Company NameTranquilgarden Limited
Company StatusDissolved
Company Number07827860
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 6 months ago)
Dissolution Date20 January 2024 (3 months, 2 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Royston Greaves
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 20 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Alexander Hazzard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Division Clayton Lane
Bradford
West Yorkshire
BD5 0RA
Director NameMiss Nicola Devaney
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Division Clayton Lane
Bradford
West Yorkshire
BD5 0RA
Director NameMr Craig Aaron Thompson Jones
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Division Clayton Lane
Bradford
West Yorkshire
BD5 0RA

Location

Registered Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£2,183
Cash£703
Current Liabilities£34,303

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 July 2020Registered office address changed from Central Division Clayton Lane Bradford West Yorkshire BD5 0RA England to C/O 11-13 King Street Drighlington Bradford BD11 1AA on 7 July 2020 (1 page)
24 April 2020Accounts for a dormant company made up to 31 July 2019 (11 pages)
2 April 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
10 July 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
14 February 2019Notification of Royston Greaves as a person with significant control on 14 February 2019 (2 pages)
2 May 2018Appointment of Mr Royston Greaves as a director on 1 May 2018 (2 pages)
2 May 2018Cessation of Nicola Devaney as a person with significant control on 1 May 2018 (1 page)
2 May 2018Termination of appointment of Nicola Devaney as a director on 1 May 2018 (1 page)
2 May 2018Termination of appointment of Craig Jones as a director on 1 May 2018 (1 page)
23 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
30 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
17 February 2016Termination of appointment of Alexander Hazzard as a director on 1 February 2016 (1 page)
17 February 2016Registered office address changed from 4th Floor Sovereign House 1-2 South Parade Leeds LS1 5QL to Central Division Clayton Lane Bradford West Yorkshire BD5 0RA on 17 February 2016 (1 page)
17 February 2016Appointment of Mr Craig Jones as a director on 1 February 2016 (2 pages)
17 February 2016Appointment of Ms Nicola Devaney as a director on 1 February 2016 (2 pages)
17 February 2016Appointment of Ms Nicola Devaney as a director on 1 February 2016 (2 pages)
17 February 2016Appointment of Mr Craig Jones as a director on 1 February 2016 (2 pages)
17 February 2016Termination of appointment of Alexander Hazzard as a director on 1 February 2016 (1 page)
17 February 2016Registered office address changed from 4th Floor Sovereign House 1-2 South Parade Leeds LS1 5QL to Central Division Clayton Lane Bradford West Yorkshire BD5 0RA on 17 February 2016 (1 page)
24 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
25 March 2015Auditor's resignation (1 page)
25 March 2015Auditor's resignation (1 page)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 February 2014Registered office address changed from 2Nd Floor 20 East Parade Leeds LS1 2BH on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Sovereign House 1-2 South Parade Leeds LS1 5QL England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 2Nd Floor 20 East Parade Leeds LS1 2BH on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Sovereign House 1-2 South Parade Leeds LS1 5QL England on 25 February 2014 (1 page)
22 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
22 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
26 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
6 November 2012Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2ES United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2ES United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2ES United Kingdom on 6 November 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 May 2012Current accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
16 May 2012Current accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
14 November 2011Termination of appointment of Jonathon Round as a director (1 page)
14 November 2011Termination of appointment of Jonathon Round as a director (1 page)
7 November 2011Appointment of Mr Alexander Hazzard as a director (2 pages)
7 November 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 November 2011 (1 page)
7 November 2011Appointment of Mr Alexander Hazzard as a director (2 pages)
7 November 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 November 2011 (1 page)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)