TP SHELFCO NO.3 LIMITED

TP SHELFCO NO.3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTP SHELFCO NO.3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01132499
    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 TP SHELFCO NO.3 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TP SHELFCO NO.3 LIMITED located?

    Registered Office Address
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TP SHELFCO NO.3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIRCHWOOD PRODUCTS LIMITEDDec 04, 1996Dec 04, 1996
    J.B. SIMONS LIMITEDSep 04, 1973Sep 04, 1973

    What are the latest accounts for TP SHELFCO NO.3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for TP SHELFCO NO.3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 15, 2021

    LRESSP

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on Sep 29, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

    2 pagesAD02

    Confirmation statement made on Apr 01, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jul 02, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Apr 01, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 26, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 25, 2018

    RES15

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Apr 01, 2018 with updates

    4 pagesCS01

    Termination of appointment of Deborah Grimason as a director on Mar 06, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Termination of appointment of John Peter Carter as a director on Jul 18, 2017

    1 pagesTM01

    Appointment of Miss Deborah Grimason as a director on Jul 18, 2017

    2 pagesAP01

    Termination of appointment of Anthony David Buffin as a director on Jul 11, 2017

    1 pagesTM01

    Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017

    2 pagesAP01

    Who are the officers of TP SHELFCO NO.3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish137582690004
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    BALL, Ute Suse
    Lee Circle
    LE1 3QQ Leicester
    Fleet House
    Secretary
    Lee Circle
    LE1 3QQ Leicester
    Fleet House
    British118371550001
    BOLLU, Pierre
    20 Lime Grove Avenue
    NG9 4AR Chilwell
    Nottinghamshire
    Secretary
    20 Lime Grove Avenue
    NG9 4AR Chilwell
    Nottinghamshire
    British92317380001
    PIKE, Andrew Stephen
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    158161020001
    SIMONS, John Barry
    28 Bromyard Terrace
    St Johns
    WR2 5BW Worcester
    Worcestershire
    Secretary
    28 Bromyard Terrace
    St Johns
    WR2 5BW Worcester
    Worcestershire
    British94492900001
    SIMONS, Pamela Helen
    12 Delville Avenue
    Keyworth
    NG12 5JA Nottingham
    Nottinghamshire
    Secretary
    12 Delville Avenue
    Keyworth
    NG12 5JA Nottingham
    Nottinghamshire
    British26705640001
    SMITH, Anthony Edward
    278 Heanor Road
    DE7 8TG Ilkeston
    Derbyshire
    Secretary
    278 Heanor Road
    DE7 8TG Ilkeston
    Derbyshire
    British36984820003
    BELL, Norman
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish106766000001
    BUFFIN, Anthony David
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritish178011680002
    BURTON, Alan
    Beck House
    Hawthorn Close
    NG14 7HW Bleasby
    Nottinghamshire
    Director
    Beck House
    Hawthorn Close
    NG14 7HW Bleasby
    Nottinghamshire
    British79640650001
    CARTER, John Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish46226920007
    COOPER, Geoffrey Ian
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish104472550001
    GREATOREX, Sue
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish177194840001
    GRIMASON, Deborah
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    EnglandBritish185755960002
    HAMPDEN SMITH, Paul Nigel
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish72135950007
    KAVANAGH, Carol
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish127248260001
    MEECH, Martin Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritish108246880001
    MURRAY, John Roderick
    Lee Circle
    LE1 3QQ Leicester
    Fleet House
    Director
    Lee Circle
    LE1 3QQ Leicester
    Fleet House
    United KingdomBritish145111310001
    OOSTEN, Jean-Jacques Michel Van
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBelgian177926250001
    PROCTOR, Robin David
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish117945650001
    SIMONS, John Barry
    28 Bromyard Terrace
    St Johns
    WR2 5BW Worcester
    Worcestershire
    Director
    28 Bromyard Terrace
    St Johns
    WR2 5BW Worcester
    Worcestershire
    United KingdomBritish94492900001
    SIMPSON, Paul Anthony
    Field Farm Ember Lane
    Langham Road Langham
    LN13 9SL Mumby
    Lincolnshire
    Director
    Field Farm Ember Lane
    Langham Road Langham
    LN13 9SL Mumby
    Lincolnshire
    United KingdomBritish198094060001
    SKELTON, Steven Donald
    4 Conniston Close
    SL7 2RG Marlow
    Buckinghamshire
    Director
    4 Conniston Close
    SL7 2RG Marlow
    Buckinghamshire
    British7330680001
    SLARK, Gavin
    Lee Circle
    LE1 3QQ Leicester
    Fleet House
    Director
    Lee Circle
    LE1 3QQ Leicester
    Fleet House
    United KingdomBritish162972090001
    SMITH, Anthony Edward
    Bonita House
    11 Risborrow Close
    DE65 6HY Etwall
    Derbyshire
    Director
    Bonita House
    11 Risborrow Close
    DE65 6HY Etwall
    Derbyshire
    United KingdomBritish36984820004
    SWANWICK, Paul
    59 Maple Avenue
    Beeston Rylands
    NG9 1PU Nottingham
    Nottinghamshire
    Director
    59 Maple Avenue
    Beeston Rylands
    NG9 1PU Nottingham
    Nottinghamshire
    British60218470001
    TALLENTIRE, Paul John
    Lee Circle
    LE1 3QQ Leicester
    Fleet House
    Leicestershire
    United Kingdom
    Director
    Lee Circle
    LE1 3QQ Leicester
    Fleet House
    Leicestershire
    United Kingdom
    EnglandBritish134335900002

    Who are the persons with significant control of TP SHELFCO NO.3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Travis Perkins Financing Company No.3 Limited
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7UG Northampton
    Lodge Way House
    England
    Apr 06, 2016
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7UG Northampton
    Lodge Way House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number07180292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TP SHELFCO NO.3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 02, 2006
    Delivered On May 11, 2006
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 11, 2006Registration of a charge (395)
    • Mar 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 17, 2004
    Delivered On Dec 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a dg house, park lodge lane, giltbrook, nottingham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 21, 2004Registration of a charge (395)
    • Feb 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Oct 31, 2003
    Delivered On Nov 13, 2003
    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 on any account whatsoever
    Short particulars
    All f/h and l/h property of the chargor situate in england and wales and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land, and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 13, 2003Registration of a charge (395)
    • Aug 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Oct 31, 2003
    Delivered On Nov 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and all other companies therein to the chargee
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barry Simons
    Transactions
    • Nov 11, 2003Registration of a charge (395)
    • Mar 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 31, 2003
    Delivered On Nov 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 5 cossall industrial estate ilkeston derbyshire DE7 5UB.
    Persons Entitled
    • Barry Simons
    Transactions
    • Nov 11, 2003Registration of a charge (395)
    • Mar 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 1997
    Delivered On Jan 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory premises at units 5 a, b, c & d cossall industrial estate coronation road cossall nottinghamshire t/n: NT287721.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 1997Registration of a charge (395)
    • May 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 12, 1996
    Delivered On Nov 20, 1996
    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
    • Barclays Bank PLC
    Transactions
    • Nov 20, 1996Registration of a charge (395)
    • Aug 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 13, 1985
    Delivered On Nov 20, 1985
    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 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
    • Barclays Bank PLC
    Transactions
    • Nov 20, 1985Registration of a charge
    • Mar 12, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 20, 1983
    Delivered On May 10, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property at brand street nottingham title no nt 66141.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 10, 1983Registration of a charge
    • May 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 02, 1980
    Delivered On Jan 09, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory premises at castle meadow rd nottingham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 09, 1980Registration of a charge
    • May 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 26, 1979
    Delivered On Aug 07, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or needham and jackson LTD to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 07, 1979Registration of a charge
    • Mar 12, 1994Statement of satisfaction of a charge in full or part (403a)

    Does TP SHELFCO NO.3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 15, 2021Commencement of winding up
    Dec 09, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham

    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