TANGERINE CONFECTIONERY HOLDING LIMITED
Overview
| Company Name | TANGERINE CONFECTIONERY HOLDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03417210 |
| 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 TANGERINE CONFECTIONERY HOLDING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TANGERINE CONFECTIONERY HOLDING LIMITED located?
| Registered Office Address | 38 Barnard Road, Bowthorpe, NR5 9JP Norwich United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TANGERINE CONFECTIONERY HOLDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOMS UK HOLDING LIMITED | Sep 01, 1997 | Sep 01, 1997 |
| BROOMCO (1326) LIMITED | Aug 11, 1997 | Aug 11, 1997 |
What are the latest accounts for TANGERINE CONFECTIONERY HOLDING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for TANGERINE CONFECTIONERY HOLDING 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 | 1 pages | DS01 | ||||||||||||||
Satisfaction of charge 034172100006 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 034172100005 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 034172100004 in full | 4 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Clive Ashley Burnett as a secretary on Apr 27, 2021 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from Quality House Vicarage Lane Blackpool FY4 4NQ to 38 Barnard Road, Bowthorpe, Norwich NR5 9JP on May 17, 2021 | 1 pages | AD01 | ||||||||||||||
Appointment of Ms Katherine Susan Atkinson as a secretary on Apr 27, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Maria Elza Marleen Van Troys as a director on Dec 29, 2020 | 1 pages | TM01 | ||||||||||||||
Registration of charge 034172100006, created on Dec 23, 2020 | 36 pages | MR01 | ||||||||||||||
Appointment of Ashley James Hicks as a director on Dec 22, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Andrew David Driscoll as a director on Dec 22, 2020 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 27, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Registration of charge 034172100005, created on Jan 31, 2020 | 32 pages | MR01 | ||||||||||||||
Sub-division of shares on Oct 25, 2019 | 6 pages | SH02 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 25, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||||||
Termination of appointment of Antony Francheterre as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||||||
Who are the officers of TANGERINE CONFECTIONERY HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINSON, Katherine Susan | Secretary | Barnard Road, Bowthorpe, NR5 9JP Norwich 38 United Kingdom | 283100360001 | |||||||
| DRISCOLL, Andrew David | Director | Barnard Road, Bowthorpe, NR5 9JP Norwich 38 United Kingdom | United Kingdom | British | 108719780003 | |||||
| HAWLEY, Andrew | Director | Barnard Road, Bowthorpe, NR5 9JP Norwich 38 United Kingdom | United Kingdom | British | 193692450001 | |||||
| HICKS, Ashley James | Director | Barnard Road, Bowthorpe, NR5 9JP Norwich 38 United Kingdom | England | British | 277936160001 | |||||
| BIRDI, Vispi | Secretary | 2 Frances Avenue SL6 8NX Maidenhead Berkshire | British | 76192230001 | ||||||
| BURNETT, Clive Ashley | Secretary | Barnard Road, Bowthorpe, NR5 9JP Norwich 38 United Kingdom | 253789460001 | |||||||
| BURNETT, Clive Ashley | Secretary | Quality House Vicarage Lane FY4 4NQ Blackpool | British | 110830490001 | ||||||
| DODSON, Anthony Michael | Secretary | 1 Woburn Close Kingsmead CW9 8WT Northwich Cheshire | English | 7368280002 | ||||||
| JOSEPH, Steven Falcon | Secretary | Orchard Close Oval Way SL9 8QB Gerrards Cross Buckinghamshire | British | 61618650001 | ||||||
| KENNEDY, Neil Angus | Secretary | Leworthy Mill Farm Woolsardisworthy EX39 5PY Bideford Devon England | British | 75264280002 | ||||||
| SEARS-BLACK, Roderick Clive | Secretary | 14 Delves Walk Huntington CH3 5XG Chester Cheshire | British | 28466510001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| ASSANT, Lionel Yves | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | United Kingdom | French | 154905640001 | |||||
| BEEDLE, Wayne | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | United Kingdom | British | 96713740002 | |||||
| BIRDI, Vispi | Director | 2 Frances Avenue SL6 8NX Maidenhead Berkshire | England | British | 76192230001 | |||||
| DE BOTTON, Raphael Maurice Charles Vital | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | England | French | 173191290001 | |||||
| DODDS, Steve | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | United Kingdom | British | 112612610001 | |||||
| FRANCHETERRE, Antony | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | England | French | 208945660001 | |||||
| FRISCH, Henrik | Director | 16 Hambros Alle 2900 Hellerup Denmark | British | 71756110002 | ||||||
| GENTER, Vagn | Director | Hoyrups Alle 35 2900 Hellrup | Danish | 67701530001 | ||||||
| HARKJAER, Per | Director | Strandvejen 399a Klampenborg 2930 Denmark | Danish | 78882450002 | ||||||
| HUNTER, Graham Keith | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | England | British | 116691640001 | |||||
| JOSEPH, Steven Falcon | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | United Kingdom | British | 130124020001 | |||||
| JUHASZ, Eve Marion | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | England | British | 184464440001 | |||||
| KENNEDY, Neil Angus | Director | Leworthy Mill Farm Woolsardisworthy EX39 5PY Bideford Devon England | England | British | 75264280002 | |||||
| KITT, Stanley Christopher | Director | New Dyke Laburnum Avenue FY8 4LH Lytham Lancashire | England | British | 90446160001 | |||||
| MARSHALL, Christopher Alan | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | United Kingdom | British | 54759450002 | |||||
| MOELLER, Ole | Director | Hybenvej 13 DK3500 Vareloese Denmark | Danish | 54994370001 | ||||||
| OLUFSEN, Mikael | Director | Skovgaardsvej 65 DK2920 Charlottenlund Denmark | Danish | 54994290001 | ||||||
| RAMSAUER, Robert | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | United Kingdom | Austrian | 161528850001 | |||||
| ROUX, Alan David | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | England | South African | 124510790001 | |||||
| RYSGAARD, Hans | Director | Sonder Jagtvej 11 FOREIGN Horsholm 2970 Denmark | Danish | 28466500001 | ||||||
| SEARS-BLACK, Roderick Clive | Director | 14 Delves Walk Huntington CH3 5XG Chester Cheshire | British | 28466510001 | ||||||
| TESTARD, Benoit | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | England | French | 186263950001 | |||||
| VAN TROYS, Maria Elza Marleen | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | United Kingdom | Belgian | 221902550001 |
Who are the persons with significant control of TANGERINE CONFECTIONERY HOLDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Anthony Francheterre | May 31, 2016 | Quality House Vicarage Lane FY4 4NQ Blackpool | Yes | ||||||||||
Nationality: French Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Tangerine Confectionery Group Limited | Apr 06, 2016 | Vicarage Lane FY4 4NQ Blackpool Quality House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TANGERINE CONFECTIONERY HOLDING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 23, 2020 Delivered On Dec 29, 2020 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 31, 2020 Delivered On Feb 14, 2020 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 09, 2018 Delivered On Oct 10, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jan 12, 2006 Delivered On Jan 24, 2006 | Satisfied | Amount secured All monies due or to become due from the charging companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over plant machinery and other equipment book debts, stock in trade, present and future,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Jan 12, 2006 Delivered On Jan 20, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them on any accoumt whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Debenture | Created On Jan 12, 2006 Delivered On Jan 19, 2006 | 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. See the mortgage charge document for full details. | ||||
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