TOTFC LIMITED

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

    Company NameTOTFC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05040327
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TOTFC LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is TOTFC LIMITED located?

    Registered Office Address
    C/O Geoffrey Martin & Co 3rd Floor
    One Park Row
    LS1 5HN Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of TOTFC LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE TANFIELD FOOD COMPANY LIMITEDAug 12, 2004Aug 12, 2004
    THE GREAT NORTHEASTERN FOOD COMPANY LIMITEDMar 23, 2004Mar 23, 2004
    EVER 2304 LIMITEDFeb 10, 2004Feb 10, 2004

    What are the latest accounts for TOTFC LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for TOTFC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 23, 2019

    17 pagesLIQ03

    Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on Feb 11, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 23, 2018

    18 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency filing

    INSOLVENCY:Original C.O. to defer
    1 pagesLIQ MISC

    Deferment of dissolution (voluntary)

    2 pagesCOLIQ

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Liquidators' statement of receipts and payments to Oct 19, 2016

    12 pages4.68

    Registered office address changed from Hownsgill Park Consett Co Durham DH8 7NU to 4 Carlton Court Brown Lane West Leeds LS12 6LT on Nov 06, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 20, 2015

    LRESSP

    Declaration of solvency

    4 pages4.70

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Annual return made up to Feb 10, 2015 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 9,011,206
    SH01

    Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF United Kingdom to Unit 2C Hownsgill Industrial Park Knitsley Lane Consett County Durham DH8 7NU

    1 pagesAD02

    Termination of appointment of Muckle Secretary Limited as a secretary on Feb 10, 2015

    1 pagesTM02

    Appointment of Miss Anita Clementson as a secretary on Feb 10, 2015

    2 pagesAP03

    All of the property or undertaking has been released from charge 3

    2 pagesMR05

    All of the property or undertaking has been released from charge 8

    2 pagesMR05

    Certificate of change of name

    Company name changed the tanfield food company LIMITED\certificate issued on 14/01/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 13, 2014

    RES15

    Accounts for a medium company made up to Mar 31, 2014

    21 pagesAA

    Who are the officers of TOTFC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEMENTSON, Anita
    3rd Floor
    One Park Row
    LS1 5HN Leeds
    C/O Geoffrey Martin & Co
    Secretary
    3rd Floor
    One Park Row
    LS1 5HN Leeds
    C/O Geoffrey Martin & Co
    196505090001
    ALLISON, David Geoffrey
    Fearnley Avenue
    WF5 9ET Ossett
    14
    West Yorkshire
    United Kingdom
    Director
    Fearnley Avenue
    WF5 9ET Ossett
    14
    West Yorkshire
    United Kingdom
    EnglandBritish108595540001
    GRAY, Stephen John
    3rd Floor
    One Park Row
    LS1 5HN Leeds
    C/O Geoffrey Martin & Co
    Director
    3rd Floor
    One Park Row
    LS1 5HN Leeds
    C/O Geoffrey Martin & Co
    EnglandBritish147134590001
    REICHENBERGER, Wolfgang
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    Director
    Buckingham Palace Road
    SW1W 9TR London
    158
    England
    BahamasSwiss,Austrian167736250001
    BLAXALL, Christopher Stanley
    14 Front Street
    NE45 5AP Corbridge
    Northumberland
    Secretary
    14 Front Street
    NE45 5AP Corbridge
    Northumberland
    British113538620001
    FIELD, Geoffrey
    20 Millford Way
    Bowburn
    DH6 5DE Durham
    County Durham
    Secretary
    20 Millford Way
    Bowburn
    DH6 5DE Durham
    County Durham
    British13305580001
    WILLIAMS, Cassandra
    14 Neville Close
    Gainford
    DL2 3DF Darlington
    County Durham
    Secretary
    14 Neville Close
    Gainford
    DL2 3DF Darlington
    County Durham
    British121772960001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    MUCKLE SECRETARY LIMITED
    Time Central
    32 Gallogate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    Secretary
    Time Central
    32 Gallogate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    Identification TypeEuropean Economic Area
    Registration Number5276019
    101749170003
    NORHAM HOUSE SECRETARY LIMITED
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne &Wear
    Secretary
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne &Wear
    101749170001
    ABRAHAM, Berony Anne
    Bails Lodge
    Hartley
    CA17 4JJ Kirkby Stephen
    Cumbria
    Director
    Bails Lodge
    Hartley
    CA17 4JJ Kirkby Stephen
    Cumbria
    United KingdomBritish23220450002
    ANDREWS, Mark Stuart
    c/o Inventages
    Buckingham Palace Road
    SW1W 9TR London
    156-158
    Director
    c/o Inventages
    Buckingham Palace Road
    SW1W 9TR London
    156-158
    United KingdomBritish148101300002
    BLAXALL, Christopher Stanley
    14 Front Street
    NE45 5AP Corbridge
    Northumberland
    Director
    14 Front Street
    NE45 5AP Corbridge
    Northumberland
    British113538620001
    CRITTENDEN, Nicola Louise
    44 Springbank Road
    Sandyford
    NE2 1PD Newcastle Upon Tyne
    Tyne & Wear
    Director
    44 Springbank Road
    Sandyford
    NE2 1PD Newcastle Upon Tyne
    Tyne & Wear
    British100439180002
    DHANRAJGIR, Ashok
    Buckingham Palace Road
    SW1W 9TR London
    158
    Director
    Buckingham Palace Road
    SW1W 9TR London
    158
    United KingdomIndian151117150001
    GILL, Keith Francis
    27 Front Street
    Lanchester Village
    DH7 0LA Durham
    County Durham
    Director
    27 Front Street
    Lanchester Village
    DH7 0LA Durham
    County Durham
    EnglandBritish44828130001
    HARPER, Richard John
    Chaytor House Parklands Hall
    Castle Eden
    TS27 4SN Hartlepool
    Cleveland
    Director
    Chaytor House Parklands Hall
    Castle Eden
    TS27 4SN Hartlepool
    Cleveland
    UkBritish78599250002
    LEPKOWSKI, Stefan Karol
    The Apartment
    Karol Marketing The Old Pub
    NE6 1LR East Quayside Newcastle Upon Tyne
    Tyne & Wear
    Director
    The Apartment
    Karol Marketing The Old Pub
    NE6 1LR East Quayside Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish112070710001
    MCARDLE, Mark Henry
    26 Brackenpeth Mews
    Melbury Gosforth
    NE3 5RS Newcastle Upon Tyne
    Tyne & Wear
    Director
    26 Brackenpeth Mews
    Melbury Gosforth
    NE3 5RS Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish107414540001
    MCKECHNIE, Roger Antony Nigel
    Dilston House
    NE45 5RH Corbridge
    Northumberland
    Director
    Dilston House
    NE45 5RH Corbridge
    Northumberland
    United KingdomBritish16028130002
    SHARPE, Clive Richard
    Knighton Rise
    LE2 2RE Leicester
    18
    Leics
    Director
    Knighton Rise
    LE2 2RE Leicester
    18
    Leics
    EnglandBritish134995270001
    SIEBER, Erich
    c/o Inventages Venture Capital
    Route De Coppet
    1291 Commugny
    26a
    Switzerland
    Director
    c/o Inventages Venture Capital
    Route De Coppet
    1291 Commugny
    26a
    Switzerland
    SwitzerlandSwiss148472110001
    SMITH, John David
    38 Reid Park Road
    Jesmond
    NE2 2ES Newcastle Upon Tyne
    Tyne & Wear
    Director
    38 Reid Park Road
    Jesmond
    NE2 2ES Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish12210060001
    STRANG, Thomas
    8 The Grove
    YO24 1XD York
    North Yorkshire
    Director
    8 The Grove
    YO24 1XD York
    North Yorkshire
    United KingdomBritish105763090001
    WILLIAMS, Cassandra
    14 Neville Close
    Gainford
    DL2 3DF Darlington
    County Durham
    Director
    14 Neville Close
    Gainford
    DL2 3DF Darlington
    County Durham
    British121772960001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Does TOTFC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 30, 2011
    Delivered On Jul 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • W. Health L.P.
    Transactions
    • Jul 20, 2011Registration of a charge (MG01)
    • May 15, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 02, 2011
    Delivered On Mar 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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 see image for full details.
    Persons Entitled
    • Close Invoice Finance LTD
    Transactions
    • Mar 05, 2011Registration of a charge (MG01)
    • Apr 07, 2015All of the property or undertaking has been released from the charge (MR05)
    • May 15, 2015Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 01, 2010
    Delivered On Oct 08, 2010
    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
    By way of first fixed charge with full title guarantee the right's and interest in the rent deposit see image for full details.
    Persons Entitled
    • Bizspace Limited
    Transactions
    • Oct 08, 2010Registration of a charge (MG01)
    Floating charge
    Created On Aug 13, 2010
    Delivered On Aug 19, 2010
    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
    Floating charge over the undertaking and all property and assets present and future, including all heritable property in scotland see image for full details.
    Persons Entitled
    • State Securities PLC
    Transactions
    • Aug 19, 2010Registration of a charge (MG01)
    • Jun 06, 2014Satisfaction of a charge (MR04)
    Supplemental chattel mortgage
    Created On Aug 13, 2010
    Delivered On Aug 18, 2010
    Satisfied
    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
    By way of fixed equitable charge all non-vesting assets, all future guarantees, warranties and servicing and maintenance agreements in relation to the assets being levati foodtech steam heated sterilization retort (yom 2002) 16KW, 4 basket capacity 22 mins to 60 mins sterilization programmes, serial no. Matricola C11842 schema SE-1390-1; ten (10) off 11 tray retort basket mounted on trollies serial no. (For details of further assets charged, please refer to the MG01 document).
    Persons Entitled
    • State Securities PLC
    Transactions
    • Aug 18, 2010Registration of a charge (MG01)
    • Jun 06, 2014Satisfaction of a charge (MR04)
    The lease
    Created On Mar 23, 2010
    Delivered On Mar 26, 2010
    Outstanding
    Amount secured
    £10,584 due or to become due from the company to the chargee
    Short particulars
    Rights and interest in the rent deposit see image for full details.
    Persons Entitled
    • Bizspace Limited
    Transactions
    • Mar 26, 2010Registration of a charge (MG01)
    Debenture
    Created On Jul 24, 2007
    Delivered On Aug 03, 2007
    Satisfied
    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
    • Barclays Bank PLC
    Transactions
    • Aug 03, 2007Registration of a charge (395)
    • Apr 07, 2015All of the property or undertaking has been released from the charge (MR05)
    • May 15, 2015Satisfaction of a charge (MR04)
    All asset debenture
    Created On Sep 11, 2006
    Delivered On Sep 13, 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
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Sep 13, 2006Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 21, 2005
    Delivered On Apr 27, 2005
    Satisfied
    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
    • Barclays Bank PLC
    Transactions
    • Apr 27, 2005Registration of a charge (395)
    • Oct 18, 2014Satisfaction of a charge (MR04)

    Does TOTFC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 20, 2015Commencement of winding up
    Apr 29, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Sleight
    Geoffrey Martin & Co. 4 Carlton Court Brown Lane West
    LS12 6LT Leeds
    West Yorkshire
    practitioner
    Geoffrey Martin & Co. 4 Carlton Court Brown Lane West
    LS12 6LT Leeds
    West Yorkshire
    James Sleight
    Geoffrey Martin & Co. 4 Carlton Court Brown Lane West
    LS12 6LT Leeds
    West Yorkshire
    practitioner
    Geoffrey Martin & Co. 4 Carlton Court Brown Lane West
    LS12 6LT Leeds
    West Yorkshire

    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