TUMBUS ONE LIMITED
Overview
| Company Name | TUMBUS ONE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00722836 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TUMBUS ONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARRAN ISLE 1962 LIMITED | Nov 03, 2009 | Nov 03, 2009 |
| HEYWOOD WILLIAMS LIMITED | May 01, 1962 | May 01, 1962 |
What are the latest accounts for TUMBUS ONE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2011 |
| Next Accounts Due On | Sep 30, 2012 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest confirmation statement for TUMBUS ONE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 18, 2017 |
| Next Confirmation Statement Due | May 02, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for TUMBUS ONE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TUMBUS ONE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of court - previously in Members' Voluntary Liquidation | 3 pages | REST-MVL | ||||||||||
Termination of appointment of Michael James Russell Richards as a director on May 20, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert George Anthony Barr as a director on May 20, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Steven Wild as a director on May 20, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Steven Wild as a secretary on May 20, 2022 | 2 pages | TM02 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Deferment of dissolution (voluntary) | 1 pages | COLIQ | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Registered office address changed from Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF on Dec 22, 2011 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed arran isle 1962 LIMITED\certificate issued on 12/10/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Secretary's details changed for Mark Steven Wild on Aug 08, 2011 | 3 pages | CH03 | ||||||||||
Director's details changed for Mark Steven Wild on Aug 08, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for Michael James Russell Richards on Aug 05, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Robert George Anthony Barr on Aug 08, 2011 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Apr 18, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Apr 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Certificate of change of name Company name changed heywood williams LIMITED\certificate issued on 03/11/09 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of TUMBUS ONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRON, Ian | Secretary | 28 Arkenley Lane Almondbury HD4 6SQ Huddersfield West Yorkshire | British | 36470950002 | ||||||
| MARTIN, Terence John | Secretary | 525 Holcombe Road Greenmount BL8 4EL Bury Lancashire | British | 802200001 | ||||||
| WILD, Mark Steven | Secretary | Apartment 10 Maple Gardens Birkby Road HD2 2DW Huddersfield | British | 76447520003 | ||||||
| BARR, Robert George Anthony | Director | Main Street Linton LS22 4HT Wetherby Granary Cottage West Yorkshire | United Kingdom | Irish | 98335870004 | |||||
| BARRON, Ian | Director | 28 Arkenley Lane Almondbury HD4 6SQ Huddersfield West Yorkshire | British | 36470950002 | ||||||
| BROADHEAD, Michael Robinson | Director | Broomhill Northgate Honley HD7 2QL Huddersfield West Yorkshire | British | 618330001 | ||||||
| CAMPBELL, Laurence James | Director | The Holt WF12 0PA Briestfield West Yorkshire | England | British | 165808700001 | |||||
| HINCHLIFFE, Ralph Eric | Director | Bank House New Mill HD7 7HU Huddersfield West Yorkshire | British | 8506150001 | ||||||
| LEWIS, Roger Maxwell | Director | 71 Ravenscroft Holmes Chapel CW4 7HJ Crewe Cheshire | British | 28294750001 | ||||||
| LORD, Christopher John | Director | 9 Lightfoot Lane L60 2TP Wirral Merseyside | British | 41032880001 | ||||||
| MARSHALL, Eric | Director | Hillside 73 Moorhead Lane BD18 4JN Shipley West Yorkshire | British | 15347100001 | ||||||
| MARTIN, Terence John | Director | 525 Holcombe Road Greenmount BL8 4EL Bury Lancashire | England | British | 802200001 | |||||
| PARKIN, Howard Leslie | Director | 5 Silverwood Close Canford Magna BH21 1QZ Wimborne Dorset | British | 16567180001 | ||||||
| RICHARDS, Michael James Russell | Director | 11 River View WF14 0HD Mirfield West Yorkshire | United Kingdom | British | 112600470001 | |||||
| SMITH, Paul Brownlee | Director | Lyndhurst No 6 Vernon Avenue Hooton CH66 6AL South Wirral Cheshire | British | 86990750001 | ||||||
| SUTCLIFFE, Edward | Director | 1 The Fairway Fixby HD2 2HU Huddersfield West Yorkshire | British | 28294780001 | ||||||
| TONGUE, Nigel Charles Ellis | Director | The Moat House Britford SP5 4DX Salisbury Wiltshire | British | 15424070001 | ||||||
| WILD, Mark Steven | Director | Apartment 10 Maple Gardens Birkby Road HD2 2DW Huddersfield | United Kingdom | British | 76447520003 | |||||
| WILD, Mark Steven | Director | 14 Wensleydale Close Royton OL2 5TQ Oldham Lancashire | British | 76447520001 |
Does TUMBUS ONE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does TUMBUS ONE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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