Company Information for TRANQUILGARDEN LIMITED
35 FALL LANE, LIVERSEDGE, WEST YORKSHIRE, WF15 8AP,
|
Company Registration Number
07827860
Private Limited Company
Liquidation |
Company Name | |
---|---|
TRANQUILGARDEN LIMITED | |
Legal Registered Office | |
35 FALL LANE LIVERSEDGE WEST YORKSHIRE WF15 8AP Other companies in LS1 | |
Company Number | 07827860 | |
---|---|---|
Company ID Number | 07827860 | |
Date formed | 2011-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-05 08:14:09 |
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 |
---|---|---|
ROYSTON GREAVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA DEVANEY |
Director | ||
CRAIG AARON THOMPSON JONES |
Director | ||
ALEXANDER HAZZARD |
Director | ||
JONATHON CHARLES ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PCB REFURBS BRADFORD LIMITED | Director | 2018-05-03 | CURRENT | 2018-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-15 | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/03/22 FROM C/O 11-13 King Street Drighlington Bradford BD11 1AA England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/20 FROM Central Division Clayton Lane Bradford West Yorkshire BD5 0RA England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYSTON GREAVES | |
AP01 | DIRECTOR APPOINTED MR ROYSTON GREAVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA DEVANEY | |
PSC07 | CESSATION OF NICOLA DEVANEY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HAZZARD | |
AP01 | DIRECTOR APPOINTED MS NICOLA DEVANEY | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/16 FROM 4th Floor Sovereign House 1-2 South Parade Leeds LS1 5QL | |
AP01 | DIRECTOR APPOINTED MR CRAIG JONES | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/14 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM SOVEREIGN HOUSE 1-2 SOUTH PARADE LEEDS LS1 5QL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 2ND FLOOR 20 EAST PARADE LEEDS LS1 2BH | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/10/13 FULL LIST | |
AR01 | 28/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2ES UNITED KINGDOM | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/10/2012 TO 31/07/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER HAZZARD | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2011 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-03-29 |
Resolution | 2022-03-29 |
Appointment of Liquidators | 2022-03-03 |
Resolutions for Winding-up | 2022-03-03 |
Meetings o | 2022-02-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
|
|
|
|
|
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 TRANQUILGARDEN LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as TRANQUILGARDEN LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TRANQUILGARDEN LIMITED | Event Date | 2022-03-29 |
This notice is in substitution for that which appeared in The London Gazette on 3 March 2022- notice ID 4006636; issue number 63632, and page 4048 in the 4 March 2022 printed edition. Notice URL - htt… | |||
Initiating party | Event Type | Resolution | |
Defending party | TRANQUILGARDEN LIMITED | Event Date | 2022-03-29 |
Initiating party | Event Type | Meetings o | |
Defending party | TRANQUILGARDEN LIMITED | Event Date | 2022-02-16 |
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. |