T F B HOLDINGS LIMITED
Overview
Company Name | T F B HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02401642 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of T F B HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
M T SHELL (15) LIMITED | Jul 06, 1989 | Jul 06, 1989 |
What are the latest accounts for T F B HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for T F B HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for T F B HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Jun 04, 2015 | 8 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Annual return made up to Jul 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 81 Newgate Street London EC1A 7AJ England* on Jul 07, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Philip Allenby as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Cole as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Norman Allenby as a director | 2 pages | AP01 | ||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Appointment of Mr Michael John Cole as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Louise Blackwell as a director | 2 pages | TM01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jul 06, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Simon Hill as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Garnish as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Christina Bridget Ryan as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Louise Alison Clare Blackwell as a director | 2 pages | AP01 | ||||||||||
Appointment of Newgate Street Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Michael Kent as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * C/O Tikit Group Plc 12 Gough Square London EC4A 3DW United Kingdom* on Feb 21, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of T F B HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEWGATE STREET SECRETARIES LIMITED | Secretary | Newgate Street EC1A 7AJ London 81 United Kingdom |
| 148979030001 | ||||||||||
RYAN, Christina Bridget | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | Irish | Company Secretary | 35354830001 | ||||||||
HILL, Simon John | Secretary | 162 Stockbridge Road SO22 6RW Winchester Hampshire | British | Managing Director | 64076140005 | |||||||||
KENT, Michael William Bates | Secretary | Newgate Street EC1A 7AJ London 81 England | 169437080001 | |||||||||||
KREFTA, Stanley | Secretary | 27 Cloister Road W3 0DE London | British | Director | 155425640001 | |||||||||
MORRIS, Nigel Anthony | Secretary | Oak View Heatherton Park Bradford On Tone TA4 1EU Taunton Somerset | British | Finance Director | 60912060003 | |||||||||
MORRIS, Victoria Emily Jane | Secretary | 6 Lord Raglan House St Leonards Road SL4 3DJ Windsor Berkshire | British | Financial Controller | 106975100001 | |||||||||
STEWART, Kathryn Lucy | Secretary | Gresley Gardens Hedge End SO30 2XG Southampton 4 | British | Accountant | 126249210001 | |||||||||
VALENTINE, Joseph Constantine Aloysius | Secretary | 49 Glenmere Avenue Mill Hill NW7 2LT London | British | 14951640001 | ||||||||||
ALLENBY, Philip Norman | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Solicitor | 146358870001 | ||||||||
BLACKWELL, Louise Alison Clare | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Company Secretarial Manager | 133042230004 | ||||||||
COLE, Michael John | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Governance Manager | 137411950001 | ||||||||
FITNESS, Philip Andrew | Director | The Hawthorns 8 Holme Green Easthampstead Road RG40 3AG Wokingham Berkshire | British | Company Director | 100208920001 | |||||||||
GARNISH, Mark Richard | Director | 17 Pine Walk Berrylands KT5 8NJ Surbiton Surrey | England | British | Director | 64446950002 | ||||||||
HALL, Leonard Leslie | Director | Tilehurst Weir Road KT16 8NE Chertsey Surrey | British | Director | 30834290001 | |||||||||
HILL, Simon John | Director | 162 Stockbridge Road SO22 6RW Winchester Hampshire | England | British | Managing Director | 64076140005 | ||||||||
KREFTA, Stanley | Director | 27 Cloister Road W3 0DE London | United Kingdom | British | Director | 155425640001 | ||||||||
MORRIS, Nigel Anthony | Director | Oak View Heatherton Park Bradford On Tone TA4 1EU Taunton Somerset | England | British | Finance Director | 60912060003 | ||||||||
VALENTINE, Joseph Constantine Aloysius | Director | 49 Glenmere Avenue Mill Hill NW7 2LT London | British | Company Director | 14951640001 |
Does T F B HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does T F B HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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