Company NameTaraval Properties Limited
Company StatusDissolved
Company Number05031595
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)
Dissolution Date10 September 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Barbara Millett King
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(2 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Upton Lodge Close
Bushey
Herts
WD23 1AG
Secretary NameMrs Barbara Millett King
StatusClosed
Appointed05 December 2012(8 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 10 September 2019)
RoleCompany Director
Correspondence Address7 Upton Lodge Close
Bushey
Herts
WD23 1AG
Director NameRoger Dennis Baker
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 West Heath Road
Abbeywood
London
SE2 0RX
Director NameMr Anthony Clive King
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge Moor Lane
South Newington
Oxon
OX15 4JQ
Secretary NameMr Anthony Clive King
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Forge Moor Lane
South Newington
Oxon
OX15 4JQ

Location

Registered Address7 Upton Lodge Close
Bushey
Herts
WD23 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Barbara King
100.00%
Ordinary

Financials

Year2014
Net Worth£101,138
Cash£3,139
Current Liabilities£90,891

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

11 October 2013Delivered on: 17 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 June 2006Delivered on: 21 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 47 queens road brighton t/no SX15709.
Outstanding
12 June 2006Delivered on: 21 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H gf and basement 48 queens road brighton t/no ESX276539.
Outstanding
12 June 2006Delivered on: 21 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 48 queen's road brighton t/no ESX208961.
Outstanding
30 August 2005Delivered on: 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property ka/ 47-48 queens road brighton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
3 June 2004Delivered on: 18 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a g/floor and basement, 48 queens road, brighton, t/n ESX276539. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 February 2004Delivered on: 24 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
18 June 2019Application to strike the company off the register (3 pages)
14 June 2019Satisfaction of charge 1 in full (1 page)
18 March 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
7 March 2019Satisfaction of charge 3 in full (2 pages)
8 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
12 April 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
12 April 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
21 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
15 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
27 April 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
27 April 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Director's details changed for Mrs Barbara Millett King on 17 October 2014 (2 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Director's details changed for Mrs Barbara Millett King on 17 October 2014 (2 pages)
19 September 2014Registered office address changed from The Old Forge Moor Lane South Newington Banbury Oxon OX15 4JQ to 7 Upton Lodge Close Bushey Herts WD23 1AG on 19 September 2014 (1 page)
19 September 2014Registered office address changed from The Old Forge Moor Lane South Newington Banbury Oxon OX15 4JQ to 7 Upton Lodge Close Bushey Herts WD23 1AG on 19 September 2014 (1 page)
3 September 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
3 September 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
17 October 2013Registration of charge 050315950007 (17 pages)
17 October 2013Registration of charge 050315950007 (17 pages)
11 June 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
11 June 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
30 January 2013Appointment of Mrs Barbara Millett King as a secretary (1 page)
30 January 2013Appointment of Mrs Barbara Millett King as a secretary (1 page)
25 January 2013Termination of appointment of Anthony King as a secretary (1 page)
25 January 2013Termination of appointment of Anthony King as a director (1 page)
25 January 2013Termination of appointment of Anthony King as a director (1 page)
25 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
25 January 2013Termination of appointment of Anthony King as a director (1 page)
25 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
25 January 2013Termination of appointment of Anthony King as a secretary (1 page)
25 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
25 January 2013Termination of appointment of Anthony King as a director (1 page)
2 August 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
2 August 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
8 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
14 September 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
14 September 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
5 April 2011Amended accounts made up to 28 February 2010 (4 pages)
5 April 2011Amended accounts made up to 28 February 2010 (4 pages)
19 January 2011Secretary's details changed for Mr Anthony Clive King on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Mrs Barbara Millett King on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Anthony Clive King on 1 January 2011 (2 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Mrs Barbara Millett King on 1 January 2011 (2 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Mr Anthony Clive King on 1 January 2011 (2 pages)
19 January 2011Secretary's details changed for Mr Anthony Clive King on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Mrs Barbara Millett King on 1 January 2011 (2 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
19 January 2011Secretary's details changed for Mr Anthony Clive King on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Anthony Clive King on 1 January 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
6 February 2010Annual return made up to 27 January 2010 (13 pages)
6 February 2010Annual return made up to 27 January 2010 (13 pages)
5 February 2010Registered office address changed from the Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from the Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from the Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ on 5 February 2010 (2 pages)
11 January 2010Registered office address changed from 1 Wildwood Grove, Hampstead London Middx NW3 7HU on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from 1 Wildwood Grove, Hampstead London Middx NW3 7HU on 11 January 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 April 2009Return made up to 02/02/09; full list of members (10 pages)
2 April 2009Return made up to 02/02/09; full list of members (10 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 February 2008Return made up to 02/02/08; full list of members (4 pages)
27 February 2008Return made up to 02/02/08; full list of members (4 pages)
26 November 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
26 November 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
19 February 2007Return made up to 02/02/07; full list of members (2 pages)
19 February 2007Return made up to 02/02/07; full list of members (2 pages)
13 December 2006Ad 06/11/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 December 2006Ad 06/11/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 November 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
10 November 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
15 February 2006Return made up to 02/02/06; full list of members (7 pages)
15 February 2006Return made up to 02/02/06; full list of members (7 pages)
2 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
2 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
3 March 2005Return made up to 02/02/05; full list of members (7 pages)
3 March 2005Return made up to 02/02/05; full list of members (7 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
24 February 2004Particulars of mortgage/charge (6 pages)
24 February 2004Particulars of mortgage/charge (6 pages)
2 February 2004Incorporation (19 pages)
2 February 2004Incorporation (19 pages)