Company NameTavernq Ltd
Company StatusDissolved
Company Number08610935
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 8 months ago)
Dissolution Date21 May 2018 (5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Bradly Peter Ward
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR
Director NameMr Trevor John Rudd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2013(2 months after company formation)
Appointment Duration4 years, 8 months (closed 21 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR
Director NameKathryn Mary Steel
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2013(2 months after company formation)
Appointment Duration4 years, 8 months (closed 21 May 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR
Director NameWilliam Ferguson Steel
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2013(2 months after company formation)
Appointment Duration4 years, 8 months (closed 21 May 2018)
RoleFarm Manager
Country of ResidenceEngland
Correspondence AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR
Director NameMrs Jill Ward
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2013(2 months after company formation)
Appointment Duration4 years, 8 months (closed 21 May 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR

Location

Registered AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

555.6k at £0.01Faje LTD
55.56%
Ordinary
55.5k at £0.01Jill Logan Ward
5.55%
Ordinary
166.7k at £0.01John Douglas Stebbing Knox
16.67%
Ordinary
111.1k at £0.01Trevor John Rudd
11.11%
Ordinary
111.1k at £0.01William Ferguson Steel & Kathryn Mary Steel
11.11%
Ordinary

Financials

Year2014
Net Worth-£4,365
Current Liabilities£14,365

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

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

21 May 2018Final Gazette dissolved following liquidation (1 page)
21 February 2018Return of final meeting in a members' voluntary winding up (15 pages)
22 March 2017Satisfaction of charge 086109350001 in full (1 page)
22 March 2017Satisfaction of charge 086109350001 in full (1 page)
15 March 2017Appointment of a voluntary liquidator (1 page)
15 March 2017Appointment of a voluntary liquidator (1 page)
15 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-06
(1 page)
15 March 2017Declaration of solvency (4 pages)
15 March 2017Declaration of solvency (4 pages)
15 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-06
(1 page)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10,000
(7 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10,000
(7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,000
(7 pages)
3 September 2014Registered office address changed from 6 London Street London W2 1HR United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 3 September 2014 (1 page)
3 September 2014Statement of capital following an allotment of shares on 16 August 2013
  • GBP 10,000
(3 pages)
3 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,000
(7 pages)
3 September 2014Statement of capital following an allotment of shares on 16 August 2013
  • GBP 10,000
(3 pages)
3 September 2014Registered office address changed from 6 London Street London W2 1HR United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 6 London Street London W2 1HR United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 3 September 2014 (1 page)
25 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
25 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
22 January 2014Registration of charge 086109350001 (23 pages)
22 January 2014Registration of charge 086109350001 (23 pages)
23 September 2013Appointment of Mrs Jill Logan Ward as a director (2 pages)
23 September 2013Appointment of Mrs Jill Logan Ward as a director (2 pages)
18 September 2013Appointment of Kate Mary Steel as a director (2 pages)
18 September 2013Appointment of Kate Mary Steel as a director (2 pages)
18 September 2013Appointment of Trevor John Rudd as a director (2 pages)
18 September 2013Appointment of William Ferguson Steel as a director (2 pages)
18 September 2013Appointment of William Ferguson Steel as a director (2 pages)
18 September 2013Appointment of Trevor John Rudd as a director (2 pages)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)