Dissolved
Dissolved 2017-01-27
Company Information for TONGHAM LIMITED
MARSH LANE, SOUTHAMPTON, SO14,
|
Company Registration Number
09061397
Private Limited Company
Dissolved Dissolved 2017-01-27 |
Company Name | |
---|---|
TONGHAM LIMITED | |
Legal Registered Office | |
MARSH LANE SOUTHAMPTON | |
Company Number | 09061397 | |
---|---|---|
Date formed | 2014-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-01-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-31 19:48:51 |
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 | ||
---|---|---|---|---|
TONGHAM CONSULTING LTD | 32 ST. PAULS CLOSE TONGHAM FARNHAM GU10 1EN | Active - Proposal to Strike off | Company formed on the 2020-03-18 | |
TONGHAM CURRY HOUSE LTD | 82 THE STREET TONGHAM FARNHAM GU10 1AA | Active | Company formed on the 2017-04-20 | |
TONGHAM FISH BAR LTD | WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM UNITED KINGDOM B2 4BG | Dissolved | Company formed on the 2003-08-11 | |
TONGHAM LTD | 32A COLESHILL ROAD CHAPEL END NUNEATON CV10 0NY | Active - Proposal to Strike off | Company formed on the 2022-02-10 | |
TONGHAM SHIPPING COMPANY LIMITED | 143/1, TOWER ROAD, SLIEMA | Unknown | ||
TONGHAM TRADING LIMITED | 88 THE STREET TONGHAM FARNHAM GU10 1AA | Active | Company formed on the 2019-07-18 | |
TONGHAM VILLAGE LIMITED | 78 THE STREET TONGHAM FARNHAM GU10 1AA | Active - Proposal to Strike off | Company formed on the 2015-04-24 |
Officer | Role | Date Appointed |
---|---|---|
BRETT ANTHONY HAMBLIN |
||
TIM JAMES VINCENT |
||
RICHARD AUBREY SPENCER WEST |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESIDE HOLDINGS LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
RESIDE HOMES LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
RESIDE PROJECTS LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
RESIDE DEVELOPMENTS (NUMBER SEVENTEEN) LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
RESIDE DEVELOPMENTS (NUMBER FOURTEEN) LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
RESIDE DEVELOPMENTS (NUMBER FIFTEEN) LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
RESIDE DEVELOPMENTS (NUMBER SIXTEEN) LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
RESIDE STRATEGIC LAND LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
RESIDE DEVELOPMENTS (NUMBER TWELVE) LTD | Director | 2014-01-21 | CURRENT | 2014-01-21 | Active | |
RESIDE DEVELOPMENTS (NUMBER ELEVEN) LTD | Director | 2013-11-22 | CURRENT | 2013-11-22 | Active | |
RESIDE DEVELOPMENTS (NUMBER TEN) LTD | Director | 2013-07-11 | CURRENT | 2013-07-11 | Active | |
RESIDE DEVELOPMENTS (NUMBER NINE) LTD | Director | 2013-07-11 | CURRENT | 2013-07-11 | Active - Proposal to Strike off | |
RESIDE DEVELOPMENTS (NUMBER TWO) LTD | Director | 2013-07-11 | CURRENT | 2013-07-11 | Active | |
RESIDE DEVELOPMENTS (NUMBER SIX) LIMITED | Director | 2011-02-01 | CURRENT | 2007-07-05 | Active | |
RESIDE ESTATES UK LIMITED | Director | 2009-01-30 | CURRENT | 2009-01-30 | Active | |
RESIDE DEVELOPMENTS (NUMBER SEVEN) LIMITED | Director | 2007-07-05 | CURRENT | 2007-07-05 | Active | |
RESIDE DEVELOPMENTS (NUMBER THREE) LIMITED | Director | 2005-04-01 | CURRENT | 2005-04-01 | Active | |
RESIDE DEVELOPMENTS (NUMBER FIVE) LIMITED | Director | 2005-04-01 | CURRENT | 2005-04-01 | Active - Proposal to Strike off | |
RESIDE DEVELOPMENTS LIMITED | Director | 2004-10-01 | CURRENT | 1997-08-27 | Active | |
RESIDE DEVELOPMENTS (NUMBER TWELVE) LTD | Director | 2014-01-21 | CURRENT | 2014-01-21 | Active | |
RESIDE DEVELOPMENTS (NUMBER ELEVEN) LTD | Director | 2013-11-22 | CURRENT | 2013-11-22 | Active | |
RESIDE DEVELOPMENTS (NUMBER THREE) LIMITED | Director | 2010-10-08 | CURRENT | 2005-04-01 | Active | |
VINCENT HOMES LIMITED | Director | 2009-02-19 | CURRENT | 1997-12-04 | Active | |
GLENBUCK HOMES LIMITED | Director | 2000-01-28 | CURRENT | 2000-01-28 | Active | |
RESIDE HOLDINGS LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
RESIDE HOMES LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
RESIDE PROJECTS LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
RESIDE DEVELOPMENTS (NUMBER SEVENTEEN) LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
RESIDE DEVELOPMENTS (NUMBER FOURTEEN) LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
RESIDE DEVELOPMENTS (NUMBER FIFTEEN) LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
RESIDE DEVELOPMENTS (NUMBER SIXTEEN) LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
RESIDE STRATEGIC LAND LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
RESIDE DEVELOPMENTS (NUMBER TWELVE) LTD | Director | 2014-01-21 | CURRENT | 2014-01-21 | Active | |
RESIDE DEVELOPMENTS (NUMBER ELEVEN) LTD | Director | 2013-11-22 | CURRENT | 2013-11-22 | Active | |
RESIDE DEVELOPMENTS (NUMBER TEN) LTD | Director | 2013-07-11 | CURRENT | 2013-07-11 | Active | |
RESIDE DEVELOPMENTS (NUMBER NINE) LTD | Director | 2013-07-11 | CURRENT | 2013-07-11 | Active - Proposal to Strike off | |
RESIDE DEVELOPMENTS (NUMBER EIGHT) LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Active - Proposal to Strike off | |
RESIDE ESTATES UK LIMITED | Director | 2009-01-30 | CURRENT | 2009-01-30 | Active | |
RESIDE DEVELOPMENTS (NUMBER SIX) LIMITED | Director | 2007-07-05 | CURRENT | 2007-07-05 | Active | |
RESIDE DEVELOPMENTS (NUMBER SEVEN) LIMITED | Director | 2007-07-05 | CURRENT | 2007-07-05 | Active | |
RESIDE DEVELOPMENTS (NUMBER THREE) LIMITED | Director | 2005-04-01 | CURRENT | 2005-04-01 | Active | |
RESIDE DEVELOPMENTS (NUMBER FOUR) LIMITED | Director | 2005-04-01 | CURRENT | 2005-04-01 | Active - Proposal to Strike off | |
RESIDE DEVELOPMENTS (NUMBER FIVE) LIMITED | Director | 2005-04-01 | CURRENT | 2005-04-01 | Active - Proposal to Strike off | |
RESIDE DEVELOPMENTS LIMITED | Director | 2004-10-01 | CURRENT | 1997-08-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2016 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM DOWNS VIEW GOOSE GREEN GOMSHALL GUILDFORD SURREY GU5 9LL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM DOWNS VIEW GOOSE GREEN GOMSHALL GUILDFORD SURREY GU5 9LL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 28/02/2016 TO 30/09/2015 | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2015 TO 28/02/2015 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/05/15 FULL LIST | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Final Meetings | 2016-08-15 |
Notices to Creditors | 2015-11-12 |
Appointment of Liquidators | 2015-11-09 |
Resolutions for Winding-up | 2015-11-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
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 TONGHAM LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TONGHAM LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TONGHAM LIMITED | Event Date | 2015-10-22 |
Andrew Watling and Carl Jackson , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , telephone no: 02380336464 and email address: info@quantuma.com : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TONGHAM LIMITED | Event Date | 2015-10-22 |
At a general meeting of the above name company, duly convened and held at The Dutch House, 132-134 High Street, Dorking, Surrey, RH4 1BG on 22 October 2015 at 1.15 pm, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Andrew Watling and Carl Jackson be and are hereby appointed Joint Liquidators of the company on 22 October 2015 for the purposes of such winding up and that they be authorised to act jointly and severally. Name of office holder 1: Andrew Watling Office holder 1 IP number: 15910 Name of office holder 2: Carl Jackson Office holder 2 IP number: 8860 Postal address of office holder(s): 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Office holders telephone no and email address: 02380336464 and info@quantuma.com Alternative contact for enquiries on proceedings: Alison Hughes on 023 8082 1874 or at alison.hughes@quantuma.com . Brett Anthony Hamlin , Chairman of Meeting : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TONGHAM LIMITED | Event Date | 2015-10-22 |
I hereby give notice that we, Andrew Watling and Carl Jackson , Licensed Insolvency Practitioners of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, Hampshire, SO14 3EX were appointed Joint Liquidators of the above named company on 22 October 2015 . All debts and claims should be sent to us at the address above. All creditors who have not already done so are invited to prove their debts in writing to me. The last date for submitting a proof of debt is 4 December 2015. No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | TONGHAM LIMITED | Event Date | 2015-10-22 |
THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the Members of the above named Company will be held at 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 14 October 2016 at 11.00 am for the purposes of:- receiving an account of how the winding-up has been conducted and the Companys property disposed of; hearing any explanations that may be given by the Joint Liquidators; determining the release of the Joint Liquidators. A member who is entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , no later than 12.00 noon on the business day before the meeting. Andrew Watling and Carl Jackson (IP Nos 15910 and 8860 ), Joint Liquidators of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX . Appointed on 22 October 2015 . : Alternative contact for enquiries: Alison Broeders on 023 8033 6464 or at alison.broeders@quantuma.com | |||
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. |