TAVISTOCK WINDOWS LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL4 8AN

Company number 04373239
Status Liquidation
Incorporation Date 13 February 2002
Company Type Private Limited Company
Address THE OLD BREWHOUSE 49-51 BREWHOUSE HILL, WHEATHAMPSTEAD, ST ALBANS, HERTFORDSHIRE, AL4 8AN
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 12 February 2016; Appointment of a voluntary liquidator. The most likely internet sites of TAVISTOCK WINDOWS LIMITED are www.tavistockwindows.co.uk, and www.tavistock-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Tavistock Windows Limited is a Private Limited Company. The company registration number is 04373239. Tavistock Windows Limited has been working since 13 February 2002. The present status of the company is Liquidation. The registered address of Tavistock Windows Limited is The Old Brewhouse 49 51 Brewhouse Hill Wheathampstead St Albans Hertfordshire Al4 8an. . PECKHAM, Gary is a Secretary of the company. CASTLEMAN, David is a Director of the company. PECKHAM, Gary is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
PECKHAM, Gary
Appointed Date: 13 February 2002

Director
CASTLEMAN, David
Appointed Date: 13 February 2002
74 years old

Director
PECKHAM, Gary
Appointed Date: 13 February 2002
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 February 2002
Appointed Date: 13 February 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 February 2002
Appointed Date: 13 February 2002

TAVISTOCK WINDOWS LIMITED Events

22 Mar 2017
Return of final meeting in a members' voluntary winding up
12 Feb 2016
Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 12 February 2016
05 Feb 2016
Appointment of a voluntary liquidator
05 Feb 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
  • LRESSP ‐ Special resolution to wind up on 2016-02-01

05 Feb 2016
Declaration of solvency
...
... and 42 more events
05 Apr 2002
New secretary appointed;new director appointed
28 Mar 2002
Secretary resigned
28 Mar 2002
Director resigned
28 Mar 2002
New director appointed
13 Feb 2002
Incorporation

TAVISTOCK WINDOWS LIMITED Charges

13 October 2003
Debenture
Delivered: 16 October 2003
Status: Satisfied on 1 February 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…