TBI FINANCE LIMITED

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

    Company NameTBI FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02868670
    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 TBI FINANCE LIMITED?

    • Development of building projects (41100) / Construction

    Where is TBI FINANCE LIMITED located?

    Registered Office Address
    Tbi House 72-104 Frank Lester Way
    London Luton Airport
    LU2 9NQ Luton
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TBI FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOLYNEUX FINANCE PLCJan 25, 1994Jan 25, 1994
    TURNWOOD PLCNov 03, 1993Nov 03, 1993

    What are the latest accounts for TBI FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for TBI FINANCE 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

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2013

    Statement of capital on Apr 15, 2013

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ on Apr 23, 2012

    1 pagesAD01

    Director's details changed for Mr Alexander James Woodward on Mar 31, 2012

    2 pagesCH01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Miss Mary Annabel Gatehouse on Apr 01, 2010

    2 pagesCH01

    Statement of capital on Dec 13, 2010

    • Capital: GBP 1
    4 pagesSH19

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Secretary's details changed for Miss Mary Annabel Gatehouse on Apr 01, 2010

    3 pagesCH03

    Director's details changed for Miss Mary Annabel Gatehouse on Apr 01, 2010

    3 pagesCH01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    1 pages287

    Who are the officers of TBI FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GATEHOUSE, Mary Annabel
    72-104 Frank Lester Way
    London Luton Airport
    LU2 9NQ Luton
    Tbi House
    Bedfordshire
    United Kingdom
    Secretary
    72-104 Frank Lester Way
    London Luton Airport
    LU2 9NQ Luton
    Tbi House
    Bedfordshire
    United Kingdom
    Other133307340001
    GATEHOUSE, Mary Annabel
    72-104 Frank Lester Way
    London Luton Airport
    LU2 9NQ Luton
    Tbi House
    Bedfordshire
    United Kingdom
    Director
    72-104 Frank Lester Way
    London Luton Airport
    LU2 9NQ Luton
    Tbi House
    Bedfordshire
    United Kingdom
    United KingdomBritish133307340002
    WOODWARD, Alexander James
    72-104 Frank Lester Way
    London Luton Airport
    LU2 9NQ Luton
    Tbi House
    Bedfordshire
    United Kingdom
    Director
    72-104 Frank Lester Way
    London Luton Airport
    LU2 9NQ Luton
    Tbi House
    Bedfordshire
    United Kingdom
    SpainBritish133307200001
    CLIFTON, Roger Cheston
    Elmbridge House
    Fridays Hill Fernhurst
    GU27 3LL Haslemere
    West Sussex
    Secretary
    Elmbridge House
    Fridays Hill Fernhurst
    GU27 3LL Haslemere
    West Sussex
    British8089410004
    GARDNER, Kenneth John
    21 Meare Close
    KT20 5RZ Tadworth
    Surrey
    Secretary
    21 Meare Close
    KT20 5RZ Tadworth
    Surrey
    British1536160001
    MARSHALL, Stephen Rigby
    62 Cassiobury Drive
    WD1 3AE Watford
    Secretary
    62 Cassiobury Drive
    WD1 3AE Watford
    British51316580001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    WESTLEX REGISTRARS LIMITED
    21 Southampton Row
    WC1B 5HS London
    Nominee Secretary
    21 Southampton Row
    WC1B 5HS London
    900005880001
    BROOKS, Keith Michael
    302 Cyncoed Road
    CF23 6RX Cardiff
    Director
    302 Cyncoed Road
    CF23 6RX Cardiff
    British41584180001
    CAPLAN, Jack
    39 Silverston Way
    HA7 4HS Stanmore
    Middlesex
    Director
    39 Silverston Way
    HA7 4HS Stanmore
    Middlesex
    United KingdomBritish1536170001
    CLIFTON, Roger Cheston
    Elmbridge House
    Fridays Hill Fernhurst
    GU27 3LL Haslemere
    West Sussex
    Director
    Elmbridge House
    Fridays Hill Fernhurst
    GU27 3LL Haslemere
    West Sussex
    British8089410004
    DAVIS, John Neil
    26 Chester Terrace
    NW1 4ND London
    Director
    26 Chester Terrace
    NW1 4ND London
    British51468530002
    GOODMAN, Richard William
    9 Leavesden Road
    HA7 3RQ Stanmore
    Middlesex
    Director
    9 Leavesden Road
    HA7 3RQ Stanmore
    Middlesex
    EnglandBritish11510720001
    HARRIS OF PECKHAM, Philip Charles, Lord
    118 Eaton Square
    SW1W 9AA London
    Director
    118 Eaton Square
    SW1W 9AA London
    EnglandBritish84835510001
    LEWIS, David John
    Derwen Compton Avenue
    N6 4LH London
    Director
    Derwen Compton Avenue
    N6 4LH London
    United KingdomBritish1536210001
    LOPEZ MORENO, Juan Gabriel
    Roses 67-69
    3rd Floor 5th Door
    FOREIGN Barcelona
    Spain 08028
    Director
    Roses 67-69
    3rd Floor 5th Door
    FOREIGN Barcelona
    Spain 08028
    Spanish114118570001
    PHILLIPS, Richard Stephen
    Bedwen
    Newtown
    SA18 3TE Ammanford
    Carmarthenshire
    Director
    Bedwen
    Newtown
    SA18 3TE Ammanford
    Carmarthenshire
    WalesBritish106706170001
    PRICE, Caroline Fiona
    160 Burbage Road
    Dulwich Village
    SE21 7AG London
    Director
    160 Burbage Road
    Dulwich Village
    SE21 7AG London
    EnglandBritish38883480011
    SPRINGER, Geoffrey Antony
    The Lodge Fitzroy Park
    Highgate
    N6 6HT London
    Director
    The Lodge Fitzroy Park
    Highgate
    N6 6HT London
    United KingdomBritish1738150002
    THOMAS, Stephen Paul, Mr.
    Ragnall Close
    CF14 9FR Thornhill
    2
    Cardiff
    Uk
    Director
    Ragnall Close
    CF14 9FR Thornhill
    2
    Cardiff
    Uk
    United KingdomBritish132096550001
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001720001
    WESTLEX NOMINEES LIMITED
    21 Southampton Row
    WC1B 5HS London
    Nominee Director
    21 Southampton Row
    WC1B 5HS London
    900005870001
    WESTLEX REGISTRARS LIMITED
    21 Southampton Row
    WC1B 5HS London
    Nominee Director
    21 Southampton Row
    WC1B 5HS London
    900005880001

    Does TBI FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 21, 1994
    Delivered On Apr 27, 1994
    Outstanding
    Amount secured
    All monies due or to become due from molyneux estates PLC and molyneux securities (cambridge) limited to the chargee pursuant to a deed of guarantee dated 21 april 1994 and this deed
    Short particulars
    Floating charge the company's undertaking and all its other property assets and rights whatsoever and wheresoever situate both present and future.
    Persons Entitled
    • Singer & Friedlander Limited
    Transactions
    • Apr 27, 1994Registration of a charge (395)

    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