Company Information for TEMPEST VEHICLE SERVICES LIMITED
MHA MACINTYRE HUDSON, 6TH FLOOR 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
|
Company Registration Number
05878453
Private Limited Company
Liquidation |
Company Name | |
---|---|
TEMPEST VEHICLE SERVICES LIMITED | |
Legal Registered Office | |
MHA MACINTYRE HUDSON 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU Other companies in KT13 | |
Company Number | 05878453 | |
---|---|---|
Company ID Number | 05878453 | |
Date formed | 2006-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-13 17:34:25 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN ALEXANDER CARRUTHERS |
||
SUSAN CARRUTHERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEN PETER RAMBAUT |
Director | ||
DARREN PAUL JONES |
Director | ||
ROGER ALLAN WILDING FATHERS |
Company Secretary | ||
ROGER ALLAN WILDING FATHERS |
Director | ||
COLIN GRAHAM BROWN |
Company Secretary | ||
COLIN GRAHAM BROWN |
Director | ||
PHILIP NEIL WHITING |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASTERN AVENUE ENTERPRISE LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Liquidation | |
LICHFIELD CATHEDRAL ENTERPRISES LTD. | Director | 2015-06-14 | CURRENT | 1985-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-11 | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/17 FROM The Old Rectory Church Street Weybridge Surrey KT13 8DE | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009688,00008698 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009688,00008698 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN PETER RAMBAUT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN PETER RAMBAUT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN PAUL JONES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 550000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
SH20 | Statement by Directors | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 550000 | |
SH19 | Statement of capital on 2015-01-15 GBP 550,000 | |
CAP-SS | Solvency Statement dated 24/11/14 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Reduce auth capital 24/11/2014</ul> | |
RES13 | REDUCE AUTH CAPITAL 24/11/2014 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR BEN PETER RAMBAUT | |
AP01 | DIRECTOR APPOINTED MR DARREN PAUL JONES | |
AR01 | 17/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 17/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 17/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
SH01 | 22/12/10 STATEMENT OF CAPITAL GBP 600000 | |
AR01 | 17/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER FATHERS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CARRUTHERS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALEXANDER CARRUTHERS / 31/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER FATHERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
SH01 | 31/12/09 STATEMENT OF CAPITAL GBP 400000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN BROWN | |
AP03 | SECRETARY APPOINTED ROGER ALLAN WILDING FATHERS | |
AP01 | DIRECTOR APPOINTED ROGER ALLAN WILDING FATHERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/08/06 FROM: THE OLD RECTORY, CHURCH STREET WEYBRIDGE SURREY KT13 8DE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 |
Notice of | 2019-06-26 |
Notice of Intended Dividends | 2018-11-05 |
Appointmen | 2017-05-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTELS MORTGAGE | Satisfied | BRYANT HOMES CENTRAL LIMITED | |
DEBENTURE | Outstanding | FCE BANK PLC | |
CHARGE ON VEHICLE STOCKS | Outstanding | FCE BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lichfield District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | TEMPEST VEHICLE SERVICES LIMITED | Event Date | 2019-06-26 |
Initiating party | Event Type | Notice of | |
Defending party | TEMPEST VEHICLE SERVICES LIMITED | Event Date | 2018-11-05 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TEMPEST VEHICLE SERVICES LIMITED | Event Date | 2017-05-22 |
In the High Court Names and Address of Administrators: Michael Colin John Sanders (IP No. 8698 ) and Georgina Marie Eason (IP No. 9688 ) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ : Further details contact: James Mackie, Email: James.Mackie@mhllp.co.uk Tel: 0207 429 3496 . Alternative contact: Harry Sanders, Email: Harry.Sanders@mhllp.co.uk Tel: 0207 429 0551. Ag IF21584 | |||
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. |