UKBizDB.co.uk

TEALBY ESTATES (2005) LIMITED

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

This company is commonly known as Tealby Estates (2005) Limited. The company was founded 18 years ago and was given the registration number 05511943. The firm's registered office is in LEEDS. You can find them at Suite E10 Josephs Well, Westgate, Leeds, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:TEALBY ESTATES (2005) LIMITED
Company Number:05511943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 July 2005
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Suite E10 Josephs Well, Westgate, Leeds, LS3 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Princes House, Wright Street, Hull, England, HU2 8HX

Director18 July 2005Active
Princes House, Wright Street, Hull, United Kingdom, HU2 8HX

Secretary18 July 2005Active
Princes House, Wright Street, Hull, United Kingdom, HU2 8HX

Director18 July 2005Active
Princes House, Wright Street, Hull, England, HU2 8HX

Director18 July 2005Active

People with Significant Control

Mr Mandip Singh Nagra
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Princes House, Wright Street, Hull, HU2 8HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Neil Brown
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:Princes House, Wright Street, Hull, HU2 8HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Khushdip Singh Nagra
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:Suite E10, Josephs Well, Leeds, LS3 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-18Gazette

Gazette dissolved liquidation.

Download
2021-08-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-17Insolvency

Liquidation disclaimer notice.

Download
2020-01-13Address

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

Download
2020-01-11Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-11Resolution

Resolution.

Download
2019-08-23Persons with significant control

Cessation of a person with significant control.

Download
2019-08-23Persons with significant control

Cessation of a person with significant control.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Termination secretary company with name termination date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-07-30Officers

Change person secretary company with change date.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-21Officers

Change person director company with change date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.