T F C CONFECTIONERY LIMITED

T F C CONFECTIONERY LIMITED

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

    Company NameT F C CONFECTIONERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03631487
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of T F C CONFECTIONERY LIMITED?

    • Wholesale of sugar and chocolate and sugar confectionery (46360) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is T F C CONFECTIONERY LIMITED located?

    Registered Office Address
    Unit 1-8 Centenary Industrial Estate
    Jeffreys Road
    EN3 7UF Enfield
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of T F C CONFECTIONERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    T F C CONFECTIONARY LIMITEDSep 15, 1998Sep 15, 1998

    What are the latest accounts for T F C CONFECTIONERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for T F C CONFECTIONERY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for T F C CONFECTIONERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 15-19 Garman Road London N17 0UR to Unit 1-8 Centenary Industrial Estate Jeffreys Road Enfield Middlesex EN3 7UF on Mar 18, 2015

    1 pagesAD01

    Annual return made up to Sep 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 150
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Sep 10, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2013

    Statement of capital on Dec 30, 2013

    • Capital: GBP 150
    SH01

    Registered office address changed from * 1a Fountayne Road Tottenham London N15 4QL Uk* on Dec 30, 2013

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2013

    7 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Sep 10, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Apr 18, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Veysel Oktay Gokyildirim on Apr 01, 2012

    3 pagesCH01

    Secretary's details changed for Veysel Oktay Gokyildirim on Apr 01, 2012

    2 pagesCH03

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period extended from Oct 31, 2011 to Mar 31, 2012

    3 pagesAA01

    Registered office address changed from * Ena Quality Foods Ltd 9 Morson Road Enfield Middlesex EN3 4NQ* on Aug 30, 2011

    2 pagesAD01

    Total exemption full accounts made up to Oct 31, 2010

    12 pagesAA

    Annual return made up to Apr 18, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 1a Fountayne Road Tottenham London N15 4QL* on Jan 17, 2011

    2 pagesAD01

    Total exemption full accounts made up to Oct 31, 2009

    12 pagesAA

    Annual return made up to Apr 18, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of T F C CONFECTIONERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOKYILDIRIM, Veysel Oktay
    Cable Street
    E1 0BL London
    208
    United Kingdom
    Secretary
    Cable Street
    E1 0BL London
    208
    United Kingdom
    Turkish BritishDirector70828220006
    GOKYILDIRIM, Veysel Oktay, Mr.
    Cable Street
    E1 0BL London
    208
    Director
    Cable Street
    E1 0BL London
    208
    EnglandBritishDirector70828220007
    UCUR, Ercan
    127 Village Road
    EN1 2HA Enfield
    London
    Director
    127 Village Road
    EN1 2HA Enfield
    London
    United KingdomBritishCompany Director107870690001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Does T F C CONFECTIONERY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 28, 2005
    Delivered On Nov 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on west side of shanklin road and north side of fountayne road tottenham london t/n's EGL304568 (part) and AGL130724,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 16, 2005Registration of a charge (395)
    • Jan 11, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 25, 2003
    Delivered On Oct 07, 2003
    Outstanding
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 07, 2003Registration of a charge (395)
    Charge of deposit
    Created On Sep 25, 2003
    Delivered On Oct 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit intially of £20,000 credited to account designation number 29004411 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 02, 2003Registration of a charge (395)
    • Jan 11, 2013Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On May 15, 2003
    Delivered On Jun 05, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jun 05, 2003Registration of a charge (395)
    Debenture
    Created On May 10, 2001
    Delivered On May 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever whether arising under a factoring agreement
    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
    • Sme Invoice Finance Limited
    Transactions
    • May 15, 2001Registration of a charge (395)
    • Nov 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 08, 2001
    Delivered On Feb 12, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under the debt purchase agreement of even date or otherwise
    Short particulars
    By way of first fixed charge all of the company's invoices which do not vest absolutely and effectively in alf under the agreement and all book and other debts; floating charge all proceeds of other debts.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited Trading as Alex. Lawrie Factors
    Transactions
    • Feb 12, 2001Registration of a charge (395)
    • May 14, 2002Statement of satisfaction of a charge in full or part (403a)

    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