TUMBUS THREE LIMITED
Overview
Company Name | TUMBUS THREE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02580154 |
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 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 Address | No |
What were the previous names of TUMBUS THREE LIMITED?
Company Name | From | Until |
---|---|---|
ARRAN ISLE 2010 LIMITED | Jul 13, 2010 | Jul 13, 2010 |
DOOR PANELS LIMITED | Nov 16, 2009 | Nov 16, 2009 |
DOOR PANELS PLC | Mar 28, 1991 | Mar 28, 1991 |
CLINTONWISH LIMITED | Feb 05, 1991 | Feb 05, 1991 |
What are the latest accounts for TUMBUS THREE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for TUMBUS THREE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF on Dec 22, 2011 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed arran isle 2010 LIMITED\certificate issued on 12/10/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Secretary's details changed for Mark Steven Wild on Aug 08, 2011 | 3 pages | CH03 | ||||||||||
Director's details changed for Mark Steven Wild on Aug 08, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for Michael James Russell Richards on Aug 05, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Robert George Anthony Barr on Aug 08, 2011 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Feb 07, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 06, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Dean Rinaldi as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Feb 06, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mark Steven Wild on Jan 12, 2010 | 3 pages | CH01 | ||||||||||
legacy | 10 pages | MG01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 12 pages | MG01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Who are the officers of TUMBUS THREE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILD, Mark Steven | Secretary | Apartment 10 Maple Gardens Birkby Road HD2 2DW Huddersfield | British | 76447520003 | ||||||
BARR, Robert George Anthony | Director | Main Street Linton LS22 4HT Wetherby Granary Cottage West Yorkshire | United Kingdom | Irish | Director | 98335870004 | ||||
RICHARDS, Michael James Russell | Director | 11 River View WF14 0HD Mirfield West Yorkshire | United Kingdom | British | Director | 112600470001 | ||||
WILD, Mark Steven | Director | Apartment 10 Maple Gardens Birkby Road HD2 2DW Huddersfield | United Kingdom | British | Accountant | 76447520003 | ||||
BARRON, Ian | Secretary | 28 Arkenley Lane Almondbury HD4 6SQ Huddersfield West Yorkshire | British | 36470950002 | ||||||
GEORGE, Christopher | Secretary | The Old Police House Hanley Swan WR8 0DN Worcester Worcestershire | British | Managing Director | 45367260001 | |||||
MARTIN, Terence John | Secretary | 525 Holcombe Road Greenmount BL8 4EL Bury Lancashire | British | 802200001 | ||||||
CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||
ADAMS, John Stuart | Director | 2 St Saviours Court Merick Road WR14 1DD Malvern Worcestershire | British | Accountant | 33172220002 | |||||
ADDAMS, Anthony Delaval | Director | 14 Clarkes Way Welton NN11 5JJ Daventry Northamptonshire | England | British | Director | 62658880001 | ||||
BEAUMONT, John Victor Robert | Director | Oakview 8 Baldenhall WR14 3RZ Malvern Worcestershire | England | English | Sales And Marketing Director | 45257620001 | ||||
BROADHEAD, Michael Robinson | Director | Broomhill Northgate Honley HD7 2QL Huddersfield West Yorkshire | British | Managing Director | 618330001 | |||||
CAMPBELL, Laurence James | Director | The Holt WF12 0PA Briestfield West Yorkshire | England | British | Company Director | 165808700001 | ||||
CHAMBERS, Sebastian George | Director | Park Farm Corsley BA12 7QH Warminster Wiltshire | United Kingdom | British | Director | 65142800001 | ||||
GEORGE, James Christopher Warrington | Director | Argus Farm Dymock Road HR8 2HU Ledbury Herefordshire | British | Marketing Director | 34974320001 | |||||
GEORGE, Richard Warrington | Director | Ingleside Brotheridge Green Lane Hanley Castle WR8 0AU Worcester Worcestershire | British | Production Director | 1777090001 | |||||
HATTON, John Leslie | Director | 14 The Moorlands Malvern Wells WR14 4PS Malvern Worcestershire | British | Financial Director | 1777100001 | |||||
HINCHLIFFE, Ralph Eric | Director | Bank House New Mill HD7 7HU Huddersfield West Yorkshire | British | Public Company Chairman | 8506150001 | |||||
HUNT, Kevin Robert Patrick | Director | 37 Canons Gate CM20 1QG Harlow Essex | British | Marketing Director | 44077240001 | |||||
MARTIN, Terence John | Director | 525 Holcombe Road Greenmount BL8 4EL Bury Lancashire | England | British | Chartered Accountant | 802200001 | ||||
MITCHELL, Graham John | Director | Sea Reach Kilhallon Woodlands PL24 2RJ Par Cornwall | United Kingdom | British | Director | 115652800001 | ||||
PARKER, Alan Thomas | Director | 8 Loveday Drive CV32 6HZ Leamington Spa | England | United Kingdom | Director | 2847310002 | ||||
PARKIN, Howard Leslie | Director | 5 Silverwood Close Canford Magna BH21 1QZ Wimborne Dorset | British | Director | 16567180001 | |||||
PERKIN, Geoffrey Thomas | Director | 4 Montpellier Drive GL50 1TX Cheltenham Gloucestershire | British | Production Director | 24094120001 | |||||
RINALDI, Dean | Director | 3 Lyndley Chase Bishops Cleeve GL52 7YZ Cheltenham Gloucestershire | British | Sales Director | 79741490002 | |||||
TONGUE, Nigel Charles Ellis | Director | The Moat House Britford SP5 4DX Salisbury Wiltshire | British | Chartered Accountant | 15424070001 | |||||
CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 |
Does TUMBUS THREE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does TUMBUS THREE 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