TUMBUS SIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTUMBUS SIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03590915
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TUMBUS SIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROLITE DECORATIVE BRASS LIMITEDJul 01, 1998Jul 01, 1998

    What are the latest accounts for TUMBUS SIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TUMBUS SIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Register inspection address has been changed to Arran Isle Holdings Limited Premier Way Lowfield Business Park Elland West Yorkshire HX5 9HP

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 12, 2017

    LRESSP

    Confirmation statement made on Jul 01, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 035909150009 in full

    4 pagesMR04

    Satisfaction of charge 035909150006 in full

    4 pagesMR04

    Satisfaction of charge 035909150008 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2016

    10 pagesAA

    Certificate of change of name

    Company name changed eurolite decorative brass LIMITED\certificate issued on 17/12/16
    3 pagesCERTNM

    Confirmation statement made on Jul 01, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Director's details changed for Michael James Russell Richards on Sep 28, 2015

    3 pagesCH01

    Director's details changed for Mark Steven Wild on Sep 28, 2015

    3 pagesCH01

    Annual return made up to Jul 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mark Steven Wild on Apr 09, 2015

    3 pagesCH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jul 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of TUMBUS SIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILD, Mark Steven
    Apartment 10
    Maple Gardens Birkby Road
    HD2 2DW Huddersfield
    Secretary
    Apartment 10
    Maple Gardens Birkby Road
    HD2 2DW Huddersfield
    British76447520003
    RICHARDS, Michael James Russell
    11 River View
    WF14 0HD Mirfield
    West Yorkshire
    Director
    11 River View
    WF14 0HD Mirfield
    West Yorkshire
    EnglandBritish112600470002
    WARDHAUGH, Martin
    Green Lane
    RG9 1LS Henley-On-Thames
    Russetts
    Director
    Green Lane
    RG9 1LS Henley-On-Thames
    Russetts
    EnglandBritish175643430001
    WILD, Mark Steven
    Apartment 10
    Maple Gardens Birkby Road
    HD2 2DW Huddersfield
    Director
    Apartment 10
    Maple Gardens Birkby Road
    HD2 2DW Huddersfield
    EnglandBritish76447520004
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    LITTLE, John
    Becklands
    Rockcliffe
    CA6 4BQ Carlisle
    Cumbria
    Secretary
    Becklands
    Rockcliffe
    CA6 4BQ Carlisle
    Cumbria
    British56936040003
    ANDERSON, Jason Mark
    Cumwhinton
    CA4 0AS Carlisle
    Parkhead
    Cumbria
    Director
    Cumwhinton
    CA4 0AS Carlisle
    Parkhead
    Cumbria
    EnglandBritish274188330001
    FENNA, David Geoffrey
    119 New Hall Lane
    Heaton
    BL1 5HQ Bolton
    Director
    119 New Hall Lane
    Heaton
    BL1 5HQ Bolton
    United KingdomBritish43266490003
    GRAHAM, Robin George
    Bay Berry House
    Newby East, Wetheral
    CA4 8RA Carlisle
    Cumbria
    Director
    Bay Berry House
    Newby East, Wetheral
    CA4 8RA Carlisle
    Cumbria
    EnglandBritish54749700002
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of TUMBUS SIX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carlisle Brass Limited
    Brindley House
    Premier Way, Lowfields Business Park
    HX5 9HF Elland
    C/O Arran Isle Limited
    West Yorkshire
    Apr 06, 2016
    Brindley House
    Premier Way, Lowfields Business Park
    HX5 9HF Elland
    C/O Arran Isle Limited
    West Yorkshire
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number02022858
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TUMBUS SIX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Burdale Financial Limited
    Transactions
    • Feb 17, 2014Registration of a charge (MR01)
    • Jun 16, 2017Satisfaction of a charge (MR04)
    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
    • Burdale Financial Limited
    Transactions
    • Nov 27, 2013Registration of a charge (MR01)
    • Jun 16, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 22, 2013Registration of a charge (MR01)
    • May 10, 2014Satisfaction of a charge (MR04)
    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
    • Burdale Financial Limited (As Security Trustee)
    Transactions
    • Jun 20, 2013Registration of a charge (MR01)
    • Jun 16, 2017Satisfaction of a charge (MR04)
    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
    • Fountain Trustee Limited (As Trustee of the Heywood Williams Group PLC Pension and Life Assurance Plan) (the Pension Trustee))
    Transactions
    • Nov 27, 2009Registration of a charge (MG01)
    • Jun 16, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC (The Trustee)
    Transactions
    • Nov 20, 2009Registration of a charge (MG01)
    • Jul 09, 2013Satisfaction of a charge (MR04)
    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
    • The Trustees of the Heywood Williams Group PLC Pension and Life Assurance Plan (Trustees)
    Transactions
    • Feb 20, 2007Registration of a charge (395)
    • Jun 16, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC in Its Capacity as Agent and Trustee for the Beneficiaries
    Transactions
    • Jan 06, 2007Registration of a charge (395)
    • Jul 09, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • May 13, 2005Registration of a charge (395)
    • Dec 16, 2006Statement of satisfaction of a charge in full or part (403a)

    Does TUMBUS SIX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 09, 2018Due to be dissolved on
    Jul 12, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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