Company NameTabfine Limited
Company StatusDissolved
Company Number01122621
CategoryPrivate Limited Company
Incorporation Date13 July 1973(50 years, 10 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Vivienne Carol Jarvis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2001(27 years, 6 months after company formation)
Appointment Duration18 years, 3 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Burwood Close
Hersham
KT12 4JJ
Director NameMr Simon Jarvis
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(35 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42a Astonville Street
London
SW18 5AL
Secretary NameMrs Vivienne Carol Jarvis
NationalityBritish
StatusClosed
Appointed27 May 2009(35 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Burwood Close
Hersham
Walton-On-Thames
Surrey
KT12 4JJ
Director NameMr Richard Clive Jarvis
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(18 years, 9 months after company formation)
Appointment Duration17 years (resigned 17 May 2009)
RoleCompany Director
Correspondence Address17 Hillmont Road
Hinchley Wood
Esher
Surrey
KT10 9BA
Director NameMr Derrick Myers Ratcliffe
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(18 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 January 2001)
RoleCompany Director
Correspondence Address79 Cranbrook Drive
Esher
Surrey
KT10 8DN
Director NameMrs Dorothy Denise Ratcliffe
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(18 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 January 2001)
RoleCompany Director
Correspondence AddressApril Cottage 79 Cranbrook Drive
Esher
Surrey
KT10 8DN
Secretary NameMrs Dorothy Denise Ratcliffe
NationalityBritish
StatusResigned
Appointed27 April 1992(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 April 1994)
RoleCompany Director
Correspondence AddressApril Cottage 79 Cranbrook Drive
Esher
Surrey
KT10 8DN
Secretary NameMr Richard Clive Jarvis
NationalityBritish
StatusResigned
Appointed27 April 1994(20 years, 9 months after company formation)
Appointment Duration15 years (resigned 17 May 2009)
RoleSAD
Correspondence Address17 Hillmont Road
Hinchley Wood
Esher
Surrey
KT10 9BA
Director NameStephen Julian Ratcliffe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(20 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 January 2001)
RoleCompany Director
Correspondence AddressApril Cottage
79 Cranbrook Drive
Esher
Surrey
KT10 8DN
Director NameMr Stephen Jarvis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(35 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Carlton Road
West Molesey
Surrey
KT12 2DQ

Contact

Websitewww.handsmusic.co.uk

Location

Registered AddressKay Johnson Gee Corporate Recovery Limited
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£94,217
Cash£450
Current Liabilities£149,205

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

2 July 1993Delivered on: 8 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 June 1983Delivered on: 14 June 1983
Satisfied on: 8 July 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 April 2019Final Gazette dissolved following liquidation (1 page)
16 January 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
4 May 2018Liquidators' statement of receipts and payments to 10 March 2018 (16 pages)
19 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (17 pages)
19 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (17 pages)
15 June 2016Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester Salford M3 5EQ to C/O C/O 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
15 June 2016Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester Salford M3 5EQ to C/O C/O 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
5 May 2016Notice to Registrar of Companies of Notice of disclaimer (4 pages)
5 May 2016Notice to Registrar of Companies of Notice of disclaimer (4 pages)
26 April 2016Statement of affairs with form 4.19 (12 pages)
26 April 2016Statement of affairs with form 4.19 (12 pages)
7 April 2016Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ to 201 Chapel Street Manchester Salford M3 5EQ on 7 April 2016 (2 pages)
7 April 2016Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ to 201 Chapel Street Manchester Salford M3 5EQ on 7 April 2016 (2 pages)
5 April 2016Appointment of a voluntary liquidator (1 page)
5 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
(1 page)
5 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
(1 page)
5 April 2016Appointment of a voluntary liquidator (1 page)
3 February 2016Termination of appointment of Stephen Jarvis as a director on 5 January 2016 (1 page)
3 February 2016Termination of appointment of Stephen Jarvis as a director on 5 January 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
16 April 2015Director's details changed for Mr Simon Jarvis on 31 March 2015 (2 pages)
16 April 2015Director's details changed for Mr Simon Jarvis on 31 March 2015 (2 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 146
(6 pages)
16 April 2015Registered office address changed from Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 16 April 2015 (1 page)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 146
(6 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 May 2014Director's details changed for Mr Simon Jarvis on 31 March 2014 (2 pages)
20 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 146
(6 pages)
20 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 146
(6 pages)
20 May 2014Director's details changed for Mr Simon Jarvis on 31 March 2014 (2 pages)
7 April 2014Full accounts made up to 30 June 2013 (7 pages)
7 April 2014Full accounts made up to 30 June 2013 (7 pages)
12 April 2013Director's details changed for Mr Simon Jarvis on 31 March 2013 (2 pages)
12 April 2013Director's details changed for Mrs Vivienne Carol Jarvis on 31 March 2013 (2 pages)
12 April 2013Director's details changed for Mrs Vivienne Carol Jarvis on 31 March 2013 (2 pages)
12 April 2013Director's details changed for Mr Simon Jarvis on 31 March 2013 (2 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
12 April 2013Secretary's details changed for Mrs Vivienne Carol Jarvis on 31 March 2013 (2 pages)
12 April 2013Secretary's details changed for Mrs Vivienne Carol Jarvis on 31 March 2013 (2 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
27 March 2012Full accounts made up to 30 June 2011 (12 pages)
27 March 2012Full accounts made up to 30 June 2011 (12 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
25 February 2011Full accounts made up to 30 June 2010 (13 pages)
25 February 2011Full accounts made up to 30 June 2010 (13 pages)
14 April 2010Director's details changed for Mr Stephen Jarvis on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mrs Vivienne Carol Jarvis on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Simon Jarvis on 31 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr Simon Jarvis on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Stephen Jarvis on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mrs Vivienne Carol Jarvis on 31 March 2010 (2 pages)
1 April 2010Full accounts made up to 30 June 2009 (14 pages)
1 April 2010Full accounts made up to 30 June 2009 (14 pages)
29 July 2009Full accounts made up to 30 June 2008 (11 pages)
29 July 2009Full accounts made up to 30 June 2008 (11 pages)
27 May 2009Appointment terminated secretary richard jarvis (1 page)
27 May 2009Secretary appointed mrs vivienne carol jarvis (1 page)
27 May 2009Appointment terminated director richard jarvis (1 page)
27 May 2009Director appointed mr stephen jarvis (1 page)
27 May 2009Appointment terminated director richard jarvis (1 page)
27 May 2009Director appointed mr stephen jarvis (1 page)
27 May 2009Appointment terminated secretary richard jarvis (1 page)
27 May 2009Director appointed mr simon jarvis (1 page)
27 May 2009Director appointed mr simon jarvis (1 page)
27 May 2009Secretary appointed mrs vivienne carol jarvis (1 page)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
4 November 2008Full accounts made up to 30 June 2007 (11 pages)
4 November 2008Full accounts made up to 30 June 2007 (11 pages)
22 August 2008Return made up to 31/03/08; full list of members (4 pages)
22 August 2008Return made up to 31/03/08; full list of members (4 pages)
29 October 2007Full accounts made up to 30 June 2006 (11 pages)
29 October 2007Full accounts made up to 30 June 2006 (11 pages)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Registered office changed on 18/04/07 from: 2 high street kingston upon thames surrey KT1 1EY (1 page)
18 April 2007Registered office changed on 18/04/07 from: 2 high street kingston upon thames surrey KT1 1EY (1 page)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
7 August 2006Full accounts made up to 30 June 2005 (12 pages)
7 August 2006Full accounts made up to 30 June 2005 (12 pages)
7 August 2006Registered office changed on 07/08/06 from: suite 1 43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
7 August 2006Registered office changed on 07/08/06 from: suite 1 43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
10 July 2006Return made up to 31/03/06; full list of members (7 pages)
10 July 2006Return made up to 31/03/06; full list of members (7 pages)
6 July 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
6 July 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
15 April 2005Return made up to 31/03/05; full list of members (3 pages)
15 April 2005Return made up to 31/03/05; full list of members (3 pages)
1 July 2004Full accounts made up to 30 June 2003 (15 pages)
1 July 2004Full accounts made up to 30 June 2003 (15 pages)
23 April 2004Return made up to 31/03/04; full list of members (5 pages)
23 April 2004Return made up to 31/03/04; full list of members (5 pages)
30 March 2004Ad 25/02/04--------- £ si 12@1=12 £ ic 134/146 (3 pages)
30 March 2004Ad 25/02/04--------- £ si 12@1=12 £ ic 134/146 (3 pages)
2 July 2003Full accounts made up to 30 June 2002 (15 pages)
2 July 2003Full accounts made up to 30 June 2002 (15 pages)
11 May 2003Return made up to 27/04/03; full list of members (5 pages)
11 May 2003Return made up to 27/04/03; full list of members (5 pages)
12 March 2003Registered office changed on 12/03/03 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
12 March 2003Registered office changed on 12/03/03 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
31 July 2002Return made up to 27/04/02; full list of members (7 pages)
31 July 2002Return made up to 27/04/02; full list of members (7 pages)
1 July 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
1 July 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
7 June 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 July 2000Return made up to 27/04/00; full list of members (8 pages)
26 July 2000Return made up to 27/04/00; full list of members (8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
1 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 June 1999Return made up to 27/04/99; no change of members (4 pages)
9 June 1999Return made up to 27/04/99; no change of members (4 pages)
24 July 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
24 July 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
1 June 1998Full accounts made up to 31 January 1997 (13 pages)
1 June 1998Full accounts made up to 31 January 1997 (13 pages)
24 May 1998Return made up to 27/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 May 1998Return made up to 27/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 October 1997Registered office changed on 07/10/97 from: greencoat house 165-183 clarence street kingston upon thames surrey KT1 1QT (1 page)
7 October 1997Registered office changed on 07/10/97 from: greencoat house 165-183 clarence street kingston upon thames surrey KT1 1QT (1 page)
30 September 1997Return made up to 27/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1997Return made up to 27/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 1996Full accounts made up to 31 January 1996 (14 pages)
3 December 1996Full accounts made up to 31 January 1996 (14 pages)
7 June 1996Return made up to 27/04/96; no change of members (4 pages)
7 June 1996Return made up to 27/04/96; no change of members (4 pages)
5 June 1996Full accounts made up to 31 January 1995 (16 pages)
5 June 1996Full accounts made up to 31 January 1995 (16 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Return made up to 27/04/95; full list of members (6 pages)
14 August 1995Return made up to 27/04/95; full list of members (6 pages)
9 August 1995Full accounts made up to 31 January 1994 (16 pages)
9 August 1995Full accounts made up to 31 January 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
8 July 1993Particulars of mortgage/charge (4 pages)
8 July 1993Particulars of mortgage/charge (4 pages)