Company NameTAC Developments Limited
DirectorsWilliam Henry Addy and David Griffiths
Company StatusLiquidation
Company Number08366179
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Henry Addy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr David Griffiths
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(6 days after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Next Accounts Due31 May 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 January 2019 (5 years, 3 months ago)
Next Return Due1 February 2020 (overdue)

Charges

4 December 2018Delivered on: 5 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 August 2014Delivered on: 23 August 2014
Persons entitled: One Vision Housing Limited

Classification: A registered charge
Particulars: F/H land and buildings on the east side of seeds lane fazakerley liverpool t/no MS221802.
Outstanding

Filing History

4 May 2023Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 April 2023Progress report in a winding up by the court (27 pages)
13 April 2022Notice of removal of liquidator by court (5 pages)
12 April 2022Progress report in a winding up by the court (30 pages)
12 April 2021Progress report in a winding up by the court (29 pages)
25 February 2020Registered office address changed from 7 Woolton Street, Woolton Village Woolton Street Woolton Village Liverpool L25 5NH England to 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 25 February 2020 (2 pages)
24 February 2020Appointment of a liquidator (3 pages)
13 December 2019Order of court to wind up (2 pages)
21 November 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
5 December 2018Registration of charge 083661790002, created on 4 December 2018 (5 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
22 February 2017Registered office address changed from 1a Rushton Place Woolton Village Liverpool L25 7RL England to 7 Woolton Street, Woolton Village Woolton Street Woolton Village Liverpool L25 5NH on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 1a Rushton Place Woolton Village Liverpool L25 7RL England to 7 Woolton Street, Woolton Village Woolton Street Woolton Village Liverpool L25 5NH on 22 February 2017 (1 page)
23 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
12 August 2016Satisfaction of charge 083661790001 in full (4 pages)
12 August 2016Satisfaction of charge 083661790001 in full (4 pages)
5 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
5 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
27 June 2016Registered office address changed from The Plaza 100 Old Hall Street Liverpool L3 9QJ to 1a Rushton Place Woolton Village Liverpool L25 7RL on 27 June 2016 (1 page)
27 June 2016Registered office address changed from The Plaza 100 Old Hall Street Liverpool L3 9QJ to 1a Rushton Place Woolton Village Liverpool L25 7RL on 27 June 2016 (1 page)
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
21 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
29 September 2014Director's details changed for Mr William Henry Addy on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mr David Griffiths on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mr William Henry Addy on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mr David Griffiths on 29 September 2014 (2 pages)
23 August 2014Registration of charge 083661790001, created on 11 August 2014 (19 pages)
23 August 2014Registration of charge 083661790001, created on 11 August 2014 (19 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
31 March 2014Registered office address changed from 19 Hurricane Court Hurricane Drive International Business Park Liverpool Merseyside L24 8RL on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 19 Hurricane Court Hurricane Drive International Business Park Liverpool Merseyside L24 8RL on 31 March 2014 (1 page)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
16 April 2013Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
16 April 2013Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
8 February 2013Appointment of Mr David Griffiths as a director (2 pages)
8 February 2013Appointment of Mr David Griffiths as a director (2 pages)
18 January 2013Incorporation (22 pages)
18 January 2013Incorporation (22 pages)