TFX AUTOMOTIVE LIMITED

TFX AUTOMOTIVE LIMITED

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

    Company NameTFX AUTOMOTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02795725
    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 TFX AUTOMOTIVE LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is TFX AUTOMOTIVE LIMITED located?

    Registered Office Address
    c/o TELEFLEX MEDICAL
    St Mary'S Court
    The Broadway
    HP7 0UT Amersham
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TFX AUTOMOTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    S.J. CLARK (CABLES) LIMITEDJul 07, 1993Jul 07, 1993
    PADHALL LIMITEDMar 04, 1993Mar 04, 1993

    What are the latest accounts for TFX AUTOMOTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for TFX AUTOMOTIVE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TFX AUTOMOTIVE 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

    Annual return made up to Mar 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2014

    Statement of capital on Mar 26, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Mar 16, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    10 pagesAA

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 16, 2012 with full list of shareholders

    5 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * C/O Teleflex Medical Uk Stirling Road, Cressex Business Park, High Wycombe Buckinghamshire HP12 3ST* on Dec 13, 2011

    1 pagesAD01

    Termination of appointment of Charles Williams as a director

    1 pagesTM01

    Annual return made up to Mar 16, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Mar 16, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    1 pagesSH20

    Statement of capital on Oct 23, 2009

    • Capital: GBP 1
    1 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    7 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    7 pagesAA

    Who are the officers of TFX AUTOMOTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCAFFREY, Gerard Daniel
    6 Earlsfort
    BT67 0LY Moira
    County Armagh
    Northern Ireland
    Secretary
    6 Earlsfort
    BT67 0LY Moira
    County Armagh
    Northern Ireland
    Irish127397580001
    MCCAFFREY, Gerard Daniel
    6 Earlsfort
    BT67 0LY Moira
    County Armagh
    Northern Ireland
    Director
    6 Earlsfort
    BT67 0LY Moira
    County Armagh
    Northern Ireland
    Northern IrelandIrish127397580001
    BANNISTER, Clare Patricia
    74 Compton Road
    DY9 0TH Stourbridge
    West Midlands
    Secretary
    74 Compton Road
    DY9 0TH Stourbridge
    West Midlands
    British33394020001
    CARR, Michael
    23 Moat Drive
    Drayton Bassett
    B78 3UG Tamworth
    Staffordshire
    Secretary
    23 Moat Drive
    Drayton Bassett
    B78 3UG Tamworth
    Staffordshire
    British21119500001
    HEANUE, Nicholas James
    223 Shobnall Road
    DE14 2BE Burton On Trent
    Staffordshire
    Secretary
    223 Shobnall Road
    DE14 2BE Burton On Trent
    Staffordshire
    British62562220002
    JOHNSON, Bryan Kenneth
    10 Ashmead Drive
    Rednal
    B45 8AA Birmingham
    West Midlands
    Secretary
    10 Ashmead Drive
    Rednal
    B45 8AA Birmingham
    West Midlands
    English2038430001
    LAWSON, Steven Kenneth
    49 Rue De Victoire
    Paris
    75009
    France
    Secretary
    49 Rue De Victoire
    Paris
    75009
    France
    French122049100001
    SCHOFIELD, Martin Howard
    Norwood Farmhouse
    EX31 3JS Hiscott
    Devon
    Secretary
    Norwood Farmhouse
    EX31 3JS Hiscott
    Devon
    British103274200001
    SINGER, Mark David
    10 Waldeve Grove
    B92 9QT Solihull
    West Midlands
    Secretary
    10 Waldeve Grove
    B92 9QT Solihull
    West Midlands
    British28493390001
    WARDE, Geoffrey Colin
    Beechwood
    37 Avon Castle Drive
    BH24 2BB Ringwood
    Hampshire
    Secretary
    Beechwood
    37 Avon Castle Drive
    BH24 2BB Ringwood
    Hampshire
    British83090630001
    BANNISTER, Clare Patricia
    74 Compton Road
    DY9 0TH Stourbridge
    West Midlands
    Director
    74 Compton Road
    DY9 0TH Stourbridge
    West Midlands
    British33394020001
    CARR, Michael
    23 Moat Drive
    Drayton Bassett
    B78 3UG Tamworth
    Staffordshire
    Director
    23 Moat Drive
    Drayton Bassett
    B78 3UG Tamworth
    Staffordshire
    British21119500001
    CHANCE, Steven K
    1212 Weybridge Lane
    Radnor
    Pennsylvania 19087-4635
    Usa
    Director
    1212 Weybridge Lane
    Radnor
    Pennsylvania 19087-4635
    Usa
    American64553770001
    CORCORAN, Jacqueline Betty
    54 Woodfield Crescent
    DY11 6TU Kidderminster
    Worcestershire
    Director
    54 Woodfield Crescent
    DY11 6TU Kidderminster
    Worcestershire
    British11727530001
    GILES, William Michael
    42 Crosbie Road
    Harborne
    B17 9BE Birmingham
    West Midlands
    Director
    42 Crosbie Road
    Harborne
    B17 9BE Birmingham
    West Midlands
    British39602220002
    GROSS, Robert Bernard
    149 Champions Lane
    Conroe Texas
    FOREIGN Tx 77304 Usa
    Director
    149 Champions Lane
    Conroe Texas
    FOREIGN Tx 77304 Usa
    American50092700001
    HOFMAN, George William
    312 Kirks Way Lane
    48362 Lake Orion
    Michigan
    Usa
    Director
    312 Kirks Way Lane
    48362 Lake Orion
    Michigan
    Usa
    American59651260001
    JOHNSON, Bryan Kenneth
    10 Ashmead Drive
    Rednal
    B45 8AA Birmingham
    West Midlands
    Director
    10 Ashmead Drive
    Rednal
    B45 8AA Birmingham
    West Midlands
    EnglandEnglish2038430001
    KING, Ian Robert
    Pond Cottage
    Bentley
    GU10 5HU Farnham
    Surrey
    Director
    Pond Cottage
    Bentley
    GU10 5HU Farnham
    Surrey
    EnglandBritish103274150002
    LAWSON, Steven Kenneth
    49 Rue De Victoire
    Paris
    75009
    France
    Director
    49 Rue De Victoire
    Paris
    75009
    France
    French122049100001
    MCCOY, Stephen Gerard David
    Brook House
    MK45 2JB Millbrook
    Beds
    Director
    Brook House
    MK45 2JB Millbrook
    Beds
    EnglandBritish26641910001
    PAYNE, Melvyn Kenneth
    Cockscroft 51 Blackwell Road
    Barnt Green
    B45 8BT Birmingham
    West Midlands
    Director
    Cockscroft 51 Blackwell Road
    Barnt Green
    B45 8BT Birmingham
    West Midlands
    EnglandEnglish65860000001
    SCHOFIELD, Martin Howard
    Norwood Farmhouse
    EX31 3JS Hiscott
    Devon
    Director
    Norwood Farmhouse
    EX31 3JS Hiscott
    Devon
    British103274200001
    SHARP, Clayton Brant
    105 Marigold Court
    Chester Springs
    Pennsylvania Pa 19425
    Usa
    Director
    105 Marigold Court
    Chester Springs
    Pennsylvania Pa 19425
    Usa
    American116373390001
    TEBB, Martyn
    9 Club Lane
    Barrow On Trent
    DE73 1HP Derby
    Director
    9 Club Lane
    Barrow On Trent
    DE73 1HP Derby
    British74820510002
    TRUEMAN, Malcolm Andrew
    19 Sharmans Cross Road
    B91 1RG Solihull
    West Midlands
    Director
    19 Sharmans Cross Road
    B91 1RG Solihull
    West Midlands
    EnglandBritish85290120001
    WARD, Michael James
    117 Portland Road
    Edgbaston
    B16 9QX Birmingham
    West Midlands
    Director
    117 Portland Road
    Edgbaston
    B16 9QX Birmingham
    West Midlands
    British7966270001
    WARDE, Geoffrey Colin
    Beechwood
    37 Avon Castle Drive
    BH24 2BB Ringwood
    Hampshire
    Director
    Beechwood
    37 Avon Castle Drive
    BH24 2BB Ringwood
    Hampshire
    British83090630001
    WHEELDON, Peter Scot
    Cedar View
    Canons Close The Burgage
    NG25 0GA Southwell
    Notts
    Director
    Cedar View
    Canons Close The Burgage
    NG25 0GA Southwell
    Notts
    United KingdomBritish29375850001
    WILLIAMS, Charles Edward
    1402 Arrowhead Drive
    Brentwood
    Tennessee 37027
    Usa
    Director
    1402 Arrowhead Drive
    Brentwood
    Tennessee 37027
    Usa
    United StatesAmerican122869170001

    Does TFX AUTOMOTIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Jan 27, 1994
    Delivered On Feb 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge all sums of money now or to be held by bank of scotland at its branch at 124 colmore row,birmingham,B3 3AU on an account number 01427760 and designated by reference to the company. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 04, 1994Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jan 27, 1994
    Delivered On Feb 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge all sums now or to be held by bank of scotland at its branch at 124 colmore row,birmingham B3 3AU on an account number 01427840 and designated by reference to the company and any sum or sums representing the same. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 04, 1994Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 06, 1993
    Delivered On Jul 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as 3 (80) cato street north,nechells,birmingham.t/no.WM564302AND an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 1993Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 06, 1993
    Delivered On Jul 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/as and being land on the west side of st.clements road,nechells,birmingham forming part of premises k/as 93/97 st.clements road.t/no.WM123729AND an assignment of the goodwill and connection of any business togetherwith the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 1993Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 06, 1993
    Delivered On Jul 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as 93/97 st.clements road,nechells,birmingham and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 1993Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 06, 1993
    Delivered On Jul 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as and being land on the north side of nechells place,nechells,birmingham.t/no.WM392135 and an assignment of the goodwill and connection of any business togetherwith the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 1993Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 06, 1993
    Delivered On Jul 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/as and being property fronting to nechells place,nechells,birmingham and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 1993Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 06, 1993
    Delivered On Jul 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as 2 (78) cato street,nechells,birmingham.t/no.WM428336 and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 1993Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 06, 1993
    Delivered On Jul 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    For details of property please see form 395. 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
    • Barclays Bank PLC
    Transactions
    • Jul 10, 1993Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 06, 1993
    Delivered On Jul 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    For property details please see form 395 and/or the proceeds of sale thereof. 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
    • National Westminster Bank PLC
    Transactions
    • Jul 10, 1993Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 06, 1993
    Delivered On Jul 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/as property fronting to nechells place,nechells,birmingham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 10, 1993Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 06, 1993
    Delivered On Jul 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/as land on the west side of st.clements road,nechells,birmingham forming part of premises k/as 93/97 st.clements road.t/no.WM123729.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 10, 1993Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 06, 1993
    Delivered On Jul 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as 93/97 st.clements road,nechells,birmingham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 10, 1993Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 06, 1993
    Delivered On Jul 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as land on the north side of nechells place,nechells,birmingham.t/no.WM392135.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 10, 1993Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 06, 1993
    Delivered On Jul 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as 2 (78) cato street,nechells,birmingham.t/no.WM428336.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 10, 1993Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 06, 1993
    Delivered On Jul 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as 3 (80) cato street north,nechells,birmingham.t/no.WM564302.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 10, 1993Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 06, 1993
    Delivered On Jul 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/as 2(78) cato street north nechells birmingham.t/no.WM428336.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 1993Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 06, 1993
    Delivered On Jul 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property being land on the north side of nechells place nechells birmingham.t/no.WM392135.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 1993Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 06, 1993
    Delivered On Jul 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h property being land on the west side of st.clements road nechells birmingham forming part of premises k/as 93/97 st.clements road aforesaid.t/no.WM123729.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 09, 1993Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 06, 1993
    Delivered On Jul 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/as 93/97 st.clements road nechells birmingham.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 1993Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 06, 1993
    Delivered On Jul 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a property fronting to nechells in the city of birmingham.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 1993Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 06, 1993
    Delivered On Jul 08, 1993
    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
    • Jul 08, 1993Registration of a charge (395)
    • Dec 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 06, 1993
    Delivered On Jul 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/as or being 3(80) cato street north nechells birmingham.t/no.WM564302.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 1993Registration of a charge (395)
    • Dec 05, 1996Statement 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