ) and Carl Derek Faulds (IP No. 008767 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD : Ag MF60565 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TIGGER LIMITED | Event Date | 2017-09-06 |
Notice is hereby given that the following resolutions were passed on 6 September 2017 , as special resolutions: "That the Company is being wound up voluntarily and that Nicola Elaine Layland (IP No. 017652 ) and Carl Derek Faulds (IP No. 008767 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are appointed Joint Liquidators of the Company. Any act required or authorised to be done by the Liquidators can be done by either of them acting alone." For further details contact: The Joint Liquidators, Email: creditors@portbfs.co.uk . Alternative contact: Sandie Williams. Ag MF60565 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TIGGER LIMITED | Event Date | 2017-09-05 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 9 October 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 5 September 2017 . Office Holder Details: Nicola Elaine Layland (IP No. 017652 ) and Carl Derek Faulds (IP No. 008767 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD For further details contact: The Joint Liquidators, Email: creditors@portbfs.co.uk . Alternative contact: Sandie Williams. Ag MF60565 | |||
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. |