TFPC LIMITED
Overview
Company Name | TFPC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04822206 |
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 TFPC LIMITED?
- Grain milling (10611) / Manufacturing
Where is TFPC LIMITED located?
Registered Office Address | Shepherds Building Rockley Road W14 0AH London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TFPC LIMITED?
Company Name | From | Until |
---|---|---|
THE FRESH PASTA COMPANY LTD | Jul 05, 2003 | Jul 05, 2003 |
What are the latest accounts for TFPC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2012 |
What are the latest filings for TFPC 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 | 4 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on May 01, 2010
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jul 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS United Kingdom on Dec 24, 2012 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Current accounting period extended from Dec 31, 2010 to Apr 30, 2011 | 1 pages | AA01 | ||||||||||
Registered office address changed from Compass House Merthyr Tydfil Industrial Park Merthyr Tydfil CF48 4DR on Apr 20, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robert Servini as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Jul 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Robert Servini on Jul 04, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Maria Soledad Nasi on Jul 04, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Mark Garcia Oliver on Jul 04, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Garcia Oliver on Jul 20, 2010 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed the fresh pasta company LTD\certificate issued on 21/05/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Amended total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363a | ||||||||||
Who are the officers of TFPC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NASI, Maria Soledad | Secretary | Rockley Road W14 0AH London Shepherds Building England | Italian | Managing Director | 106752580005 | |||||
GARCIA OLIVER, Mark | Director | Rockley Road W14 0AH London Shepherds Building England | United Kingdom | British | Company Director | 106752500007 | ||||
BISIANI, Lucas | Secretary | 60 B Fulham Park Gardens SW6 4LB London | Italian | Designer | 92193980001 | |||||
GARCIA OLIVER, Eugenia | Secretary | Flat 14 Windsor Court Moscow Road WC2 4SN London | British | 91124190001 | ||||||
LAZARUS, Heather Ann | Nominee Secretary | 3 Wimmerfield Crescent Killay SA2 7BU Swansea West Glamorgan Wales | British | 900001810001 | ||||||
LIESTE, Valerie | Secretary | Ground Floor 38 Chipstead Street SW6 3SS London | British | 98565010002 | ||||||
PHILIPS, Edward John | Secretary | 9 The Pines Warford Park Mobberley WA16 7RT Knutsford Cheshire | British | 96298080001 | ||||||
LAZARUS, Harry Pierre | Nominee Director | 3 Wimmerfield Crescent Killay SA2 7BU Swansea West Glamorgan Wales | British | 900001820001 | ||||||
SERVINI, Robert | Director | Compass House Merthyr Tydfil Industrial Park CF48 4DR Merthyr Tydfil | United Kingdom | British | Co Director | 16433720001 |
Does TFPC LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 27, 2008 Delivered On Jun 28, 2008 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Jul 06, 2004 Delivered On Jul 15, 2004 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 19, 2004 Delivered On Feb 21, 2004 | 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
| ||||
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