TAMAR GROUP LIMITED

Register to unlock more data on OkredoRegister

TAMAR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02621683

Incorporation date

18/06/1991

Size

Group

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1991)
dot icon13/11/2018
Final Gazette dissolved following liquidation
dot icon13/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon15/03/2018
Liquidators' statement of receipts and payments to 2017-12-21
dot icon15/03/2018
Liquidators' statement of receipts and payments to 2017-06-21
dot icon15/03/2018
Liquidators' statement of receipts and payments to 2016-12-21
dot icon18/07/2016
Liquidators' statement of receipts and payments to 2016-06-21
dot icon16/05/2016
Appointment of a voluntary liquidator
dot icon16/05/2016
Insolvency court order
dot icon16/05/2016
Notice of ceasing to act as a voluntary liquidator
dot icon15/02/2016
Liquidators' statement of receipts and payments to 2015-12-21
dot icon24/01/2016
Liquidators' statement of receipts and payments to 2015-12-21
dot icon23/07/2015
Liquidators' statement of receipts and payments to 2015-06-21
dot icon23/06/2015
Appointment of a voluntary liquidator
dot icon23/06/2015
Insolvency court order
dot icon23/06/2015
Notice of ceasing to act as a voluntary liquidator
dot icon11/06/2015
Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2015-06-12
dot icon02/03/2015
Liquidators' statement of receipts and payments to 2014-12-21
dot icon02/03/2015
Liquidators' statement of receipts and payments to 2014-06-21
dot icon10/02/2015
Liquidators' statement of receipts and payments to 2014-12-21
dot icon10/02/2014
Liquidators' statement of receipts and payments to 2013-12-21
dot icon20/01/2014
Liquidators' statement of receipts and payments to 2013-12-21
dot icon17/07/2013
Liquidators' statement of receipts and payments to 2013-06-21
dot icon23/05/2013
Liquidators' statement of receipts and payments to 2012-12-21
dot icon23/05/2013
Liquidators' statement of receipts and payments to 2012-06-21
dot icon20/02/2013
Liquidators' statement of receipts and payments to 2012-12-21
dot icon01/03/2012
Liquidators' statement of receipts and payments to 2011-12-21
dot icon30/12/2010
Result of meeting of creditors
dot icon30/12/2010
Statement of administrator's revised proposal
dot icon30/12/2010
Administrator's progress report to 2010-12-17
dot icon22/12/2010
Result of meeting of creditors
dot icon22/12/2010
Statement of administrator's revised proposal
dot icon21/12/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/12/2010
Statement of administrator's revised proposal
dot icon13/07/2010
Administrator's progress report to 2010-06-22
dot icon08/07/2010
Notice of extension of period of Administration
dot icon22/06/2010
Result of meeting of creditors
dot icon28/01/2010
Administrator's progress report to 2009-12-22
dot icon27/01/2010
Administrator's progress report to 2009-12-22
dot icon07/01/2010
Statement of affairs with form 2.14B
dot icon26/10/2009
Result of meeting of creditors
dot icon12/10/2009
Result of meeting of creditors
dot icon03/09/2009
Statement of administrator's proposal
dot icon10/07/2009
Registered office changed on 11/07/2009 from, lows lane, stanton by dale, ilkeston, derby, D67 4QU
dot icon08/07/2009
Appointment terminated director david unwin
dot icon06/07/2009
Appointment of an administrator
dot icon14/04/2009
Particulars of a mortgage or charge / charge no: 35
dot icon26/01/2009
Return made up to 19/06/08; full list of members
dot icon21/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/07/2008
Return made up to 19/06/07; full list of members
dot icon14/08/2007
Accounts for a small company made up to 2006-12-31
dot icon25/03/2007
Declaration of satisfaction of mortgage/charge
dot icon25/03/2007
Declaration of satisfaction of mortgage/charge
dot icon25/03/2007
Declaration of satisfaction of mortgage/charge
dot icon25/03/2007
Declaration of satisfaction of mortgage/charge
dot icon25/03/2007
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Accounts for a small company made up to 2005-12-31
dot icon13/07/2006
Return made up to 19/06/06; full list of members
dot icon13/07/2006
Secretary resigned
dot icon01/05/2006
Secretary's particulars changed
dot icon17/03/2006
Declaration of satisfaction of mortgage/charge
dot icon17/03/2006
Declaration of satisfaction of mortgage/charge
dot icon12/03/2006
Secretary's particulars changed
dot icon20/02/2006
New secretary appointed
dot icon10/02/2006
Particulars of mortgage/charge
dot icon10/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon25/01/2006
Return made up to 19/06/05; full list of members
dot icon08/11/2005
Particulars of mortgage/charge
dot icon06/11/2005
Accounts for a small company made up to 2004-12-31
dot icon10/10/2005
Particulars of mortgage/charge
dot icon09/10/2005
Declaration of satisfaction of mortgage/charge
dot icon09/10/2005
Declaration of satisfaction of mortgage/charge
dot icon09/10/2005
Declaration of satisfaction of mortgage/charge
dot icon09/10/2005
Declaration of satisfaction of mortgage/charge
dot icon30/06/2005
Particulars of mortgage/charge
dot icon13/04/2005
Particulars of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon09/11/2004
Declaration of satisfaction of mortgage/charge
dot icon09/11/2004
Declaration of satisfaction of mortgage/charge
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon22/10/2004
Particulars of mortgage/charge
dot icon26/07/2004
Registered office changed on 27/07/04 from: former annesley colliery, newstead road, annesley, nottingham NG15 0AX
dot icon12/07/2004
Accounts for a small company made up to 2002-12-31
dot icon10/06/2004
Return made up to 19/06/04; full list of members
dot icon21/05/2004
Particulars of mortgage/charge
dot icon21/05/2004
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Return made up to 19/06/03; full list of members
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon15/10/2003
Particulars of mortgage/charge
dot icon30/05/2003
Particulars of mortgage/charge
dot icon20/11/2002
Return made up to 19/06/02; full list of members
dot icon01/11/2002
Accounts for a small company made up to 2001-12-31
dot icon22/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Director resigned
dot icon27/03/2002
Secretary resigned
dot icon20/03/2002
New secretary appointed
dot icon07/03/2002
New director appointed
dot icon18/02/2002
Particulars of mortgage/charge
dot icon21/01/2002
Registered office changed on 22/01/02 from: the estate office, crossroads farm empingham, stamford, lincolnshire PE9 4AG
dot icon03/01/2002
Secretary resigned
dot icon15/10/2001
Accounts for a small company made up to 2000-12-31
dot icon24/06/2001
Return made up to 19/06/01; full list of members
dot icon24/06/2001
Director resigned
dot icon12/06/2001
New director appointed
dot icon06/06/2001
Declaration of satisfaction of mortgage/charge
dot icon27/09/2000
Particulars of mortgage/charge
dot icon27/09/2000
Particulars of mortgage/charge
dot icon15/09/2000
Declaration of satisfaction of mortgage/charge
dot icon30/08/2000
New secretary appointed
dot icon30/08/2000
Secretary resigned
dot icon01/08/2000
Return made up to 19/06/00; full list of members
dot icon25/07/2000
Accounts for a small company made up to 1999-12-31
dot icon22/06/2000
Declaration of satisfaction of mortgage/charge
dot icon22/06/2000
Declaration of satisfaction of mortgage/charge
dot icon12/06/2000
Declaration of satisfaction of mortgage/charge
dot icon12/06/2000
Declaration of satisfaction of mortgage/charge
dot icon12/06/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Particulars of mortgage/charge
dot icon26/04/2000
Particulars of mortgage/charge
dot icon25/04/2000
Director resigned
dot icon20/03/2000
Particulars of mortgage/charge
dot icon20/03/2000
Particulars of mortgage/charge
dot icon21/09/1999
Declaration of satisfaction of mortgage/charge
dot icon06/09/1999
Resolutions
dot icon06/09/1999
Resolutions
dot icon06/09/1999
Resolutions
dot icon06/09/1999
£ nc 1000/601000 23/10/97
dot icon02/09/1999
Declaration of satisfaction of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon18/08/1999
Return made up to 19/06/99; no change of members
dot icon08/08/1999
Resolutions
dot icon26/07/1999
Particulars of mortgage/charge
dot icon28/06/1999
Accounts for a small company made up to 1998-12-31
dot icon07/06/1999
Particulars of mortgage/charge
dot icon12/04/1999
Particulars of mortgage/charge
dot icon09/08/1998
Return made up to 19/06/98; full list of members
dot icon09/06/1998
Declaration of satisfaction of mortgage/charge
dot icon08/06/1998
Particulars of mortgage/charge
dot icon02/06/1998
Particulars of mortgage/charge
dot icon29/04/1998
Accounts for a small company made up to 1997-12-31
dot icon04/02/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon12/01/1998
New director appointed
dot icon10/01/1998
Resolutions
dot icon10/01/1998
Resolutions
dot icon10/01/1998
Resolutions
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon07/10/1997
Registered office changed on 08/10/97 from: crossroads farm, empingham, north stamford, lincolnshire PE9 4AG
dot icon23/09/1997
New secretary appointed
dot icon23/09/1997
Secretary resigned;director resigned
dot icon11/08/1997
Director's particulars changed
dot icon24/07/1997
Return made up to 19/06/97; full list of members
dot icon22/06/1997
Registered office changed on 23/06/97 from: 8 little whyte, ramsey, huntingdon, cambridgeshire PE17 1DS
dot icon18/06/1997
Auditor's resignation
dot icon27/08/1996
Registered office changed on 28/08/96 from: vernon road, stoke on trent, staffordshire, ST4 2QY
dot icon22/08/1996
Full accounts made up to 1995-12-31
dot icon21/08/1996
Resolutions
dot icon21/08/1996
Resolutions
dot icon21/08/1996
Resolutions
dot icon20/08/1996
Return made up to 19/06/96; no change of members
dot icon29/08/1995
Secretary resigned;new secretary appointed
dot icon25/07/1995
Return made up to 19/06/95; full list of members
dot icon25/07/1995
Accounting reference date extended from 30/06 to 31/12
dot icon24/07/1995
Full group accounts made up to 1994-06-30
dot icon25/06/1995
New director appointed
dot icon24/05/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/10/1994
New secretary appointed
dot icon10/10/1994
Return made up to 19/06/94; no change of members
dot icon25/09/1994
Return made up to 19/06/93; no change of members
dot icon25/09/1994
Director resigned
dot icon25/09/1994
Registered office changed on 26/09/94 from: new buildings farm, grindley, stafford, ST18 oly
dot icon11/09/1994
Full group accounts made up to 1993-06-30
dot icon11/09/1994
Registered office changed on 12/09/94 from: chartley hall, chartley, stafford., ST18 0LN
dot icon19/07/1994
Secretary resigned
dot icon19/07/1994
Secretary resigned
dot icon05/07/1994
Auditor's resignation
dot icon05/07/1994
New secretary appointed
dot icon02/08/1993
Auditor's resignation
dot icon10/06/1993
Secretary resigned
dot icon11/05/1993
Director resigned
dot icon06/05/1993
New director appointed
dot icon03/05/1993
Full group accounts made up to 1992-06-30
dot icon24/03/1993
Registered office changed on 25/03/93 from: unit 5, speedwell rd, parkhouse ind. Est. East, chesterton,newcastle under lyme, staffs
dot icon11/03/1993
New director appointed
dot icon17/11/1992
Secretary resigned;new secretary appointed
dot icon08/09/1992
Return made up to 19/06/92; full list of members
dot icon24/08/1992
Director resigned
dot icon26/05/1992
New director appointed
dot icon02/04/1992
Secretary resigned;new secretary appointed
dot icon23/01/1992
Director resigned
dot icon05/12/1991
New director appointed
dot icon05/12/1991
New director appointed
dot icon02/12/1991
Certificate of change of name
dot icon19/11/1991
Director resigned
dot icon08/09/1991
Memorandum and Articles of Association
dot icon08/09/1991
Resolutions
dot icon08/09/1991
New director appointed
dot icon08/09/1991
Director resigned;new director appointed
dot icon08/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon08/09/1991
Registered office changed on 09/09/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon19/08/1991
Certificate of change of name
dot icon18/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M & N SECRETARIES LIMITED
Corporate Secretary
14/09/1994 - 25/08/1995
265
Unwin, David Joseph
Director
22/05/1995 - 30/06/2009
37
Unwin, David Joseph
Director
25/02/1993 - 05/05/1993
4
Green, Hazel
Secretary
31/08/2001 - Present
10
Rattcliff, Graham Stanley
Director
31/05/2001 - 18/06/2001
-

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 TAMAR GROUP LIMITED

TAMAR GROUP LIMITED is an(a) Dissolved company incorporated on 18/06/1991 with the registered office located at C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TAMAR GROUP LIMITED?

toggle

TAMAR GROUP LIMITED is currently Dissolved. It was registered on 18/06/1991 and dissolved on 13/11/2018.

Where is TAMAR GROUP LIMITED located?

toggle

TAMAR GROUP LIMITED is registered at C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY.

What does TAMAR GROUP LIMITED do?

toggle

TAMAR GROUP LIMITED operates in the Agents involved in the sale of machinery, industrial equipment, ships and aircraft (51.14 - SIC 2003) sector.

What is the latest filing for TAMAR GROUP LIMITED?

toggle

The latest filing was on 13/11/2018: Final Gazette dissolved following liquidation.