T&N SHELF TWENTY-SIX LIMITED

T&N SHELF TWENTY-SIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameT&N SHELF TWENTY-SIX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00241356
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of T&N SHELF TWENTY-SIX LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is T&N SHELF TWENTY-SIX LIMITED located?

    Registered Office Address
    C/O Federal-Mogul Limited Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of T&N SHELF TWENTY-SIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    TENMAT LIMITEDNov 03, 1986Nov 03, 1986
    TAC CONSTRUCTION MATERIALS LIMITEDSep 18, 1986Sep 18, 1986
    TAC CONSTRUCTION MATERIALS LIMITEDJul 27, 1929Jul 27, 1929

    What are the latest accounts for T&N SHELF TWENTY-SIX LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2012
    Next Accounts Due OnSep 30, 2013
    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest confirmation statement for T&N SHELF TWENTY-SIX LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 11, 2016
    Next Confirmation Statement DueJul 25, 2016
    OverdueYes

    What is the status of the latest annual return for T&N SHELF TWENTY-SIX LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for T&N SHELF TWENTY-SIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital on Jul 30, 2013

    • Capital: GBP 11,220,000
    SH01

    Annual return made up to Jul 11, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jul 11, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    5 pagesAA

    Appointment of Beverley Ann Sutton as a secretary

    3 pagesAP03

    Termination of appointment of Elizabeth Swift as a secretary

    1 pagesTM02

    Annual return made up to Jul 11, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    5 pagesAA

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages190

    Voluntary arrangement supervisor's abstract of receipts and payments to May 31, 2009

    2 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Oct 10, 2008

    2 pages1.3

    Who are the officers of T&N SHELF TWENTY-SIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTTON, Beverley Ann
    c/o Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    Secretary
    c/o Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    British153006530001
    HOLMES, Andrew Gary
    23 Beaconsfield Road
    PR9 7AN Southport
    Merseyside
    Director
    23 Beaconsfield Road
    PR9 7AN Southport
    Merseyside
    United KingdomBritishAccountant63016890001
    BOYDELL, Andrew Christopher
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    Secretary
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    British640090001
    DODSON, Christopher John
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Secretary
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British809690001
    HOGG, Jennifer Mary
    97a Alan Road
    Withington
    M20 4SE Manchester
    Secretary
    97a Alan Road
    Withington
    M20 4SE Manchester
    British45054360003
    ROBINSON, Patricia Josephine
    782 Warwick Road
    B91 3EH Solihull
    West Midlands
    Secretary
    782 Warwick Road
    B91 3EH Solihull
    West Midlands
    British58735060001
    SWIFT, Elizabeth Shawcross
    Mossdale Road
    M33 4FT Sale
    22
    Cheshire
    Secretary
    Mossdale Road
    M33 4FT Sale
    22
    Cheshire
    BritishLegal Assistant135544470001
    WARD, Malcolm John
    8 Woodlark Close
    CW7 3HL Winsford
    Cheshire
    Secretary
    8 Woodlark Close
    CW7 3HL Winsford
    Cheshire
    British50779500001
    ARNOLD, Stephen Paul
    2 Chantry Road
    Disley
    SK12 2BG Stockport
    Cheshire
    Director
    2 Chantry Road
    Disley
    SK12 2BG Stockport
    Cheshire
    BritishAccountant29109990001
    BAINES, Harold Francis
    Glenthorne 32 Stafford Road
    Ellesmere Park Monton
    M30 9ED Manchester
    Director
    Glenthorne 32 Stafford Road
    Ellesmere Park Monton
    M30 9ED Manchester
    BritishSolicitor73647840001
    CADWALLADER, Lynne Margaret
    23 Lindley Drive
    Parbold
    WN8 7ED Wigan
    Lancashire
    Director
    23 Lindley Drive
    Parbold
    WN8 7ED Wigan
    Lancashire
    BritishSolicitor45843560001
    DEVONALD, John Hamilton
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    Director
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    BritishChartered Accountant46691030001
    DEVONALD, John Hamilton
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    Director
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    BritishChartered Accountant46691030001
    FINNETT, David Walter
    Astbury View
    The Mount
    CW12 4FD Congleton
    Cheshire
    Director
    Astbury View
    The Mount
    CW12 4FD Congleton
    Cheshire
    BritishFinancial Controller65827720002
    HOLMES, Andrew Gary
    23 Beaconsfield Road
    PR9 7AN Southport
    Merseyside
    Director
    23 Beaconsfield Road
    PR9 7AN Southport
    Merseyside
    United KingdomBritishCorporate Accountant63016890001
    HOPKINS, Frank Joseph
    50 Avondale Road
    Edgeley
    SK3 9NY Stockport
    Cheshire
    Director
    50 Avondale Road
    Edgeley
    SK3 9NY Stockport
    Cheshire
    BritishFinance Director49257360001
    MOORE, Anthony Patrick
    93 St Anns Road
    Heald Green
    SK8 4RZ Cheadle
    Cheshire
    Director
    93 St Anns Road
    Heald Green
    SK8 4RZ Cheadle
    Cheshire
    EnglandBritishCompany Director13925490001
    MUCH, Ian Fraser Robert
    Bradshott Hall
    Bradshott
    GU33 6DD Liss
    Hampshire
    Director
    Bradshott Hall
    Bradshott
    GU33 6DD Liss
    Hampshire
    BritishCompany Director100973550001
    PARKIN, Peter Robert
    5 Chelsfield Grove
    M21 7SU Manchester
    Lancashire
    Director
    5 Chelsfield Grove
    M21 7SU Manchester
    Lancashire
    BritishDirector & Business Mngr67087770001
    SHERBIN, David Matthew
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    Director
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    AmericanAttorney77513330001
    SUMNER, John
    3 Helenbank Drive
    Rainford
    WA11 8JG St Helens
    Merseyside
    Director
    3 Helenbank Drive
    Rainford
    WA11 8JG St Helens
    Merseyside
    BritishManufacturing Director30484570001
    TAYLOR, Michael Andrew James
    Colliers Row School
    Colliers Row Road
    BL1 7PJ Bolton
    Lancashire
    Director
    Colliers Row School
    Colliers Row Road
    BL1 7PJ Bolton
    Lancashire
    BritishFinancial Accountant13925500001
    ZAMOYSKI, James
    7222 Meadowlake Road
    48301 Bloomfield Hills
    Michigan
    Usa
    Director
    7222 Meadowlake Road
    48301 Bloomfield Hills
    Michigan
    Usa
    AmericanSenior Vice President & Genera64040770001

    Does T&N SHELF TWENTY-SIX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fifth supplemental trust deed
    Created On Feb 28, 1983
    Delivered On Mar 16, 1983
    Satisfied
    Amount secured
    For securing debenture stock of turner & newhall PLC amounting to £18,522,368 and any other monies intended to be secured by the principal dded dated 5/4/67 and deeds supplemental thereto
    Short particulars
    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.
    Persons Entitled
    • Commercial Union Assurance Company PLC
    Transactions
    • Mar 16, 1983Registration of a charge
    • May 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 28, 1983
    Delivered On Mar 09, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See schedule attached to from 47, doc 30 for property comprised therein.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 09, 1983Registration of a charge

    Does T&N SHELF TWENTY-SIX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2006Administration discharged
    Oct 01, 2001Administration started
    Administration order
    NameRoleAddressAppointed OnCeased On
    Gary Peter Squires
    Kroll Buchler Phillips
    84 Grosvenor Street
    W1K 3LN London
    practitioner
    Kroll Buchler Phillips
    84 Grosvenor Street
    W1K 3LN London
    Simon Vincent Freakley
    Kroll Buchler Phillips Ltd
    84 Grosvenor Street
    W1K 3LN London
    practitioner
    Kroll Buchler Phillips Ltd
    84 Grosvenor Street
    W1K 3LN London
    James John Gleave
    Kroll Buchler Phillips
    1 Oxford Court
    M2 3WR Bishopsgate
    Manchester
    practitioner
    Kroll Buchler Phillips
    1 Oxford Court
    M2 3WR Bishopsgate
    Manchester
    2
    DateType
    May 31, 2009Date of completion or termination of CVA
    Oct 11, 2006Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Observatory Chapel Walks
    M2 1HL Manchester
    practitioner
    The Observatory Chapel Walks
    M2 1HL Manchester
    James John Gleave
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    practitioner
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    Stuart Charles Edward Mackellar
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    practitioner
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0