FTM TYREFIT LIMITED
Overview
| Company Name | FTM TYREFIT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03078330 |
| 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 FTM TYREFIT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FTM TYREFIT LIMITED located?
| Registered Office Address | Bridgewater Place Water Lane LS11 5DY Leeds Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FTM TYREFIT LIMITED?
| Company Name | From | Until |
|---|---|---|
| FTM LIMITED | Oct 03, 1995 | Oct 03, 1995 |
| APPLYGENTLE LIMITED | Jul 11, 1995 | Jul 11, 1995 |
What are the latest accounts for FTM TYREFIT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for FTM TYREFIT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Statement of capital following an allotment of shares on Jul 05, 2012
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Apr 24, 1998
| 4 pages | SH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Mr Kazushi Ogura as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Kenji Murai as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Healy as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Ian Fraser as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Healy as a director | 2 pages | TM01 | ||||||||||
Appointment of Ian Vincent Ellis as a secretary | 3 pages | AP03 | ||||||||||
Annual return made up to Mar 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on Aug 02, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Michael Joseph Anthony Healy on Oct 20, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Michael Joseph Anthony Healy on Oct 20, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Ellis Fraser on Oct 20, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of FTM TYREFIT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Ian Vincent | Secretary | Water Lane LS11 5DY Leeds Bridgewater Place Yorkshire United Kingdom | British | 162127580001 | ||||||
| MURAI, Kenji | Director | Water Lane LS11 5DY Leeds Bridgewater Place Yorkshire United Kingdom | England | Japanese | 95702340002 | |||||
| OGURA, Kazushi | Director | Water Lane LS11 5DY Leeds Bridgewater Place Yorkshire United Kingdom | England | Japanese | 150485750001 | |||||
| HEALY, Michael Joseph Anthony | Secretary | East Main Street EH52 5AS Broxburn 216 West Lothian | British | 99111340001 | ||||||
| JAMES, Martyn Keith | Secretary | 81 Parkstone Avenue Parkstone BH14 9LW Poole Dorset | British | 10697770001 | ||||||
| JUDDERY, John William Henry | Secretary | Apartment 11 High Point 76 Bournemouth Road BH14 0EY Poole Dorset | British | 5986560001 | ||||||
| MASKELL, Philip John | Secretary | Church Field Fawley RG9 6HZ Henley On Thames Oxfordshire | British | 5733160003 | ||||||
| MCGILL, Kenneth Andrew | Secretary | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | 41923940001 | ||||||
| MORRISON, Scott | Secretary | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BATESON, Dominic Clive | Director | 2 Norden Meadows SL6 4SB Maidenhead Berkshire | United Kingdom | British | 98910740001 | |||||
| BISSETT, Graeme | Director | 123 Saint Vincent Street G2 5EA Glasgow | British | 79800380001 | ||||||
| BRIDGMAN, Michael | Director | Broomfield Lodge Broomfield Park Sunningdale SL5 0JS Ascot Berkshire | British | 74833800001 | ||||||
| FRASER, Ian Ellis | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | Scotland | Uk | 28393850006 | |||||
| HARRIS, Frances | Director | 19 Herm Road Parkstone BH12 4LE Poole Dorset | British | 46118500001 | ||||||
| HEALY, Michael Joseph Anthony | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | 99111340001 | |||||
| HOLMES, Peter Robert | Director | Kerfield Cottage Innerleithen Road EH45 8BG Peebles Peeblesshire | British | 28829540001 | ||||||
| JAMES, Martyn Keith | Director | 81 Parkstone Avenue Parkstone BH14 9LW Poole Dorset | British | 10697770001 | ||||||
| LEWIS, Ivor | Director | 6 Wentworth Close WA8 9JF Widnes Cheshire | British | 34800310001 | ||||||
| LOCHERY, Anthony Francis | Director | 85 Ravelston Dykes EH12 6EZ Edinburgh Midlothian | England | British | 18996670003 | |||||
| MASKELL, Philip John | Director | Church Field Fawley RG9 6HZ Henley On Thames Oxfordshire | United Kingdom | British | 5733160003 | |||||
| MASON, Dale John | Director | 17 Springdale Road BH18 9BN Broadstone Dorset | British | 10697780002 | ||||||
| MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | 41923940001 | ||||||
| OWENS, Stanley Hart | Director | 15b Ewerland Barnton EH4 6DH Edinburgh | American | 75755850002 | ||||||
| PARKER, Kevin Neil | Director | 2 Guy Close Stapleford NG9 7GZ Nottingham Nottinghamshire | British | 45659780001 | ||||||
| PARKER, Timothy Charles | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | 126476060001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does FTM TYREFIT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and charge | Created On Apr 12, 2000 Delivered On Apr 27, 2000 | Satisfied | Amount secured All present and future obligations and liabilities due or to become due from each charging company to the chargee (as security trustee for the security beneficiaries (as defined)) (the "security trustee") and all costs charges and expenses properly incurred by the chargee in connection with the preparation and negotiation of the banking documents | |
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
| ||||
| Chattel mortgage | Created On Dec 04, 1999 Delivered On Dec 10, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All present and future right title and interest in the plant machinery chattels or other equipment described in schedule 2 to the mortgage the benefit of any guarantee warranty or other obligations in relation to the mortgaged chattels. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge over account balances | Created On Dec 04, 1999 Delivered On Dec 10, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All monies from time to time held to the credit of each company listed in schedule 1 to the deed by the bank on any current deposit or other account or accounts which the company may have with lloyds tsb bank PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of adherence to a composite guarantee and debenture (the "original debenture") | Created On Apr 24, 1998 Delivered On May 09, 1998 | Satisfied | Amount secured All indebtedness liabilities and obligations due or to become due from any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined therein) on any account whatsoever whether pursuant to the guarantee (as defined) or otherwise and under the terms of the "original debenture" | |
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 adherence to a composite guarantee and debenture dated 9 august 1996 and | Created On Apr 24, 1998 Delivered On May 09, 1998 | Satisfied | Amount secured All indebtedness,liabilities and obligations which are due or to become due from any group company to the security beneficiaries in any manner whatsoever whether pursuant to the guarantee or otherwise including all liabilities incurred by the security beneficiaries at the request of any group company in connection with foreign exchange transactions,acceptances,discounting or otherwise or under guarantees,bonds,indemnities,documentary or other credits or any instruments 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jul 17, 1996 Delivered On Jul 22, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
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