Company NameTabard House Group Plc
Company StatusDissolved
Company Number02068810
CategoryPublic Limited Company
Incorporation Date30 October 1986(37 years, 5 months ago)
Dissolution Date26 September 2012 (11 years, 6 months ago)
Previous NamesPrecis (574) Limited and Tabbard House Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Richard Prastka
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1996(10 years, 1 month after company formation)
Appointment Duration15 years, 10 months (closed 26 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedars 26 Portman Park
Tonbridge
Kent
TN9 1LW
Secretary NameNicola Clare Downing
NationalityBritish
StatusClosed
Appointed29 October 2010(24 years after company formation)
Appointment Duration1 year, 11 months (closed 26 September 2012)
RoleCompany Director
Correspondence Address66 Chiltern Street
London
W1U 4AG
Director NameJames William Goodrum
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1993)
RoleCompany Director
Correspondence Address67 Wickham Hill
Hurst Pierpoint
W Sussex
BN6 9NR
Director NameMr Paul Lee Nicholson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 May 1995)
RoleCompany Director
Correspondence Address8 Whitefield Lane
Great Missenden
Buckinghamshire
HP16 0BH
Director NameMr Roger Eric Limpenny
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed09 March 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Upfield
Croydon
Surrey
CR0 5DR
Director NameJohn Lindebringhs
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address10 Kersey Drive
Selsdon Ridge
South Croydon
Surrey
CR2 8SX
Director NameMr David Phillip McErlain
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hamptons
Blackhills
Esher
Surrey
KT10 9JP
Secretary NameMr Douglas Munro Pearston
NationalityBritish
StatusResigned
Appointed09 March 1992(5 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 June 1992)
RoleCompany Director
Correspondence AddressJanley 84 Coulsdon Road
Coulsdon
Surrey
CR5 2LB
Secretary NameDavid Philip Holton
NationalityBritish
StatusResigned
Appointed15 June 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 January 1997)
RoleCompany Director
Correspondence AddressThe Well House Hammerpond Road
Plummers Plain
Horsham
West Sussex
RH13 6PE
Director NamePaul Anthony Roberjot
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 1996)
RoleCompany Director
Correspondence AddressThe Gallops
Middleton Common Road Westmeston
Hassocks
West Sussex
BN6 8SF
Director NameDavid Philip Holton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1997)
RoleDirector/Company Secretary
Correspondence AddressThe Well House Hammerpond Road
Plummers Plain
Horsham
West Sussex
RH13 6PE
Director NameDavid Riley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 1998)
RoleCompany Director
Correspondence Address77 Marshfield Road
Chippenham
Wiltshire
SN15 1JR
Secretary NameMr Peter John Simpson
NationalityBritish
StatusResigned
Appointed15 January 1997(10 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU

Location

Registered Address20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2012Final Gazette dissolved following liquidation (1 page)
26 September 2012Final Gazette dissolved following liquidation (1 page)
26 June 2012Return of final meeting in a members' voluntary winding up (9 pages)
26 June 2012Return of final meeting in a members' voluntary winding up (9 pages)
14 May 2012Liquidators statement of receipts and payments to 9 March 2012 (11 pages)
14 May 2012Liquidators' statement of receipts and payments to 9 March 2012 (11 pages)
14 May 2012Liquidators statement of receipts and payments to 9 March 2012 (11 pages)
14 May 2012Liquidators' statement of receipts and payments to 9 March 2012 (11 pages)
31 March 2011Appointment of a voluntary liquidator (1 page)
31 March 2011Appointment of a voluntary liquidator (1 page)
22 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 2011Declaration of solvency (3 pages)
22 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-10
(1 page)
22 March 2011Declaration of solvency (3 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 November 2010Appointment of Nicola Clare Downing as a secretary (3 pages)
9 November 2010Termination of appointment of Peter Simpson as a secretary (2 pages)
9 November 2010Appointment of Nicola Clare Downing as a secretary (3 pages)
9 November 2010Termination of appointment of Peter Simpson as a secretary (2 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 50,000
(14 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 50,000
(14 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 50,000
(14 pages)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
23 September 2009Accounts made up to 31 March 2009 (6 pages)
9 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
9 April 2009Accounts made up to 30 September 2008 (6 pages)
27 March 2009Return made up to 09/03/09; full list of members (5 pages)
27 March 2009Return made up to 09/03/09; full list of members (5 pages)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
19 March 2008Return made up to 09/03/08; full list of members (5 pages)
19 March 2008Return made up to 09/03/08; full list of members (5 pages)
18 March 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
18 March 2008Accounts made up to 30 September 2007 (6 pages)
30 March 2007Return made up to 09/03/07; full list of members (5 pages)
30 March 2007Return made up to 09/03/07; full list of members (5 pages)
20 November 2006Accounts for a dormant company made up to 30 September 2006 (6 pages)
20 November 2006Accounts made up to 30 September 2006 (6 pages)
21 March 2006Return made up to 09/03/06; full list of members (5 pages)
21 March 2006Return made up to 09/03/06; full list of members (5 pages)
10 November 2005Accounts made up to 30 September 2005 (6 pages)
10 November 2005Accounts for a dormant company made up to 30 September 2005 (6 pages)
25 April 2005Accounts made up to 30 September 2004 (6 pages)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
23 March 2005Return made up to 09/03/05; full list of members (5 pages)
23 March 2005Return made up to 09/03/05; full list of members (5 pages)
19 March 2004Return made up to 09/03/04; full list of members (5 pages)
19 March 2004Return made up to 09/03/04; full list of members (5 pages)
16 February 2004Accounts made up to 30 September 2003 (6 pages)
16 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
13 March 2003Return made up to 09/03/03; full list of members (5 pages)
13 March 2003Return made up to 09/03/03; full list of members (5 pages)
28 November 2002Accounts made up to 30 September 2002 (7 pages)
28 November 2002Accounts for a dormant company made up to 30 September 2002 (7 pages)
29 March 2002Return made up to 09/03/02; full list of members (5 pages)
29 March 2002Return made up to 09/03/02; full list of members (5 pages)
19 March 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
19 March 2002Accounts made up to 30 September 2001 (7 pages)
20 April 2001Full accounts made up to 30 September 2000 (8 pages)
20 April 2001Full accounts made up to 30 September 2000 (8 pages)
11 April 2001Return made up to 09/03/01; full list of members (5 pages)
11 April 2001Return made up to 09/03/01; full list of members (5 pages)
30 March 2000Return made up to 09/03/00; full list of members (11 pages)
30 March 2000Return made up to 09/03/00; full list of members (11 pages)
20 December 1999Full accounts made up to 30 September 1999 (8 pages)
20 December 1999Full accounts made up to 30 September 1999 (8 pages)
19 April 1999Full accounts made up to 30 September 1998 (8 pages)
19 April 1999Full accounts made up to 30 September 1998 (8 pages)
11 March 1999Return made up to 09/03/99; full list of members (5 pages)
11 March 1999Return made up to 09/03/99; full list of members (5 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
27 April 1998Full accounts made up to 30 September 1997 (8 pages)
27 April 1998Full accounts made up to 30 September 1997 (8 pages)
24 March 1998Return made up to 09/03/98; full list of members (5 pages)
24 March 1998Return made up to 09/03/98; full list of members (5 pages)
22 October 1997Registered office changed on 22/10/97 from: 22 south end croydon surrey CR0 1DN (1 page)
22 October 1997Registered office changed on 22/10/97 from: 22 south end croydon surrey CR0 1DN (1 page)
2 May 1997Full accounts made up to 30 September 1996 (7 pages)
2 May 1997Full accounts made up to 30 September 1996 (7 pages)
29 April 1997Return made up to 09/03/97; no change of members (4 pages)
29 April 1997Return made up to 09/03/97; no change of members (4 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Secretary resigned;director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Secretary resigned;director resigned (1 page)
1 April 1996Full accounts made up to 30 September 1995 (6 pages)
1 April 1996Full accounts made up to 30 September 1995 (6 pages)
15 March 1996Return made up to 09/03/96; full list of members (6 pages)
15 March 1996Return made up to 09/03/96; full list of members (6 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1995Return made up to 09/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1995Return made up to 09/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)