TKR INTERNATIONAL LIMITED
Overview
Company Name | TKR INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00341757 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TKR INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TKR INTERNATIONAL LIMITED located?
Registered Office Address | Aeromet Building Cosgrove Close WR3 8UA Worcester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TKR INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
TECHNICAL COMPONENTS (AEROSPACE) LIMITED | Mar 04, 1992 | Mar 04, 1992 |
DRUMOWEN (1988) LIMITED | Jan 01, 1988 | Jan 01, 1988 |
TRUFLO LIMITED | Jun 24, 1938 | Jun 24, 1938 |
What are the latest accounts for TKR INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for TKR INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Darren Armour as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Appointment of Mr Stephen Charles Keating as a director on Jul 23, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from 10 Norwich Street London EC4A 1BD to Aeromet Building Cosgrove Close Worcester WR3 8UA on Aug 08, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter J Statile as a director on Jul 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeffrey Howard Smith as a director on Jul 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bibi Rahima Ally as a secretary on Jul 23, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Mar 22, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Who are the officers of TKR INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEATING, Stephen Charles | Director | Cosgrove Close WR3 8UA Worcester Aeromet Building England | United Kingdom | British | Investor | 152085790008 | ||||
ALLY, Bibi Rahima | Secretary | Norwich Street EC4A 1BD London 10 | British | 38963210007 | ||||||
COLLETT, Brian | Secretary | 254 Old Church Road Chingford E4 8BT London | British | 32267100002 | ||||||
GILROY, Brian Hugh | Secretary | 2 Addington Close SG16 6LX Henlow Bedfordshire | British | Chairman | 15268260001 | |||||
LAWTON, Kirsten | Secretary | 31 Orchard Avenue KT7 0BB Thames Ditton Surrey | British | 50045660001 | ||||||
PRICE, Edmund John | Secretary | Idle Hour Lodge 86 Ambleside Road GU18 5UJ Lightwater Surrey | British | 45119510001 | ||||||
STEVEN, Brian Joseph Bonthrone | Secretary | 1 Chancellors Mews Mount Ephraim CT6 7LB Tunbridge Wells Kent | British | 59294120002 | ||||||
SYMONDS, Sheryl A | Secretary | 9007 Olympic View Drive Edmonds Washington 98026 Usa | American | 59952540001 | ||||||
ARMOUR, Darren | Director | Eurolink Way ME10 3HH Sittingbourne Unit 12c Kent United Kingdom | England | British | Finance Director | 164519510001 | ||||
CHIESE, Ross Anthony Norman | Director | 14 Bishops Avenue HA6 3DG Northwood Middlesex | United Kingdom | British | Chief Financial Officer | 78101050001 | ||||
CROPLEY, Colin | Director | New Ash Holwell Road SG5 3SL Holwell Hertfordshire | British | Company Director | 87040350001 | |||||
DANSON, Ronald Victor | Director | 46 Common Road Stotfold SG5 4DB Hitchin Hertfordshire | British | Company Director | 14011610001 | |||||
DORVAL, Alan D | Director | 28 Cook Mtn Road Vassalboro Maine 04989 Usa | Us Citizen | Business Executive | 105076580001 | |||||
GERDE, Nick A | Director | 1906 Rocklund Drive Wenatchee Washington 98801 FOREIGN Usa | American | Company Director | 59687680001 | |||||
GILROY, Brian Hugh | Director | 2 Addington Close SG16 6LX Henlow Bedfordshire | British | Chairman | 15268260001 | |||||
GRINDY, Roger Sydney | Director | 2 Woodmancourt GU7 2BT Godalming Surrey | British | Director | 8369140001 | |||||
MCCONNELL, John | Director | 11 St Johns Road GU9 8NT Farnham Surrey | British | Director | 52229730002 | |||||
MCINNES, Bruce Gordon, Doctor | Director | 5 Paget Place Warren Road KT2 7HZ Coombe Hill Surrey | British | Director | 2311870001 | |||||
MERRITT, John Brian | Director | The Bungalow North Lane Nomansland SP5 2BU Salisbury Wiltshire | United Kingdom | British | Director | 46339220001 | ||||
MIRACLE, Charles Amos | Director | 1920 Pensione Place Wenatchee Wa 98801 Usa | American | Director | 81570230001 | |||||
NOBLE, Trevor Thomas | Director | 15 The Sycamores Scawthorpe DN5 7UH Doncaster South Yorkshire | British | Director | 44716970001 | |||||
PERKINS, John Anthony | Director | Southbroom 22 Ince Road Burwood Park KT12 5BJ Walton On Thames Surrey | Irish | Director | 1809090006 | |||||
PRICE, Edmund John | Director | Idle Hour Lodge 86 Ambleside Road GU18 5UJ Lightwater Surrey | British | Chartered Accountant | 45119510001 | |||||
SMITH, Jeffrey Howard | Director | Eurolink Way ME10 3RN Sittingbourne Unit 12c Kent United Kingdom | British | Chief Excutive Officer | 85037540001 | |||||
STATILE, Peter J | Director | 37 Belfast Avenue Staten Island New York Ny-10306 Usa | Us Citizen | Business Executive | 105076980001 | |||||
SWALE, William | Director | 2 Springfield Dunton SG18 8RG Biggleswade Bedfordshire | British | Company Director | 18925950001 | |||||
WRIGHT, Donald A | Director | 430 Olds Station Road Wenatchee Washington 98801 Usa | American | Company Director | 59687210003 | |||||
BAKER STREET CORPORATE SERVICES LIMITED | Director | 68 Baker Street KT13 8AL Weybridge Surrey | 50433100001 | |||||||
COACH HOUSE MANAGEMENT SERVICES LIMITED | Director | 68 Baker Street KT13 8AL Weybridge Surrey | 43767230002 |
Who are the persons with significant control of TKR INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aeromet International Limited | Apr 06, 2016 | Cosgrove Close WR3 8UA Worcester Aeromet Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TKR INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage | Created On Sep 29, 1986 Delivered On Oct 08, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land situate at tipton, west midlands containing an area of 3 acres 1 rood and twenty perches. Strip of land adjoining the premises described above containing 316 sq yds together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 06, 1985 Delivered On Aug 12, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
Transactions
| ||||
Letter of offset | Created On Aug 06, 1985 Delivered On Aug 12, 1985 | Satisfied | Amount secured All monies due or hereafter to become due from time to time from west park limited and drumowen LTD. To the governor and company of the bank of scotland in any account whatsoever. | |
Short particulars All monies now or any time hereafter standing to the credit of any account or accounts of the company in the bank's books. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental charge | Created On Aug 06, 1985 Delivered On Aug 12, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on the book debts and other debts due or owing to the company both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Dec 17, 1980 Delivered On Jan 02, 1981 | Satisfied | Amount secured All monies due or to become due from the company and/or westpark limited to the chargee on any account whatsoever. | |
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
| ||||
Transactions
| ||||
Subordinated debenture stock | Created On Dec 17, 1980 Delivered On Dec 24, 1980 | Satisfied | Amount secured £800,000 | |
Short particulars Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 17, 1980 Delivered On Dec 23, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings at station street, and park lane, east tipton and land at tarne road and dulverton road witton. 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
| ||||
Transactions
|
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