TIDEFAST LIMITED

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

    Company NameTIDEFAST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04085972
    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 TIDEFAST LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TIDEFAST LIMITED located?

    Registered Office Address
    Administration Building
    Bristol Airport
    BS48 3DY Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TIDEFAST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for TIDEFAST LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TIDEFAST 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

    2 pagesDS01

    Annual return made up to Sep 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 3
    SH01

    Accounts made up to Dec 31, 2013

    3 pagesAA

    Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on Feb 18, 2014

    1 pagesAD01

    Termination of appointment of Ovalsec Limited as a secretary on Feb 06, 2014

    1 pagesTM02

    Annual return made up to Sep 28, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2012

    3 pagesAA

    Accounts made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Sep 28, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Sep 28, 2011 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Sep 28, 2010 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2009

    3 pagesAA

    Director's details changed for Robert Sinclair on Mar 26, 2010

    2 pagesCH01

    Director's details changed for James Edward Mcauliffe on Mar 26, 2010

    2 pagesCH01

    Statement of capital following an allotment of shares on Dec 18, 2009

    • Capital: GBP 3
    4 pagesSH01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Robert Sinclair on Oct 01, 2009

    2 pagesCH01

    Director's details changed for James Edward Mcauliffe on Oct 01, 2009

    2 pagesCH01

    legacy

    4 pages363a

    legacy

    3 pages403a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2008

    3 pagesAA

    Who are the officers of TIDEFAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCAULIFFE, James Edward
    BS48 3DY Bristol
    Bristol Airport
    United Kingdom
    Director
    BS48 3DY Bristol
    Bristol Airport
    United Kingdom
    EnglandBritish84581910002
    SINCLAIR, Robert
    BS48 3DY Bristol
    Bristol Airport
    United Kingdom
    Director
    BS48 3DY Bristol
    Bristol Airport
    United Kingdom
    UkNew Zealand137125620002
    FISKE, Matthew Maximillian
    First Floor
    12 Rosecroft Avenue
    NW3 7QB London
    Secretary
    First Floor
    12 Rosecroft Avenue
    NW3 7QB London
    British77761990002
    SKIPP, Andrew Mckenzie
    Woodlands
    Hill Lane, Weston In Gordano
    BS20 8PY Bristol
    North Somerset
    Secretary
    Woodlands
    Hill Lane, Weston In Gordano
    BS20 8PY Bristol
    North Somerset
    British45884590002
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALVAREZ, Miguel Angel
    Cl Montserrat, 18 2b (28015)
    FOREIGN Madrid
    28015
    Spain
    Director
    Cl Montserrat, 18 2b (28015)
    FOREIGN Madrid
    28015
    Spain
    Spanish90451010001
    ANGOITIA GRIJALBA, Juan
    Arturo Soria 348
    FOREIGN Madrid
    28033
    Spain
    Director
    Arturo Soria 348
    FOREIGN Madrid
    28033
    Spain
    Spanish74748610001
    ANGOITIA GRIJALBA, Juan
    Arturo Soria 348
    FOREIGN Madrid
    28033
    Spain
    Director
    Arturo Soria 348
    FOREIGN Madrid
    28033
    Spain
    Spanish74748610001
    ARANDA, Tomas
    C- Jose Antonio Navarrete 2
    FOREIGN Madrid
    28043
    Spain
    Director
    C- Jose Antonio Navarrete 2
    FOREIGN Madrid
    28043
    Spain
    Spanish73695880002
    BEJAR OCHOA, Juan
    C/Bueso De Pineda 62
    28043
    Madrid
    Spain
    Director
    C/Bueso De Pineda 62
    28043
    Madrid
    Spain
    Spanish111054780002
    BOOTH, Martyn
    The Manor House
    Temple Mill Road Sibford Gower
    OX15 5RX Banbury
    Oxfordshire
    Director
    The Manor House
    Temple Mill Road Sibford Gower
    OX15 5RX Banbury
    Oxfordshire
    British96650210001
    BOOTH, Martyn
    The Manor House
    Temple Mill Road Sibford Gower
    OX15 5RX Banbury
    Oxfordshire
    Director
    The Manor House
    Temple Mill Road Sibford Gower
    OX15 5RX Banbury
    Oxfordshire
    British96650210001
    BOSQUE, Fernando
    C/Po Jacinto Benavente 22
    Villanveva Canada 280691
    FOREIGN Madrid
    Spain
    Director
    C/Po Jacinto Benavente 22
    Villanveva Canada 280691
    FOREIGN Madrid
    Spain
    Spanish86963960001
    CLEMENTE, Francisco
    C Eucaliptus 22 Pozuelo De Alarcon
    FOREIGN Poevelo De Alarcon
    Madrid 28223
    Spain
    Director
    C Eucaliptus 22 Pozuelo De Alarcon
    FOREIGN Poevelo De Alarcon
    Madrid 28223
    Spain
    Spanish73696180001
    FROST, Christopher Timothy
    Flat 10 East Central
    3-7 Seward Street
    EC1V 3N London
    Director
    Flat 10 East Central
    3-7 Seward Street
    EC1V 3N London
    EnglandBritish157480390001
    FROST, Christopher Timothy
    Flat 10 East Central
    3-7 Seward Street
    EC1V 3N London
    Director
    Flat 10 East Central
    3-7 Seward Street
    EC1V 3N London
    EnglandBritish157480390001
    GEERE, Simon Boyd
    5 Magnolia Place
    Montpelier Road Ealing
    W5 2QQ London
    Director
    5 Magnolia Place
    Montpelier Road Ealing
    W5 2QQ London
    United KingdomBritish89422150002
    GUEDAN PECKER, Fernando
    Cdidos Division Dzul \18 40 B
    FOREIGN Madrid
    28016
    Spain
    Director
    Cdidos Division Dzul \18 40 B
    FOREIGN Madrid
    28016
    Spain
    Spanish99398550001
    GUILLEN, Alberto
    Calle Miguel Aracil 39
    FOREIGN Madrid
    28035
    Spain
    Director
    Calle Miguel Aracil 39
    FOREIGN Madrid
    28035
    Spain
    Spanish91702270001
    KEHOE, Paul
    16 Tekels Park
    GU15 2LF Camberley
    Surrey
    Director
    16 Tekels Park
    GU15 2LF Camberley
    Surrey
    United KingdomBritish29667770003
    ROBERTS, John Stuart Hugh
    Flat 3
    186-190 Bishopsgate
    EC2M 4NR London
    Director
    Flat 3
    186-190 Bishopsgate
    EC2M 4NR London
    New Zealand86873770001
    SANCHEZ SALMERON, Luis Angel
    Stockley House
    130 Wilton Road
    SW1V1LQ London
    Director
    Stockley House
    130 Wilton Road
    SW1V1LQ London
    British90450810002
    SHARP, Richard, Dr
    21 Blackborough Road
    RH2 7BS Reigate
    Surrey
    Director
    21 Blackborough Road
    RH2 7BS Reigate
    Surrey
    British83483450001
    SKIPP, Andrew Mckenzie
    Woodlands
    Hill Lane, Weston In Gordano
    BS20 8PY Bristol
    North Somerset
    Director
    Woodlands
    Hill Lane, Weston In Gordano
    BS20 8PY Bristol
    North Somerset
    United KingdomBritish45884590002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does TIDEFAST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 24, 2001
    Delivered On Feb 07, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargee under the finance documents (defined in the facility agreement dated 24/01/01) as the same may be amended varied novated replaced or supplemented
    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
    • Abbey National Treasury Services PLC as Agent and Trustee for the Senior Creditors in Relationto Certain Security Documents Including This Debenture
    Transactions
    • Feb 07, 2001Registration of a charge (395)
    • Sep 05, 2009Statement 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