T BRANDS LTD
Overview
| Company Name | T BRANDS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06310737 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of T BRANDS LTD?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is T BRANDS LTD located?
| Registered Office Address | Xl Building Solutions Premier House Bradford Road BD19 3TT Cleckheaton |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for T BRANDS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2011 |
What is the status of the latest annual return for T BRANDS LTD?
| Annual Return |
|
|---|
What are the latest filings for T BRANDS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Nov 29, 2014 | 10 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Nov 29, 2013 | 9 pages | 4.68 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * Second Floor 20 West Park Harrogate North Yorkshire HG1 1BJ United Kingdom* on Nov 21, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Aug 09, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 21 Gladstone Street Harrogate North Yorkshire HG2 8DG United Kingdom* on Jul 05, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ritchie Cooper as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stuart Richard Shackleton on Oct 26, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Richard Shackleton on Sep 12, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Richard Shackleton on Sep 20, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 09, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2011 to Jun 30, 2011 | 1 pages | AA01 | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ritchie Cooper as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Rigton Grange, Church Hill North Rigton Leeds West Yorkshire LS17 0DB* on Nov 17, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Ritchie Alexander Cooper on Aug 01, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Ritchie Alexander Cooper on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Stuart Richard Shackleton on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of T BRANDS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHACKLETON, Stuart Richard | Director | Bradford Road BD19 3TT Cleckheaton Xl Building Solutions Premier House | England | British | Salesman | 103852150001 | ||||
| COOPER, Ritchie Alexander | Secretary | Church Hill LS17 0DB Leeds Rigton Grange North Yorkshire United Kingdom | British | 100604940002 | ||||||
| COOPER, Ritchie Alexander | Director | Church Hill LS17 0DB Leeds Rigton Grange North Yorkshire United Kingdom | England | British | Accountant | 73982340002 |
Does T BRANDS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On May 05, 2011 Delivered On May 12, 2011 | Outstanding | 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 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
| ||||
Does T BRANDS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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