Company NameThe Tambour Company Ltd.
Company StatusLiquidation
Company Number02909715
CategoryPrivate Limited Company
Incorporation Date17 March 1994(30 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJane Louise Wesson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1994(1 week, 4 days after company formation)
Appointment Duration30 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBroadacre
Shaw Barn Lane
Wetherby
West Yorkshire
LS22 6HF
Director NameMr William Jonathan Rhodes Wesson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1994(1 week, 4 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadacre Shaw Barn Lane
Wetherby
West Yorkshire
LS22 6HF
Secretary NameMr William Jonathan Rhodes Wesson
NationalityBritish
StatusCurrent
Appointed29 March 1994(1 week, 4 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadacre Shaw Barn Lane
Wetherby
West Yorkshire
LS22 6HF
Director NameMiss Anna Clare Wesson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2010(16 years after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre Shaw Barn Lane
Wetherby
West Yorkshire
LS22 6HF
Director NameMr William Alexander Henry Wesson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2010(16 years after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre Shaw Barn Lane
Wetherby
West Yorkshire
LS22 6HF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDfw Associates
29 Park Square West
Leeds
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£549,869
Cash£301,579
Current Liabilities£111,710

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 March 2020 (4 years, 1 month ago)
Next Return Due28 April 2021 (overdue)

Charges

23 August 1999Delivered on: 24 August 1999
Satisfied on: 12 January 2011
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at green lane business park green lane featherstone. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 February 1998Delivered on: 5 March 1998
Satisfied on: 11 January 2011
Persons entitled: West Yorkshire Small Firms Fund Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 October 1994Delivered on: 14 October 1994
Satisfied on: 11 January 2011
Persons entitled: West Yorkshire Small Firms Fund Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 April 1994Delivered on: 19 April 1994
Satisfied on: 12 January 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

23 February 2024Return of final meeting in a members' voluntary winding up (20 pages)
13 December 2023Liquidators' statement of receipts and payments to 7 October 2023 (20 pages)
11 January 2022Liquidators' statement of receipts and payments to 7 October 2021 (18 pages)
14 November 2020Registered office address changed from Broadacre Shaw Barn Lane Wetherby West Yorkshire LS22 6HF to 29 Park Square West Leeds LS1 2PQ on 14 November 2020 (2 pages)
29 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-08
(1 page)
29 October 2020Declaration of solvency (7 pages)
29 October 2020Appointment of a voluntary liquidator (3 pages)
20 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(7 pages)
4 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(7 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(7 pages)
2 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(7 pages)
26 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(7 pages)
7 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(7 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Registered office address changed from Green Lane Business Park Warren Road Featherstone Pontefract West Yorkshire WF7 6EL on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Green Lane Business Park Warren Road Featherstone Pontefract West Yorkshire WF7 6EL on 31 August 2011 (1 page)
20 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
20 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 September 2010Appointment of Mr William Alexander Henry Wesson as a director (2 pages)
20 September 2010Appointment of Miss Anna Clare Wesson as a director (2 pages)
20 September 2010Appointment of Miss Anna Clare Wesson as a director (2 pages)
20 September 2010Appointment of Mr William Alexander Henry Wesson as a director (2 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 April 2009Return made up to 17/03/09; full list of members (4 pages)
7 April 2009Return made up to 17/03/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 April 2008Return made up to 17/03/08; full list of members (4 pages)
11 April 2008Return made up to 17/03/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 August 2007Return made up to 17/03/07; full list of members (3 pages)
29 August 2007Return made up to 17/03/07; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 April 2006Return made up to 17/03/06; full list of members (3 pages)
6 April 2006Return made up to 17/03/06; full list of members (3 pages)
30 March 2005Return made up to 17/03/05; full list of members (3 pages)
30 March 2005Return made up to 17/03/05; full list of members (3 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 March 2004Return made up to 17/03/04; full list of members (7 pages)
24 March 2004Return made up to 17/03/04; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 April 2003Return made up to 17/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
(7 pages)
2 April 2003Return made up to 17/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
(7 pages)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 March 2002Return made up to 17/03/02; full list of members (6 pages)
25 March 2002Return made up to 17/03/02; full list of members (6 pages)
29 May 2001Full accounts made up to 31 March 2001 (12 pages)
29 May 2001Full accounts made up to 31 March 2001 (12 pages)
26 March 2001Return made up to 17/03/01; full list of members (6 pages)
26 March 2001Return made up to 17/03/01; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 March 2000Return made up to 17/03/00; full list of members (6 pages)
23 March 2000Return made up to 17/03/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
31 March 1999Return made up to 17/03/99; full list of members (6 pages)
31 March 1999Return made up to 17/03/99; full list of members (6 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 May 1998Registered office changed on 28/05/98 from: black walk mill dam lane pontefract west yorkshire WF8 2NS (1 page)
28 May 1998Registered office changed on 28/05/98 from: black walk mill dam lane pontefract west yorkshire WF8 2NS (1 page)
19 March 1998Return made up to 17/03/98; no change of members (4 pages)
19 March 1998Return made up to 17/03/98; no change of members (4 pages)
5 March 1998Particulars of mortgage/charge (8 pages)
5 March 1998Particulars of mortgage/charge (8 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 March 1997Return made up to 17/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 March 1997Return made up to 17/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 February 1997Full accounts made up to 31 March 1996 (6 pages)
14 February 1997Full accounts made up to 31 March 1996 (6 pages)
18 April 1996Return made up to 17/03/96; no change of members
  • 363(287) ‐ Registered office changed on 18/04/96
(6 pages)
18 April 1996Return made up to 17/03/96; no change of members
  • 363(287) ‐ Registered office changed on 18/04/96
(6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 October 1995Company name changed yorkshire components LIMITED\certificate issued on 13/10/95 (4 pages)
12 October 1995Company name changed yorkshire components LIMITED\certificate issued on 13/10/95 (4 pages)
25 May 1995Return made up to 17/03/95; full list of members (6 pages)
25 May 1995Return made up to 17/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
14 April 1994Memorandum and Articles of Association (5 pages)
17 March 1994Incorporation (8 pages)