TIGERMETAL ACQUISITIONS LIMITED

TIGERMETAL ACQUISITIONS LIMITED

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

    Company NameTIGERMETAL ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05683747
    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 TIGERMETAL ACQUISITIONS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is TIGERMETAL ACQUISITIONS LIMITED located?

    Registered Office Address
    Food Partners House
    Poyle Road
    SL3 0EN Colnbrook, Slough
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TIGERMETAL ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADELIE FOOD ACQUISITIONS LIMITEDFeb 20, 2006Feb 20, 2006
    EARTHBRONZE LIMITEDJan 22, 2006Jan 22, 2006

    What are the latest accounts for TIGERMETAL ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 02, 2010

    What are the latest filings for TIGERMETAL ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed adelie food acquisitions LIMITED\certificate issued on 25/04/12
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 10, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jan 22, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2012

    Statement of capital on Feb 17, 2012

    • Capital: GBP 18,500,334
    SH01

    Termination of appointment of Julian Akhtar Karim Momen as a secretary on Oct 01, 2011

    1 pagesTM02

    Appointment of Gavin Cox as a secretary on Oct 01, 2011

    2 pagesAP03

    Termination of appointment of Julian Akhtar Karim Momen as a director on Oct 01, 2011

    1 pagesTM01

    Registered office address changed from 28 Tanners Drive Blakelands Milton Keynes MK14 5BN United Kingdom on Oct 28, 2011

    1 pagesAD01

    Appointment of Gavin Cox as a director on Aug 22, 2011

    2 pagesAP01

    Full accounts made up to Oct 02, 2010

    22 pagesAA

    Annual return made up to Feb 22, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Oct 03, 2009

    22 pagesAA

    Termination of appointment of William Hazeldean as a director

    3 pagesTM01

    Annual return made up to Feb 19, 2010 with full list of shareholders

    15 pagesAR01

    Appointment of Julian Akhtar Karim Momen as a secretary

    3 pagesAP03

    Registered office address changed from One London Wall London EC2Y 5AB on Apr 13, 2010

    1 pagesAD01

    Director's details changed for William James Hazeldean on Mar 31, 2010

    2 pagesCH01

    Director's details changed for Christopher Thomas on Mar 31, 2010

    2 pagesCH01

    Termination of appointment of Maclay Murray & Spens Llp as a secretary

    1 pagesTM02

    Director's details changed for Julian Akhtar Karim Momen on Mar 31, 2010

    2 pagesCH01

    Annual return made up to Apr 30, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages288b

    Who are the officers of TIGERMETAL ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Gavin
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    England
    England
    Secretary
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    England
    England
    165754370001
    COX, Gavin Eliot
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    England
    England
    Director
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    England
    England
    United KingdomBritishDirector153840250001
    THOMAS, Christopher
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    Director
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    United KingdomBritishDirector63844650001
    MOMEN, Julian Akhtar Karim
    Tanners Drive
    MK14 5BN Blakelands
    28
    Milton Keynes
    Secretary
    Tanners Drive
    MK14 5BN Blakelands
    28
    Milton Keynes
    British150496910001
    MACLAY MURRAY & SPENS LLP
    One London Wall
    EC2Y 5AB London
    Secretary
    One London Wall
    EC2Y 5AB London
    116685100001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HAZELDEAN, William James
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    Director
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    ScotlandBritishCompany Director83660790002
    MOMEN, Julian Akhtar Karim
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    Director
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    EnglandBritishDirector51784930002
    POCOCK, Patrick William
    The Steadings
    Woodside Of Cloghill, Kingswells
    AB15 8SA Aberdeen
    Director
    The Steadings
    Woodside Of Cloghill, Kingswells
    AB15 8SA Aberdeen
    BritishCompany Director96978470001
    TRUELOVE, Amelia Anne
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    BritishDirector37845970003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does TIGERMETAL ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 21, 2008
    Delivered On May 02, 2008
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever 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 see image for full details.
    Persons Entitled
    • Duke Street Capital General Partner Limited (As Security Agent for the Secured Parties)
    Transactions
    • May 02, 2008Registration of a charge (395)
    Share pledge
    Created On Apr 02, 2006
    Delivered On Apr 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any additional shares and related rights, additional shares means any share in the company including any such shares comprised in related rights, meaning all dividends, interest. The company and existing shares being, food partners holdings limited reg no:SC223218 a ordinary shares of £1, for details of further shares charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland 'Security Agent'
    Transactions
    • Apr 20, 2006Registration of a charge (395)
    Debenture
    Created On Mar 03, 2006
    Delivered On Mar 17, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and or the other secured parties (or any of them) 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
    • The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Parties)the Security Agent
    Transactions
    • Mar 17, 2006Registration 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