Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TATOC CONSUMER HELPLINE
Company Information for

TATOC CONSUMER HELPLINE

EXETER, DEVON, EX1,
Company Registration Number
08393380
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2018-05-19

Company Overview

About Tatoc Consumer Helpline
TATOC CONSUMER HELPLINE was founded on 2013-02-07 and had its registered office in Exeter. The company was dissolved on the 2018-05-19 and is no longer trading or active.

Key Data
Company Name
TATOC CONSUMER HELPLINE
 
Legal Registered Office
EXETER
DEVON
 
Filing Information
Company Number 08393380
Date formed 2013-02-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-05-19
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB204717333  
Last Datalog update: 2018-06-28 02:40:10
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 TATOC CONSUMER HELPLINE

Current Directors
Officer Role Date Appointed
GEOFFREY NEIL CHAPMAN
Director 2013-02-07
JOHN BAILEY HUGHES
Director 2014-12-01
NEIL WILLIAM JENNINGS
Director 2016-01-07
HARRY TAYLOR
Director 2016-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
CLAREMONT COMPANY SECRETARIAL LIMITED
Company Secretary 2013-02-07 2016-12-12
STUART JAMES CARRINGTON
Director 2014-12-01 2016-12-12
HARRY TAYLOR
Director 2013-02-07 2014-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY NEIL CHAPMAN TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) Director 2007-03-11 CURRENT 2001-12-10 Liquidation
JOHN BAILEY HUGHES ATLANTIC VIEW TITLE LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
JOHN BAILEY HUGHES JOHN HUGHES CONSULTANCY SERVICES LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
JOHN BAILEY HUGHES HAVEN COURT TITLE LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
JOHN BAILEY HUGHES LAGOON DEVELOPMENT COMPANY LIMITED Director 2014-07-02 CURRENT 2004-04-30 Active
JOHN BAILEY HUGHES OCEANIA PROPERTIES LIMITED Director 2014-07-02 CURRENT 2004-04-28 Active
JOHN BAILEY HUGHES LAGOON PROPERTIES LIMITED Director 2014-07-02 CURRENT 2004-04-21 Active
JOHN BAILEY HUGHES REGENCY VILLAS TITLE LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active
JOHN BAILEY HUGHES HOLIDAY OWNERS' SERVICES LIMITED Director 2010-10-26 CURRENT 2010-10-26 Active - Proposal to Strike off
JOHN BAILEY HUGHES TARPEIN TWO LIMITED Director 2008-06-30 CURRENT 1999-02-11 Active
JOHN BAILEY HUGHES THE ASSOCIATION OF PROPERTY AND FIXED CHARGE RECEIVERS Director 2005-05-12 CURRENT 1995-06-20 Active
JOHN BAILEY HUGHES AURORA LAND AND DEVELOPMENTS LIMITED Director 1999-03-02 CURRENT 1999-01-15 Active
JOHN BAILEY HUGHES INDUSTRIAL LETTINGS LIMITED Director 1996-01-25 CURRENT 1951-10-11 Liquidation
NEIL WILLIAM JENNINGS TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) Director 2015-11-30 CURRENT 2001-12-10 Liquidation
NEIL WILLIAM JENNINGS NATIONAL ASSOCIATION OF PUBLIC AND PROPRIETARY GOLF CLUBS AND COURSES LIMITED Director 2015-02-04 CURRENT 2015-02-02 Active
HARRY TAYLOR TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) Director 2011-03-12 CURRENT 2001-12-10 Liquidation

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
2018-05-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-21LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2017 FROM TIMBERLY SOUTH STREET AXMINSTER DEVON EX13 5AD
2017-07-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-10LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-10LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-02-24TM02APPOINTMENT TERMINATED, SECRETARY CLAREMONT COMPANY SECRETARIAL LIMITED
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART CARRINGTON
2016-10-12AA31/12/15 TOTAL EXEMPTION FULL
2016-03-07AR0107/02/16 NO MEMBER LIST
2016-02-09AP01DIRECTOR APPOINTED MR HARRY TAYLOR
2016-02-09AP01DIRECTOR APPOINTED MR NEIL JENNING
2015-09-24AA31/12/14 TOTAL EXEMPTION FULL
2015-02-24AA01PREVSHO FROM 28/02/2015 TO 31/12/2014
2015-02-18AR0107/02/15 NO MEMBER LIST
2014-12-08AP01DIRECTOR APPOINTED MR STUART JAMES CARRINGTON
2014-12-08AP01DIRECTOR APPOINTED MR JOHN BAILEY HUGHES
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR HARRY TAYLOR
2014-10-24AA28/02/14 TOTAL EXEMPTION FULL
2014-10-10RES13COMPANY BUSINESS 27/08/2014
2014-10-10RES01ADOPT ARTICLES 27/08/2014
2014-03-27AR0107/02/14 NO MEMBER LIST
2013-02-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to TATOC CONSUMER HELPLINE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-04
Resolution2017-07-04
Notices to2017-07-04
Fines / Sanctions
No fines or sanctions have been issued against TATOC CONSUMER HELPLINE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TATOC CONSUMER HELPLINE does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Intangible Assets
Patents
We have not found any records of TATOC CONSUMER HELPLINE registering or being granted any patents
Domain Names
We do not have the domain name information for TATOC CONSUMER HELPLINE
Trademarks
We have not found any records of TATOC CONSUMER HELPLINE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TATOC CONSUMER HELPLINE. 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 (61900 - Other telecommunications activities) as TATOC CONSUMER HELPLINE are:

Outgoings
Business Rates/Property Tax
No properties were found where TATOC CONSUMER HELPLINE 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 TypeAppointment of Liquidators
Defending partyTATOC CONSUMER HELPLINEEvent Date2017-06-29
Jon Mitchell (IP No. 16512 ) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon, EX1 1NS : Ag JF31908
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTATOC CONSUMER HELPLINEEvent Date2017-06-29
Notice is hereby given that the following resolutions were passed on 29 June 2017 as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Jon Mitchell (IP No. 16512 ) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon, EX1 1NS be appointed as Liquidator for the purposes of such voluntary winding up." For further details contact: The Liquidator, Email: insolvency@thomaswestcottbri.co.uk Ag JF31908
 
Initiating party Event TypeNotices to Creditors
Defending partyTATOC CONSUMER HELPLINEEvent Date2017-06-29
Notice is hereby given that creditors of the Company are required, on or before 30 July 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 Liquidator at 26-28 Southernhay East, Exeter, Devon EX1 1NS. If so required by notice in writing from the Liquidator, creditors must produce any document or any other evidence which the Liquidator considers 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: 29 June 2017 . Office Holder Details: Jon Mitchell (IP No. 16512 ) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon, EX1 1NS For further details contact: The Liquidator, Email: insolvency@thomaswestcottbri.co.uk Ag JF31908
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TATOC CONSUMER HELPLINE 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 TATOC CONSUMER HELPLINE 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.