TUNSTALL CENTRAL SERVICES LIMITED

TUNSTALL CENTRAL SERVICES LIMITED

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

    Company NameTUNSTALL CENTRAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02120258
    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 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 AddressNo

    What were the previous names of TUNSTALL CENTRAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUNSTALL SAFEGUARD LIMITEDJan 24, 1990Jan 24, 1990
    ADEMCO DISTRIBUTION LIMITEDJul 02, 1987Jul 02, 1987
    COUNTERSPAN LIMITEDApr 07, 1987Apr 07, 1987

    What are the latest accounts for TUNSTALL CENTRAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for TUNSTALL CENTRAL SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TUNSTALL CENTRAL SERVICES 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

    Annual return made up to Feb 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Termination of appointment of Shaun Parker as a secretary on Sep 04, 2014

    2 pagesTM02

    Appointment of Joanathan Paul Furniss as a secretary on Sep 04, 2014

    2 pagesAP03

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Feb 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 100
    SH01

    Appointment of Shaun Parker as a secretary

    3 pagesAP03

    Termination of appointment of Richard Webster as a director

    2 pagesTM01

    Appointment of Mr Shaun Parker as a director

    3 pagesAP01

    Termination of appointment of Richard Webster as a secretary

    2 pagesTM02

    Appointment of Paul Lancelot Stobart as a director

    3 pagesAP01

    Termination of appointment of Gil Baldwin as a director

    2 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Termination of appointment of Kevin Dyson as a director

    2 pagesTM01

    Termination of appointment of Kevin Dyson as a secretary

    2 pagesTM02

    Appointment of Richard Philip James Webster as a secretary

    2 pagesAP03

    Appointment of Richard Philip James Webster as a director

    3 pagesAP01

    Annual return made up to Feb 22, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Feb 22, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Jonathan Lowe as a director

    2 pagesTM01

    Termination of appointment of Neil Duffy as a director

    2 pagesTM01

    Who are the officers of TUNSTALL CENTRAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FURNISS, Joanathan Paul
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    Secretary
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    British191128170001
    PARKER, Shaun
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    West Yorkshire
    Director
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    West Yorkshire
    United KingdomBritish100048680001
    SADLER, Stephen Joseph
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    EnglandBritish65814770001
    STOBART, Paul Lancelot
    Doncaster Road
    DN14 0HR Whitley Bridge
    Whitley Lodge
    Yorkshire
    United Kingdom
    Director
    Doncaster Road
    DN14 0HR Whitley Bridge
    Whitley Lodge
    Yorkshire
    United Kingdom
    United KingdomBritish175694060001
    ATTWELL, Simon John
    Appletree House
    Newton Road
    YO61 1QX Tollerton
    York
    Secretary
    Appletree House
    Newton Road
    YO61 1QX Tollerton
    York
    British41138740002
    DUFFY, Neil Anthony
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Secretary
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    British89484760003
    DYSON, Kevin Frederick
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Secretary
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    British160501840001
    PARKER, Shaun
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    England
    Secretary
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    England
    British185140010001
    RAWLINS, Peter Jeremy
    Beech Cottage Apperley Lane
    Rawdon
    LS19 6LW Leeds
    West Yorkshire
    Secretary
    Beech Cottage Apperley Lane
    Rawdon
    LS19 6LW Leeds
    West Yorkshire
    British68104690001
    STRADLING, Alfred John
    Badgers Hill Orchard Drive
    Linton
    LS22 4HP Wetherby
    West Yorkshire
    Secretary
    Badgers Hill Orchard Drive
    Linton
    LS22 4HP Wetherby
    West Yorkshire
    British6657400001
    WEBSTER, Richard Philip James
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Secretary
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    British176639700001
    WHEELER, Robert Henry
    Lane Head
    Partridge Hill
    SG7 5QZ Ashwell
    Hertfordshire
    Secretary
    Lane Head
    Partridge Hill
    SG7 5QZ Ashwell
    Hertfordshire
    British84817480001
    ATTWELL, Simon John
    Appletree House
    Newton Road
    YO61 1QX Tollerton
    York
    Director
    Appletree House
    Newton Road
    YO61 1QX Tollerton
    York
    British41138740002
    AXON, Martin James
    51 St Helens Road
    DN20 8DQ Brigg
    South Humberside
    Director
    51 St Helens Road
    DN20 8DQ Brigg
    South Humberside
    British6735440001
    BALDWIN, Gil Talbot
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    EnglandBritish117773400001
    BUCKLEY, James Peter
    The Park
    Swanland
    HU14 3UL North Ferribly
    Hollins
    East Yorkshire
    Director
    The Park
    Swanland
    HU14 3UL North Ferribly
    Hollins
    East Yorkshire
    EnglandBritish129550040002
    DAWSON, Michael John
    The Doctors House
    Askham Bryan
    YO2 3QS York
    North Yorkshire
    Director
    The Doctors House
    Askham Bryan
    YO2 3QS York
    North Yorkshire
    British46372330001
    DUFFY, Neil Anthony
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    EnglandBritish89484760003
    DYSON, Kevin Frederick
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    United KingdomBritish82727030001
    ELSWORTHY, Stuart
    Woodnorton Farmhouse
    Woodnorton
    WR11 4TE Evesham
    Worcestershire
    Director
    Woodnorton Farmhouse
    Woodnorton
    WR11 4TE Evesham
    Worcestershire
    United KingdomBritish19091640001
    GLYNN, Lawrence Anthony
    1 Kent Road
    HG1 2LE Harrogate
    Yorkshire
    Director
    1 Kent Road
    HG1 2LE Harrogate
    Yorkshire
    British67287650002
    LOWE, Jonathan Christopher
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    United KingdomBritish164709400001
    RAWLINS, Peter Jeremy
    Beech Cottage Apperley Lane
    Rawdon
    LS19 6LW Leeds
    West Yorkshire
    Director
    Beech Cottage Apperley Lane
    Rawdon
    LS19 6LW Leeds
    West Yorkshire
    British68104690001
    RICE, William Anthony
    Briarfields Cranleigh Chase
    The Common
    GU6 8SH Cranleigh
    Surrey
    Director
    Briarfields Cranleigh Chase
    The Common
    GU6 8SH Cranleigh
    Surrey
    United KingdomBritish55752930001
    STRADLING, Alfred John
    Badgers Hill Orchard Drive
    Linton
    LS22 4HP Wetherby
    West Yorkshire
    Director
    Badgers Hill Orchard Drive
    Linton
    LS22 4HP Wetherby
    West Yorkshire
    British6657400001
    WEBSTER, Richard Philip James
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    EnglandBritish176633400001
    WHEELER, Robert Henry
    Lane Head
    Partridge Hill
    SG7 5QZ Ashwell
    Hertfordshire
    Director
    Lane Head
    Partridge Hill
    SG7 5QZ Ashwell
    Hertfordshire
    British84817480001

    Does TUNSTALL CENTRAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Nov 29, 1999Registration of a charge (395)
    • Oct 14, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 1998Registration of a charge (395)
    • Nov 30, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Sep 21, 1995Registration of a charge (395)
    • May 30, 1998Statement of satisfaction of a charge in full or part (403a)

    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