TFPC LIMITED

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

    Company NameTFPC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04822206
    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 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 AddressNo

    What were the previous names of TFPC LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE FRESH PASTA COMPANY LTDJul 05, 2003Jul 05, 2003

    What are the latest accounts for TFPC LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for TFPC 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

    4 pagesDS01

    Statement of capital following an allotment of shares on May 01, 2010

    • Capital: GBP 229,800
    3 pagesSH01

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jul 05, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2013

    Statement of capital on Jan 09, 2013

    • Capital: GBP 300,000
    SH01

    Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS United Kingdom on Dec 24, 2012

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2011

    6 pagesAA

    Annual return made up to Jul 05, 2011 with full list of shareholders

    5 pagesAR01

    Current accounting period extended from Dec 31, 2010 to Apr 30, 2011

    1 pagesAA01

    Registered office address changed from Compass House Merthyr Tydfil Industrial Park Merthyr Tydfil CF48 4DR on Apr 20, 2011

    1 pagesAD01

    Termination of appointment of Robert Servini as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jul 05, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Robert Servini on Jul 04, 2010

    2 pagesCH01

    Secretary's details changed for Maria Soledad Nasi on Jul 04, 2010

    1 pagesCH03

    Director's details changed for Mr Mark Garcia Oliver on Jul 04, 2010

    2 pagesCH01

    Director's details changed for Mark Garcia Oliver on Jul 20, 2010

    2 pagesCH01

    Certificate of change of name

    Company name changed the fresh pasta company LTD\certificate issued on 21/05/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 29, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Amended total exemption small company accounts made up to Dec 31, 2008

    6 pagesAAMD

    Total exemption small company accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    7 pages363a

    Who are the officers of TFPC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NASI, Maria Soledad
    Rockley Road
    W14 0AH London
    Shepherds Building
    England
    Secretary
    Rockley Road
    W14 0AH London
    Shepherds Building
    England
    ItalianManaging Director106752580005
    GARCIA OLIVER, Mark
    Rockley Road
    W14 0AH London
    Shepherds Building
    England
    Director
    Rockley Road
    W14 0AH London
    Shepherds Building
    England
    United KingdomBritishCompany Director106752500007
    BISIANI, Lucas
    60 B Fulham Park Gardens
    SW6 4LB London
    Secretary
    60 B Fulham Park Gardens
    SW6 4LB London
    ItalianDesigner92193980001
    GARCIA OLIVER, Eugenia
    Flat 14 Windsor Court
    Moscow Road
    WC2 4SN London
    Secretary
    Flat 14 Windsor Court
    Moscow Road
    WC2 4SN London
    British91124190001
    LAZARUS, Heather Ann
    3 Wimmerfield Crescent
    Killay
    SA2 7BU Swansea
    West Glamorgan
    Wales
    Nominee Secretary
    3 Wimmerfield Crescent
    Killay
    SA2 7BU Swansea
    West Glamorgan
    Wales
    British900001810001
    LIESTE, Valerie
    Ground Floor 38 Chipstead Street
    SW6 3SS London
    Secretary
    Ground Floor 38 Chipstead Street
    SW6 3SS London
    British98565010002
    PHILIPS, Edward John
    9 The Pines
    Warford Park Mobberley
    WA16 7RT Knutsford
    Cheshire
    Secretary
    9 The Pines
    Warford Park Mobberley
    WA16 7RT Knutsford
    Cheshire
    British96298080001
    LAZARUS, Harry Pierre
    3 Wimmerfield Crescent
    Killay
    SA2 7BU Swansea
    West Glamorgan
    Wales
    Nominee Director
    3 Wimmerfield Crescent
    Killay
    SA2 7BU Swansea
    West Glamorgan
    Wales
    British900001820001
    SERVINI, Robert
    Compass House
    Merthyr Tydfil Industrial Park
    CF48 4DR Merthyr Tydfil
    Director
    Compass House
    Merthyr Tydfil Industrial Park
    CF48 4DR Merthyr Tydfil
    United KingdomBritishCo Director16433720001

    Does TFPC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ultimate Finance Limited
    Transactions
    • Jun 28, 2008Registration of a charge (395)
    • Jul 01, 2008
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jul 15, 2004Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 2004Registration of a charge (395)

    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