Active
Company Information for TBAC INVESTMENTS LIMITED
74 MALHAM ROAD, LONDON, SE23 1AG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TBAC INVESTMENTS LIMITED | |
Legal Registered Office | |
74 MALHAM ROAD LONDON SE23 1AG Other companies in SE5 | |
Company Number | 04935164 | |
---|---|---|
Company ID Number | 04935164 | |
Date formed | 2003-10-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 16/10/2013 | |
Return next due | 13/11/2014 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-12-05 06:41:19 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
TBAC INVESTMENTS I LTD. | 4500 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7 | Active | Company formed on the 2009-04-02 |
![]() |
TBAC INVESTMENTS, INC. | 202 N. CARSON ST. CARSON CITY NV 89701-4201 | Merge Dissolved | Company formed on the 2000-01-28 |
![]() |
TBAC Investments Inc. | Richibucto Road New Brunswick | Active | Company formed on the 2015-07-16 |
![]() |
TBAC INVESTMENTS INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHEAL ANTHONY THOMAS |
Director | ||
MAXWELL ALDERMAN |
Company Secretary | ||
ANTHONY JAMES THOMAS |
Director | ||
KEVIN DUNKIN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREGARIOUS LIMITED | Director | 2018-02-21 | CURRENT | 2013-02-15 | Active | |
INK TEA LIMITED | Director | 2017-11-22 | CURRENT | 2009-09-09 | Active - Proposal to Strike off | |
IODINE (WESTOW) LTD | Director | 2017-11-22 | CURRENT | 2009-09-09 | Active - Proposal to Strike off | |
PUBOLA LIMITED | Director | 2017-07-28 | CURRENT | 2012-03-23 | Active | |
NOODLUM LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
REDNOTCH LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Liquidation | |
FLUTTERBY LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
WALWORTH HOUSE PUB LIMITED | Director | 2016-09-30 | CURRENT | 2016-03-07 | In Administration/Administrative Receiver | |
AUDEN MAUDE LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/10/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/21 FROM 77 Malham Road Forest Hill London SE23 1AH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/17 TO 30/06/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES THOMAS | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 11/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEAL ANTHONY THOMAS | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2012 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2012 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-03-21 | |
RM02 | Notice of ceasing to act as receiver or manager | |
LQ01 | Notice of appointment of receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-01-26 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2014 | |
RM01 | Liquidation appointment of receiver | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES THOMAS | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 15/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM JUTE HOUSE 1 VALMAR ROAD CAMBERWELL LONDON SE5 9NW | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2013 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAXWELL ALDERMAN | |
AR01 | 16/10/12 FULL LIST | |
AR01 | 16/10/11 FULL LIST | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2013 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2012 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2012 | |
OCRESCIND | ORDER OF COURT TO RESCIND WINDING UP | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2012 | |
AUD | AUDITOR'S RESIGNATION | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2011 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM JUTE HOUSE UNIT 1 VALMAR TRADING ESTATE, VALMAR ROAD LONDON SE5 9NW UNITED KINGDOM | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AR01 | 16/10/10 FULL LIST | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
MISC | 519 | |
AR01 | 16/10/08 FULL LIST AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES THOMAS / 26/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2009 FROM VALMAR HOUSE 2 VALMAR ROAD LONDON SE5 9NW | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS / 18/03/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MAXWELL ALDERMAN / 29/07/2008 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM, 1 LORDSHIP LANE, LONDON, SE22 8EW | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
363s | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS; AMEND | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2011-10-07 |
Winding-Up Orders | 2011-07-01 |
Petitions to Wind Up (Companies) | 2011-06-09 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
LEGAL CHARGE | Outstanding | ZURICH BANK | |
LEGAL CHARGE | Outstanding | ZURICH BANK | |
FLOATING CHARGE | Outstanding | ZURICH BANK | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) P.L.C. |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TBAC INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TBAC INVESTMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TBAC INVESTMENTS LIMITED | Event Date | 2011-09-20 |
In the High Court of Justice case number 3753 Notice is hereby given that Stephen Paul Holgate (IP No 7991) and James Money (IP No 8999) of PKF (UK) LLP , Farringdon Place, 20 Farringdon Road, London EC1M 3AP were appointed Joint Liquidators of TBAC Investments Limited on 20 September 2011 by the Secretary of State. The nature of the Companys business was Property Lettings and its registered office is at c/o PKF (UK) LLP, Farringdon Place, 20 Farringdon Road, London EC1M 3AP . James Money For the Joint Liquidators : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | TBAC INVESTMENTS LIMITED | Event Date | 2011-06-22 |
In the High Court Of Justice case number 003753 Liquidator appointed: K Jackson 21 , Bloomsbury Street , London , WC1B 3SS , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | BANK OF IRELAND (UK) PLC | Event Type | Petitions to Wind Up (Companies) |
Defending party | TBAC INVESTMENTS LIMITED | Event Date | 2011-05-11 |
In the High Court of Justice case number 3753 A Petition to wind up the above-named Company of Jute House, Unit 1, Valmar Trading Estate, Valmar Road, London, SE5 9NW presented on 11 May 2011 by BANK OF IRELAND (UK) PLC of Bow Bells House, 1 Bread Street, London, EC4M 9BE , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London, WC2A 2LL , on 22 June 2011 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 21 June 2011 . The Petitioners Solicitor is Phillip Smith, Boyes Turner , Abbots House, Abbey Street, Reading, RG1 3BD , telephone 0118 9527205, email psmith@boyesturner.com (Ref PJS/4591/19048.) : | |||
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. |