TUMBUS ONE LIMITED

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

    Company NameTUMBUS ONE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00722836
    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 TUMBUS ONE LIMITED?

    • (9999) /

    Where is TUMBUS ONE LIMITED located?

    Registered Office Address
    c/o ERNST & YOUNG LLP
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TUMBUS ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARRAN ISLE 1962 LIMITEDNov 03, 2009Nov 03, 2009
    HEYWOOD WILLIAMS LIMITEDMay 01, 1962May 01, 1962

    What are the latest accounts for TUMBUS ONE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnSep 30, 2012
    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest confirmation statement for TUMBUS ONE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 18, 2017
    Next Confirmation Statement DueMay 02, 2017
    OverdueYes

    What is the status of the latest annual return for TUMBUS ONE LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for TUMBUS ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Termination of appointment of Michael James Russell Richards as a director on May 20, 2022

    1 pagesTM01

    Termination of appointment of Robert George Anthony Barr as a director on May 20, 2022

    1 pagesTM01

    Termination of appointment of Mark Steven Wild as a director on May 20, 2022

    1 pagesTM01

    Termination of appointment of Mark Steven Wild as a secretary on May 20, 2022

    2 pagesTM02

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Deferment of dissolution (voluntary)

    1 pagesCOLIQ

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Declaration of solvency

    3 pages4.70

    legacy

    3 pagesMG02

    Registered office address changed from Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF on Dec 22, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2011

    LRESSP

    Certificate of change of name

    Company name changed arran isle 1962 LIMITED\certificate issued on 12/10/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 10, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Secretary's details changed for Mark Steven Wild on Aug 08, 2011

    3 pagesCH03

    Director's details changed for Mark Steven Wild on Aug 08, 2011

    3 pagesCH01

    Director's details changed for Michael James Russell Richards on Aug 05, 2011

    3 pagesCH01

    Director's details changed for Mr Robert George Anthony Barr on Aug 08, 2011

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Apr 18, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2011

    Statement of capital on Apr 21, 2011

    • Capital: GBP 6,081,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Apr 18, 2010 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed heywood williams LIMITED\certificate issued on 03/11/09
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 29, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of TUMBUS ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRON, Ian
    28 Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    Secretary
    28 Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    British36470950002
    MARTIN, Terence John
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Secretary
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    British802200001
    WILD, Mark Steven
    Apartment 10
    Maple Gardens Birkby Road
    HD2 2DW Huddersfield
    Secretary
    Apartment 10
    Maple Gardens Birkby Road
    HD2 2DW Huddersfield
    British76447520003
    BARR, Robert George Anthony
    Main Street
    Linton
    LS22 4HT Wetherby
    Granary Cottage
    West Yorkshire
    Director
    Main Street
    Linton
    LS22 4HT Wetherby
    Granary Cottage
    West Yorkshire
    United KingdomIrish98335870004
    BARRON, Ian
    28 Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    Director
    28 Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    British36470950002
    BROADHEAD, Michael Robinson
    Broomhill
    Northgate Honley
    HD7 2QL Huddersfield
    West Yorkshire
    Director
    Broomhill
    Northgate Honley
    HD7 2QL Huddersfield
    West Yorkshire
    British618330001
    CAMPBELL, Laurence James
    The Holt
    WF12 0PA Briestfield
    West Yorkshire
    Director
    The Holt
    WF12 0PA Briestfield
    West Yorkshire
    EnglandBritish165808700001
    HINCHLIFFE, Ralph Eric
    Bank House
    New Mill
    HD7 7HU Huddersfield
    West Yorkshire
    Director
    Bank House
    New Mill
    HD7 7HU Huddersfield
    West Yorkshire
    British8506150001
    LEWIS, Roger Maxwell
    71 Ravenscroft
    Holmes Chapel
    CW4 7HJ Crewe
    Cheshire
    Director
    71 Ravenscroft
    Holmes Chapel
    CW4 7HJ Crewe
    Cheshire
    British28294750001
    LORD, Christopher John
    9 Lightfoot Lane
    L60 2TP Wirral
    Merseyside
    Director
    9 Lightfoot Lane
    L60 2TP Wirral
    Merseyside
    British41032880001
    MARSHALL, Eric
    Hillside
    73 Moorhead Lane
    BD18 4JN Shipley
    West Yorkshire
    Director
    Hillside
    73 Moorhead Lane
    BD18 4JN Shipley
    West Yorkshire
    British15347100001
    MARTIN, Terence John
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Director
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    EnglandBritish802200001
    PARKIN, Howard Leslie
    5 Silverwood Close
    Canford Magna
    BH21 1QZ Wimborne
    Dorset
    Director
    5 Silverwood Close
    Canford Magna
    BH21 1QZ Wimborne
    Dorset
    British16567180001
    RICHARDS, Michael James Russell
    11 River View
    WF14 0HD Mirfield
    West Yorkshire
    Director
    11 River View
    WF14 0HD Mirfield
    West Yorkshire
    United KingdomBritish112600470001
    SMITH, Paul Brownlee
    Lyndhurst
    No 6 Vernon Avenue Hooton
    CH66 6AL South Wirral
    Cheshire
    Director
    Lyndhurst
    No 6 Vernon Avenue Hooton
    CH66 6AL South Wirral
    Cheshire
    British86990750001
    SUTCLIFFE, Edward
    1 The Fairway
    Fixby
    HD2 2HU Huddersfield
    West Yorkshire
    Director
    1 The Fairway
    Fixby
    HD2 2HU Huddersfield
    West Yorkshire
    British28294780001
    TONGUE, Nigel Charles Ellis
    The Moat House
    Britford
    SP5 4DX Salisbury
    Wiltshire
    Director
    The Moat House
    Britford
    SP5 4DX Salisbury
    Wiltshire
    British15424070001
    WILD, Mark Steven
    Apartment 10
    Maple Gardens Birkby Road
    HD2 2DW Huddersfield
    Director
    Apartment 10
    Maple Gardens Birkby Road
    HD2 2DW Huddersfield
    United KingdomBritish76447520003
    WILD, Mark Steven
    14 Wensleydale Close
    Royton
    OL2 5TQ Oldham
    Lancashire
    Director
    14 Wensleydale Close
    Royton
    OL2 5TQ Oldham
    Lancashire
    British76447520001

    Does TUMBUS ONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security which was presented for registration in scotland on the 26TH july 1995 dated the 12TH june 1995 and also
    Created On Jun 30, 1995
    Delivered On Aug 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the security agreement
    Short particulars
    Land to the north of newark road south eastfield industrial estate glenrothes kirkcaldy fife.
    Persons Entitled
    • Glenrothes Development Corporation
    Transactions
    • Aug 04, 1995Registration of a charge (395)
    • Dec 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Letter of set-off
    Created On Apr 14, 1982
    Delivered On May 03, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    The credit balances on any accounts of the company with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 03, 1986Registration of a charge
    Debenture
    Created On Apr 07, 1981
    Delivered On Apr 28, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over: undertaking and all property and assets present and future including goodwill & all fixtures (including trade uncalled capital fixtures) fixed plant & machinery & heritable property in scotland. (See doc MM5).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 28, 1981Registration of a charge
    Debenture
    Created On Sep 29, 1980
    Delivered On Sep 30, 1980
    Satisfied
    Amount secured
    All moines due or to become due from meywood williams group LTD to the charge under the terms of the charge. Entry in column 5 above amended (see doc M71)
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill fixtures uncalled capital. Fixed plant & machinery.
    Persons Entitled
    • The First National Bank of Chicago
    Transactions
    • Sep 30, 1980Registration of a charge

    Does TUMBUS ONE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2011Commencement of winding up
    Apr 16, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds

    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