TUBEX LIMITED
Overview
| Company Name | TUBEX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04537236 |
| 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 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 Address | No |
What were the previous names of TUBEX LIMITED?
| Company Name | From | Until |
|---|---|---|
| MC253 LIMITED | Sep 17, 2002 | Sep 17, 2002 |
What are the latest accounts for TUBEX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 02, 2016 |
What are the latest filings for TUBEX 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 | 3 pages | DS01 | ||||||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 29, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Jonathan David Rich as a director on Jun 23, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Jan 02, 2016 | 9 pages | AA | ||||||||||||||
Appointment of Mr Mark William Miles as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jonathan David Rich as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jason Kent Greene as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Dennis Norman as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 10 pages | AA | ||||||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 28, 2013 | 11 pages | AA | ||||||||||||||
Appointment of Intertrust (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Secretary's details changed for Intertrust (Uk) Limited on May 13, 2014 | 1 pages | CH04 | ||||||||||||||
Appointment of Intertrust (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Claire Sanders as a secretary | 1 pages | TM02 | ||||||||||||||
Who are the officers of TUBEX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST (UK) LIMITED | Secretary | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom |
| 188126550001 | ||||||||||
| GREENE, Jason Kent | Director | Oakley Streey IN47710 Evansville 101 Indiana Usa | United States | American | 189185450001 | |||||||||
| MILES, Mark William | Director | Oakley Street IN47710 Evansville 101 Indiana Usa | United States | American | 205171710001 | |||||||||
| JONES, Gwyneth | Secretary | 10 Penffordd Pentrych CF15 9TJ Cardiff | Other | 127328600001 | ||||||||||
| O'CARROLL, Anthony | Secretary | The Causeway CM9 4GG Maldon Blackwater Trading Estate Essex England | 160410350001 | |||||||||||
| SANDERS, Claire Elizabeth | Secretary | The Causeway CM9 4GG Maldon Blackwater Trading Estate Essex England | 182969580001 | |||||||||||
| WHITE, Simon Peter Robin | Secretary | 137 Heol Y Deri CF14 6UH Cardiff South Glamorgan | British | 64102570001 | ||||||||||
| INTERTRUST HOLDINGS (UK) LIMITED | Secretary | 7th Floor EC2R 8DU London 11 Old Jewry England |
| 126631680006 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ABRAMS, Daniel | Director | Lower Richmond Road Richmond On Thames TW9 4LN London Forsyth House 211-217 United Kingdom | England | British | 900840003 | |||||||||
| BARTON, Peter James Frederick | Director | Paddock House Owmby Road Spridlington LN8 2DD Market Rasen Lincolnshire | British | 9417220001 | ||||||||||
| DAYAN, Daniel Alexander | Director | The Causeway CM9 4GG Maldon Blackwater Trading Estate Essex England | England | British | 114867990002 | |||||||||
| GREEN, Andre | Director | 40 Queen Street Cwmdare CF44 8TT Aberdare Mid Glamorgan | United Kingdom | British | 60301120001 | |||||||||
| JOHNSON, John Anthony | Director | The Causeway CM9 4GG Maldon Blackwater Trading Estate Essex England | United Kingdom | British | 162181570001 | |||||||||
| LEE, Peter Francis | Director | Church Farm Llantrisant NP15 1LG Usk Monmouthshire | British | 10503620002 | ||||||||||
| MILES, Kate Louise | Director | The Causeway CM9 4GG Maldon Blackwater Trading Estate Essex England | England | British | 108215430001 | |||||||||
| NORMAN, Dennis | Director | 7th Floor EC2R 8DU London 11 Old Jewry England | Usa | American | 181297640001 | |||||||||
| O'CARROLL, Anthony John Henry | Director | The Causeway CM9 4GG Maldon Blackwater Trading Estate Essex England | United Kingdom | British | 156898560001 | |||||||||
| PASKELL, Stephen | Director | 50 Clonakilty Way Pontprennau CF23 8PS Cardiff South Glamorgan | British | 72925060001 | ||||||||||
| RICH, Jonathan David | Director | Oakley Street IN47710 Evansville 101 Indiana Usa | Usa | United States | 205155070001 | |||||||||
| SKINNER, Robert David Nigel | Director | The Lodge Cwrt Llwyncelyn Pantmawr Road Whitchurch CF4 6XB Cardiff South Glamorgan | Wales | British | 44220420002 | |||||||||
| WARNER, John Philip | Director | The Causeway CM9 4GG Maldon Blackwater Trading Estate Essex England | United Kingdom | British | 178914850001 | |||||||||
| WHITE, Simon Peter Robin | Director | 137 Heol Y Deri CF14 6UH Cardiff South Glamorgan | United Kingdom | British | 64102570001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| SHACKLETON FINANCE LIMITED | Director | Jewry Street SO23 8RZ Winchester 14/15 Hampshire United Kingdom |
| 129105220001 |
Does TUBEX LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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