Tavisford Ltd

DataGardener
in liquidation
Unknown

Tavisford Ltd

06122954Private Limited With Share Capital

C/O Kroll Advisory Ltd, The Shard, London, SE19SG
Incorporated

21/02/2007

Company Age

19 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Tavisford Ltd (06122954) is a private limited with share capital incorporated on 21/02/2007 (19 years old) and registered in london, SE19SG. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Leading furniture, fixtures & equipment manufacturers and supply specialists.ensuring spaces have the right furniture, fixtures and equipment to both support and inspire your people demands specialist expertise and knowledge. that’s what we do, day in, day out at southernsbroadstock.as one of the uk...

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 21/02/2007
SE19SG

Financial Overview

Total Assets

£0

Liabilities

£756.4K

Net Assets

£-756.4K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2026
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:05-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:20-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-09-2024
Resolution
Category:Resolution
Date:20-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:19-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:02-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:14-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2016
Elect To Keep The Persons With Significant Control Register Information On The Public Register
Category:Persons With Significant Control
Date:18-10-2016
Resolution
Category:Resolution
Date:20-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:10-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2015
Auditors Resignation Company
Category:Auditors
Date:08-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-05-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:22-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2013
Accounts With Accounts Type Group
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2011
Termination Director Company With Name
Category:Officers
Date:08-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-11-2010
Accounts With Accounts Type Group
Category:Accounts
Date:16-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2010
Resolution
Category:Resolution
Date:21-12-2009
Resolution
Category:Resolution
Date:21-12-2009
Capital Return Purchase Own Shares
Category:Capital
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:15-10-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:17-06-2009
Legacy
Category:Annual Return
Date:09-04-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:29-10-2008
Legacy
Category:Annual Return
Date:20-03-2008

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2024
Filing Date29/09/2023
Latest Accounts31/12/2022

Trading Addresses

Brunel Road Lyme Green Business Par, Macclesfield, Cheshire, SK110TA
C/O Kroll Advisory Ltd, The Shard, London, Se1 9Sg, SE19SGRegistered

Contact

01204691008
info@southernsbroadstock.co.uk
southernsbroadstock.co.uk
C/O Kroll Advisory Ltd, The Shard, London, SE19SG