TARVAIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

TARVAIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04937621

Incorporation date

19/10/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire CV32 6JWCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2003)
dot icon17/02/2020
Final Gazette dissolved following liquidation
dot icon17/11/2019
Notice of final account prior to dissolution
dot icon25/09/2014
Insolvency filing
dot icon11/07/2013
Appointment of a liquidator
dot icon11/07/2013
Order of court to wind up
dot icon11/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/04/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-01-30
dot icon12/03/2013
Termination of appointment of Christopher Dalton as a director
dot icon12/03/2013
Termination of appointment of Martin Shepherd as a director
dot icon12/03/2013
Appointment of Mr Jonathan William Robert Burrow as a director
dot icon21/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon07/02/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/01/2012
Resolutions
dot icon15/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/11/2011
Termination of appointment of Marc Rickards as a director
dot icon10/11/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-10-20
dot icon26/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon22/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/02/2011
Appointment of Mr Marc Rickards as a director
dot icon27/01/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon24/11/2010
Certificate of change of name
dot icon18/11/2010
Change of name notice
dot icon09/11/2010
Appointment of Cf Secretaries Limited as a secretary
dot icon09/11/2010
Termination of appointment of Xl Secretaries Limited as a secretary
dot icon20/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/03/2010
Termination of appointment of Neil Mcgowen as a director
dot icon07/03/2010
Termination of appointment of John Parsons as a director
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon02/11/2009
Director's details changed for Christopher William Dalton on 2009-10-30
dot icon02/11/2009
Director's details changed for Mr Martin John Shepherd on 2009-10-30
dot icon02/11/2009
Director's details changed for Neil Grant Mcgowen on 2009-10-30
dot icon02/11/2009
Secretary's details changed for Xl Secretaries Limited on 2009-10-30
dot icon23/10/2008
Return made up to 20/10/08; full list of members
dot icon06/10/2008
Full accounts made up to 2008-03-31
dot icon03/03/2008
Prev ext from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary
dot icon06/12/2007
Return made up to 20/10/07; full list of members
dot icon28/10/2007
New director appointed
dot icon18/10/2007
Registered office changed on 19/10/07 from: 100 fetter lane, london, EC4A 1BN
dot icon17/09/2007
Location of register of members
dot icon10/09/2007
Particulars of mortgage/charge
dot icon18/07/2007
Accounts for a small company made up to 2006-12-31
dot icon04/04/2007
Miscellaneous
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
New director appointed
dot icon04/04/2007
New director appointed
dot icon04/04/2007
Registered office changed on 05/04/07 from: trinity house, 3 bullace lane, dartford, kent DA1 1BB
dot icon04/04/2007
Director resigned
dot icon04/04/2007
Director resigned
dot icon04/04/2007
Secretary resigned
dot icon04/04/2007
Resolutions
dot icon03/04/2007
Particulars of mortgage/charge
dot icon01/11/2006
Return made up to 20/10/06; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/10/2005
Return made up to 20/10/05; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/04/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon08/11/2004
Return made up to 20/10/04; full list of members
dot icon28/12/2003
New director appointed
dot icon28/12/2003
New director appointed
dot icon08/12/2003
Ad 13/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon25/10/2003
Secretary resigned
dot icon19/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
19/10/2003 - 19/10/2003
6456
C F SECRETARIES LIMITED
Corporate Secretary
08/11/2010 - Present
10
Burrow, Jonathan William Robert
Director
11/03/2013 - Present
12
Parsons, John Christopher David
Director
26/03/2007 - 07/02/2010
15
Dalton, Christopher William
Director
09/10/2007 - 12/03/2013
17

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 TARVAIL ENGINEERING LIMITED

TARVAIL ENGINEERING LIMITED is an(a) Dissolved company incorporated on 19/10/2003 with the registered office located at Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire CV32 6JW. There are currently 2 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 TARVAIL ENGINEERING LIMITED?

toggle

TARVAIL ENGINEERING LIMITED is currently Dissolved. It was registered on 19/10/2003 and dissolved on 17/02/2020.

Where is TARVAIL ENGINEERING LIMITED located?

toggle

TARVAIL ENGINEERING LIMITED is registered at Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire CV32 6JW.

What does TARVAIL ENGINEERING LIMITED do?

toggle

TARVAIL ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for TARVAIL ENGINEERING LIMITED?

toggle

The latest filing was on 17/02/2020: Final Gazette dissolved following liquidation.