TIPHOOK FINANCIAL SERVICES

TIPHOOK FINANCIAL SERVICES

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTIPHOOK FINANCIAL SERVICES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01484609
    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 TIPHOOK FINANCIAL SERVICES?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TIPHOOK FINANCIAL SERVICES located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of TIPHOOK FINANCIAL SERVICES?

    Previous Company Names
    Company NameFromUntil
    ANGLECROWN LIMITEDMar 12, 1980Mar 12, 1980

    What are the latest accounts for TIPHOOK FINANCIAL SERVICES?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for TIPHOOK FINANCIAL SERVICES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Second filing for the appointment of Neil Smith as a director

    6 pagesRP04AP01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on Apr 25, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of T I P Europe Limited as a director on Feb 05, 2016

    1 pagesTM01

    Termination of appointment of David Cakebread as a director on Feb 01, 2016

    1 pagesTM01

    Appointment of Neil Campbell Smith as a director on Feb 05, 2016

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 06, 2016Clarification A second filed AP01 was registered on 06/10/2016

    Annual return made up to Oct 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2014

    15 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 159,373,100
    SH01

    Auditor's resignation

    3 pagesAUD

    Auditor's resignation

    3 pagesAUD

    Full accounts made up to Jun 30, 2013

    15 pagesAA

    Annual return made up to Oct 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 6,463,100
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Joseph Preston Swithenbank as a director

    2 pagesAP01

    Termination of appointment of Paul Beadle as a director

    1 pagesTM01

    Appointment of David Cakebread as a director

    2 pagesAP01

    Registered office address changed from * Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom* on Nov 27, 2013

    1 pagesAD01

    Who are the officers of TIPHOOK FINANCIAL SERVICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    SMITH, Neil Campbell
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish183029170001
    SWITHENBANK, Joseph Preston
    Rue Pillet Will
    75009 Paris
    2-4
    France
    Director
    Rue Pillet Will
    75009 Paris
    2-4
    France
    FranceUs Citizen183236480001
    ENOCH, Simon Jocelyn
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    Secretary
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    British61314280001
    PRICE, Philip Ian
    4 Queenswood Avenue
    Hutton
    CM13 1HR Brentwood
    Essex
    Secretary
    4 Queenswood Avenue
    Hutton
    CM13 1HR Brentwood
    Essex
    British75578650002
    SMITH, Nicholas Handran
    Flat 2
    19 Netherhall Gardens
    NW3 5RL Hampstead
    London
    Secretary
    Flat 2
    19 Netherhall Gardens
    NW3 5RL Hampstead
    London
    Australian50914130001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580002
    TRAF SHELF (NOMINEES) LIMITED
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    Secretary
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    50087010001
    BEADLE, Paul Laurence
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United KingdomBritish100238650001
    BRAIDWOOD, Rodger Gordon
    Abbotsleigh Rosecroft Park
    Farnham Lane
    TN3 0DZ Langton Green
    Kent
    Director
    Abbotsleigh Rosecroft Park
    Farnham Lane
    TN3 0DZ Langton Green
    Kent
    EnglandBritish1484600001
    CAKEBREAD, David
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    United Kingdom
    Director
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    United Kingdom
    United KingdomBritish183172770001
    CHANDLER, Andrew Philip
    66 Baywell
    Leybourne
    ME19 5QQ West Malling
    Kent
    Director
    66 Baywell
    Leybourne
    ME19 5QQ West Malling
    Kent
    British53832740001
    CITRON, Zachary Joseph
    23 Holders Hill Crescent
    NW14 1NE London
    Director
    23 Holders Hill Crescent
    NW14 1NE London
    British91783950001
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    British65257100001
    CLUBB, Ian Mcmaster
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    Director
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    British3485960001
    ENOCH, Simon Jocelyn
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    Director
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    EnglandBritish61314280001
    GOODWIN, Eric
    Brewers Wood Pondfield Lane
    Shorne
    DA12 3LD Gravesend
    Kent
    Director
    Brewers Wood Pondfield Lane
    Shorne
    DA12 3LD Gravesend
    Kent
    EnglandBritish45623310001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Director
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    HOWELL, David
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    Director
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    United KingdomBritish109591300001
    MCENROE, Malachy
    1325
    Ln Almere
    Jean Gabinplatsoen 8
    Netherlands
    Director
    1325
    Ln Almere
    Jean Gabinplatsoen 8
    Netherlands
    Irish139465450001
    MONTAGUE, Robert Joel
    Pusey House
    SN7 8QB Pusey
    Oxfordshire
    Director
    Pusey House
    SN7 8QB Pusey
    Oxfordshire
    British65130630002
    PALMER, Christopher Antony
    Church Farm
    East Woodhay
    RG20 0AL Newbury
    Berkshire
    Director
    Church Farm
    East Woodhay
    RG20 0AL Newbury
    Berkshire
    British4764800001
    PALMER, Christopher Antony
    Church Farm
    East Woodhay
    RG20 0AL Newbury
    Berkshire
    Director
    Church Farm
    East Woodhay
    RG20 0AL Newbury
    Berkshire
    British4764800001
    RAINE, Richard Denby
    1 Acris Street
    SW18 2QT London
    Director
    1 Acris Street
    SW18 2QT London
    British50519950001
    RIEDIJK, Hans Arie
    Trompenburo Straat 10m
    1079 TX Amsterdam
    The Netherlands
    Director
    Trompenburo Straat 10m
    1079 TX Amsterdam
    The Netherlands
    Dutch57483360001
    SMITS, Robert Anthony
    Heemraadschapslaan 2
    1181 Vb
    Amstelveen
    Director
    Heemraadschapslaan 2
    1181 Vb
    Amstelveen
    Dutch54592350001
    STONE, Richard
    6 Birchways
    WA4 5DQ Appleton
    Cheshire
    Director
    6 Birchways
    WA4 5DQ Appleton
    Cheshire
    British75179060001
    T I P EUROPE LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    65164760003

    Does TIPHOOK FINANCIAL SERVICES have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 26, 1996
    Delivered On Jul 30, 1996
    Satisfied
    Amount secured
    The payment obligations due from the company to the chargees pursuant to the terms of the credit agreement and the finance documents (as defined)
    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
    • The Law Debenture Trust Corporation PLC as Security Trustee for the Secured Parties (As Defined
    Transactions
    • Jul 30, 1996Registration of a charge (395)
    • May 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Proceeds account charge
    Created On Jul 26, 1996
    Delivered On Jul 30, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to, all or any of: (a) the credit agreement; and (b) the company's guarantee and the account charge (the "secured obligations")
    Short particulars
    The company, with full title guarantee assigned and agreed to assign absolutely to the agent all the company's right title benefit and interest in and to the charged account including without limitation the balances standing to the credit of the charged account from time to time and at any time as a continuing security in favour of the agent for the discharge on demand of the secured obligations.. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 30, 1996Registration of a charge (395)
    • Jul 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 15, 1994
    Delivered On Mar 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as security trustee for the secured parties (as defined therein) or the banks (as defined in the credit agreement dated 13TH february 1994) on any account whatsoever under the terms of the said credit agreement and a guarantee dated 15TH march 1994 and the other documents relating thereto (each as defined in the credit agreement)
    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
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Mar 21, 1994Registration of a charge (395)
    • Jul 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Proceeds account charge
    Created On Mar 15, 1994
    Delivered On Mar 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for the secured parties (as therein defined) under the terms of the credit agreement dated 13TH february 1994, a guarantee of even date, this charge and any contract, agreement or other document (all as therein defined)
    Short particulars
    All right title benefit and interest in and to the company's account numbered 76649229 held with the bank including the balances standing to the credit thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 21, 1994Registration of a charge (395)
    • Jul 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 19, 1989
    Delivered On Nov 01, 1989
    Satisfied
    Amount secured
    All moneys due or to become due the company to commonwealth bank of australia under a loan agreement of even dated and under the terms of the mortgage.
    Short particulars
    Containing and fixed or specific security:- 707 (seven hundred and seven) 40FT dry van containers having te serial number 460706 - 460712, 465913 - 466112, and 462313 - 463312 includsive. (See form 395 for full details).
    Persons Entitled
    • Commonwealth Bank of Australia
    Transactions
    • Nov 01, 1989Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    04
    Created On May 19, 1989
    Delivered On Jun 06, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees under the terms of a facility letter dated 27.2.89.
    Short particulars
    All the company's interest in the containers (see form 395 for full details).
    Persons Entitled
    • International Westminster Bank PLC
    • National Westminster Bank PLC
    Transactions
    • Jun 06, 1989Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 19, 1989
    Delivered On May 02, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees under the terms of a ficility letter dated 27 february 1989
    Short particulars
    2999 dry van containers (see form 395 for further details).
    Persons Entitled
    • International Westminster Bank PLC
    • National Westminster Bank PLC
    Transactions
    • May 02, 1989Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 13, 1989
    Delivered On Mar 29, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title and interests present and future in the containers listed on form 395 see form 395 for details.
    Persons Entitled
    • Nederlandsche Middenstands Bank Nv
    Transactions
    • Mar 29, 1989Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 06, 1989
    Delivered On Mar 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 16/9/88.
    Short particulars
    All freight containers as described in the schedule attached to the form 395.
    Persons Entitled
    • Copenhagen Handelsbank a/S
    Transactions
    • Mar 10, 1989Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Feb 10, 1989
    Delivered On Feb 13, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase contract taking offect from 31/3/88 as amended by a novation agreement dated 10/2/89
    Short particulars
    The company's right, title interest & benefit in and to a sub-hire agreement relating to the trailers dated 31/3/88 (see form 395 for full details).
    Persons Entitled
    • Citibank, Na.
    Transactions
    • Feb 13, 1989Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Feb 10, 1989
    Delivered On Feb 13, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase contract taking effect from 31/1/89 as amended by a novation agreement dated 10/2/89
    Short particulars
    The company's right, title interest & benefit in and to a sub-hire agreement relating to the containers dated 31/3/88 (see form 395 for full details).
    Persons Entitled
    • Citibank, N. A.
    Transactions
    • Feb 13, 1989Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Master thire purchase agreement
    Created On Nov 29, 1988
    Delivered On Dec 14, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The equipment (as the same in more particularly identified in the hiring schedule (s) to be delivered by the hirer to the bank pursuant to the master hp agreement) (see form 395 for full details).
    Persons Entitled
    • State Bank of New South Wales
    Transactions
    • Dec 14, 1988Registration of a charge
    • Mar 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Sep 28, 1988
    Delivered On Oct 11, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a facility agreement dated 20/7/88 and under the terms of the chattel mortgage
    Short particulars
    The goods or chattels specified in the schedule attached to form 395 all documents relating to the chattels. The benefit of all contracts & agreements (including all conditions and warranties) (see form 395 for full details).
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Oct 11, 1988Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage and charge
    Created On Jun 03, 1988
    Delivered On Jun 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 31/3/88 and/or the security documents as defined and under the terms of the charge
    Short particulars
    1972 dry van containers (see from 395 for full details).
    Persons Entitled
    • Fennoscandia Bank Limited
    Transactions
    • Jun 15, 1988Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Assignment of insurance
    Created On May 24, 1988
    Delivered On Jun 06, 1988
    Satisfied
    Amount secured
    The monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to novatin agreements dated 31-3-88.
    Short particulars
    All of the insurance policies whatsoever in respect of certain equipment (as defined in the first novation agreement and the second novation agreement) ad all benefits thereof including all claims of whatsoever nature and returns of premises.
    Persons Entitled
    • Lefax a/S.
    Transactions
    • Jun 06, 1988Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On May 18, 1988
    Delivered On May 25, 1988
    Satisfied
    Amount secured
    £1,999,627.91
    Short particulars
    (1) 224 40' x 8'6" dry van containers supplied by evergreen heavy industrial corporation. Serial nos: tphu 440921 - tphu 441144 inclusive (2) 400 40' x 8' x 8'6" dry van containers supplied by hyumdai corporation serial nos: tphu 443221 - tphu 443620 inclusive.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • May 25, 1988Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 31, 1988
    Delivered On Apr 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 13/12/85 as amended by a novation and sale agreement dated 31/3/88 and the legal mortgage.
    Short particulars
    Charge by way of assignment 330 twenty foot dry freight containers ("the equipment") together with all rental and other earnings derived from the utilisation thereof.
    Persons Entitled
    • Commonwealth Bank of Australia
    Transactions
    • Apr 19, 1988Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 31, 1988
    Delivered On Apr 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under ther terms of a loan agreement dated 18/11/87 as a mended by a novation and sale agreement dated 31/3/88 and the legal mortgage
    Short particulars
    Charge by way of assignment 224, forty foot dry van containers and 724 twenty foot dry van containers ("the equipment") together with all rental and other earnings derived from the utilisation thereof.
    Persons Entitled
    • Commonwealth Bank of Australia
    Transactions
    • Apr 19, 1988Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 31, 1988
    Delivered On Apr 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 22 january 1978 as amended by a novation and sale agreement dated 31 march 1988 and the legal mortgage
    Short particulars
    Charge by way of assignment 1,550 forty foot dry van containers and 340 twenty foot dry freight containers (the equipment) together with all rental and other earnings derived from teh utilisation thereof.
    Persons Entitled
    • Commonwealth Bank of Australian
    Transactions
    • Apr 19, 1988Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 31, 1988
    Delivered On Apr 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 29/10/85 as amended by a novation and sale agreement dated 31/3/88 and the legal mortgage
    Short particulars
    Charge by way of assignment 2,000 twenty foot dry freight containers together with all rental and other earnings derived from the utilisation thereof.
    Persons Entitled
    • Commonwealth Bank of Australia
    Transactions
    • Apr 19, 1988Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 31, 1988
    Delivered On Apr 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 29/11/84 and a novation and sale agreement dated 31/3/88 and under the terms of the charge.
    Short particulars
    All freight containers "(the equipment)" as described in the schedule attached to form 395 (see form 395 for full details).
    Persons Entitled
    • Copenhagen Handels Bank a/S
    Transactions
    • Apr 08, 1988Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 31, 1988
    Delivered On Apr 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 10/2/88 and a novation and sale agreement dated 31/3/88 and under the terms of the charge.
    Short particulars
    All freight containers "(the equipment)" as described in the schedule attached to form 395 (see form 395 for full details).
    Persons Entitled
    • Copenhagen Handels Bank a/S
    Transactions
    • Apr 08, 1988Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)

    Does TIPHOOK FINANCIAL SERVICES have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2016Commencement of winding up
    Apr 16, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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