TUBEMASTERS LIMITED

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

    Company NameTUBEMASTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01813102
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TUBEMASTERS LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing

    Where is TUBEMASTERS LIMITED located?

    Registered Office Address
    Dalton Airfield Industrial
    Estate
    YO7 3JN Thirsk
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TUBEMASTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    G.A. BECKETT & CO. LIMITEDMay 02, 1984May 02, 1984

    What are the latest accounts for TUBEMASTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2011

    What are the latest filings for TUBEMASTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Aug 31, 2011

    8 pagesAA

    Annual return made up to Jan 14, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2012

    Statement of capital on Feb 13, 2012

    • Capital: GBP 1,000
    SH01

    Director's details changed for Steven Andrew Day on Dec 01, 2011

    2 pagesCH01

    Director's details changed for Steven Andrew Day on Oct 01, 2011

    2 pagesCH01

    Appointment of Jonathan David Rhodes as a secretary on May 18, 2011

    2 pagesAP03

    Termination of appointment of Peter Jeffrey Davison as a secretary on May 18, 2011

    1 pagesTM02

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

    8 pagesAA

    Termination of appointment of Peter Davison as a director

    2 pagesTM01

    Appointment of Mr Alan David Dunsmore as a director

    2 pagesAP01

    Annual return made up to Jan 14, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Aug 31, 2009

    9 pagesAA

    Annual return made up to Jan 14, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Aug 31, 2008

    9 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Aug 31, 2007

    9 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Aug 31, 2006

    10 pagesAA

    legacy

    1 pages288c

    legacy

    7 pages363s

    legacy

    7 pages363s

    Full accounts made up to Aug 31, 2005

    15 pagesAA

    Who are the officers of TUBEMASTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RHODES, Jonathan David
    Dalton Thirsk
    YO7 3JN North Yorkshire
    Dalton Airfield Industrial Est.
    United Kingdom
    Secretary
    Dalton Thirsk
    YO7 3JN North Yorkshire
    Dalton Airfield Industrial Est.
    United Kingdom
    162862310001
    DAY, Steven Andrew
    Industrial Estate Dalton
    Y07 3JN Thirsk
    Dalton Airfield
    North Yorkshire
    United Kingdom
    Director
    Industrial Estate Dalton
    Y07 3JN Thirsk
    Dalton Airfield
    North Yorkshire
    United Kingdom
    United KingdomBritish45392530003
    DUNSMORE, Alan David
    Dalton Airfield Industrial
    Estate
    YO7 3JN Thirsk
    North Yorkshire
    Director
    Dalton Airfield Industrial
    Estate
    YO7 3JN Thirsk
    North Yorkshire
    EnglandBritish157389760001
    DAVISON, Peter Jeffrey
    Sheraton Park
    Blackwell
    DL3 8QY Darlington
    County Durham
    Secretary
    Sheraton Park
    Blackwell
    DL3 8QY Darlington
    County Durham
    British17502280003
    DAY, Steven Andrew
    Village Farm
    Main Street, Ouseburn
    YO26 9TD York
    North Yorkshire
    Secretary
    Village Farm
    Main Street, Ouseburn
    YO26 9TD York
    North Yorkshire
    British45392530003
    JUDGE, Andrew Alexander
    Cranford House
    Great Barugh
    YO17 0XF Malton
    North Yorkshire
    Secretary
    Cranford House
    Great Barugh
    YO17 0XF Malton
    North Yorkshire
    British22972190001
    BALDWIN, Eric Stanley
    10 Claygate
    YO3 0NW York
    North Yorkshire
    Director
    10 Claygate
    YO3 0NW York
    North Yorkshire
    British22972230001
    BECKETT, Geoffrey Arthur
    Willow Green Coach House
    263 High Street , Boston Spa
    LS23 6AL Wetherby
    West Yorkshire
    Director
    Willow Green Coach House
    263 High Street , Boston Spa
    LS23 6AL Wetherby
    West Yorkshire
    British23244370001
    BECKETT, Shirley
    1 Smithy Court
    Collingham
    LS22 5LU Wetherby
    West Yorkshire
    Director
    1 Smithy Court
    Collingham
    LS22 5LU Wetherby
    West Yorkshire
    EnglandBritish77785810001
    DAVISON, Peter Jeffrey
    Sheraton Park
    Blackwell
    DL3 8QY Darlington
    County Durham
    Director
    Sheraton Park
    Blackwell
    DL3 8QY Darlington
    County Durham
    EnglandBritish17502280003
    DAY, Rosalyn Anne
    7 Stonegate
    Whixley
    YO5 8AS York
    North Yorkshire
    Director
    7 Stonegate
    Whixley
    YO5 8AS York
    North Yorkshire
    British22972210001
    JUDGE, Andrew Alexander
    Cranford House
    Great Barugh
    YO17 0XF Malton
    North Yorkshire
    Director
    Cranford House
    Great Barugh
    YO17 0XF Malton
    North Yorkshire
    British22972190001
    JUDGE, Sandra Elizabeth
    Cranford House
    Great Barugh
    YO17 0XF Malton
    North Yorkshire
    Director
    Cranford House
    Great Barugh
    YO17 0XF Malton
    North Yorkshire
    British22972220001
    LEVINE, Peter Michael
    Alpenstrasse 15.
    Postfach 4853, C/O Refidar Moore
    Stephens
    Zug Ch6304
    Switzerland
    Director
    Alpenstrasse 15.
    Postfach 4853, C/O Refidar Moore
    Stephens
    Zug Ch6304
    Switzerland
    British110141340002
    THOMPSON, Paul
    The Woodlands
    Common Road, Barkston Ash
    LS24 9PQ Tadcaster
    North Yorkshire
    Director
    The Woodlands
    Common Road, Barkston Ash
    LS24 9PQ Tadcaster
    North Yorkshire
    United KingdomBritish67257730001

    Does TUBEMASTERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 17, 1993
    Delivered On Aug 20, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 20, 1993Registration of a charge (395)
    Legal mortgage
    Created On May 12, 1992
    Delivered On May 15, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H plot 1, kettlestring lane, clifton moor, york, north yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 15, 1992Registration of a charge (395)

    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