TANYACO DEVELOPMENTS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL54 5AD
Company number 02896160
Status Active
Incorporation Date 9 February 1994
Company Type Private Limited Company
Address COCKBURY COURT, WINCHCOMBE, CHELTENHAM, GLOUCESTERSHIRE, GL54 5AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Annual return made up to 9 February 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 ; Total exemption small company accounts made up to 31 December 2014; Appointment of receiver or manager. The most likely internet sites of TANYACO DEVELOPMENTS LIMITED are www.tanyacodevelopments.co.uk, and www.tanyaco-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tanyaco Developments Limited is a Private Limited Company. The company registration number is 02896160. Tanyaco Developments Limited has been working since 09 February 1994. The present status of the company is Active. The registered address of Tanyaco Developments Limited is Cockbury Court Winchcombe Cheltenham Gloucestershire Gl54 5ad. . ALLEN, Richard Dexter is a Director of the company. Secretary FOX, Jennifer Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FOX, David Leonard has been resigned. Director FOX, Simon Andrew has been resigned. Director LEE, Stephen has been resigned. Director PAVEY, Ronald Frank has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ALLEN, Richard Dexter
Appointed Date: 25 June 1999
82 years old

Resigned Directors

Secretary
FOX, Jennifer Ann
Resigned: 19 March 2009
Appointed Date: 09 February 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 February 1994
Appointed Date: 09 February 1994

Director
FOX, David Leonard
Resigned: 31 July 2009
Appointed Date: 09 February 1994
87 years old

Director
FOX, Simon Andrew
Resigned: 18 June 1999
Appointed Date: 16 May 1997
60 years old

Director
LEE, Stephen
Resigned: 06 June 2002
Appointed Date: 25 June 1999
72 years old

Director
PAVEY, Ronald Frank
Resigned: 15 May 2012
Appointed Date: 01 April 2009
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 February 1994
Appointed Date: 09 February 1994

TANYACO DEVELOPMENTS LIMITED Events

18 Jan 2016
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Feb 2015
Appointment of receiver or manager
26 Jan 2015
Appointment of receiver or manager
30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 87 more events
28 Feb 1995
Location - directors interests register: non legible

28 Feb 1995
Location of debenture register (non legible)

29 Sep 1994
Accounting reference date notified as 31/03

21 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Feb 1994
Incorporation

TANYACO DEVELOPMENTS LIMITED Charges

18 June 2007
Mortgage
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 245 elland road leeds t/no WYK697958. Together with all…
8 June 2006
Mortgage
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a land at pendle way burnley lancs. Together…
14 May 2004
Debenture
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: A first floating charge all the undertaking and assets of…
14 May 2004
Legal charge
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The property k/a 245 and 247 elland road, leeds, west…
14 May 2004
Charge over rents
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All rents now owing or hereafter to become owing to it.
14 May 2004
Letter of set off over current account
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Any sum or sums standing to the credit of an existing…
9 November 2001
Legal mortgage
Delivered: 14 November 2001
Status: Satisfied on 4 December 2003
Persons entitled: Yorkshire Bank PLC
Description: Land at thornton road/ leaventhorpe lane, bradford. Assigns…
29 June 2001
Legal mortgage
Delivered: 30 June 2001
Status: Satisfied on 4 December 2003
Persons entitled: Yorkshire Bank PLC
Description: The property the grand viwe hotel,108 wheatley…
11 June 2001
Debenture
Delivered: 12 June 2001
Status: Satisfied on 4 December 2003
Persons entitled: Marlborough Land Developments Limited
Description: Fixed and floating charges over the undertaking and all…
11 June 2001
Debenture
Delivered: 12 June 2001
Status: Satisfied on 4 December 2003
Persons entitled: Marlborough Land Management Limited
Description: Fixed and floating charges over the undertaking and all…
5 June 2001
Debenture
Delivered: 9 June 2001
Status: Satisfied on 4 December 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 1999
Debenture
Delivered: 19 January 1999
Status: Satisfied on 25 May 2001
Persons entitled: Marlborough Land Management Limited
Description: All present and future assets of the company including all…
6 January 1997
Mortgage debenture
Delivered: 9 January 1997
Status: Satisfied on 15 February 2001
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…