BHP-TLFO LIMITED

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

    Company NameBHP-TLFO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06630108
    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 BHP-TLFO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BHP-TLFO LIMITED located?

    Registered Office Address
    Saint Paul's Place
    40 Saint Paul's Square
    B3 1FQ Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BHP-TLFO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORIGINS LONDON LIMITEDJun 25, 2008Jun 25, 2008

    What are the latest accounts for BHP-TLFO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for BHP-TLFO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BHP-TLFO 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

    3 pagesDS01
    A58MUY81

    Termination of appointment of Stephen Wall as a director on Jan 19, 2016

    1 pagesTM01
    X5304BSJ

    Termination of appointment of Adelphicom Secretaries Limited as a secretary on Jan 19, 2016

    1 pagesTM02
    X52US1C7

    Registered office address changed from Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW to Saint Paul's Place 40 Saint Paul's Square Birmingham B3 1FQ on Oct 20, 2015

    1 pagesAD01
    X4IERNPV

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA
    X4GVUJPD

    Annual return made up to Jul 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 2
    SH01
    X4C1F7QX

    Secretary's details changed for Adelphicom Secretaries Limited on Sep 25, 2014

    1 pagesCH04
    X4C1F7SY

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA
    X3HIH234

    Registered office address changed from Linen Hall 162-168 Regent Street Suite 426 London W1B 5TE to Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW on Aug 12, 2014

    1 pagesAD01
    X3E4IX2O

    Annual return made up to Jun 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 2
    SH01
    X3B5Z5SA

    Secretary's details changed for Bridge House Secretaries Limited on Apr 11, 2014

    1 pagesCH04
    X3B5Z5S2

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA
    X2MEQRCW

    Annual return made up to Jun 25, 2013 with full list of shareholders

    5 pagesAR01
    X2ES8HL4

    Director's details changed for Mr Michael Yiannis Michael on May 13, 2013

    2 pagesCH01
    X28B966X

    Appointment of Mr Michael Yiannis Michael as a director

    2 pagesAP01
    X1JOPMAZ

    Appointment of Mr Stephen Wall as a director

    2 pagesAP01
    X1JOPN9K

    Termination of appointment of Simon Cooper as a director

    1 pagesTM01
    X1JEG4YZ

    Termination of appointment of Simon Mcnally as a director

    1 pagesTM01
    X1JEG4U2

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA
    X1IBQ30G

    Annual return made up to Jun 25, 2012 with full list of shareholders

    5 pagesAR01
    X1DGNJMX

    Director's details changed for Mr Simon Nicholas Hope Cooper on Jun 25, 2012

    2 pagesCH01
    X1DGNJMP

    Annual return made up to Jun 25, 2011 with full list of shareholders

    5 pagesAR01
    X6CH8VRQ

    Termination of appointment of Donna Hocking as a director

    1 pagesTM01
    XAAL6T34

    Who are the officers of BHP-TLFO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MICHAEL, Michael Yiannis
    Lyttelton Road
    Edgbaston
    B16 9JN Birmingham
    4
    England
    Director
    Lyttelton Road
    Edgbaston
    B16 9JN Birmingham
    4
    England
    EnglandBritishFinance Company Director56589140003
    COX, Matthew Charles Benjamin
    Ballagyr Lane
    IM5 2AD Peel
    Langtoft Manor
    Isle Of Man
    Secretary
    Ballagyr Lane
    IM5 2AD Peel
    Langtoft Manor
    Isle Of Man
    British132152200001
    ADELPHICOM SECRETARIES LIMITED
    Palmerston Street
    Bollington
    SK10 5PW Macclesfield
    Palmerstson House
    Cheshire
    England
    Secretary
    Palmerston Street
    Bollington
    SK10 5PW Macclesfield
    Palmerstson House
    Cheshire
    England
    Identification TypeEuropean Economic Area
    Registration Number4816216
    132403240002
    CHAPMAN, Andrew Mark
    Chesterton Road
    W10 5LX London
    22a
    Director
    Chesterton Road
    W10 5LX London
    22a
    United KingdomBritishDesigner133100400001
    COOPER, Simon Nicholas Hope
    Bridge Street
    IM9 1AX Castletown
    Bridge House
    Isle Of Man
    Director
    Bridge Street
    IM9 1AX Castletown
    Bridge House
    Isle Of Man
    SwitzerlandBritishDirector142092640002
    COX, Matthew Charles Benjamin
    Ballagyr Lane
    IM5 2AD Peel
    Langtoft Manor
    Isle Of Man
    Director
    Ballagyr Lane
    IM5 2AD Peel
    Langtoft Manor
    Isle Of Man
    Isle Of ManBritishSolicitor132152200001
    HOCKING, Donna Victoria
    Railway Terrace
    IM1 4LT Douglas
    4
    Isle Of Man
    Isle Of Man
    Director
    Railway Terrace
    IM1 4LT Douglas
    4
    Isle Of Man
    Isle Of Man
    Isle Of ManBritishAccouintant126931260004
    HOCKING, Donna Victoria
    Apartment 62 Millennium Court
    Queens Promenade
    IM2 4NN Douglas
    Isle Of Man
    Director
    Apartment 62 Millennium Court
    Queens Promenade
    IM2 4NN Douglas
    Isle Of Man
    BritishAccountant126931260001
    MACKAY, Alexander James
    Flat 7 119-121 Gloucester Road
    South Kensington
    SW7 4TE London
    Director
    Flat 7 119-121 Gloucester Road
    South Kensington
    SW7 4TE London
    United KingdomBritishVenture Capitalist99973590001
    MCNALLY, Simon John
    Glenmoar House
    Sulby Glen, Sulby
    IM7 2AZ Ramsey
    Isle Of Man
    Director
    Glenmoar House
    Sulby Glen, Sulby
    IM7 2AZ Ramsey
    Isle Of Man
    Isle Of ManBritishSolicitor65751480002
    WALL, Stephen
    Sugar Lane
    Bollington
    SK10 5SN Macclesfield
    Tip Farm
    Cheshire
    United Kingdom
    Director
    Sugar Lane
    Bollington
    SK10 5SN Macclesfield
    Tip Farm
    Cheshire
    United Kingdom
    EnglandBritishDirector172908370001

    Does BHP-TLFO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 29, 2008
    Delivered On Oct 11, 2008
    Outstanding
    Amount secured
    £7,333.00 due or to become due from the company to the chargee
    Short particulars
    The rent deposit.
    Persons Entitled
    • Apex Trust Company Limited as Trustees of the Fellowfields Limited Remuneration Trust
    Transactions
    • Oct 11, 2008Registration 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