FTM TYREFIT LIMITED

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

    Company NameFTM TYREFIT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03078330
    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 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 AddressNo

    What were the previous names of FTM TYREFIT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FTM LIMITEDOct 03, 1995Oct 03, 1995
    APPLYGENTLE LIMITEDJul 11, 1995Jul 11, 1995

    What are the latest accounts for FTM TYREFIT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for FTM TYREFIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital following an allotment of shares on Jul 05, 2012

    • Capital: GBP 2,184,155.00
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Allotment of 2,184153 shares 28/09/2012
    RES13

    Statement of capital following an allotment of shares on Apr 24, 1998

    • Capital: GBP 2,184,155.00
    4 pagesSH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Mar 11, 2012 with full list of shareholders

    4 pagesAR01

    Current accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Appointment of Mr Kazushi Ogura as a director

    3 pagesAP01

    Appointment of Mr Kenji Murai as a director

    3 pagesAP01

    Termination of appointment of Michael Healy as a secretary

    2 pagesTM02

    Termination of appointment of Ian Fraser as a director

    2 pagesTM01

    Termination of appointment of Michael Healy as a director

    2 pagesTM01

    Appointment of Ian Vincent Ellis as a secretary

    3 pagesAP03

    Annual return made up to Mar 11, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on Aug 02, 2010

    1 pagesAD01

    Annual return made up to Mar 11, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Michael Joseph Anthony Healy on Oct 20, 2009

    1 pagesCH03

    Director's details changed for Michael Joseph Anthony Healy on Oct 20, 2009

    2 pagesCH01

    Director's details changed for Ian Ellis Fraser on Oct 20, 2009

    2 pagesCH01

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

    4 pagesAA

    legacy

    1 pages288c

    Who are the officers of FTM TYREFIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Ian Vincent
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    Secretary
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    British162127580001
    MURAI, Kenji
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    Director
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    EnglandJapanese95702340002
    OGURA, Kazushi
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    Director
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    EnglandJapanese150485750001
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Secretary
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    British99111340001
    JAMES, Martyn Keith
    81 Parkstone Avenue
    Parkstone
    BH14 9LW Poole
    Dorset
    Secretary
    81 Parkstone Avenue
    Parkstone
    BH14 9LW Poole
    Dorset
    British10697770001
    JUDDERY, John William Henry
    Apartment 11 High Point
    76 Bournemouth Road
    BH14 0EY Poole
    Dorset
    Secretary
    Apartment 11 High Point
    76 Bournemouth Road
    BH14 0EY Poole
    Dorset
    British5986560001
    MASKELL, Philip John
    Church Field
    Fawley
    RG9 6HZ Henley On Thames
    Oxfordshire
    Secretary
    Church Field
    Fawley
    RG9 6HZ Henley On Thames
    Oxfordshire
    British5733160003
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Secretary
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    British41923940001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secretary
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BATESON, Dominic Clive
    2 Norden Meadows
    SL6 4SB Maidenhead
    Berkshire
    Director
    2 Norden Meadows
    SL6 4SB Maidenhead
    Berkshire
    United KingdomBritish98910740001
    BISSETT, Graeme
    123 Saint Vincent Street
    G2 5EA Glasgow
    Director
    123 Saint Vincent Street
    G2 5EA Glasgow
    British79800380001
    BRIDGMAN, Michael
    Broomfield Lodge Broomfield Park
    Sunningdale
    SL5 0JS Ascot
    Berkshire
    Director
    Broomfield Lodge Broomfield Park
    Sunningdale
    SL5 0JS Ascot
    Berkshire
    British74833800001
    FRASER, Ian Ellis
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    ScotlandUk28393850006
    HARRIS, Frances
    19 Herm Road
    Parkstone
    BH12 4LE Poole
    Dorset
    Director
    19 Herm Road
    Parkstone
    BH12 4LE Poole
    Dorset
    British46118500001
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritish99111340001
    HOLMES, Peter Robert
    Kerfield Cottage Innerleithen Road
    EH45 8BG Peebles
    Peeblesshire
    Director
    Kerfield Cottage Innerleithen Road
    EH45 8BG Peebles
    Peeblesshire
    British28829540001
    JAMES, Martyn Keith
    81 Parkstone Avenue
    Parkstone
    BH14 9LW Poole
    Dorset
    Director
    81 Parkstone Avenue
    Parkstone
    BH14 9LW Poole
    Dorset
    British10697770001
    LEWIS, Ivor
    6 Wentworth Close
    WA8 9JF Widnes
    Cheshire
    Director
    6 Wentworth Close
    WA8 9JF Widnes
    Cheshire
    British34800310001
    LOCHERY, Anthony Francis
    85 Ravelston Dykes
    EH12 6EZ Edinburgh
    Midlothian
    Director
    85 Ravelston Dykes
    EH12 6EZ Edinburgh
    Midlothian
    EnglandBritish18996670003
    MASKELL, Philip John
    Church Field
    Fawley
    RG9 6HZ Henley On Thames
    Oxfordshire
    Director
    Church Field
    Fawley
    RG9 6HZ Henley On Thames
    Oxfordshire
    United KingdomBritish5733160003
    MASON, Dale John
    17 Springdale Road
    BH18 9BN Broadstone
    Dorset
    Director
    17 Springdale Road
    BH18 9BN Broadstone
    Dorset
    British10697780002
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Director
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    British41923940001
    OWENS, Stanley Hart
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    Director
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    American75755850002
    PARKER, Kevin Neil
    2 Guy Close
    Stapleford
    NG9 7GZ Nottingham
    Nottinghamshire
    Director
    2 Guy Close
    Stapleford
    NG9 7GZ Nottingham
    Nottinghamshire
    British45659780001
    PARKER, Timothy Charles
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritish126476060001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does FTM TYREFIT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 27, 2000Registration of a charge (395)
    • Jul 18, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 10, 1999Registration of a charge (395)
    • Jul 18, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 10, 1999Registration of a charge (395)
    • Jul 18, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Rbs Mezzanine Limited
    Transactions
    • May 09, 1998Registration of a charge (395)
    • Jul 18, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland Plcas Security Trustee for the Security Beneficiaries
    Transactions
    • May 09, 1998Registration of a charge (395)
    • Jul 18, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 22, 1996Registration of a charge (395)
    • Sep 08, 2000Statement 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