Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TARTAN HOLDING COMPANY (NO. 1) LIMITED
Company Information for

TARTAN HOLDING COMPANY (NO. 1) LIMITED

LONDON, EC2P,
Company Registration Number
05347667
Private Limited Company
Dissolved

Dissolved 2018-09-08

Company Overview

About Tartan Holding Company (no. 1) Ltd
TARTAN HOLDING COMPANY (NO. 1) LIMITED was founded on 2005-01-31 and had its registered office in London. The company was dissolved on the 2018-09-08 and is no longer trading or active.

Key Data
Company Name
TARTAN HOLDING COMPANY (NO. 1) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
AUTOWALL LIMITED07/03/2005
Filing Information
Company Number 05347667
Date formed 2005-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2018-09-08
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-14 20:49:07
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of TARTAN HOLDING COMPANY (NO. 1) LIMITED

Current Directors
Officer Role Date Appointed
PAUL GRAHAM MEADS
Director 2013-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
F&C REIT (CORPORATE SERVICES) LIMITED
Company Secretary 2013-11-18 2017-08-08
F&C REIT (CORPORATE SERVICES) LIMITED
Director 2014-06-06 2017-08-08
F&C REIT (CORPORATE DIRECTORS) LIMITED
Director 2013-11-18 2014-06-06
NDIANA EKPO
Company Secretary 2009-04-30 2013-11-18
RICHARD JOHN AKERS
Director 2005-03-07 2013-11-18
CLAIRE ANN BARBER
Director 2012-05-11 2013-11-18
SARAH MORRELL BARZYCKI
Director 2005-03-07 2013-11-18
ASHLEY PETER BLAKE
Director 2009-01-16 2013-11-18
MARTIN FREDERICK GREENSLADE
Director 2012-09-30 2013-11-18
DAVID LESLIE FRANK HOLT
Director 2005-03-07 2012-09-30
STEPHEN JAMES HADFIELD
Director 2009-11-06 2012-07-31
BENJAMIN TOBY GROSE
Director 2009-11-06 2012-05-11
CLAIRE ANN BARBER
Director 2007-10-01 2009-11-06
STEPHEN JAMES HADFIELD
Director 2009-03-13 2009-11-06
ANDREW MARC JONES
Director 2008-01-01 2009-11-06
REBECCA JANE SCUDAMORE
Company Secretary 2005-03-07 2009-04-30
MARK ARTHUR ASHTON
Director 2007-06-15 2008-12-31
ROBERT EDWARD BOWDEN
Director 2005-03-07 2007-12-31
MERRICK CHRISTOPHER LAWRENCE MARSHALL
Director 2005-03-07 2007-09-30
ROBERT HENRY DE BARR
Director 2006-11-29 2007-06-15
AUBREY MARK COLLINS
Director 2005-03-07 2006-10-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-01-31 2005-03-07
INSTANT COMPANIES LIMITED
Nominated Director 2005-01-31 2005-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRAHAM MEADS GATE MEZZ HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
PAUL GRAHAM MEADS LION PORTFOLIO (NO.2) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS LION PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS LION PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS GATE PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS GATE PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS GATE MEZZ BORROWER LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
PAUL GRAHAM MEADS CD10 PROPERTIES THANET LIMITED Director 2017-07-06 CURRENT 2001-05-17 Active - Proposal to Strike off
PAUL GRAHAM MEADS CD10 THANET LIMITED Director 2017-07-06 CURRENT 2008-07-11 Active - Proposal to Strike off
PAUL GRAHAM MEADS NOE GROUP (CORPORATE SERVICES) LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
PAUL GRAHAM MEADS DOCLINK LIMITED Director 2017-02-01 CURRENT 2014-11-27 Active - Proposal to Strike off
PAUL GRAHAM MEADS WESTGATE RETAIL PARK WAKEFIELD LIMITED Director 2017-01-10 CURRENT 2005-06-23 Active - Proposal to Strike off
PAUL GRAHAM MEADS CLIFTON MOOR LIMITED Director 2017-01-10 CURRENT 2004-10-25 Active - Proposal to Strike off
PAUL GRAHAM MEADS CAPREON (UK) LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
PAUL GRAHAM MEADS CAPREON (EMEA) LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
PAUL GRAHAM MEADS NOE GROUP HOLDINGS LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
PAUL GRAHAM MEADS CD9 (YORK BIDCO) LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active - Proposal to Strike off
PAUL GRAHAM MEADS QUEENSMEAD PROPERTIES LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
PAUL GRAHAM MEADS F&C REIT CLUB DEALS 7 GP LIMITED Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2016-02-23
PAUL GRAHAM MEADS CITY WALL (HOLDINGS) LIMITED Director 2013-11-18 CURRENT 1928-02-11 Liquidation
PAUL GRAHAM MEADS MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED Director 2013-11-18 CURRENT 1961-03-27 Liquidation
PAUL GRAHAM MEADS TARTAN HOLDING COMPANY (NO. 2) LIMITED Director 2013-11-18 CURRENT 2005-01-31 Liquidation
PAUL GRAHAM MEADS HARPER (NIU UK) LIMITED Director 2012-05-03 CURRENT 2012-01-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-04LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/10/2017:LIQ. CASE NO.1
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR F&C REIT (CORPORATE SERVICES) LIMITED
2017-08-09TM02APPOINTMENT TERMINATED, SECRETARY F&C REIT (CORPORATE SERVICES) LIMITED
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2016-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053476670002
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 5 WIGMORE STREET LONDON W1U 1PB
2016-11-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-094.70DECLARATION OF SOLVENCY
2016-11-02DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-08-30GAZ1FIRST GAZETTE
2016-07-02DISS40DISS40 (DISS40(SOAD))
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-29AR0131/01/16 FULL LIST
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM MEADS / 01/01/2016
2016-06-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / F&C REIT (CORPORATE SERVIES) / 01/01/2016
2016-06-25DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-05-03GAZ1FIRST GAZETTE
2015-11-28DISS40DISS40 (DISS40(SOAD))
2015-11-27AA30/09/14 TOTAL EXEMPTION FULL
2015-09-29GAZ1FIRST GAZETTE
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-30AR0131/01/15 FULL LIST
2015-01-05AA01PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-07-17AP02CORPORATE DIRECTOR APPOINTED F&C REIT (CORPORATE SERVIES)
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR F&C REIT (CORPORATE DIRECTORS) LIMITED
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-03AR0131/01/14 FULL LIST
2013-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 053476670002
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2013 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX
2013-11-29AP04CORPORATE SECRETARY APPOINTED F&C REIT (CORPORATE SERVICES) LIMITED
2013-11-29AP02CORPORATE DIRECTOR APPOINTED F&C REIT (CORPORATE DIRECTORS) LIMITED
2013-11-29AP01DIRECTOR APPOINTED PAUL GRAHAM MEADS
2013-11-29TM02APPOINTMENT TERMINATED, SECRETARY NDIANA EKPO
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AKERS
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BARZYCKI
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BARBER
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY BLAKE
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GREENSLADE
2013-11-25RES13COMPANY BUSINESS 18/11/2013
2013-11-25RES01ADOPT ARTICLES 18/11/2013
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-05AR0131/01/13 FULL LIST
2013-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-10AP01DIRECTOR APPOINTED MR MARTIN FREDERICK GREENSLADE
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLT
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HADFIELD
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES HADFIELD / 16/05/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANN BARBER / 11/05/2012
2012-05-23AP01DIRECTOR APPOINTED CLAIRE ANN BARBER
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES HADFIELD / 16/05/2012
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2012-02-28AR0131/01/12 FULL LIST
2011-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-10AR0131/01/11 FULL LIST
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES HADFIELD / 13/05/2010
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / NDIANA EKPO / 01/10/2009
2010-02-26AP01DIRECTOR APPOINTED STEPHEN JAMES HADFIELD
2010-02-26AP01DIRECTOR APPOINTED BENJAMIN TOBY GROSE
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HADFIELD
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BARBER
2010-02-03AR0131/01/10 FULL LIST
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-01288aSECRETARY APPOINTED NDIANA EKPO
2009-05-20288bAPPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE
2009-03-21288aDIRECTOR APPOINTED STEPHEN JAMES HADFIELD
2009-02-12363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-20288aDIRECTOR APPOINTED ASHLEY PETER BLAKE
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR MARK ASHTON
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE COOPER / 14/06/2008
2008-02-29353LOCATION OF REGISTER OF MEMBERS
2008-02-29363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-03288aNEW DIRECTOR APPOINTED
2008-01-03288bDIRECTOR RESIGNED
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-10-30288bDIRECTOR RESIGNED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TARTAN HOLDING COMPANY (NO. 1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TARTAN HOLDING COMPANY (NO. 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-30 Satisfied AAREAL BANK AG, WIESBADEN AS SECURITY TRUSTEE
SECURITY AGREEMENT 2005-04-22 Satisfied EUROHYPO AG (THE FACILITY AGENT)
Intangible Assets
Patents
We have not found any records of TARTAN HOLDING COMPANY (NO. 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARTAN HOLDING COMPANY (NO. 1) LIMITED
Trademarks
We have not found any records of TARTAN HOLDING COMPANY (NO. 1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARTAN HOLDING COMPANY (NO. 1) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TARTAN HOLDING COMPANY (NO. 1) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TARTAN HOLDING COMPANY (NO. 1) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTARTAN HOLDING COMPANY (NO. 1) LIMITED Event Date2016-11-08
Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event TypeNotices to Creditors
Defending partyTARTAN HOLDING COMPANY (NO. 1) LIMITED Event Date2016-11-08
Final Date For Submission: 12 December 2016. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTARTAN HOLDING COMPANY (NO. 1) LIMITED Event Date2016-11-08
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 31 October 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Paul Graham Meads, Director Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyTARTAN HOLDING COMPANY (NO. 1) LIMITED Event Date2016-11-08
Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyTARTAN HOLDING COMPANY (NO. 1) LIMITED Event Date2016-11-08
Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyTARTAN HOLDING COMPANY (NO. 1) LIMITED Event Date2016-11-08
Final Date For Submission: 12 December 2016. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyTARTAN HOLDING COMPANY (NO. 1) LIMITED Event Date2016-11-08
Final Date For Submission: 12 December 2016. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyTARTAN HOLDING COMPANY (NO. 1) LIMITED Event Date2016-11-08
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 31 October 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Paul Graham Meads, Director Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyTARTAN HOLDING COMPANY (NO. 1) LIMITED Event Date2016-11-08
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 31 October 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Paul Graham Meads, Director Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyTARTAN HOLDING COMPANY (NO. 1) LIMITED Event Date2016-11-08
Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyTARTAN HOLDING COMPANY (NO. 1) LIMITED Event Date2016-11-08
Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyTARTAN HOLDING COMPANY (NO. 1) LIMITED Event Date2016-11-08
Final Date For Submission: 12 December 2016. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyTARTAN HOLDING COMPANY (NO. 1) LIMITED Event Date2016-11-08
Final Date For Submission: 12 December 2016. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyTARTAN HOLDING COMPANY (NO. 1) LIMITED Event Date2016-11-08
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 31 October 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Paul Graham Meads, Director Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyTARTAN HOLDING COMPANY (NO. 1) LIMITED Event Date2016-11-08
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 31 October 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Paul Graham Meads, Director Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TARTAN HOLDING COMPANY (NO. 1) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TARTAN HOLDING COMPANY (NO. 1) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.