Company NameTavern Quay Ltd
Company StatusDissolved
Company Number08548508
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 10 months ago)
Dissolution Date7 December 2020 (3 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Giles William Underhill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Thames Suite 133 Creek Road
London
SE8 3BU
Director NameMr Permjit Sulh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Thames Suite 133 Creek Road
London
SE8 3BU
Director NameMr Bradly Peter Ward
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(4 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyler House 58-66 Morley Road
Tonbridge
Kent
TN9 1RA
Director NameTyler Holdings Limited (Corporation)
StatusResigned
Appointed24 June 2013(3 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 25 July 2013)
Correspondence Address58-66 Morley Road
Tonbridge
Kent
TN9 1RA

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Giles Underhill
50.00%
Ordinary
50 at £1Permjit Sulh
50.00%
Ordinary

Financials

Year2014
Net Worth-£500
Cash£100
Current Liabilities£600

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Charges

11 September 2015Delivered on: 16 September 2015
Persons entitled: Mariners Farm LTD

Classification: A registered charge
Particulars: 1 station road, chigwell and land at 4 station road, chigwell t/nos EX360594 and EX360595.
Outstanding
11 September 2015Delivered on: 14 September 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Land adjoining 1 station road and 4 station road, chigwell IG7 6QT being all the land registered at the land registry under title numbers EX360594 and EX360595.
Outstanding
17 January 2014Delivered on: 22 January 2014
Persons entitled: Cpb Residential Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 December 2020Final Gazette dissolved following liquidation (1 page)
7 September 2020Return of final meeting in a members' voluntary winding up (14 pages)
21 August 2020Liquidators' statement of receipts and payments to 17 June 2020 (15 pages)
7 August 2020Removal of liquidator by court order (10 pages)
7 August 2020Appointment of a voluntary liquidator (3 pages)
16 July 2019Registered office address changed from 70 East Hill Dartford DA1 1RZ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 16 July 2019 (2 pages)
15 July 2019Appointment of a voluntary liquidator (4 pages)
15 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-18
(1 page)
15 July 2019Declaration of solvency (5 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
25 April 2019Satisfaction of charge 085485080002 in full (1 page)
25 April 2019Satisfaction of charge 085485080003 in full (1 page)
25 April 2019Satisfaction of charge 085485080001 in full (1 page)
18 January 2019Unaudited abridged accounts made up to 31 March 2017 (6 pages)
18 January 2019Administrative restoration application (3 pages)
18 January 2019Unaudited abridged accounts made up to 31 March 2018 (6 pages)
13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
29 March 2018Current accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 September 2015Registration of charge 085485080003, created on 11 September 2015 (17 pages)
16 September 2015Registration of charge 085485080003, created on 11 September 2015 (17 pages)
14 September 2015Registration of charge 085485080002, created on 11 September 2015 (22 pages)
14 September 2015Registration of charge 085485080002, created on 11 September 2015 (22 pages)
2 July 2015Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages)
11 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
26 February 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
22 January 2014Registration of charge 085485080001 (23 pages)
22 January 2014Registration of charge 085485080001 (23 pages)
26 July 2013Registered office address changed from Tyler House 58-66 Morley Road Tonbridge Kent TN9 1RA England on 26 July 2013 (1 page)
26 July 2013Termination of appointment of Tyler Holdings Limited as a director (1 page)
26 July 2013Termination of appointment of Bradly Ward as a director (1 page)
26 July 2013Termination of appointment of Bradly Ward as a director (1 page)
26 July 2013Registered office address changed from Tyler House 58-66 Morley Road Tonbridge Kent TN9 1RA England on 26 July 2013 (1 page)
26 July 2013Termination of appointment of Tyler Holdings Limited as a director (1 page)
11 July 2013Sub-division of shares on 25 June 2013 (5 pages)
11 July 2013Sub-division of shares on 25 June 2013 (5 pages)
26 June 2013Appointment of Mr Bradly Peter Ward as a director (2 pages)
26 June 2013Appointment of Mr Bradly Peter Ward as a director (2 pages)
25 June 2013Appointment of Tyler Holdings Limited as a director (2 pages)
25 June 2013Appointment of Tyler Holdings Limited as a director (2 pages)
25 June 2013Registered office address changed from C K R House 70 East Hill Dartford DA1 1RZ England on 25 June 2013 (1 page)
25 June 2013Registered office address changed from C K R House 70 East Hill Dartford DA1 1RZ England on 25 June 2013 (1 page)
29 May 2013Incorporation (25 pages)
29 May 2013Incorporation (25 pages)