Company NameTigerbay Properties Limited
Company StatusDissolved
Company Number05043493
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Nigel Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(1 week, 4 days after company formation)
Appointment Duration13 years, 11 months (closed 13 February 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedars Close
Hendon
London
NW4 1TR
Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(1 week, 4 days after company formation)
Appointment Duration13 years, 11 months (closed 13 February 2018)
RoleChartered Surveyor
Country of ResidenceIsrael
Correspondence Address1082
1 Rothschild Boulevard
Tel Aviv
66881
Israel
Secretary NameHugh Grainger Williams
NationalityBritish
StatusClosed
Appointed29 January 2010(5 years, 11 months after company formation)
Appointment Duration8 years (closed 13 February 2018)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameMr Daniel Marc Harris
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2005)
RoleProperty Consultant
Correspondence AddressFlat 114
15 Portman Square
London
W1H 6LL
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed24 February 2004(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr David Walsh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 North Gate
Prince Albert Road
St Johns Wood
London
NW8 7EJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 March 2009Delivered on: 26 March 2009
Persons entitled: Nationwide Building Society (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from the company in its capacity as general partner of tigerhudd limited partnership to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
11 March 2009Delivered on: 26 March 2009
Persons entitled: Nationwide Building Society (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
11 March 2009Delivered on: 18 March 2009
Persons entitled: Aldermanbury Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the restricted obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property meaning l/h land k/a 12, 14 and 16 high street, huddersfield t/no. WYK387916 see image for full details.
Outstanding
27 May 2005Delivered on: 11 June 2005
Satisfied on: 26 March 2009
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Agent of the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee the agent and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
27 May 2005Delivered on: 11 June 2005
Satisfied on: 26 March 2009
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Agent of the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company acting as general partner to tigerhudd limited partnership to the chargee the agent and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
20 November 2017Application to strike the company off the register (3 pages)
20 November 2017Application to strike the company off the register (3 pages)
1 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
3 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
18 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
1 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
28 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
5 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
1 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
31 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
31 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 5 (22 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 4 (22 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 4 (22 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 5 (22 pages)
23 March 2009Resolutions
  • RES13 ‐ Enter guarantee and indemnity 06/03/2009
(2 pages)
23 March 2009Resolutions
  • RES13 ‐ Enter guarantee and indemnity 06/03/2009
(2 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 March 2009Return made up to 13/02/09; full list of members (3 pages)
9 March 2009Return made up to 13/02/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 December 2008Appointment terminated director david walsh (1 page)
10 December 2008Appointment terminated director david walsh (1 page)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 March 2008Return made up to 13/02/08; no change of members (7 pages)
25 March 2008Return made up to 13/02/08; no change of members (7 pages)
19 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 March 2007Return made up to 13/02/07; full list of members
  • 363(287) ‐ Registered office changed on 21/03/07
(7 pages)
21 March 2007Return made up to 13/02/07; full list of members
  • 363(287) ‐ Registered office changed on 21/03/07
(7 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 March 2006Return made up to 13/02/06; full list of members (7 pages)
23 March 2006Return made up to 13/02/06; full list of members (7 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 September 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
13 September 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
11 June 2005Particulars of mortgage/charge (13 pages)
11 June 2005Particulars of mortgage/charge (13 pages)
11 June 2005Particulars of mortgage/charge (13 pages)
11 June 2005Particulars of mortgage/charge (13 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2005Return made up to 13/02/05; full list of members (7 pages)
21 April 2005Return made up to 13/02/05; full list of members (7 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
13 March 2004New director appointed (3 pages)
13 March 2004New secretary appointed (1 page)
13 March 2004New director appointed (7 pages)
13 March 2004New director appointed (7 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004New director appointed (11 pages)
13 March 2004New secretary appointed (1 page)
13 March 2004Secretary resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Registered office changed on 13/03/04 from: 120 east road london N1 6AA (1 page)
13 March 2004New director appointed (11 pages)
13 March 2004New director appointed (3 pages)
13 March 2004Registered office changed on 13/03/04 from: 120 east road london N1 6AA (1 page)
13 March 2004Director resigned (1 page)
13 February 2004Incorporation (17 pages)
13 February 2004Incorporation (17 pages)