TIGERMETAL ACQUISITIONS LIMITED
Overview
Company Name | TIGERMETAL ACQUISITIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05683747 |
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 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 Address | No |
What were the previous names of TIGERMETAL ACQUISITIONS LIMITED?
Company Name | From | Until |
---|---|---|
ADELIE FOOD ACQUISITIONS LIMITED | Feb 20, 2006 | Feb 20, 2006 |
EARTHBRONZE LIMITED | Jan 22, 2006 | Jan 22, 2006 |
What are the latest accounts for TIGERMETAL ACQUISITIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 02, 2010 |
What are the latest filings for TIGERMETAL ACQUISITIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Certificate of change of name Company name changed adelie food acquisitions LIMITED\certificate issued on 25/04/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Jan 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Julian Akhtar Karim Momen as a secretary on Oct 01, 2011 | 1 pages | TM02 | ||||||||||
Appointment of Gavin Cox as a secretary on Oct 01, 2011 | 2 pages | AP03 | ||||||||||
Termination of appointment of Julian Akhtar Karim Momen as a director on Oct 01, 2011 | 1 pages | TM01 | ||||||||||
Registered office address changed from 28 Tanners Drive Blakelands Milton Keynes MK14 5BN United Kingdom on Oct 28, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Gavin Cox as a director on Aug 22, 2011 | 2 pages | AP01 | ||||||||||
Full accounts made up to Oct 02, 2010 | 22 pages | AA | ||||||||||
Annual return made up to Feb 22, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Oct 03, 2009 | 22 pages | AA | ||||||||||
Termination of appointment of William Hazeldean as a director | 3 pages | TM01 | ||||||||||
Annual return made up to Feb 19, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Appointment of Julian Akhtar Karim Momen as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from One London Wall London EC2Y 5AB on Apr 13, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for William James Hazeldean on Mar 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher Thomas on Mar 31, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Julian Akhtar Karim Momen on Mar 31, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 30, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of TIGERMETAL ACQUISITIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COX, Gavin | Secretary | Tanners Drive Blakelands MK14 5BN Milton Keynes 28 England England | 165754370001 | |||||||
COX, Gavin Eliot | Director | Tanners Drive Blakelands MK14 5BN Milton Keynes 28 England England | United Kingdom | British | Director | 153840250001 | ||||
THOMAS, Christopher | Director | Tanners Drive Blakelands MK14 5BN Milton Keynes 28 United Kingdom | United Kingdom | British | Director | 63844650001 | ||||
MOMEN, Julian Akhtar Karim | Secretary | Tanners Drive MK14 5BN Blakelands 28 Milton Keynes | British | 150496910001 | ||||||
MACLAY MURRAY & SPENS LLP | Secretary | One London Wall EC2Y 5AB London | 116685100001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
HAZELDEAN, William James | Director | Tanners Drive Blakelands MK14 5BN Milton Keynes 28 United Kingdom | Scotland | British | Company Director | 83660790002 | ||||
MOMEN, Julian Akhtar Karim | Director | Tanners Drive Blakelands MK14 5BN Milton Keynes 28 United Kingdom | England | British | Director | 51784930002 | ||||
POCOCK, Patrick William | Director | The Steadings Woodside Of Cloghill, Kingswells AB15 8SA Aberdeen | British | Company Director | 96978470001 | |||||
TRUELOVE, Amelia Anne | Director | Bentley Hall Fenny Bentley DE6 1LE Ashbourne Derbyshire | British | Director | 37845970003 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does TIGERMETAL ACQUISITIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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