Company NameTanah Estates Plc
DirectorsDonald Rees Williams and Shelby Jobe
Company StatusDissolved
Company Number00259319
CategoryPublic Limited Company
Incorporation Date30 September 1931(92 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDonald Rees Williams
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(60 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleSurveyor
Correspondence AddressFlat 1
60 Queens Gate
London
SW7 5JP
Director NameShelby Jobe
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed21 December 1995(64 years, 3 months after company formation)
Appointment Duration28 years, 4 months
RoleFinancial Consultant
Correspondence Address4775 Summit Ridge 2028
Reno
Nv
89503
Secretary NameSecretarial Services Limited (Corporation)
StatusCurrent
Appointed31 December 1991(60 years, 3 months after company formation)
Appointment Duration32 years, 4 months
Correspondence AddressC/O 8 Baker Street
London
W1M 1DH
Director NameMr John Bale
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years, 3 months after company formation)
Appointment Duration6 months (resigned 29 June 1992)
RoleCompany Director
Correspondence Address126 Hall Road
Norwich
Norfolk
NR1 2PU
Director NameMr Stephen Bland
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(60 years, 9 months after company formation)
Appointment Duration12 months (resigned 25 June 1993)
RoleInsurance Unerwriter
Correspondence Address6 Temple Close
London
E11 1JN
Secretary NameMr Stephen Bland
NationalityBritish
StatusResigned
Appointed30 June 1992(60 years, 9 months after company formation)
Appointment Duration12 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address6 Temple Close
London
E11 1JN
Director NameDr Patrick William Murphy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityUsa Ireland
StatusResigned
Appointed08 March 1993(61 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 1995)
RoleCommercial Business/Doctor Of Medicine
Correspondence AddressSuite 235
1107 Hazeltine Boulevard
Chaska
Carver County Minnesota 55318-1006
United States

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£24,427,000
Current Liabilities£1,831,000

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 December 2006Dissolved (1 page)
12 September 2006Liquidators statement of receipts and payments (5 pages)
12 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 2006Liquidators statement of receipts and payments (5 pages)
20 December 2005Liquidators statement of receipts and payments (5 pages)
17 October 2005S/S release of liquidator (1 page)
24 June 2005Liquidators statement of receipts and payments (5 pages)
10 December 2004Liquidators statement of receipts and payments (5 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
13 January 2004Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Liquidators statement of receipts and payments (5 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Liquidators statement of receipts and payments (5 pages)
24 June 1998Liquidators statement of receipts and payments (5 pages)
15 January 1998Liquidators statement of receipts and payments (5 pages)
16 July 1997Liquidators statement of receipts and payments (5 pages)
13 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 1996Appointment of a voluntary liquidator (1 page)
8 June 1996Registered office changed on 08/06/96 from: 95 frampton street london NW8 8NA (1 page)
19 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
19 December 1995Full accounts made up to 31 December 1994 (6 pages)
15 September 1995Amended full accounts made up to 31 December 1993 (6 pages)
26 July 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
2 May 1995Full accounts made up to 31 December 1993 (6 pages)
14 March 1995Return made up to 31/12/94; change of members (10 pages)
27 February 1994Full accounts made up to 31 December 1992 (6 pages)