TIDEFAST LIMITED
Overview
| Company Name | TIDEFAST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04085972 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TIDEFAST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for TIDEFAST LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TIDEFAST LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||||||||||
Annual return made up to Sep 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||||||||||
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on Feb 18, 2014 | 1 pages | AD01 | ||||||||||||||||||||||
Termination of appointment of Ovalsec Limited as a secretary on Feb 06, 2014 | 1 pages | TM02 | ||||||||||||||||||||||
Annual return made up to Sep 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||||||
Accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||||||||||||||
Accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||||||||||||||
Annual return made up to Sep 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||||||
Annual return made up to Sep 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||||||
Accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||||||||||||||
Annual return made up to Sep 28, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||||||
Accounts made up to Dec 31, 2009 | 3 pages | AA | ||||||||||||||||||||||
Director's details changed for Robert Sinclair on Mar 26, 2010 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for James Edward Mcauliffe on Mar 26, 2010 | 2 pages | CH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2009
| 4 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Director's details changed for Robert Sinclair on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for James Edward Mcauliffe on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||||||
legacy | 3 pages | 403a | ||||||||||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||||||||||
Accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||||||||||||||
Who are the officers of TIDEFAST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCAULIFFE, James Edward | Director | BS48 3DY Bristol Bristol Airport United Kingdom | England | British | 84581910002 | |||||
| SINCLAIR, Robert | Director | BS48 3DY Bristol Bristol Airport United Kingdom | Uk | New Zealand | 137125620002 | |||||
| FISKE, Matthew Maximillian | Secretary | First Floor 12 Rosecroft Avenue NW3 7QB London | British | 77761990002 | ||||||
| SKIPP, Andrew Mckenzie | Secretary | Woodlands Hill Lane, Weston In Gordano BS20 8PY Bristol North Somerset | British | 45884590002 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALVAREZ, Miguel Angel | Director | Cl Montserrat, 18 2b (28015) FOREIGN Madrid 28015 Spain | Spanish | 90451010001 | ||||||
| ANGOITIA GRIJALBA, Juan | Director | Arturo Soria 348 FOREIGN Madrid 28033 Spain | Spanish | 74748610001 | ||||||
| ANGOITIA GRIJALBA, Juan | Director | Arturo Soria 348 FOREIGN Madrid 28033 Spain | Spanish | 74748610001 | ||||||
| ARANDA, Tomas | Director | C- Jose Antonio Navarrete 2 FOREIGN Madrid 28043 Spain | Spanish | 73695880002 | ||||||
| BEJAR OCHOA, Juan | Director | C/Bueso De Pineda 62 28043 Madrid Spain | Spanish | 111054780002 | ||||||
| BOOTH, Martyn | Director | The Manor House Temple Mill Road Sibford Gower OX15 5RX Banbury Oxfordshire | British | 96650210001 | ||||||
| BOOTH, Martyn | Director | The Manor House Temple Mill Road Sibford Gower OX15 5RX Banbury Oxfordshire | British | 96650210001 | ||||||
| BOSQUE, Fernando | Director | C/Po Jacinto Benavente 22 Villanveva Canada 280691 FOREIGN Madrid Spain | Spanish | 86963960001 | ||||||
| CLEMENTE, Francisco | Director | C Eucaliptus 22 Pozuelo De Alarcon FOREIGN Poevelo De Alarcon Madrid 28223 Spain | Spanish | 73696180001 | ||||||
| FROST, Christopher Timothy | Director | Flat 10 East Central 3-7 Seward Street EC1V 3N London | England | British | 157480390001 | |||||
| FROST, Christopher Timothy | Director | Flat 10 East Central 3-7 Seward Street EC1V 3N London | England | British | 157480390001 | |||||
| GEERE, Simon Boyd | Director | 5 Magnolia Place Montpelier Road Ealing W5 2QQ London | United Kingdom | British | 89422150002 | |||||
| GUEDAN PECKER, Fernando | Director | Cdidos Division Dzul \18 40 B FOREIGN Madrid 28016 Spain | Spanish | 99398550001 | ||||||
| GUILLEN, Alberto | Director | Calle Miguel Aracil 39 FOREIGN Madrid 28035 Spain | Spanish | 91702270001 | ||||||
| KEHOE, Paul | Director | 16 Tekels Park GU15 2LF Camberley Surrey | United Kingdom | British | 29667770003 | |||||
| ROBERTS, John Stuart Hugh | Director | Flat 3 186-190 Bishopsgate EC2M 4NR London | New Zealand | 86873770001 | ||||||
| SANCHEZ SALMERON, Luis Angel | Director | Stockley House 130 Wilton Road SW1V1LQ London | British | 90450810002 | ||||||
| SHARP, Richard, Dr | Director | 21 Blackborough Road RH2 7BS Reigate Surrey | British | 83483450001 | ||||||
| SKIPP, Andrew Mckenzie | Director | Woodlands Hill Lane, Weston In Gordano BS20 8PY Bristol North Somerset | United Kingdom | British | 45884590002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does TIDEFAST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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