Company NameTAL Cpt Hub Company Limited
Company StatusDissolved
Company NumberSC318902
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)
Previous NameMM&S (5231) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindley House
Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Director NameMr Ian Alexander Ross
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Southwood Avenue
Highgate
London
N6 5SA
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
High Street
Odell
Bedfordshire
MK43 7PE
Secretary NameMr Mark Glenn Bridgman Shaw
NationalityBritish
StatusClosed
Appointed07 August 2007(4 months, 2 weeks after company formation)
Appointment Duration6 years, 12 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
High Street
Odell
Bedfordshire
MK43 7PE
Director NameRichard David Swinford Bostock
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(2 weeks after company formation)
Appointment Duration4 months (resigned 07 August 2007)
RoleCompany Director
Correspondence AddressHanlye House
Hanlye Lane
Cuckfield
West Sussex
RH17 5HR
Secretary NameRichard David Swinford Bostock
NationalityBritish
StatusResigned
Appointed03 April 2007(2 weeks after company formation)
Appointment Duration4 months (resigned 07 August 2007)
RoleCompany Director
Correspondence AddressHanlye House
Hanlye Lane
Cuckfield
West Sussex
RH17 5HR
Director NameVindex Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressBdo Llp
4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Tal Cpt Land Development LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 August 2014Final Gazette dissolved following liquidation (1 page)
1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014Final Gazette dissolved following liquidation (1 page)
1 May 2014Notice of final meeting of creditors (2 pages)
1 May 2014Return of final meeting of voluntary winding up (3 pages)
1 May 2014Notice of final meeting of creditors (2 pages)
1 May 2014Return of final meeting of voluntary winding up (3 pages)
15 May 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9Thg5 9Th on 15 May 2013 (2 pages)
15 May 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9Thg5 9Th on 15 May 2013 (2 pages)
11 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2011Registered office address changed from 1 George Square Glasgow G2 1AL Scotland on 11 November 2011 (2 pages)
11 November 2011Registered office address changed from 1 George Square Glasgow G2 1AL Scotland on 11 November 2011 (2 pages)
11 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 2
(6 pages)
5 May 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 2
(6 pages)
23 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 22 March 2011 (1 page)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 19 March 2009 with a full list of shareholders (10 pages)
2 March 2010Annual return made up to 19 March 2009 with a full list of shareholders (10 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 March 2009Return made up to 19/03/09; full list of members (4 pages)
25 March 2009Return made up to 19/03/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 March 2008Return made up to 19/03/08; full list of members (4 pages)
31 March 2008Return made up to 19/03/08; full list of members (4 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned;director resigned (1 page)
16 October 2007Secretary resigned;director resigned (1 page)
16 October 2007New secretary appointed (2 pages)
20 April 2007New director appointed (43 pages)
20 April 2007New director appointed (43 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007New secretary appointed;new director appointed (34 pages)
20 April 2007New secretary appointed;new director appointed (34 pages)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (25 pages)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (25 pages)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (10 pages)
20 April 2007New director appointed (10 pages)
2 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2007Company name changed mm&s (5231) LIMITED\certificate issued on 30/03/07 (2 pages)
30 March 2007Company name changed mm&s (5231) LIMITED\certificate issued on 30/03/07 (2 pages)
19 March 2007Incorporation (13 pages)
19 March 2007Incorporation (13 pages)