Company NameTatra Sipox (UK) Limited
Company StatusDissolved
Company Number02941942
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Deepti Rishi
NationalityBritish
StatusClosed
Appointed09 September 1999(5 years, 2 months after company formation)
Appointment Duration22 years (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Fife Road
London
SW14 7EJ
Director NameMs Swati Rishi
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(23 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Paradise Road
Richmond
TW9 1SE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameJozef Majsky
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySlovakian
StatusResigned
Appointed23 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Cervenova
81103 Bratislava
Slovakia
Director NameMr Ravinder Kumar Rishi
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed23 June 1994(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address31 Fife Road
London
SW14 7EJ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Ravinder Kumar Rishi
NationalityIndian
StatusResigned
Appointed23 June 1994(same day as company formation)
RoleBusiness Executive
Correspondence Address14 Cawdor Crescent
London
W7 2DD
Director NameMrs Deepti Rishi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed23 February 1995(8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address14 Cawdor Crescent
London
W7 2DD
Director NameMs Elena Ustynovych
Date of BirthAugust 1973 (Born 50 years ago)
StatusResigned
Appointed20 January 2009(14 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address78 Trinity Rise
London
SW2 2QS

Location

Registered Address36 Paradise Road
Richmond
TW9 1SE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£199,694
Cash£16,900
Current Liabilities£176,009

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

10 October 2008Delivered on: 11 October 2008
Satisfied on: 31 January 2014
Persons entitled: Canara Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 November 1997Delivered on: 27 November 1997
Satisfied on: 20 October 1999
Persons entitled: State Bank of India

Classification: Memorandum of charge on deposit
Secured details: Us$14,900 and all other monies due or to become due from the company to the chargee.
Particulars: All sums standing to the credit of the depositors time deposit or othe account/s in the bank's books together with interest accrued thereon.
Fully Satisfied
16 October 1995Delivered on: 28 October 1995
Satisfied on: 6 October 1999
Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft

Classification: Cash collateral deed
Secured details: All moneys due or to become due from the company or any other person (the "debtor") (as defined) to the chargee on any account whatsoever.
Particulars: First fixed charge all the chargor's right,title and interest in and to sums from time to time standing to the credit of the accounts of the chargor with the bank and all interest thereon and all rights,benefits or proceeds thereof and of any renewal or redesignation thereof.
Fully Satisfied
16 October 1995Delivered on: 28 October 1995
Satisfied on: 6 October 1999
Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft

Classification: Security agreement
Secured details: The aggregate of an amount equal to the actual and contingent liability of the company to the chargee under each bank guarantee,indemnity,counter-indemnity,documentary credit,performance bond or guarantee,undertaking or other document or engagement issued or accepted by the bank and under the terms of this charge.
Particulars: The customer charges its right title and interest in :-1.all documentary credits,bills of exchange,promissory notes,negotiable instruments,bills of lading.2.all goods to which the documents relate and all other property of the customer at any time held by the bank.3.first fixed charge each and every credit balance from time to time on any account of whatsoever nature maintained at the bank by the customer. See the mortgage charge document for full details.
Fully Satisfied
26 July 2006Delivered on: 3 August 2006
Persons entitled: Icici Bank UK Limited

Classification: Contract charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its right title and interest in and to the contract sums which may from time to time become payable to the company by the counterparty by way of equitable charge its benefit in all appointments contracts guarantees representations undertakings and warranties. See the mortgage charge document for full details.
Outstanding

Filing History

18 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 October 2019 (2 pages)
3 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
18 September 2019Satisfaction of charge 4 in full (4 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 April 2018Termination of appointment of Elena Ustynovych as a director on 31 March 2018 (1 page)
5 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
5 February 2018Appointment of Ms Swati Rishi as a director on 31 January 2018 (2 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 April 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
19 April 2017Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2017-04-19
  • GBP 15,000
(6 pages)
19 April 2017Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2017-04-19
  • GBP 15,000
(6 pages)
18 April 2017Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2017-04-18
  • GBP 15,000
(6 pages)
18 April 2017Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2017-04-18
  • GBP 15,000
(6 pages)
18 April 2017Termination of appointment of Ravinder Kumar Rishi as a director on 13 March 2016 (1 page)
18 April 2017Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to 36 Paradise Road Richmond TW9 1SE on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Ravinder Kumar Rishi as a director on 13 March 2016 (1 page)
18 April 2017Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to 36 Paradise Road Richmond TW9 1SE on 18 April 2017 (1 page)
6 April 2017Notice of completion of voluntary arrangement (5 pages)
6 April 2017Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2017 (2 pages)
6 April 2017Notice of completion of voluntary arrangement (5 pages)
6 April 2017Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2017 (2 pages)
27 July 2016Order of court to stay winding up (1 page)
27 July 2016Order of court to stay winding up (1 page)
11 April 2016Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
11 April 2016Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
19 February 2016Registered office address changed from 36 Paradise Road Richmond TW9 1SE to Townshend House Crown Road Norwich NR1 3DT on 19 February 2016 (2 pages)
19 February 2016Registered office address changed from 36 Paradise Road Richmond TW9 1SE to Townshend House Crown Road Norwich NR1 3DT on 19 February 2016 (2 pages)
16 February 2016Appointment of a liquidator (1 page)
16 February 2016Appointment of a liquidator (1 page)
11 April 2014Order of court to wind up (3 pages)
11 April 2014Court order notice of winding up (1 page)
11 April 2014Order of court to wind up (3 pages)
11 April 2014Court order notice of winding up (1 page)
31 January 2014Satisfaction of charge 5 in full (3 pages)
31 January 2014Satisfaction of charge 5 in full (3 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15,000
(5 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15,000
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
6 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
23 January 2009Director appointed ms elena ustynovych (1 page)
23 January 2009Return made up to 20/01/09; full list of members (3 pages)
23 January 2009Director appointed ms elena ustynovych (1 page)
23 January 2009Return made up to 20/01/09; full list of members (3 pages)
20 January 2009Appointment terminated director jozef majsky (1 page)
20 January 2009Appointment terminated director jozef majsky (1 page)
11 October 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
16 June 2008Return made up to 21/05/08; full list of members (4 pages)
16 June 2008Return made up to 21/05/08; full list of members (4 pages)
4 June 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
4 June 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
21 May 2007Return made up to 21/05/07; full list of members (2 pages)
21 May 2007Return made up to 21/05/07; full list of members (2 pages)
15 May 2007Return made up to 09/04/07; full list of members (2 pages)
15 May 2007Return made up to 09/04/07; full list of members (2 pages)
3 August 2006Particulars of mortgage/charge (5 pages)
3 August 2006Particulars of mortgage/charge (5 pages)
2 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 June 2006Return made up to 09/04/06; full list of members (2 pages)
6 June 2006Secretary's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Return made up to 09/04/06; full list of members (2 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Secretary's particulars changed (1 page)
6 June 2006Registered office changed on 06/06/06 from: 36 paradise road richmond surrey TW9 1SE (1 page)
6 June 2006Registered office changed on 06/06/06 from: 36 paradise road richmond surrey TW9 1SE (1 page)
10 October 2005Return made up to 09/04/05; full list of members; amend (7 pages)
10 October 2005Return made up to 09/04/05; full list of members; amend (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 May 2005Return made up to 09/04/05; full list of members (2 pages)
10 May 2005Return made up to 09/04/05; full list of members (2 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 May 2004Return made up to 09/04/04; full list of members (7 pages)
27 May 2004Return made up to 09/04/04; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
21 July 2003Return made up to 26/03/03; full list of members (7 pages)
21 July 2003Return made up to 26/03/03; full list of members (7 pages)
5 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
5 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
1 April 2002Return made up to 09/04/02; full list of members (6 pages)
1 April 2002Return made up to 09/04/02; full list of members (6 pages)
25 July 2001Return made up to 22/03/01; full list of members (6 pages)
25 July 2001Return made up to 22/03/01; full list of members (6 pages)
7 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
7 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
1 May 2001Return made up to 09/04/01; full list of members (5 pages)
1 May 2001Return made up to 09/04/01; full list of members (5 pages)
7 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
7 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
7 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
20 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
21 June 1999Return made up to 23/06/99; full list of members (6 pages)
21 June 1999Return made up to 23/06/99; full list of members (6 pages)
13 July 1998Return made up to 23/06/98; full list of members (6 pages)
13 July 1998Return made up to 23/06/98; full list of members (6 pages)
8 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
8 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
25 June 1997Return made up to 23/06/97; full list of members
  • 363(287) ‐ Registered office changed on 25/06/97
(6 pages)
25 June 1997Return made up to 23/06/97; full list of members
  • 363(287) ‐ Registered office changed on 25/06/97
(6 pages)
15 May 1997Accounts for a small company made up to 31 October 1996 (4 pages)
15 May 1997Accounts for a small company made up to 31 October 1996 (4 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
20 August 1996Return made up to 23/06/96; full list of members (5 pages)
20 August 1996Return made up to 23/06/96; full list of members (5 pages)
28 October 1995Particulars of mortgage/charge (7 pages)
28 October 1995Particulars of mortgage/charge (12 pages)
28 October 1995Particulars of mortgage/charge (7 pages)
28 October 1995Particulars of mortgage/charge (12 pages)
4 July 1995Return made up to 23/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1995Return made up to 23/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1995Accounting reference date extended from 30/06 to 31/10 (1 page)
17 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 May 1995£ nc 10000/100000 23/02/95 (1 page)
17 May 1995£ nc 10000/100000 23/02/95 (1 page)
17 May 1995Ad 23/02/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
17 May 1995Ad 23/02/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
17 May 1995Accounting reference date extended from 30/06 to 31/10 (1 page)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
25 July 1994Ad 23/06/94--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 1994Ad 23/06/94--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 1994New secretary appointed;director resigned;new director appointed (2 pages)
25 July 1994Registered office changed on 25/07/94 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2NP (1 page)
25 July 1994Secretary resigned;new director appointed (2 pages)
25 July 1994Registered office changed on 25/07/94 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2NP (1 page)
25 July 1994New secretary appointed;director resigned;new director appointed (2 pages)
25 July 1994Secretary resigned;new director appointed (2 pages)
23 June 1994Incorporation (15 pages)
23 June 1994Incorporation (15 pages)