About

Registered Number: 04767087
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2015 (8 years and 10 months ago)
Registered Address: Quay Side House 110 Quayside, Newcastle Upon Tyne, NE1 3DX

 

Based in Newcastle Upon Tyne, Taps Realisations Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. Harding, David Frederick is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, David Frederick 01 November 2010 25 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2015
2.24B - N/A 13 March 2015
2.35B - N/A 04 March 2015
2.24B - N/A 26 February 2015
TM01 - Termination of appointment of director 05 December 2014
2.24B - N/A 28 August 2014
2.24B - N/A 11 March 2014
2.31B - N/A 11 March 2014
2.24B - N/A 04 October 2013
F2.18 - N/A 28 May 2013
2.17B - N/A 13 May 2013
CERTNM - Change of name certificate 19 April 2013
RESOLUTIONS - N/A 11 April 2013
CONNOT - N/A 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2013
AD01 - Change of registered office address 21 March 2013
2.12B - N/A 15 March 2013
AUD - Auditor's letter of resignation 14 January 2013
MG01 - Particulars of a mortgage or charge 16 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 August 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
MG01 - Particulars of a mortgage or charge 11 July 2011
AR01 - Annual Return 14 June 2011
TM01 - Termination of appointment of director 08 June 2011
MG01 - Particulars of a mortgage or charge 12 March 2011
RESOLUTIONS - N/A 07 March 2011
AP01 - Appointment of director 02 November 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
169 - Return by a company purchasing its own shares 20 February 2009
RESOLUTIONS - N/A 09 February 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 10 June 2008
395 - Particulars of a mortgage or charge 16 April 2008
RESOLUTIONS - N/A 15 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 20 July 2006
225 - Change of Accounting Reference Date 23 June 2006
363a - Annual Return 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
AA - Annual Accounts 04 January 2006
RESOLUTIONS - N/A 24 August 2005
363s - Annual Return 12 July 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
395 - Particulars of a mortgage or charge 30 October 2004
225 - Change of Accounting Reference Date 27 October 2004
AA - Annual Accounts 04 October 2004
225 - Change of Accounting Reference Date 27 September 2004
363s - Annual Return 31 August 2004
395 - Particulars of a mortgage or charge 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
RESOLUTIONS - N/A 20 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2003
RESOLUTIONS - N/A 31 August 2003
RESOLUTIONS - N/A 31 August 2003
RESOLUTIONS - N/A 31 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2003
123 - Notice of increase in nominal capital 31 August 2003
225 - Change of Accounting Reference Date 31 August 2003
287 - Change in situation or address of Registered Office 31 August 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
288a - Notice of appointment of directors or secretaries 31 August 2003
288a - Notice of appointment of directors or secretaries 31 August 2003
CERTNM - Change of name certificate 12 August 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 2012 Outstanding

N/A

Guarantee and all asset debenture 08 July 2011 Fully Satisfied

N/A

Composite guarantee and debentures 01 March 2011 Outstanding

N/A

Debenture 03 April 2008 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 03 April 2008 Outstanding

N/A

All assets debenture 25 October 2004 Fully Satisfied

N/A

Debenture deed 08 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.