TBI FINANCE LIMITED
Overview
| Company Name | TBI FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02868670 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TBI FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOLYNEUX FINANCE PLC | Jan 25, 1994 | Jan 25, 1994 |
| TURNWOOD PLC | Nov 03, 1993 | Nov 03, 1993 |
What are the latest accounts for TBI FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for TBI FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ on Apr 23, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Alexander James Woodward on Mar 31, 2012 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Miss Mary Annabel Gatehouse on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Statement of capital on Dec 13, 2010
| 4 pages | SH19 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Secretary's details changed for Miss Mary Annabel Gatehouse on Apr 01, 2010 | 3 pages | CH03 | ||||||||||
Director's details changed for Miss Mary Annabel Gatehouse on Apr 01, 2010 | 3 pages | CH01 | ||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of TBI FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GATEHOUSE, Mary Annabel | Secretary | 72-104 Frank Lester Way London Luton Airport LU2 9NQ Luton Tbi House Bedfordshire United Kingdom | Other | 133307340001 | ||||||
| GATEHOUSE, Mary Annabel | Director | 72-104 Frank Lester Way London Luton Airport LU2 9NQ Luton Tbi House Bedfordshire United Kingdom | United Kingdom | British | 133307340002 | |||||
| WOODWARD, Alexander James | Director | 72-104 Frank Lester Way London Luton Airport LU2 9NQ Luton Tbi House Bedfordshire United Kingdom | Spain | British | 133307200001 | |||||
| CLIFTON, Roger Cheston | Secretary | Elmbridge House Fridays Hill Fernhurst GU27 3LL Haslemere West Sussex | British | 8089410004 | ||||||
| GARDNER, Kenneth John | Secretary | 21 Meare Close KT20 5RZ Tadworth Surrey | British | 1536160001 | ||||||
| MARSHALL, Stephen Rigby | Secretary | 62 Cassiobury Drive WD1 3AE Watford | British | 51316580001 | ||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||
| WESTLEX REGISTRARS LIMITED | Nominee Secretary | 21 Southampton Row WC1B 5HS London | 900005880001 | |||||||
| BROOKS, Keith Michael | Director | 302 Cyncoed Road CF23 6RX Cardiff | British | 41584180001 | ||||||
| CAPLAN, Jack | Director | 39 Silverston Way HA7 4HS Stanmore Middlesex | United Kingdom | British | 1536170001 | |||||
| CLIFTON, Roger Cheston | Director | Elmbridge House Fridays Hill Fernhurst GU27 3LL Haslemere West Sussex | British | 8089410004 | ||||||
| DAVIS, John Neil | Director | 26 Chester Terrace NW1 4ND London | British | 51468530002 | ||||||
| GOODMAN, Richard William | Director | 9 Leavesden Road HA7 3RQ Stanmore Middlesex | England | British | 11510720001 | |||||
| HARRIS OF PECKHAM, Philip Charles, Lord | Director | 118 Eaton Square SW1W 9AA London | England | British | 84835510001 | |||||
| LEWIS, David John | Director | Derwen Compton Avenue N6 4LH London | United Kingdom | British | 1536210001 | |||||
| LOPEZ MORENO, Juan Gabriel | Director | Roses 67-69 3rd Floor 5th Door FOREIGN Barcelona Spain 08028 | Spanish | 114118570001 | ||||||
| PHILLIPS, Richard Stephen | Director | Bedwen Newtown SA18 3TE Ammanford Carmarthenshire | Wales | British | 106706170001 | |||||
| PRICE, Caroline Fiona | Director | 160 Burbage Road Dulwich Village SE21 7AG London | England | British | 38883480011 | |||||
| SPRINGER, Geoffrey Antony | Director | The Lodge Fitzroy Park Highgate N6 6HT London | United Kingdom | British | 1738150002 | |||||
| THOMAS, Stephen Paul, Mr. | Director | Ragnall Close CF14 9FR Thornhill 2 Cardiff Uk | United Kingdom | British | 132096550001 | |||||
| CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 | |||||||
| CCS SECRETARIES LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001720001 | |||||||
| WESTLEX NOMINEES LIMITED | Nominee Director | 21 Southampton Row WC1B 5HS London | 900005870001 | |||||||
| WESTLEX REGISTRARS LIMITED | Nominee Director | 21 Southampton Row WC1B 5HS London | 900005880001 |
Does TBI FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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