TIBBETT & BRITTEN CONSUMER LIMITED
Overview
Company Name | TIBBETT & BRITTEN CONSUMER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02305096 |
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 TIBBETT & BRITTEN CONSUMER LIMITED?
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TIBBETT & BRITTEN CONSUMER LIMITED located?
Registered Office Address | Ocean House The Ring RG12 1AN Bracknell Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TIBBETT & BRITTEN CONSUMER LIMITED?
Company Name | From | Until |
---|---|---|
LOWFIELD DISTRIBUTION LIMITED | Oct 25, 1988 | Oct 25, 1988 |
FACTORMADE LIMITED | Oct 13, 1988 | Oct 13, 1988 |
What are the latest accounts for TIBBETT & BRITTEN CONSUMER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for TIBBETT & BRITTEN CONSUMER LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||
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 | ||||||||||||||
Memorandum and Articles of Association | 3 pages | MEM/ARTS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital on May 23, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Appointment of Mr Ian Cameron as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Roger Mann as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Exel Secretarial Services Limited as a director | 2 pages | AP02 | ||||||||||||||
Termination of appointment of Exel Nominee No 2 Limited as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Roger Michael Ewart Mann as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Waters as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||
Who are the officers of TIBBETT & BRITTEN CONSUMER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire England |
| 32524900007 | ||||||||||
CAMERON, Ian, Mr. | Director | 66 High Street Stagsden MK43 8SQ Bedford Gamekeepers Cottage England | England | British | Chartered Surveyor | 164576100001 | ||||||||
TAYLOR, Paul | Director | 2a High Street Ringstead NN14 4DA Kettering Northamptonshire | England | British | Cfo | 105652320001 | ||||||||
EXEL SECRETARIAL SERVICES LIMITED | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
ARROWSMITH, Michael Richard | Secretary | Greenbanks 154 Piccotts End Road HP1 3AU Hemel Hempstead Hertfordshire | British | 64948610002 | ||||||||||
AUSTIN, Keith James | Secretary | Little Orchard House 41 New Road Tylers Green HP10 8DN High Wycombe Buckinghamshire | British | Solicitor | 69617780001 | |||||||||
AUSTIN, Keith James | Secretary | Little Orchard House 41 New Road Tylers Green HP10 8DN High Wycombe Buckinghamshire | British | Solicitor | 69617780001 | |||||||||
MILLS, John Michael | Secretary | 103 Moffats Lane AL9 7RP Brookmans Park Hertfordshire | British | 193353200001 | ||||||||||
SMITH, Nicholas Leigh | Secretary | 34 Castle Hill Avenue HP4 1HJ Berkhamsted Hertfordshire | British | 45625440002 | ||||||||||
SQUIRE, Angela Elizabeth | Secretary | 5 Coppice Close NN11 4BD Daventry Northamptonshire | British | 30731030001 | ||||||||||
STALBOW, Michael Robert | Secretary | 38 St Marys Avenue HA6 3AZ Northwood Middlesex | British | Company Director | 15165070001 | |||||||||
ADAMSON, John Stephen | Director | Westfield Westfield Lane Swanland HU14 3PG Hull North Humberside | British | Managing Director | 34467580001 | |||||||||
ARROWSMITH, Michael Richard | Director | Greenbanks 154 Piccotts End Road HP1 3AU Hemel Hempstead Hertfordshire | England | British | Director | 64948610002 | ||||||||
AUSTIN, Keith James | Director | Little Orchard House 41 New Road Tylers Green HP10 8DN High Wycombe Buckinghamshire | England | British | Solicitor | 69617780001 | ||||||||
BUMSTEAD, Jonathan Culver | Director | Eastland Cottage Hall Place GU6 8LA Cranleigh Surrey | United Kingdom | British | Group Strategy Director | 72820970001 | ||||||||
ELLIS, Michael John | Director | Little Trodgers Honor End Lane, Prestwood HP16 9HG Buckinghamshire | England | British | Manager | 133791220001 | ||||||||
FRIEND, Jonathan Edward | Director | 42 Bush Grove HA7 2DZ Stanmore Middlesex | United Kingdom | British | Manager | 12300070001 | ||||||||
GOULD, Kenneth | Director | Wallow End Long Barrow Chipping Warden OX17 1JR Banbury Oxfordshire | British | Director | 50535050001 | |||||||||
GRAHAM, Martin | Director | Sherrington Bridge Lodge Sherrington MK16 9JA Newport Pagnell Buckinghamshire | British | Director | 112304040001 | |||||||||
HARVEY, John Anthony | Director | 32 Frithwood Avenue HA6 3LU Northwood Middlesex | United Kingdom | British | Director | 35542690001 | ||||||||
HOWES, David William | Director | Old Walls Birdingbury Road, Leamington Hasting CV23 8EB Rugby Warwickshire | British | Director | 53711750001 | |||||||||
MANN, Roger Michael Ewart | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | United Kingdom | British | Vice President, Real Estate Uk | 15476780001 | ||||||||
MELLOR, Kevin Donald | Director | 115 Pine Hill KT18 7BJ Epsom Surrey | British | Company Director | 13004030001 | |||||||||
MUSGRAVE, David | Director | 2 Misbourne House Amersham Road HP8 4RY Chalfont St Giles Buckinghamshire | England | British | Director | 107853930001 | ||||||||
RYAN, Denzil | Director | 4 The Dells Leverstock Green HP3 8HJ Hemel Hempstead Hertfordshire | British | Director | 17332770001 | |||||||||
SMITH, James Fergus Neil | Director | Stone End Chapel Close Towcester Road NN12 8JA Litchborough Northamptonshire | British | Director | 17332750002 | |||||||||
SMITH, Jamie Robert Mark | Director | Tanglewood 33 Woodend Drive SL5 9BD Sunninghill Berkshire | United Kingdom | British | Corporate Treasurer | 74084830002 | ||||||||
STALBOW, Michael Robert | Director | 38 St Marys Avenue HA6 3AZ Northwood Middlesex | England | British | Director | 15165070001 | ||||||||
WATERS, Christopher Stephen | Director | 5 Five Acres WD4 9JU Kings Langley Hertfordshire | England | British | Cfo | 54969250001 | ||||||||
WILLIAMS, Brian Clifford | Director | 12 Hamlet Green Dallington NN5 7AR Northampton Northamptonshire | British | Director | 12341170003 | |||||||||
EXEL NOMINEE NO 2 LIMITED | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 73807850002 |
Does TIBBETT & BRITTEN CONSUMER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Sep 18, 1989 Delivered On Sep 25, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a personal bond dated 17/12/88 | |
Short particulars 1.54 acres being the subjects described in disposition by townson developments (lancashire) LTD. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security (reg in scotland) | Created On Jul 24, 1989 Delivered On Aug 04, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a personal bond dated 04/7/89 | |
Short particulars 3030 sq yds at harthill 7.5 acres at harthill. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security presented for reg. In scotland on 18/1/89 | Created On Jan 18, 1989 Delivered On Jan 26, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a personal bond dated 19/12/88 | |
Short particulars 3030 sq. Yards at harthill described in disposition by the secretary of state for scotland in favour of imperial tobacco group LTD recorded grs lanark 21/4/70 (see form 395 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security presented for registration in scotland on the 18/1/89 | Created On Jan 18, 1989 Delivered On Jan 26, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a personal bond dated 19/12/88 | |
Short particulars 1.158 acres at grantown-on-spey described in feu disposition by the rt.hon. Nina caroline ogilvie grant, countess of seafield in favour of george marshall scott and another recorded grs moray 28.7.71 (for full details see form 395 ref. M3520). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Gurantee & debenture | Created On Dec 19, 1988 Delivered On Jan 05, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or marginbold limited to the chargee on any account whatsover. | |
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
| ||||
Transactions
| ||||
Legal charge | Created On Dec 19, 1988 Delivered On Jan 09, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and premises at plot 20, amington industrial estate tamworth staffordshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 19, 1988 Delivered On Jan 09, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 4 and 6 church walk, daventry northamptonshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 19, 1988 Delivered On Dec 30, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings lying to the south-west of lowfield lane, leagreen, merseyside title no's la 184391 and ms 126. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 19, 1988 Delivered On Dec 30, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land lying to the south-west of barnsley road, dodworth south, yorkshire title no syk 117262. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 19, 1988 Delivered On Dec 30, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land lying to the north-east of nash road, newport, gwent title no wa 20309. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 19, 1988 Delivered On Dec 30, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and factory on north-east side of hermitage lane, barming kent title no K287141. | ||||
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