TUBEX LIMITED

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

    Company NameTUBEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04537236
    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 TUBEX LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is TUBEX LIMITED located?

    Registered Office Address
    11 Old Jewry 7th Floor
    EC2R 8DU London
    Undeliverable Registered Office AddressNo

    What were the previous names of TUBEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    MC253 LIMITEDSep 17, 2002Sep 17, 2002

    What are the latest accounts for TUBEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 2016

    What are the latest filings for TUBEX 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

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Jul 29, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The share premium account be reduced. 28/07/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Jonathan David Rich as a director on Jun 23, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Jan 02, 2016

    9 pagesAA

    Appointment of Mr Mark William Miles as a director on Feb 01, 2016

    2 pagesAP01

    Appointment of Mr Jonathan David Rich as a director on Feb 01, 2016

    2 pagesAP01

    Appointment of Mr Jason Kent Greene as a director on Feb 01, 2016

    2 pagesAP01

    Termination of appointment of Dennis Norman as a director on Feb 01, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 223,820
    SH01

    Annual return made up to Sep 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 223,820
    SH01

    Accounts for a dormant company made up to Dec 28, 2013

    11 pagesAA

    Appointment of Intertrust (Uk) Limited as a secretary

    2 pagesAP04

    Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary

    1 pagesTM02

    Secretary's details changed for Intertrust (Uk) Limited on May 13, 2014

    1 pagesCH04

    Appointment of Intertrust (Uk) Limited as a secretary

    2 pagesAP04

    Termination of appointment of Claire Sanders as a secretary

    1 pagesTM02

    Who are the officers of TUBEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST (UK) LIMITED
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Secretary
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06307550
    188126550001
    GREENE, Jason Kent
    Oakley Streey
    IN47710 Evansville
    101
    Indiana
    Usa
    Director
    Oakley Streey
    IN47710 Evansville
    101
    Indiana
    Usa
    United StatesAmerican189185450001
    MILES, Mark William
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    Director
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    United StatesAmerican205171710001
    JONES, Gwyneth
    10 Penffordd
    Pentrych
    CF15 9TJ Cardiff
    Secretary
    10 Penffordd
    Pentrych
    CF15 9TJ Cardiff
    Other127328600001
    O'CARROLL, Anthony
    The Causeway
    CM9 4GG Maldon
    Blackwater Trading Estate
    Essex
    England
    Secretary
    The Causeway
    CM9 4GG Maldon
    Blackwater Trading Estate
    Essex
    England
    160410350001
    SANDERS, Claire Elizabeth
    The Causeway
    CM9 4GG Maldon
    Blackwater Trading Estate
    Essex
    England
    Secretary
    The Causeway
    CM9 4GG Maldon
    Blackwater Trading Estate
    Essex
    England
    182969580001
    WHITE, Simon Peter Robin
    137 Heol Y Deri
    CF14 6UH Cardiff
    South Glamorgan
    Secretary
    137 Heol Y Deri
    CF14 6UH Cardiff
    South Glamorgan
    British64102570001
    INTERTRUST HOLDINGS (UK) LIMITED
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Secretary
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Identification TypeEuropean Economic Area
    Registration Number06263011
    126631680006
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABRAMS, Daniel
    Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House 211-217
    United Kingdom
    Director
    Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House 211-217
    United Kingdom
    EnglandBritish900840003
    BARTON, Peter James Frederick
    Paddock House Owmby Road
    Spridlington
    LN8 2DD Market Rasen
    Lincolnshire
    Director
    Paddock House Owmby Road
    Spridlington
    LN8 2DD Market Rasen
    Lincolnshire
    British9417220001
    DAYAN, Daniel Alexander
    The Causeway
    CM9 4GG Maldon
    Blackwater Trading Estate
    Essex
    England
    Director
    The Causeway
    CM9 4GG Maldon
    Blackwater Trading Estate
    Essex
    England
    EnglandBritish114867990002
    GREEN, Andre
    40 Queen Street
    Cwmdare
    CF44 8TT Aberdare
    Mid Glamorgan
    Director
    40 Queen Street
    Cwmdare
    CF44 8TT Aberdare
    Mid Glamorgan
    United KingdomBritish60301120001
    JOHNSON, John Anthony
    The Causeway
    CM9 4GG Maldon
    Blackwater Trading Estate
    Essex
    England
    Director
    The Causeway
    CM9 4GG Maldon
    Blackwater Trading Estate
    Essex
    England
    United KingdomBritish162181570001
    LEE, Peter Francis
    Church Farm
    Llantrisant
    NP15 1LG Usk
    Monmouthshire
    Director
    Church Farm
    Llantrisant
    NP15 1LG Usk
    Monmouthshire
    British10503620002
    MILES, Kate Louise
    The Causeway
    CM9 4GG Maldon
    Blackwater Trading Estate
    Essex
    England
    Director
    The Causeway
    CM9 4GG Maldon
    Blackwater Trading Estate
    Essex
    England
    EnglandBritish108215430001
    NORMAN, Dennis
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    UsaAmerican181297640001
    O'CARROLL, Anthony John Henry
    The Causeway
    CM9 4GG Maldon
    Blackwater Trading Estate
    Essex
    England
    Director
    The Causeway
    CM9 4GG Maldon
    Blackwater Trading Estate
    Essex
    England
    United KingdomBritish156898560001
    PASKELL, Stephen
    50 Clonakilty Way
    Pontprennau
    CF23 8PS Cardiff
    South Glamorgan
    Director
    50 Clonakilty Way
    Pontprennau
    CF23 8PS Cardiff
    South Glamorgan
    British72925060001
    RICH, Jonathan David
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    Director
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    UsaUnited States205155070001
    SKINNER, Robert David Nigel
    The Lodge Cwrt Llwyncelyn
    Pantmawr Road Whitchurch
    CF4 6XB Cardiff
    South Glamorgan
    Director
    The Lodge Cwrt Llwyncelyn
    Pantmawr Road Whitchurch
    CF4 6XB Cardiff
    South Glamorgan
    WalesBritish44220420002
    WARNER, John Philip
    The Causeway
    CM9 4GG Maldon
    Blackwater Trading Estate
    Essex
    England
    Director
    The Causeway
    CM9 4GG Maldon
    Blackwater Trading Estate
    Essex
    England
    United KingdomBritish178914850001
    WHITE, Simon Peter Robin
    137 Heol Y Deri
    CF14 6UH Cardiff
    South Glamorgan
    Director
    137 Heol Y Deri
    CF14 6UH Cardiff
    South Glamorgan
    United KingdomBritish64102570001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SHACKLETON FINANCE LIMITED
    Jewry Street
    SO23 8RZ Winchester
    14/15
    Hampshire
    United Kingdom
    Director
    Jewry Street
    SO23 8RZ Winchester
    14/15
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3564275
    129105220001

    Does TUBEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattels mortgage
    Created On Nov 06, 2007
    Delivered On Nov 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1997 seal and cornish 120MM plastic extender serial no 92.120.0150 complete with control panel,2003 magire wsb 240RT auto belnder feed hopper serial no 102567-21 complete with 3 moretto vacuum pumps and mpi control unit primary extruding tool (for further details of chattels charged please refer to form 395) all and singular the chattels plant machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Nov 07, 2007Registration of a charge (395)
    • Aug 02, 2016Satisfaction of a charge (MR04)
    Fixed charge on purchased debts which fail to vest
    Created On Mar 30, 2006
    Delivered On Apr 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Apr 01, 2006Registration of a charge (395)
    • Aug 02, 2016Satisfaction of a charge (MR04)
    Charge over book debts
    Created On Jan 13, 2003
    Delivered On Jan 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge all book debts and other debts of the company.
    Persons Entitled
    • Close Invoice Finance Limited
    Transactions
    • Jan 16, 2003Registration of a charge (395)
    • May 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 26, 2002
    Delivered On Dec 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as MC253 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
    • Hsbc Bank PLC
    Transactions
    • Dec 03, 2002Registration of a charge (395)
    • Aug 02, 2016Satisfaction of a charge (MR04)

    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