TFA LIMITED

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

    Company NameTFA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02425183
    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 TFA LIMITED?

    • (9999) /

    Where is TFA LIMITED located?

    Registered Office Address
    Bridgewater Place
    Water Lane
    LS11 5DY Leeds
    Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TFA LIMITED?

    Previous Company Names
    Company NameFromUntil
    T.F.A. TRAINING LIMITEDOct 11, 1989Oct 11, 1989
    OATSPIRE LIMITEDSep 21, 1989Sep 21, 1989

    What are the latest accounts for TFA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TFA 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

    Current accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Sep 21, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2011

    Statement of capital on Sep 27, 2011

    • Capital: GBP 100
    SH01

    Appointment of Mr Kazushi Ogura as a director

    3 pagesAP01

    Appointment of Mr Kenji Murai as a director

    3 pagesAP01

    Termination of appointment of Michael Healy as a secretary

    2 pagesTM02

    Termination of appointment of Ian Fraser as a director

    2 pagesTM01

    Termination of appointment of Michael Healy as a director

    2 pagesTM01

    Appointment of Ian Vincent Ellis as a secretary

    3 pagesAP03

    Annual return made up to Sep 21, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on Aug 02, 2010

    1 pagesAD01

    Director's details changed for Ian Ellis Fraser on Oct 20, 2009

    2 pagesCH01

    Secretary's details changed for Michael Joseph Anthony Healy on Oct 20, 2009

    1 pagesCH03

    Director's details changed for Michael Joseph Anthony Healy on Oct 20, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Who are the officers of TFA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Ian Vincent
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    Secretary
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    British162130390001
    MURAI, Kenji
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    Director
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    EnglandJapanese95702340002
    OGURA, Kazushi
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    Director
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    EnglandJapanese150485750001
    BARBER, Peter John
    Woodlands 35 Copthall Lane
    Chalfont St. Peter
    SL9 0BY Gerrards Cross
    Buckinghamshire
    Secretary
    Woodlands 35 Copthall Lane
    Chalfont St. Peter
    SL9 0BY Gerrards Cross
    Buckinghamshire
    British44712810002
    COOPER, Gary
    40 Creswell Farm Drive
    ST16 1PG Stafford
    Staffordshire
    Secretary
    40 Creswell Farm Drive
    ST16 1PG Stafford
    Staffordshire
    British88804290001
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Secretary
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    British99111340001
    LOCHERY, Anthony Francis
    The Firs 15 Wood Lane
    Timperley
    WA15 7QG Altrincham
    Cheshire
    Secretary
    The Firs 15 Wood Lane
    Timperley
    WA15 7QG Altrincham
    Cheshire
    British18996670002
    MATHER, Barbara
    The Bungalow Dean Hollow
    Audley
    ST7 8JE Stoke On Trent
    Staffordshire
    Secretary
    The Bungalow Dean Hollow
    Audley
    ST7 8JE Stoke On Trent
    Staffordshire
    British3852590001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Secretary
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    British41923940001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secretary
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    PARKES, Leonie
    40 Chartwood
    Loggerheads
    TF9 4RJ Market Drayton
    Salop
    Secretary
    40 Chartwood
    Loggerheads
    TF9 4RJ Market Drayton
    Salop
    British43291570002
    BISSETT, Graeme
    123 Saint Vincent Street
    G2 5EA Glasgow
    Director
    123 Saint Vincent Street
    G2 5EA Glasgow
    British79800380001
    FARMER, Thomas, Sir
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    Director
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    ScotlandBritish94804240004
    FRASER, Ian Ellis
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    ScotlandUk28393850006
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritish99111340001
    JENKINS, David
    19 Plas Yr Afon
    Trefechan
    SY23 1DD Aberystwyth
    Dyfed
    Director
    19 Plas Yr Afon
    Trefechan
    SY23 1DD Aberystwyth
    Dyfed
    British15340780002
    LOCHERY, Anthony Francis
    85 Ravelston Dykes
    EH12 6EZ Edinburgh
    Midlothian
    Director
    85 Ravelston Dykes
    EH12 6EZ Edinburgh
    Midlothian
    EnglandBritish18996670003
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Director
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    British41923940001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Director
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    British41923940001
    OWENS, Stanley Hart
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    Director
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    American75755850002
    PARKER, Timothy Charles
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritish126476060001
    TIPTON, Philip
    2 Barlow Way
    CW11 1PB Sandbach
    Cheshire
    Director
    2 Barlow Way
    CW11 1PB Sandbach
    Cheshire
    United KingdomBritish88804230001

    Does TFA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 11, 1990
    Delivered On Apr 18, 1990
    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 Royal Bank of Scotland
    Transactions
    • Apr 18, 1990Registration of a charge
    • Sep 19, 2002Statement 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