T F B HOLDINGS LIMITED

T F B HOLDINGS LIMITED

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

    Company NameT F B HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02401642
    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 T F B HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is T F B HOLDINGS LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of T F B HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    M T SHELL (15) LIMITEDJul 06, 1989Jul 06, 1989

    What are the latest accounts for T F B HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for T F B HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for T F B HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 04, 2015

    8 pages4.68

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Annual return made up to Jul 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2014

    Statement of capital on Jul 07, 2014

    • Capital: GBP 62,828.56
    SH01

    Registered office address changed from * 81 Newgate Street London EC1A 7AJ England* on Jul 07, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Philip Allenby as a director

    1 pagesTM01

    Termination of appointment of Michael Cole as a director

    1 pagesTM01

    Appointment of Mr Philip Norman Allenby as a director

    2 pagesAP01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Dec 12, 2013SECOND FILED TM01 FOR LOUISE BLACKWELL.

    Appointment of Mr Michael John Cole as a director

    2 pagesAP01

    Termination of appointment of Louise Blackwell as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Dec 12, 2013A SECOND FILED TM01 WAS REGISTERED ON 12/12/2013.

    Current accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jul 06, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Simon Hill as a director

    1 pagesTM01

    Termination of appointment of Mark Garnish as a director

    1 pagesTM01

    Appointment of Mrs Christina Bridget Ryan as a director

    2 pagesAP01

    Appointment of Ms Louise Alison Clare Blackwell as a director

    2 pagesAP01

    Appointment of Newgate Street Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Michael Kent as a secretary

    1 pagesTM02

    Registered office address changed from * C/O Tikit Group Plc 12 Gough Square London EC4A 3DW United Kingdom* on Feb 21, 2013

    1 pagesAD01

    Annual return made up to Jul 06, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of T F B HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWGATE STREET SECRETARIES LIMITED
    Newgate Street
    EC1A 7AJ London
    81
    United Kingdom
    Secretary
    Newgate Street
    EC1A 7AJ London
    81
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2604359
    148979030001
    RYAN, Christina Bridget
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomIrishCompany Secretary35354830001
    HILL, Simon John
    162 Stockbridge Road
    SO22 6RW Winchester
    Hampshire
    Secretary
    162 Stockbridge Road
    SO22 6RW Winchester
    Hampshire
    BritishManaging Director64076140005
    KENT, Michael William Bates
    Newgate Street
    EC1A 7AJ London
    81
    England
    Secretary
    Newgate Street
    EC1A 7AJ London
    81
    England
    169437080001
    KREFTA, Stanley
    27 Cloister Road
    W3 0DE London
    Secretary
    27 Cloister Road
    W3 0DE London
    BritishDirector155425640001
    MORRIS, Nigel Anthony
    Oak View
    Heatherton Park Bradford On Tone
    TA4 1EU Taunton
    Somerset
    Secretary
    Oak View
    Heatherton Park Bradford On Tone
    TA4 1EU Taunton
    Somerset
    BritishFinance Director60912060003
    MORRIS, Victoria Emily Jane
    6 Lord Raglan House
    St Leonards Road
    SL4 3DJ Windsor
    Berkshire
    Secretary
    6 Lord Raglan House
    St Leonards Road
    SL4 3DJ Windsor
    Berkshire
    BritishFinancial Controller106975100001
    STEWART, Kathryn Lucy
    Gresley Gardens
    Hedge End
    SO30 2XG Southampton
    4
    Secretary
    Gresley Gardens
    Hedge End
    SO30 2XG Southampton
    4
    BritishAccountant126249210001
    VALENTINE, Joseph Constantine Aloysius
    49 Glenmere Avenue
    Mill Hill
    NW7 2LT London
    Secretary
    49 Glenmere Avenue
    Mill Hill
    NW7 2LT London
    British14951640001
    ALLENBY, Philip Norman
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishSolicitor146358870001
    BLACKWELL, Louise Alison Clare
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishCompany Secretarial Manager133042230004
    COLE, Michael John
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishGovernance Manager137411950001
    FITNESS, Philip Andrew
    The Hawthorns 8 Holme Green
    Easthampstead Road
    RG40 3AG Wokingham
    Berkshire
    Director
    The Hawthorns 8 Holme Green
    Easthampstead Road
    RG40 3AG Wokingham
    Berkshire
    BritishCompany Director100208920001
    GARNISH, Mark Richard
    17 Pine Walk
    Berrylands
    KT5 8NJ Surbiton
    Surrey
    Director
    17 Pine Walk
    Berrylands
    KT5 8NJ Surbiton
    Surrey
    EnglandBritishDirector64446950002
    HALL, Leonard Leslie
    Tilehurst Weir Road
    KT16 8NE Chertsey
    Surrey
    Director
    Tilehurst Weir Road
    KT16 8NE Chertsey
    Surrey
    BritishDirector30834290001
    HILL, Simon John
    162 Stockbridge Road
    SO22 6RW Winchester
    Hampshire
    Director
    162 Stockbridge Road
    SO22 6RW Winchester
    Hampshire
    EnglandBritishManaging Director64076140005
    KREFTA, Stanley
    27 Cloister Road
    W3 0DE London
    Director
    27 Cloister Road
    W3 0DE London
    United KingdomBritishDirector155425640001
    MORRIS, Nigel Anthony
    Oak View
    Heatherton Park Bradford On Tone
    TA4 1EU Taunton
    Somerset
    Director
    Oak View
    Heatherton Park Bradford On Tone
    TA4 1EU Taunton
    Somerset
    EnglandBritishFinance Director60912060003
    VALENTINE, Joseph Constantine Aloysius
    49 Glenmere Avenue
    Mill Hill
    NW7 2LT London
    Director
    49 Glenmere Avenue
    Mill Hill
    NW7 2LT London
    BritishCompany Director14951640001

    Does T F B HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 04, 1999
    Delivered On May 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 06, 1999Registration of a charge (395)
    • Dec 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 25, 1994
    Delivered On Mar 31, 1994
    Satisfied
    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
    • Coutts & Company
    Transactions
    • Mar 31, 1994Registration of a charge (395)
    • Jun 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 09, 1991
    Delivered On Aug 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the sub-underlease dated 14TH june 1979 and this deed.
    Short particulars
    A rent deposit of £3,875.00 pursuant to a rent deposit deed.
    Persons Entitled
    • Gallaher Limited,
    Transactions
    • Aug 20, 1991Registration of a charge
    • Apr 29, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 15, 1989
    Delivered On Sep 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Hungarian International Bank Limited
    Transactions
    • Sep 21, 1989Registration of a charge
    • Mar 30, 1994Statement of satisfaction of a charge in full or part (403a)

    Does T F B HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 15, 2015Dissolved on
    Jun 24, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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