TUMBUS SIX LIMITED
Overview
| Company Name | TUMBUS SIX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03590915 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TUMBUS SIX LIMITED?
- Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TUMBUS SIX LIMITED located?
| Registered Office Address | 1 Bridgewater Place Water Lane LS11 5QR Leeds Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TUMBUS SIX LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUROLITE DECORATIVE BRASS LIMITED | Jul 01, 1998 | Jul 01, 1998 |
What are the latest accounts for TUMBUS SIX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TUMBUS SIX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Register inspection address has been changed to Arran Isle Holdings Limited Premier Way Lowfield Business Park Elland West Yorkshire HX5 9HP | 2 pages | AD02 | ||||||||||
Registered office address changed from C/O Arran Isle Limited Brindley House, Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF to 1 Bridgewater Place Water Lane Leeds Yorkshire LS11 5QR on Aug 04, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 035909150009 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 035909150006 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 035909150008 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Certificate of change of name Company name changed eurolite decorative brass LIMITED\certificate issued on 17/12/16 | 3 pages | CERTNM | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Director's details changed for Michael James Russell Richards on Sep 28, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for Mark Steven Wild on Sep 28, 2015 | 3 pages | CH01 | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mark Steven Wild on Apr 09, 2015 | 3 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TUMBUS SIX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILD, Mark Steven | Secretary | Apartment 10 Maple Gardens Birkby Road HD2 2DW Huddersfield | British | 76447520003 | ||||||
| RICHARDS, Michael James Russell | Director | 11 River View WF14 0HD Mirfield West Yorkshire | England | British | 112600470002 | |||||
| WARDHAUGH, Martin | Director | Green Lane RG9 1LS Henley-On-Thames Russetts | England | British | 175643430001 | |||||
| WILD, Mark Steven | Director | Apartment 10 Maple Gardens Birkby Road HD2 2DW Huddersfield | England | British | 76447520004 | |||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| LITTLE, John | Secretary | Becklands Rockcliffe CA6 4BQ Carlisle Cumbria | British | 56936040003 | ||||||
| ANDERSON, Jason Mark | Director | Cumwhinton CA4 0AS Carlisle Parkhead Cumbria | England | British | 274188330001 | |||||
| FENNA, David Geoffrey | Director | 119 New Hall Lane Heaton BL1 5HQ Bolton | United Kingdom | British | 43266490003 | |||||
| GRAHAM, Robin George | Director | Bay Berry House Newby East, Wetheral CA4 8RA Carlisle Cumbria | England | British | 54749700002 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of TUMBUS SIX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carlisle Brass Limited | Apr 06, 2016 | Brindley House Premier Way, Lowfields Business Park HX5 9HF Elland C/O Arran Isle Limited West Yorkshire | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TUMBUS SIX LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 12, 2014 Delivered On Feb 17, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 21, 2013 Delivered On Nov 27, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 14, 2013 Delivered On Jun 22, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 14, 2013 Delivered On Jun 20, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Nov 18, 2009 Delivered On Nov 27, 2009 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and trust debenture | Created On Nov 18, 2009 Delivered On Nov 20, 2009 | Satisfied | Amount secured All monies due or to become due from the chargors or any of them to the chargee and/or the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession | Created On Feb 12, 2007 Delivered On Feb 20, 2007 | Satisfied | Amount secured All monies due or to become due from the chargors to the trustees under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property present and future including goodwill uncalled capital plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession | Created On Dec 21, 2006 Delivered On Jan 06, 2007 | Satisfied | Amount secured All monies due or to become due from the chargors or any of them to the trustee and / or the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All buildings fixtures, fixed plant and machinery, all book debts, all credit balances, all stocks, shares, securities or other interests. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On May 04, 2005 Delivered On May 13, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account 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
| ||||
Does TUMBUS SIX LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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