TUNSTALL CENTRAL SERVICES LIMITED
Overview
| Company Name | TUNSTALL CENTRAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02120258 |
| 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 TUNSTALL CENTRAL SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TUNSTALL CENTRAL SERVICES LIMITED located?
| Registered Office Address | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TUNSTALL CENTRAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TUNSTALL SAFEGUARD LIMITED | Jan 24, 1990 | Jan 24, 1990 |
| ADEMCO DISTRIBUTION LIMITED | Jul 02, 1987 | Jul 02, 1987 |
| COUNTERSPAN LIMITED | Apr 07, 1987 | Apr 07, 1987 |
What are the latest accounts for TUNSTALL CENTRAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for TUNSTALL CENTRAL SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TUNSTALL CENTRAL SERVICES 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Shaun Parker as a secretary on Sep 04, 2014 | 2 pages | TM02 | ||||||||||
Appointment of Joanathan Paul Furniss as a secretary on Sep 04, 2014 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 22, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Shaun Parker as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Richard Webster as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Shaun Parker as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Richard Webster as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Paul Lancelot Stobart as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Gil Baldwin as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Kevin Dyson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Kevin Dyson as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Richard Philip James Webster as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Richard Philip James Webster as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Feb 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Jonathan Lowe as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Neil Duffy as a director | 2 pages | TM01 | ||||||||||
Who are the officers of TUNSTALL CENTRAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FURNISS, Joanathan Paul | Secretary | Whitley Bridge DN14 0HR Doncaster Whitley Lodge Yorkshire | British | 191128170001 | ||||||
| PARKER, Shaun | Director | Whitley Bridge DN14 0HR Doncaster Whitley Lodge West Yorkshire | United Kingdom | British | 100048680001 | |||||
| SADLER, Stephen Joseph | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | England | British | 65814770001 | |||||
| STOBART, Paul Lancelot | Director | Doncaster Road DN14 0HR Whitley Bridge Whitley Lodge Yorkshire United Kingdom | United Kingdom | British | 175694060001 | |||||
| ATTWELL, Simon John | Secretary | Appletree House Newton Road YO61 1QX Tollerton York | British | 41138740002 | ||||||
| DUFFY, Neil Anthony | Secretary | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | British | 89484760003 | ||||||
| DYSON, Kevin Frederick | Secretary | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | British | 160501840001 | ||||||
| PARKER, Shaun | Secretary | Whitley Bridge DN14 0HR Doncaster Whitley Lodge England | British | 185140010001 | ||||||
| RAWLINS, Peter Jeremy | Secretary | Beech Cottage Apperley Lane Rawdon LS19 6LW Leeds West Yorkshire | British | 68104690001 | ||||||
| STRADLING, Alfred John | Secretary | Badgers Hill Orchard Drive Linton LS22 4HP Wetherby West Yorkshire | British | 6657400001 | ||||||
| WEBSTER, Richard Philip James | Secretary | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | British | 176639700001 | ||||||
| WHEELER, Robert Henry | Secretary | Lane Head Partridge Hill SG7 5QZ Ashwell Hertfordshire | British | 84817480001 | ||||||
| ATTWELL, Simon John | Director | Appletree House Newton Road YO61 1QX Tollerton York | British | 41138740002 | ||||||
| AXON, Martin James | Director | 51 St Helens Road DN20 8DQ Brigg South Humberside | British | 6735440001 | ||||||
| BALDWIN, Gil Talbot | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | England | British | 117773400001 | |||||
| BUCKLEY, James Peter | Director | The Park Swanland HU14 3UL North Ferribly Hollins East Yorkshire | England | British | 129550040002 | |||||
| DAWSON, Michael John | Director | The Doctors House Askham Bryan YO2 3QS York North Yorkshire | British | 46372330001 | ||||||
| DUFFY, Neil Anthony | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | England | British | 89484760003 | |||||
| DYSON, Kevin Frederick | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | United Kingdom | British | 82727030001 | |||||
| ELSWORTHY, Stuart | Director | Woodnorton Farmhouse Woodnorton WR11 4TE Evesham Worcestershire | United Kingdom | British | 19091640001 | |||||
| GLYNN, Lawrence Anthony | Director | 1 Kent Road HG1 2LE Harrogate Yorkshire | British | 67287650002 | ||||||
| LOWE, Jonathan Christopher | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | United Kingdom | British | 164709400001 | |||||
| RAWLINS, Peter Jeremy | Director | Beech Cottage Apperley Lane Rawdon LS19 6LW Leeds West Yorkshire | British | 68104690001 | ||||||
| RICE, William Anthony | Director | Briarfields Cranleigh Chase The Common GU6 8SH Cranleigh Surrey | United Kingdom | British | 55752930001 | |||||
| STRADLING, Alfred John | Director | Badgers Hill Orchard Drive Linton LS22 4HP Wetherby West Yorkshire | British | 6657400001 | ||||||
| WEBSTER, Richard Philip James | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | England | British | 176633400001 | |||||
| WHEELER, Robert Henry | Director | Lane Head Partridge Hill SG7 5QZ Ashwell Hertfordshire | British | 84817480001 |
Does TUNSTALL CENTRAL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 16, 1999 Delivered On Nov 29, 1999 | Satisfied | Amount secured All monies due or to become due from the obligors (as defined) to the chargee as security trustee on its own behalf and for and on behalf of the beneficiaries (as defined) under the finance documents and the mezzanine finance documents (both 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
| ||||
Transactions
| ||||
| A deed of accession (made 16TH june 1998 made between (1) the company and (2) national westminster bank PLC (the "security trustee") and (3) tedco PLC ("tedco") (the "accession deed")) to a composite guarantee and mortgage debenture (made 18TH may 1998 between (1) tedco and (2) the security trustee (the "debenture")) | Created On Jun 16, 1998 Delivered On Jun 25, 1998 | Satisfied | Amount secured All moneys, obligations and liabilities for the time being due, owing or incurred by the company to the chargee or any of them 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
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 05, 1995 Delivered On Sep 21, 1995 | Satisfied | Amount secured All monies due or to become due from mion electronics PLC to the chargee on any account whatsoever and from the company under the terms of the legal charge | |
Short particulars Land registered under t/no.syk 346487 and k/as land on the north west side of leverill gate,wombwell,barnsley,south yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. | ||||
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