Warning: file_put_contents(c/206beebf8981ab0803c5a67abba2c7aa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/4432aab6199b4866f57f71c2b25eb12b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Taray Brokering Ltd, ME2 4UY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TARAY BROKERING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Taray Brokering Ltd. The company was founded 8 years ago and was given the registration number 10051737. The firm's registered office is in ROCHESTER. You can find them at 10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TARAY BROKERING LTD
Company Number:10051737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 March 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, England, ME2 4UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director09 March 2018Active
Bryant House, Bryant Road, Strood, Rochester, England, ME2 3EW

Director09 March 2016Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director11 May 2020Active
Canada House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director27 February 2018Active
340 Deansgate, Deansgate, Manchester, M3 4LY

Director10 November 2022Active

People with Significant Control

Mr Lawrence Coppen
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Canada House, St. Leonards Road, Maidstone, England, ME16 0LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-28Insolvency

Liquidation receiver cease to act receiver.

Download
2024-04-28Insolvency

Liquidation receiver cease to act receiver.

Download
2024-01-09Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-10-19Address

Change registered office address company with date old address new address.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-06-26Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-06-26Insolvency

Liquidation compulsory winding up order.

Download
2023-06-19Insolvency

Liquidation in administration progress report.

Download
2023-06-19Insolvency

Liquidation in administration court order ending administration.

Download
2023-06-19Insolvency

Liquidation in administration progress report.

Download
2023-02-28Insolvency

Liquidation in administration result creditors meeting.

Download
2023-01-17Insolvency

Liquidation receiver appointment of receiver.

Download
2023-01-17Insolvency

Liquidation receiver appointment of receiver.

Download
2023-01-05Insolvency

Liquidation in administration proposals.

Download
2022-12-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-11-28Address

Change registered office address company with date old address new address.

Download
2022-11-28Insolvency

Liquidation in administration appointment of administrator.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Incorporation

Memorandum articles.

Download
2022-11-14Resolution

Resolution.

Download
2022-11-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.