Company NameTAPP Estates Limited
Company StatusDissolved
Company Number06127822
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nigel David Jonathan Tapp
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Park Place
Leeds
LS1 2SJ
Secretary NameClaire Tapp
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Keswick Grange
East Keswick
Leeds
West Yorkshire
LS17 9BX

Location

Registered Address15 Park Place
Leeds
LS1 2SJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£29,975
Cash£8,674
Current Liabilities£86,468

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Charges

25 April 2008Delivered on: 12 May 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 14 orchard terrace huddersfield and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
28 June 2007Delivered on: 30 June 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18 moss street newsome huddersfield and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
13 April 2007Delivered on: 18 April 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 61 cross lane newsome huddersfield HD4 6DJ; all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
10 December 2018Application to strike the company off the register (4 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
3 March 2017Registered office address changed from Aspect Court 47 Park Square East Leeds LS1 2NL to 15 Park Place Leeds LS1 2SJ on 3 March 2017 (1 page)
3 March 2017Registered office address changed from Aspect Court 47 Park Square East Leeds LS1 2NL to 15 Park Place Leeds LS1 2SJ on 3 March 2017 (1 page)
10 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
4 March 2015Director's details changed for Mr Nigel David Jonathan Tapp on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Nigel David Jonathan Tapp on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Nigel David Jonathan Tapp on 4 March 2015 (2 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
8 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 February 2013Registered office address changed from 5 Keswick Grange, East Keswick Leeds West Yorkshire LS17 9BX on 27 February 2013 (1 page)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
27 February 2013Registered office address changed from 5 Keswick Grange, East Keswick Leeds West Yorkshire LS17 9BX on 27 February 2013 (1 page)
5 April 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
5 April 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
26 May 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
24 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 March 2010Director's details changed for Nigel David Jonathan Tapp on 25 February 2010 (2 pages)
24 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Nigel David Jonathan Tapp on 25 February 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 April 2009Return made up to 26/02/09; full list of members (3 pages)
3 April 2009Return made up to 26/02/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
26 March 2008Return made up to 26/02/08; full list of members (3 pages)
26 March 2008Return made up to 26/02/08; full list of members (3 pages)
30 June 2007Particulars of mortgage/charge (7 pages)
30 June 2007Particulars of mortgage/charge (7 pages)
18 April 2007Particulars of mortgage/charge (7 pages)
18 April 2007Particulars of mortgage/charge (7 pages)
15 March 2007Memorandum and Articles of Association (9 pages)
15 March 2007Memorandum and Articles of Association (9 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2007Incorporation (16 pages)
26 February 2007Incorporation (16 pages)