TIBBETT & BRITTEN APPLIED LIMITED
Overview
Company Name | TIBBETT & BRITTEN APPLIED LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00868498 |
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 TIBBETT & BRITTEN APPLIED LIMITED?
- Freight transport by road (49410) / Transportation and storage
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
Where is TIBBETT & BRITTEN APPLIED LIMITED located?
Registered Office Address | Ocean House The Ring RG12 1AN Bracknell Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TIBBETT & BRITTEN APPLIED LIMITED?
Company Name | From | Until |
---|---|---|
APPLIED DISTRIBUTION LIMITED | Mar 03, 1989 | Mar 03, 1989 |
GEEST DISTRIBUTION LIMITED | Sep 02, 1988 | Sep 02, 1988 |
GROUND'S TRANSPORT (BOSTON) LIMITED | Jan 10, 1966 | Jan 10, 1966 |
What are the latest accounts for TIBBETT & BRITTEN APPLIED LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for TIBBETT & BRITTEN APPLIED 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 | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jane Li as a secretary on Dec 31, 2018 | 1 pages | TM02 | ||
Appointment of Mr Steven Fink as a director on Nov 26, 2018 | 2 pages | AP01 | ||
Cessation of Jane Li as a person with significant control on Nov 26, 2018 | 1 pages | PSC07 | ||
Notification of Exel Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Termination of appointment of Jane Li as a director on Nov 26, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Termination of appointment of James Edward Gill as a director on Jun 13, 2018 | 1 pages | TM01 | ||
Cessation of James Edward Gill as a person with significant control on Jun 13, 2018 | 1 pages | PSC07 | ||
Appointment of Thorsten Kuhl as a director on Jun 13, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2016 | 13 pages | AA | ||
legacy | 192 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 01, 2017 with updates | 6 pages | CS01 | ||
Appointment of Mr James Edward Gill as a director on Apr 01, 2017 | 2 pages | AP01 | ||
Termination of appointment of Keith Roy Smith as a director on Mar 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Michael James Trimm as a director on Dec 09, 2016 | 1 pages | TM01 | ||
Who are the officers of TIBBETT & BRITTEN APPLIED LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FINK, Steven | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | Director | 158324340001 | ||||||||
KUHL, Thorsten | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | Germany | German | Director | 247678730001 | ||||||||
ARROWSMITH, Michael Richard | Secretary | Greenbanks 154 Piccotts End Road HP1 3AU Hemel Hempstead Hertfordshire | British | 64948610002 | ||||||||||
AUSTIN, Keith James | Secretary | Little Orchard House 41 New Road Tylers Green HP10 8DN High Wycombe Buckinghamshire | British | Solicitor | 69617780001 | |||||||||
AUSTIN, Keith James | Secretary | Little Orchard House 41 New Road Tylers Green HP10 8DN High Wycombe Buckinghamshire | British | Solicitor | 69617780001 | |||||||||
GRAY, Roderick James | Secretary | 5 Gresham Close RH8 0BH Oxted Surrey | British | 10767150002 | ||||||||||
LI, Jane | Secretary | Ocean House The Ring RG12 1AN Bracknell Company Secretary Berkshire England | 203503560001 | |||||||||||
MILLS, John Michael | Secretary | 103 Moffats Lane AL9 7RP Brookmans Park Hertfordshire | British | 193353200001 | ||||||||||
SMITH, Nicholas Leigh | Secretary | 34 Castle Hill Avenue HP4 1HJ Berkhamsted Hertfordshire | British | 45625440002 | ||||||||||
STALBOW, Michael Robert | Secretary | 38 St Marys Avenue HA6 3AZ Northwood Middlesex | British | 15165070001 | ||||||||||
EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
ARROWSMITH, Michael Richard | Director | Greenbanks 154 Piccotts End Road HP1 3AU Hemel Hempstead Hertfordshire | England | British | Director | 64948610002 | ||||||||
AUSTIN, Keith James | Director | Little Orchard House 41 New Road Tylers Green HP10 8DN High Wycombe Buckinghamshire | England | British | Solicitor | 69617780001 | ||||||||
BRABENDER, Murray Robert Malcolm | Director | 19 Phoenix Drive Wateringbury ME18 5DR Maidstone Kent | British | Director | 50169470001 | |||||||||
BROWN, David | Director | Dunvegan Devonburn ML11 9PU Lesmahagow Lanarkshire | British | Director | 15524300001 | |||||||||
BUMSTEAD, Jonathan Culver | Director | Eastland Cottage Hall Place GU6 8LA Cranleigh Surrey | United Kingdom | British | Group Strategy Director | 72820970001 | ||||||||
BUTT, Kenneth Thomas John | Director | Hatchfield House Epsom Road, West Horsley KT24 6DX Leatherhead Surrey | United Kingdom | British | Personnel Director | 80963930001 | ||||||||
CAMERON, Ian, Mr. | Director | 66 High Street Stagsden MK43 8SQ Bedford Gamekeepers Cottage England | England | British | Chartered Surveyor | 164576100001 | ||||||||
COOKE, Gordon Leslie | Director | 92 High Street Wrestlingworth SG19 2EJ Sandy Bedfordshire | British | Sales And Marketing Director | 34718600001 | |||||||||
DAVIS, Leonard John | Director | 25 Hathaway Court ME1 1QX Rochester Kent | British | Director | 15524310001 | |||||||||
ELLIS, Michael John | Director | Little Trodgers Honor End Lane, Prestwood HP16 9HG Buckinghamshire | England | British | Manager | 133791220001 | ||||||||
FERGUSON, Peter | Director | 39 Pickering Street Loose ME15 9RS Maidstone Kent | British | Director | 15524290001 | |||||||||
GILL, James Edward | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | Accountant | 165998750001 | ||||||||
GRAY, Roderick James | Director | 5 Gresham Close RH8 0BH Oxted Surrey | British | Director | 10767150002 | |||||||||
HEAL, Stephen Alan | Director | The Paddocks Drove Road Gamlingay SG19 3NY Sandy Bedfordshire | United Kingdom | British | Director | 42087770001 | ||||||||
HOWES, David William | Director | Old Walls Birdingbury Road, Leamington Hasting CV23 8EB Rugby Warwickshire | British | Director | 53711750001 | |||||||||
LI, Jane | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | United Kingdom | British | Accountant | 134292740003 | ||||||||
MANN, Roger Michael Ewart | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | United Kingdom | British | Vice President Real Esate Uk | 15476780001 | ||||||||
MATHIAS, Alfred Robert | Director | Trillick Furzedown Lane Amport SP11 8BW Andover Hampshire | British | Director | 9433680001 | |||||||||
PALMER, Martin Robert | Director | 9 Maple Road OX9 2BH Thame Oxfordshire | British | Company Director | 45138540001 | |||||||||
ROWLEY, Michael James | Director | 6 The Depository Rock Villa Road TN1 1HA Tunbridge Wells Kent | England | British | Director | 10767160002 | ||||||||
SEY, Kevin Paul | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | Chartered Surveyor | 186787040001 | ||||||||
SMITH, Jamie Robert Mark | Director | Tanglewood 33 Woodend Drive SL5 9BD Sunninghill Berkshire | United Kingdom | British | Corporate Treasurer | 74084830002 | ||||||||
SMITH, Keith Roy | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | Finance Director | 140889200001 | ||||||||
STALBOW, Michael Robert | Director | 38 St Marys Avenue HA6 3AZ Northwood Middlesex | England | British | Company Director | 15165070001 |
Who are the persons with significant control of TIBBETT & BRITTEN APPLIED LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mrs Jane Li | Jun 01, 2017 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr James Edward Gill | Jun 01, 2017 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Exel Holdings Limited | Apr 06, 2016 | The Ring RG12 1AN Bracknell Ocean House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TIBBETT & BRITTEN APPLIED LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Assignment | Created On Apr 26, 1996 Delivered On May 01, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an agreement dated 23RD february 1996 numbered 47.170.19.111372 and this assignment | |
Short particulars All monies due under the "assigned agreements" (as defined). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 22, 1994 Delivered On Jul 12, 1994 | 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
| ||||
Standard security | Created On Mar 02, 1989 Delivered On Mar 14, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a guarantee dated 14/2/89 and a debenture dated 14/2/89 | |
Short particulars First fixed charge over all and whole a lease on the north side of old edinburgh road bellshill larnarkshire title no: lan 1159. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 14, 1989 Delivered On Feb 20, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a guarantee dated 14.2.89 | |
Short particulars (See doc. For full details). 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