Company NameTiger No. 5 Limited
Company StatusDissolved
Company Number05114444
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameBroomco (3478) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Oliver Nesbitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2015(11 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Clifford Street
London
W1S 2FT
Director NameMichael Joseph O'Flynn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed28 October 2015(11 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 Clifford Street
London
W1S 2FT
Director NameMr John Oliver Nesbitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(2 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoke Court
Greete
Ludlow
Shropshire
SY8 3BX
Wales
Director NameMr Michael Joseph O'Flynn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2004(2 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockfield House Kilcrea
Ovens
Cork
Ireland
Secretary NameBrian O'Neill
NationalityIrish
StatusResigned
Appointed20 July 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2006)
RoleCompany Director
Correspondence Address7 Woodbrook
Rochestown Road
Cork
Irish
Director NameBrian O Neil
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2006(2 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 September 2007)
RoleCompany Director
Correspondence Address7 Woodbrook
Rochester Town
Cork
Irish
Director NameMr Thomas Anthony Barry
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2006(2 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 November 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressGurraun North
Donoughmore
County Cork
Irish
Secretary NameMr Thomas Anthony Barry
NationalityIrish
StatusResigned
Appointed20 October 2006(2 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 November 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressGurraun North
Donoughmore
County Cork
Irish
Director NameMr Simon David Austin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(10 years, 12 months after company formation)
Appointment Duration6 months (resigned 28 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Clifford Street
London
W1S 2FT
Director NameMr James Robert Lock
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(10 years, 12 months after company formation)
Appointment Duration6 months (resigned 28 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Gordon Robert McKie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(10 years, 12 months after company formation)
Appointment Duration6 months (resigned 28 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressCarrington House
126-130 Regent Street
London
W1B 5SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£1,530,943
Net Worth£3,359,800
Current Liabilities£17,753,279

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 February 2013Delivered on: 16 March 2013
Satisfied on: 30 November 2015
Persons entitled: National Asset Loan Management Limited

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all f/h and l/h property all present and future fixtures and plant and machinery, investments, goodwill and uncalled capital, any intellectual property and assets see image for full details.
Fully Satisfied
8 March 2005Delivered on: 23 March 2005
Satisfied on: 30 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
2 July 2020Application to strike the company off the register (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
5 November 2019Full accounts made up to 31 December 2018 (22 pages)
19 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
12 November 2018Full accounts made up to 31 December 2017 (20 pages)
29 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
7 November 2017Full accounts made up to 31 December 2016 (18 pages)
7 November 2017Full accounts made up to 31 December 2016 (18 pages)
29 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
15 February 2017Registered office address changed from 9 Clifford Street London W1S 2FT to Carrington House 126-130 Regent Street London W1B 5SE on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 9 Clifford Street London W1S 2FT to Carrington House 126-130 Regent Street London W1B 5SE on 15 February 2017 (1 page)
21 December 2016Full accounts made up to 31 December 2015 (18 pages)
21 December 2016Full accounts made up to 31 December 2015 (18 pages)
5 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
4 May 2016Full accounts made up to 31 December 2014 (15 pages)
4 May 2016Full accounts made up to 31 December 2014 (15 pages)
19 December 2015Appointment of Mr John Oliver Nesbitt as a director on 28 October 2015 (3 pages)
19 December 2015Appointment of Mr John Oliver Nesbitt as a director on 28 October 2015 (3 pages)
19 December 2015Termination of appointment of James Robert Lock as a director on 28 October 2015 (2 pages)
19 December 2015Appointment of Michael Joseph O'flynn as a director on 28 October 2015 (3 pages)
19 December 2015Termination of appointment of James Robert Lock as a director on 28 October 2015 (2 pages)
19 December 2015Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015 (2 pages)
19 December 2015Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 pages)
19 December 2015Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015 (2 pages)
19 December 2015Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 pages)
19 December 2015Appointment of Michael Joseph O'flynn as a director on 28 October 2015 (3 pages)
30 November 2015Satisfaction of charge 2 in full (6 pages)
30 November 2015Satisfaction of charge 1 in full (6 pages)
30 November 2015Satisfaction of charge 1 in full (6 pages)
30 November 2015Satisfaction of charge 2 in full (6 pages)
15 November 2015Registered office address changed from 40 Berkeley Square London W1J 5AL to 9 Clifford Street London W1S 2FT on 15 November 2015 (2 pages)
15 November 2015Registered office address changed from 40 Berkeley Square London W1J 5AL to 9 Clifford Street London W1S 2FT on 15 November 2015 (2 pages)
6 October 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
6 October 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
11 May 2015Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages)
11 May 2015Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages)
8 May 2015Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page)
8 May 2015Appointment of Mr Simon David Austin Davies as a director on 25 April 2015 (2 pages)
8 May 2015Appointment of Mr Simon David Austin Davies as a director on 25 April 2015 (2 pages)
8 May 2015Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page)
8 May 2015Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page)
8 May 2015Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page)
7 May 2015Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages)
7 May 2015Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages)
1 May 2015Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page)
17 December 2014Full accounts made up to 31 December 2013 (23 pages)
17 December 2014Full accounts made up to 31 December 2013 (23 pages)
4 December 2014Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page)
4 December 2014Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page)
4 December 2014Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page)
4 December 2014Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page)
4 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(6 pages)
4 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(6 pages)
13 November 2013Full accounts made up to 31 December 2012 (15 pages)
13 November 2013Full accounts made up to 31 December 2012 (15 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1
(6 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1
(6 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 2 (20 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 2 (20 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Full accounts made up to 31 December 2011 (16 pages)
15 January 2013Full accounts made up to 31 December 2011 (16 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
4 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
12 March 2012Full accounts made up to 31 December 2010 (17 pages)
12 March 2012Full accounts made up to 31 December 2010 (17 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2011Annual return made up to 28 April 2011 (15 pages)
4 May 2011Annual return made up to 28 April 2011 (15 pages)
14 January 2011Full accounts made up to 31 December 2009 (13 pages)
14 January 2011Full accounts made up to 31 December 2009 (13 pages)
27 July 2010Annual return made up to 28 April 2010 (15 pages)
27 July 2010Annual return made up to 28 April 2010 (15 pages)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
18 January 2010Full accounts made up to 31 December 2007 (13 pages)
18 January 2010Full accounts made up to 31 December 2008 (17 pages)
18 January 2010Full accounts made up to 31 December 2008 (17 pages)
18 January 2010Full accounts made up to 31 December 2007 (13 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Return made up to 28/04/09; full list of members (7 pages)
3 July 2009Return made up to 28/04/09; full list of members (7 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Return made up to 28/04/08; full list of members (6 pages)
17 February 2009Return made up to 28/04/08; full list of members (6 pages)
19 January 2009Director's change of particulars / john nesbitt / 14/11/2008 (1 page)
19 January 2009Director's change of particulars / john nesbitt / 14/11/2008 (1 page)
5 November 2008Director's change of particulars / michael o'flynn / 01/09/2006 (1 page)
5 November 2008Director's change of particulars / michael o'flynn / 01/09/2006 (1 page)
5 November 2008Appointment terminated director brian o neil (1 page)
5 November 2008Appointment terminated director brian o neil (1 page)
30 July 2007Return made up to 28/04/07; full list of members (8 pages)
30 July 2007Return made up to 28/04/07; full list of members (8 pages)
30 November 2006New secretary appointed;new director appointed (1 page)
30 November 2006New secretary appointed;new director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006Registered office changed on 16/11/06 from: 94 jermyn street, london, SW1 (1 page)
16 November 2006New director appointed (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Registered office changed on 16/11/06 from: 94 jermyn street, london, SW1 (1 page)
21 August 2006Full accounts made up to 31 December 2005 (14 pages)
21 August 2006Full accounts made up to 31 December 2004 (12 pages)
21 August 2006Full accounts made up to 31 December 2004 (12 pages)
21 August 2006Full accounts made up to 31 December 2005 (14 pages)
20 July 2006Return made up to 28/04/06; full list of members (7 pages)
20 July 2006Return made up to 28/04/06; full list of members (7 pages)
26 July 2005Return made up to 28/04/05; full list of members (7 pages)
26 July 2005Return made up to 28/04/05; full list of members (7 pages)
23 March 2005Particulars of mortgage/charge (9 pages)
23 March 2005Particulars of mortgage/charge (9 pages)
20 August 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
20 August 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
12 August 2004New director appointed (3 pages)
12 August 2004New director appointed (3 pages)
11 August 2004Memorandum and Articles of Association (6 pages)
11 August 2004Registered office changed on 11/08/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2004Registered office changed on 11/08/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
11 August 2004Memorandum and Articles of Association (6 pages)
9 August 2004New secretary appointed (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (3 pages)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New director appointed (3 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
26 July 2004Company name changed broomco (3478) LIMITED\certificate issued on 26/07/04 (2 pages)
26 July 2004Company name changed broomco (3478) LIMITED\certificate issued on 26/07/04 (2 pages)
28 April 2004Incorporation (19 pages)
28 April 2004Incorporation (19 pages)