Dissolved
Dissolved 2015-06-23
Company Information for TANGLIN PACKAGING LIMITED
201 DEANSGATE, MANCHESTER, M60,
|
Company Registration Number
01290097
Private Limited Company
Dissolved Dissolved 2015-06-23 |
Company Name | |
---|---|
TANGLIN PACKAGING LIMITED | |
Legal Registered Office | |
201 DEANSGATE MANCHESTER | |
Company Number | 01290097 | |
---|---|---|
Date formed | 1976-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 1985-12-31 | |
Date Dissolved | 2015-06-23 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2015-09-11 05:55:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
LIQ | DISSOLVED | |
4.43 | FINAL MEETING OF CREDITORS | |
287 | REGISTERED OFFICE CHANGED ON 13/05/97 FROM: ABBEY HOUSE 74 MOSLEY STREET MANCHESTER M60 2AT | |
287 | REGISTERED OFFICE CHANGED ON 22/01/93 FROM: ST JAMES'S HOUSE CHARLOTTE STREET MANCHESTER M1 4DZ | |
Registered office changed on 22/01/93 from:\st james's house charlotte street manchester M1 4DZ | ||
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
Receiver abstract summary of receipts and payments | ||
405(2) | RECEIVER CEASING TO ACT | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
Receiver abstract summary of receipts and payments | ||
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
Receiver abstract summary of receipts and payments | ||
288 | SECRETARY RESIGNED | |
SC71 | LIQUIDATION - COMPULSORY | |
287 | REGISTERED OFFICE CHANGED ON 09/10/87 FROM: 35 DOVER STREET LONDON W1X 3RA | |
Registered office changed on 09/10/87 from:\35 dover street london W1X 3RA | ||
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/05/87 FROM: CLIFTON HOUSE 83/89 UXBRIDGE ROAD EALING LONDON W5 5TA | |
Registered office changed on 05/05/87 from:\clifton house 83/89 uxbridge road ealing london W5 5TA | ||
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/85 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363 | ANNUAL RETURN MADE UP TO 15/07/85 | |
363 | ANNUAL RETURN MADE UP TO 15/06/84 | |
363 | ANNUAL RETURN MADE UP TO 13/04/83 |
Final Meetings | 2000-06-29 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (None Supplied) as TANGLIN PACKAGING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TANGLIN PACKAGING LIMITED | Event Date | 2000-06-29 |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at 201 Deansgate, Manchester M60 2AT, on 3rd August 2000, at 10 a.m., for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a Creditor. K. S. Chalk, Liquidator 26th June 2000. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |