LEND LEASE CONSTRUCTION TANVEC GROUP LIMITED

Register to unlock more data on OkredoRegister

LEND LEASE CONSTRUCTION TANVEC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03545605

Incorporation date

13/04/1998

Size

Full

Contacts

Registered address

Registered address

C/O PB JACKSON NORTON LLP, 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1998)
dot icon04/02/2013
Final Gazette dissolved following liquidation
dot icon04/11/2012
Return of final meeting in a members' voluntary winding up
dot icon17/04/2012
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom on 2012-04-18
dot icon12/04/2012
Declaration of solvency
dot icon12/04/2012
Appointment of a voluntary liquidator
dot icon12/04/2012
Resolutions
dot icon20/03/2012
Full accounts made up to 2011-06-30
dot icon15/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2011
Resolutions
dot icon09/11/2011
Change of name notice
dot icon24/10/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 2011-10-25
dot icon08/05/2011
Termination of appointment of John Spanswick as a director
dot icon14/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon02/02/2011
Termination of appointment of David Sutton as a director
dot icon13/10/2010
Full accounts made up to 2010-06-30
dot icon14/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon03/12/2009
Termination of appointment of Graeme Forbes as a director
dot icon17/11/2009
Full accounts made up to 2009-06-30
dot icon18/10/2009
Director's details changed for John Edward Spanswick on 2009-10-01
dot icon18/10/2009
Director's details changed for Peter Dominic Leonard on 2009-10-01
dot icon18/10/2009
Director's details changed for Graeme Bannerman Forbes on 2009-10-01
dot icon18/10/2009
Secretary's details changed for Alistair Cutts on 2009-10-01
dot icon18/10/2009
Appointment of David Sutton as a director
dot icon08/10/2009
Appointment of Beverley Edward John Dew as a director
dot icon30/06/2009
Registered office changed on 01/07/2009 from tanshire house shackleford road elstead godalming surrey GU8 6LB
dot icon13/04/2009
Return made up to 14/04/09; full list of members
dot icon06/04/2009
Full accounts made up to 2008-06-30
dot icon14/04/2008
Return made up to 14/04/08; full list of members
dot icon24/03/2008
Full accounts made up to 2007-06-30
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon22/04/2007
Return made up to 14/04/07; full list of members
dot icon13/02/2007
Secretary's particulars changed
dot icon01/05/2006
Full accounts made up to 2005-06-30
dot icon18/04/2006
Return made up to 14/04/06; full list of members
dot icon04/04/2006
Secretary resigned
dot icon04/04/2006
New secretary appointed
dot icon05/06/2005
Return made up to 14/04/05; full list of members
dot icon05/06/2005
Location of register of members address changed
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon28/04/2005
New director appointed
dot icon24/04/2005
Director resigned
dot icon23/11/2004
Director resigned
dot icon14/07/2004
New director appointed
dot icon11/07/2004
Director resigned
dot icon25/04/2004
Return made up to 14/04/04; no change of members
dot icon20/04/2004
Full accounts made up to 2003-06-30
dot icon20/10/2003
Secretary resigned
dot icon20/10/2003
New secretary appointed
dot icon30/07/2003
Director's particulars changed
dot icon07/05/2003
Return made up to 14/04/03; full list of members
dot icon25/04/2003
Full accounts made up to 2002-06-30
dot icon18/06/2002
Auditor's resignation
dot icon24/04/2002
Return made up to 14/04/02; full list of members
dot icon18/03/2002
Group of companies' accounts made up to 2001-06-30
dot icon09/05/2001
Return made up to 14/04/01; full list of members
dot icon26/04/2001
Full group accounts made up to 2000-06-30
dot icon05/04/2001
Director resigned
dot icon24/07/2000
Director resigned
dot icon13/07/2000
Resolutions
dot icon13/07/2000
Auditor's resignation
dot icon14/05/2000
Return made up to 14/04/00; full list of members
dot icon15/02/2000
Full group accounts made up to 1999-06-30
dot icon11/11/1999
Resolutions
dot icon11/11/1999
Resolutions
dot icon27/10/1999
Certificate of change of name
dot icon11/10/1999
Ad 20/09/99--------- £ si 2000000@1=2000000 £ ic 4217095/6217095
dot icon11/10/1999
Resolutions
dot icon11/10/1999
Resolutions
dot icon11/10/1999
Resolutions
dot icon11/10/1999
£ nc 5008174/7008174 20/09/99
dot icon07/10/1999
S-div 29/09/99
dot icon05/09/1999
Ad 02/08/99--------- £ si 1900000@1=1900000 £ ic 2317095/4217095
dot icon24/08/1999
New director appointed
dot icon24/08/1999
New director appointed
dot icon23/08/1999
Ad 31/07/99--------- £ si [email protected]=27095 £ ic 2290000/2317095
dot icon23/08/1999
Nc inc already adjusted 29/07/99
dot icon23/08/1999
Resolutions
dot icon23/08/1999
Resolutions
dot icon23/08/1999
Resolutions
dot icon23/08/1999
Resolutions
dot icon23/08/1999
Resolutions
dot icon23/08/1999
Resolutions
dot icon23/08/1999
Resolutions
dot icon23/08/1999
Resolutions
dot icon16/08/1999
New secretary appointed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Secretary resigned
dot icon16/08/1999
Director resigned
dot icon12/08/1999
Ad 27/07/99--------- £ si 5000@1=5000 £ ic 2285000/2290000
dot icon12/08/1999
Director resigned
dot icon04/08/1999
New director appointed
dot icon31/07/1999
New director appointed
dot icon12/05/1999
Return made up to 14/04/99; full list of members
dot icon04/11/1998
Accounting reference date shortened from 20/07/99 to 30/06/99
dot icon27/08/1998
Accounting reference date extended from 30/04/99 to 20/07/99
dot icon18/08/1998
New director appointed
dot icon05/08/1998
Registered office changed on 06/08/98 from: mitre house 160 aldersgate street, london EC1A 4DD
dot icon05/08/1998
Ad 20/07/98--------- £ si [email protected]= 300000 £ si 1900000@1=1900000 £ ic 85000/2285000
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New secretary appointed;new director appointed
dot icon04/08/1998
Secretary resigned
dot icon04/08/1998
Director resigned
dot icon04/08/1998
Director resigned
dot icon04/08/1998
Director resigned
dot icon04/08/1998
New director appointed
dot icon04/08/1998
Director resigned
dot icon04/08/1998
New director appointed
dot icon04/08/1998
Memorandum and Articles of Association
dot icon04/08/1998
Ad 20/07/98--------- £ si 84999@1=84999 £ ic 1/85000
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Resolutions
dot icon04/08/1998
£ nc 100/2978264 20/07/98
dot icon31/07/1998
Particulars of mortgage/charge
dot icon31/07/1998
Particulars of mortgage/charge
dot icon24/07/1998
Particulars of mortgage/charge
dot icon26/05/1998
Certificate of change of name
dot icon13/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John, Ian Clive
Director
19/07/1998 - 01/08/1999
10
Irwin, Thomas Ronald
Director
28/09/1998 - 01/08/1999
9
Leonard, Peter Dominic
Director
11/03/2005 - Present
81
Mr Graeme Bannerman Forbes
Director
29/06/2004 - 08/11/2009
20
MITRE SECRETARIES LIMITED
Nominee Secretary
13/04/1998 - 19/07/1998
601

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEND LEASE CONSTRUCTION TANVEC GROUP LIMITED

LEND LEASE CONSTRUCTION TANVEC GROUP LIMITED is an(a) Dissolved company incorporated on 13/04/1998 with the registered office located at C/O PB JACKSON NORTON LLP, 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEND LEASE CONSTRUCTION TANVEC GROUP LIMITED?

toggle

LEND LEASE CONSTRUCTION TANVEC GROUP LIMITED is currently Dissolved. It was registered on 13/04/1998 and dissolved on 04/02/2013.

Where is LEND LEASE CONSTRUCTION TANVEC GROUP LIMITED located?

toggle

LEND LEASE CONSTRUCTION TANVEC GROUP LIMITED is registered at C/O PB JACKSON NORTON LLP, 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does LEND LEASE CONSTRUCTION TANVEC GROUP LIMITED do?

toggle

LEND LEASE CONSTRUCTION TANVEC GROUP LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LEND LEASE CONSTRUCTION TANVEC GROUP LIMITED?

toggle

The latest filing was on 04/02/2013: Final Gazette dissolved following liquidation.