Check the

TARA ROADAIR LIMITED

Company
TARA ROADAIR LIMITED (04498514)

TARA ROADAIR

Phone: 08000 137 021
A rating

KEY FINANCES

Year
2016
Assets
£339.32k ▼ £-154.71k (-31.32 %)
Cash
£255.85k ▲ £134.43k (110.71 %)
Liabilities
£182.09k ▼ £-305.84k (-62.68 %)
Net Worth
£157.23k ▲ £151.13k (2,476.68 %)

REGISTRATION INFO

Company name
TARA ROADAIR LIMITED
Company number
04498514
VAT
GB785613401
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Jul 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
24courier.co.uk
Phones
08000 137 021
01332 694 394
Registered Address
CASTLE LANE INDUSTRIAL ESTATE,
MELBOURNE,
DERBY,
DE73 8JB

ECONOMIC ACTIVITIES

53202
Unlicensed carrier

LAST EVENTS

16 Mar 2017
Previous accounting period shortened from 28 February 2017 to 30 November 2016
19 Jan 2017
Sub-division of shares on 1 December 2016
18 Jan 2017
Particulars of variation of rights attached to shares

CHARGES

2 August 2012
Status
Outstanding
Delivered
8 August 2012
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a industrial premises castle lane off castle…

27 July 2012
Status
Outstanding
Delivered
31 July 2012
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

1 July 2011
Status
Outstanding
Delivered
9 July 2011
Persons entitled
Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description
Fixed and floating charge over the undertaking and all…

13 April 2010
Status
Outstanding
Delivered
15 April 2010
Persons entitled
Hsbc Invoice Finance (UK) Limited
Description
By way of first fixed charge all debts and all export debts…

27 January 2004
Status
Outstanding
Delivered
31 January 2004
Persons entitled
London Scottish Invoice Finance LTD
Description
All book debts together with the benefit of all rights…

11 October 2002
Status
Satisfied on 8 July 2010
Delivered
16 October 2002
Persons entitled
Sygnet Invoice Finance Limited
Description
All book debts together with the benefit of all rights…

See Also


Last update 2018

TARA ROADAIR LIMITED DIRECTORS

David Gerard Courage

  Acting PSC
Appointed
01 August 2002
Occupation
Company Director
Role
Director
Age
60
Nationality
Irish
Address
5 Fallowfields, Crick, Northamptonshire, NN6 7GA
Country Of Residence
England
Name
COURAGE, David Gerard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Courage Carol Dr

  Resigned PSC
Appointed
01 August 2002
Resigned
22 April 2011
Role
Secretary
Address
5 Fallowfields, Crick, Northamptonshire, NN6 7GA
Name
COURAGE, Carol, Dr
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

ENERGIZE SECRETARY LIMITED

  Resigned
Appointed
30 July 2002
Resigned
31 July 2002
Role
Nominee Secretary
Address
31 Buxton Road, Stockport, Cheshire, SK2 6LS
Name
ENERGIZE SECRETARY LIMITED

Russell Edward Gordon

  Resigned
Appointed
01 June 2004
Resigned
13 January 2015
Occupation
Haulier
Role
Director
Age
61
Nationality
British
Address
4 Hill Crest Farm Close, Warton, Staffordshire, B79 0JQ
Country Of Residence
United Kingdom
Name
GORDON, Russell Edward

ENERGIZE DIRECTOR LIMITED

  Resigned
Appointed
30 July 2002
Resigned
31 July 2002
Role
Nominee Director
Address
31 Buxton Road, Stockport, Cheshire, SK2 6LS
Name
ENERGIZE DIRECTOR LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.