TUMBUS THREE LIMITED

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

    Company NameTUMBUS THREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02580154
    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 TUMBUS THREE LIMITED?

    • (9999) /

    Where is TUMBUS THREE LIMITED located?

    Registered Office Address
    c/o ERNST & YOUNG LLP
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TUMBUS THREE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARRAN ISLE 2010 LIMITEDJul 13, 2010Jul 13, 2010
    DOOR PANELS LIMITEDNov 16, 2009Nov 16, 2009
    DOOR PANELS PLCMar 28, 1991Mar 28, 1991
    CLINTONWISH LIMITEDFeb 05, 1991Feb 05, 1991

    What are the latest accounts for TUMBUS THREE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TUMBUS THREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF on Dec 22, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2011

    LRESSP

    Certificate of change of name

    Company name changed arran isle 2010 LIMITED\certificate issued on 12/10/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 10, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Secretary's details changed for Mark Steven Wild on Aug 08, 2011

    3 pagesCH03

    Director's details changed for Mark Steven Wild on Aug 08, 2011

    3 pagesCH01

    Director's details changed for Michael James Russell Richards on Aug 05, 2011

    3 pagesCH01

    Director's details changed for Mr Robert George Anthony Barr on Aug 08, 2011

    3 pagesCH01

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

    5 pagesAA

    Annual return made up to Feb 07, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2011

    Statement of capital on Feb 09, 2011

    • Capital: GBP 50,000
    SH01

    Annual return made up to Feb 06, 2011 with full list of shareholders

    8 pagesAR01

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

    6 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 02, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Dean Rinaldi as a director

    2 pagesTM01

    Annual return made up to Feb 06, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mark Steven Wild on Jan 12, 2010

    3 pagesCH01

    legacy

    10 pagesMG01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Financial doc 16/11/2009
    RES13

    legacy

    12 pagesMG01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Who are the officers of TUMBUS THREE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILD, Mark Steven
    Apartment 10
    Maple Gardens Birkby Road
    HD2 2DW Huddersfield
    Secretary
    Apartment 10
    Maple Gardens Birkby Road
    HD2 2DW Huddersfield
    British76447520003
    BARR, Robert George Anthony
    Main Street
    Linton
    LS22 4HT Wetherby
    Granary Cottage
    West Yorkshire
    Director
    Main Street
    Linton
    LS22 4HT Wetherby
    Granary Cottage
    West Yorkshire
    United KingdomIrishDirector98335870004
    RICHARDS, Michael James Russell
    11 River View
    WF14 0HD Mirfield
    West Yorkshire
    Director
    11 River View
    WF14 0HD Mirfield
    West Yorkshire
    United KingdomBritishDirector112600470001
    WILD, Mark Steven
    Apartment 10
    Maple Gardens Birkby Road
    HD2 2DW Huddersfield
    Director
    Apartment 10
    Maple Gardens Birkby Road
    HD2 2DW Huddersfield
    United KingdomBritishAccountant76447520003
    BARRON, Ian
    28 Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    Secretary
    28 Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    British36470950002
    GEORGE, Christopher
    The Old Police House
    Hanley Swan
    WR8 0DN Worcester
    Worcestershire
    Secretary
    The Old Police House
    Hanley Swan
    WR8 0DN Worcester
    Worcestershire
    BritishManaging Director45367260001
    MARTIN, Terence John
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Secretary
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    British802200001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    ADAMS, John Stuart
    2 St Saviours Court Merick Road
    WR14 1DD Malvern
    Worcestershire
    Director
    2 St Saviours Court Merick Road
    WR14 1DD Malvern
    Worcestershire
    BritishAccountant33172220002
    ADDAMS, Anthony Delaval
    14 Clarkes Way
    Welton
    NN11 5JJ Daventry
    Northamptonshire
    Director
    14 Clarkes Way
    Welton
    NN11 5JJ Daventry
    Northamptonshire
    EnglandBritishDirector62658880001
    BEAUMONT, John Victor Robert
    Oakview 8 Baldenhall
    WR14 3RZ Malvern
    Worcestershire
    Director
    Oakview 8 Baldenhall
    WR14 3RZ Malvern
    Worcestershire
    EnglandEnglishSales And Marketing Director45257620001
    BROADHEAD, Michael Robinson
    Broomhill
    Northgate Honley
    HD7 2QL Huddersfield
    West Yorkshire
    Director
    Broomhill
    Northgate Honley
    HD7 2QL Huddersfield
    West Yorkshire
    BritishManaging Director618330001
    CAMPBELL, Laurence James
    The Holt
    WF12 0PA Briestfield
    West Yorkshire
    Director
    The Holt
    WF12 0PA Briestfield
    West Yorkshire
    EnglandBritishCompany Director165808700001
    CHAMBERS, Sebastian George
    Park Farm
    Corsley
    BA12 7QH Warminster
    Wiltshire
    Director
    Park Farm
    Corsley
    BA12 7QH Warminster
    Wiltshire
    United KingdomBritishDirector65142800001
    GEORGE, James Christopher Warrington
    Argus Farm
    Dymock Road
    HR8 2HU Ledbury
    Herefordshire
    Director
    Argus Farm
    Dymock Road
    HR8 2HU Ledbury
    Herefordshire
    BritishMarketing Director34974320001
    GEORGE, Richard Warrington
    Ingleside Brotheridge Green Lane
    Hanley Castle
    WR8 0AU Worcester
    Worcestershire
    Director
    Ingleside Brotheridge Green Lane
    Hanley Castle
    WR8 0AU Worcester
    Worcestershire
    BritishProduction Director1777090001
    HATTON, John Leslie
    14 The Moorlands
    Malvern Wells
    WR14 4PS Malvern
    Worcestershire
    Director
    14 The Moorlands
    Malvern Wells
    WR14 4PS Malvern
    Worcestershire
    BritishFinancial Director1777100001
    HINCHLIFFE, Ralph Eric
    Bank House
    New Mill
    HD7 7HU Huddersfield
    West Yorkshire
    Director
    Bank House
    New Mill
    HD7 7HU Huddersfield
    West Yorkshire
    BritishPublic Company Chairman8506150001
    HUNT, Kevin Robert Patrick
    37 Canons Gate
    CM20 1QG Harlow
    Essex
    Director
    37 Canons Gate
    CM20 1QG Harlow
    Essex
    BritishMarketing Director44077240001
    MARTIN, Terence John
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Director
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    EnglandBritishChartered Accountant802200001
    MITCHELL, Graham John
    Sea Reach
    Kilhallon Woodlands
    PL24 2RJ Par
    Cornwall
    Director
    Sea Reach
    Kilhallon Woodlands
    PL24 2RJ Par
    Cornwall
    United KingdomBritishDirector115652800001
    PARKER, Alan Thomas
    8 Loveday Drive
    CV32 6HZ Leamington Spa
    Director
    8 Loveday Drive
    CV32 6HZ Leamington Spa
    EnglandUnited KingdomDirector2847310002
    PARKIN, Howard Leslie
    5 Silverwood Close
    Canford Magna
    BH21 1QZ Wimborne
    Dorset
    Director
    5 Silverwood Close
    Canford Magna
    BH21 1QZ Wimborne
    Dorset
    BritishDirector16567180001
    PERKIN, Geoffrey Thomas
    4 Montpellier Drive
    GL50 1TX Cheltenham
    Gloucestershire
    Director
    4 Montpellier Drive
    GL50 1TX Cheltenham
    Gloucestershire
    BritishProduction Director24094120001
    RINALDI, Dean
    3 Lyndley Chase
    Bishops Cleeve
    GL52 7YZ Cheltenham
    Gloucestershire
    Director
    3 Lyndley Chase
    Bishops Cleeve
    GL52 7YZ Cheltenham
    Gloucestershire
    BritishSales Director79741490002
    TONGUE, Nigel Charles Ellis
    The Moat House
    Britford
    SP5 4DX Salisbury
    Wiltshire
    Director
    The Moat House
    Britford
    SP5 4DX Salisbury
    Wiltshire
    BritishChartered Accountant15424070001
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Does TUMBUS THREE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and trust debenture
    Created On Nov 18, 2009
    Delivered On Nov 27, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Fountain Trustee Limited (As Trustee of the Heywood Williams Group PLC Pension and Life Assurance Plan) (the Pension Trustee))
    Transactions
    • Nov 27, 2009Registration of a charge (MG01)
    Composite guarantee and trust debenture
    Created On Nov 18, 2009
    Delivered On Nov 20, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the chargors or any of them to the chargee and/or the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Trustee)
    Transactions
    • Nov 20, 2009Registration of a charge (MG01)
    Composite guarantee and trust debenture
    Created On Sep 08, 2006
    Delivered On Sep 19, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the chargors or any of them to the chargee and/or the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Premier way lowfields business park elland west yorkshire. 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
    • Lloyds Tsb Bank PLC (In Its Capacity as Trustee)
    Transactions
    • Sep 19, 2006Registration of a charge (395)
    Debenture
    Created On Jun 26, 2006
    Delivered On Jul 13, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Trustees of the Heywood Williams Group Pension and Life Assurance Plan
    Transactions
    • Jul 13, 2006Registration of a charge (395)
    Deed of accession to a composite guarantee and trust debenture dated 2 march 2004
    Created On Apr 30, 2004
    Delivered On May 05, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company and the chargors to the trustee and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Bank PLC in Its Capacity as Agent and Trustee for the Beneficiaries (The Trustee)
    Transactions
    • May 05, 2004Registration of a charge (395)
    Fixed and floating charge
    Created On Oct 28, 1991
    Delivered On Nov 08, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 08, 1991Registration of a charge (395)
    • Feb 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Jun 07, 1991
    Delivered On Jun 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    New welex plastic extrusion line (see form 395 relevant to this charge).
    Persons Entitled
    • Forward Trust Limited.
    Transactions
    • Jun 18, 1991Registration of a charge
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (403a)

    Does TUMBUS THREE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2011Commencement of winding up
    Jun 27, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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