TIKIT TFB LIMITED
Overview
Company Name | TIKIT TFB LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03596348 |
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 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 Address | No |
What were the previous names of TIKIT TFB LIMITED?
Company Name | From | Until |
---|---|---|
TFB GROUP LIMITED | Apr 29, 1999 | Apr 29, 1999 |
OVAL (1325) LIMITED | Jul 10, 1998 | Jul 10, 1998 |
What are the latest accounts for TIKIT TFB LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for TIKIT TFB LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Director's details changed for Mr Simon John Hill on Nov 01, 2017 | 2 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 24, 2017 | 14 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 06, 2016 | 8 pages | 4.68 | ||||||||||
Termination of appointment of Richard Peter Gray as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Peter Gray as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on Dec 29, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Richard Garnish on Aug 28, 2015 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Jul 06, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Timothy John Springham as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Katherine Ainley as a director on Jan 08, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 23 pages | AA | ||||||||||
Annual return made up to Jul 06, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of David Hobday as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 06, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Appointment of Richard Peter Gray as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Arthur Hobday as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy John Springham as a director | 2 pages | AP01 | ||||||||||
Who are the officers of TIKIT TFB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEWGATE STREET SECRETARIES LIMITED | Secretary | Newgate Street EC1A 7AJ London 81 United Kingdom |
| 148979030001 | ||||||||||
AINLEY, Katherine Esther | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9f United Kingdom | England | British | Bt Executive | 193945240001 | ||||||||
GARNISH, Mark Richard | Director | Baker Street W1U 7EU London 55 | England | British | Director | 64446950002 | ||||||||
HILL, Simon John | Director | 81 Newgate Street EC1A 7AJ London Ppa9f Bt Centre United Kingdom | England | British | Managing Director | 64076140005 | ||||||||
HILL, Simon John | Secretary | 162 Stockbridge Road SO22 6RW Winchester Hampshire | British | Managing Director | 64076140005 | |||||||||
KENT, Michael William Bates | Secretary | Newgate Street EC1A 7AJ London 81 England | 169437400001 | |||||||||||
KREFTA, Stanley | Secretary | 27 Cloister Road W3 0DE London | British | Director | 155425640001 | |||||||||
MORRIS, Nigel Anthony | Secretary | Oak View Heatherton Park Bradford On Tone TA4 1EU Taunton Somerset | British | Finance Director | 60912060003 | |||||||||
MORRIS, Victoria Emily Jane | Secretary | 6 Lord Raglan House St Leonards Road SL4 3DJ Windsor Berkshire | British | Financial Controller | 106975100001 | |||||||||
STEWART, Kathryn Lucy | Secretary | Gresley Gardens Hedge End SO30 2XG Southampton 4 | British | Accountant | 126249210001 | |||||||||
OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||||||
DEY, David | Director | Rumsey House Black Dog Hill,Studley SN11 9LT Calne Wiltshire | United Kingdom | British | Director | 52854790006 | ||||||||
GRAY, Richard Peter | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | England | British | Finance Director | 178364970001 | ||||||||
HALL, Leonard Leslie | Director | Tilehurst Weir Road KT16 8NE Chertsey Surrey | British | Director | 30834290001 | |||||||||
HOBDAY, David Arthur | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Bt Executive | 182038490001 | ||||||||
KREFTA, Stanley | Director | 27 Cloister Road W3 0DE London | United Kingdom | British | Director | 155425640001 | ||||||||
LEVETT, Timothy Roland | Director | 8 Tankerville Terrace Jesmond NE2 3AH Newcastle Upon Tyne | United Kingdom | British | Company Director | 2586350004 | ||||||||
LUMSDEN, David Stuart | Director | Greenbriars Tudor Close Bookham KT23 3DP Leatherhead Surrey | England | British | Director | 76193700001 | ||||||||
MORRIS, Nigel Anthony | Director | Oak View Heatherton Park Bradford On Tone TA4 1EU Taunton Somerset | England | British | Finance Director | 60912060003 | ||||||||
SPRINGHAM, Timothy John | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Business Executive | 87907670001 | ||||||||
WRIGHT, Martin Thomas Ian | Director | 21 Ashley Close BH24 1QX Ringwood Hampshire | England | British | Investment Manager | 49681740003 | ||||||||
OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||||||
OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 |
Does TIKIT TFB LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does TIKIT TFB 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