TIKIT TFB LIMITED

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

    Company NameTIKIT TFB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03596348
    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 TIKIT TFB LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is TIKIT TFB LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of TIKIT TFB LIMITED?

    Previous Company Names
    Company NameFromUntil
    TFB GROUP LIMITEDApr 29, 1999Apr 29, 1999
    OVAL (1325) LIMITEDJul 10, 1998Jul 10, 1998

    What are the latest accounts for TIKIT TFB LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for TIKIT TFB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Mr Simon John Hill on Nov 01, 2017

    2 pagesCH01

    Liquidators' statement of receipts and payments to Jul 24, 2017

    14 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 06, 2016

    8 pages4.68

    Termination of appointment of Richard Peter Gray as a director on Jan 29, 2016

    1 pagesTM01

    Termination of appointment of Richard Peter Gray as a director on Jan 29, 2016

    1 pagesTM01

    Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on Dec 29, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2015

    LRESSP

    Director's details changed for Mr Mark Richard Garnish on Aug 28, 2015

    2 pagesCH01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Annual return made up to Jul 06, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 41,099.9
    SH01

    Termination of appointment of Timothy John Springham as a director on Dec 31, 2014

    1 pagesTM01

    Appointment of Katherine Ainley as a director on Jan 08, 2015

    2 pagesAP01

    Full accounts made up to Mar 31, 2014

    23 pagesAA

    Annual return made up to Jul 06, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2014

    Statement of capital on Jul 07, 2014

    • Capital: GBP 41,099.9
    SH01

    Current accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Termination of appointment of David Hobday as a director

    1 pagesTM01

    Annual return made up to Jul 06, 2013 with full list of shareholders

    8 pagesAR01

    Accounts made up to Dec 31, 2012

    18 pagesAA

    Appointment of Richard Peter Gray as a director

    2 pagesAP01

    Appointment of Mr David Arthur Hobday as a director

    2 pagesAP01

    Appointment of Mr Timothy John Springham as a director

    2 pagesAP01

    Who are the officers of TIKIT TFB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWGATE STREET SECRETARIES LIMITED
    Newgate Street
    EC1A 7AJ London
    81
    United Kingdom
    Secretary
    Newgate Street
    EC1A 7AJ London
    81
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2604359
    148979030001
    AINLEY, Katherine Esther
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    EnglandBritishBt Executive193945240001
    GARNISH, Mark Richard
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishDirector64446950002
    HILL, Simon John
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    United Kingdom
    Director
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    United Kingdom
    EnglandBritishManaging Director64076140005
    HILL, Simon John
    162 Stockbridge Road
    SO22 6RW Winchester
    Hampshire
    Secretary
    162 Stockbridge Road
    SO22 6RW Winchester
    Hampshire
    BritishManaging Director64076140005
    KENT, Michael William Bates
    Newgate Street
    EC1A 7AJ London
    81
    England
    Secretary
    Newgate Street
    EC1A 7AJ London
    81
    England
    169437400001
    KREFTA, Stanley
    27 Cloister Road
    W3 0DE London
    Secretary
    27 Cloister Road
    W3 0DE London
    BritishDirector155425640001
    MORRIS, Nigel Anthony
    Oak View
    Heatherton Park Bradford On Tone
    TA4 1EU Taunton
    Somerset
    Secretary
    Oak View
    Heatherton Park Bradford On Tone
    TA4 1EU Taunton
    Somerset
    BritishFinance Director60912060003
    MORRIS, Victoria Emily Jane
    6 Lord Raglan House
    St Leonards Road
    SL4 3DJ Windsor
    Berkshire
    Secretary
    6 Lord Raglan House
    St Leonards Road
    SL4 3DJ Windsor
    Berkshire
    BritishFinancial Controller106975100001
    STEWART, Kathryn Lucy
    Gresley Gardens
    Hedge End
    SO30 2XG Southampton
    4
    Secretary
    Gresley Gardens
    Hedge End
    SO30 2XG Southampton
    4
    BritishAccountant126249210001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    DEY, David
    Rumsey House
    Black Dog Hill,Studley
    SN11 9LT Calne
    Wiltshire
    Director
    Rumsey House
    Black Dog Hill,Studley
    SN11 9LT Calne
    Wiltshire
    United KingdomBritishDirector52854790006
    GRAY, Richard Peter
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    EnglandBritishFinance Director178364970001
    HALL, Leonard Leslie
    Tilehurst Weir Road
    KT16 8NE Chertsey
    Surrey
    Director
    Tilehurst Weir Road
    KT16 8NE Chertsey
    Surrey
    BritishDirector30834290001
    HOBDAY, David Arthur
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishBt Executive182038490001
    KREFTA, Stanley
    27 Cloister Road
    W3 0DE London
    Director
    27 Cloister Road
    W3 0DE London
    United KingdomBritishDirector155425640001
    LEVETT, Timothy Roland
    8 Tankerville Terrace
    Jesmond
    NE2 3AH Newcastle Upon Tyne
    Director
    8 Tankerville Terrace
    Jesmond
    NE2 3AH Newcastle Upon Tyne
    United KingdomBritishCompany Director2586350004
    LUMSDEN, David Stuart
    Greenbriars
    Tudor Close Bookham
    KT23 3DP Leatherhead
    Surrey
    Director
    Greenbriars
    Tudor Close Bookham
    KT23 3DP Leatherhead
    Surrey
    EnglandBritishDirector76193700001
    MORRIS, Nigel Anthony
    Oak View
    Heatherton Park Bradford On Tone
    TA4 1EU Taunton
    Somerset
    Director
    Oak View
    Heatherton Park Bradford On Tone
    TA4 1EU Taunton
    Somerset
    EnglandBritishFinance Director60912060003
    SPRINGHAM, Timothy John
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishBusiness Executive87907670001
    WRIGHT, Martin Thomas Ian
    21 Ashley Close
    BH24 1QX Ringwood
    Hampshire
    Director
    21 Ashley Close
    BH24 1QX Ringwood
    Hampshire
    EnglandBritishInvestment Manager49681740003
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001

    Does TIKIT TFB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 16, 2010
    Delivered On Jul 21, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 21, 2010Registration of a charge (MG01)
    • Nov 03, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 01, 2001
    Delivered On Jun 06, 2001
    Satisfied
    Amount secured
    £750,000 secured loan notes issued by the company in favour of the chargee pursuant to the instrument of the company headed £750,000 secured loan note 2002-2004
    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.
    Persons Entitled
    • Michael Sandys Belas, Philippa Belas, John Jeremy O'neill, Kim Elizabeth O'neil, the Trusteesof the Solomon Retirement Benefit Trust, Richard Higgs and Josephine Higgs
    Transactions
    • Jun 06, 2001Registration of a charge (395)
    • Apr 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 04, 1999
    Delivered On May 14, 1999
    Satisfied
    Amount secured
    All amounts outstanding in respect of the variable rate loan stock 2004/06 created by the company pursuant to an instrument dated 4 may 1999 and all other sums due under the 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
    • Northern Venture Managers Limited
    Transactions
    • May 14, 1999Registration of a charge (395)
    • Apr 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 04, 1999
    Delivered On May 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as oval (1325) limited 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 06, 1999Registration of a charge (395)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (403a)

    Does TIKIT TFB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2017Due to be dissolved on
    Dec 07, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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