TOBAR GROUP TRADING LIMITED
Overview
| Company Name | TOBAR GROUP TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07845411 |
| 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 TOBAR GROUP TRADING LIMITED?
- Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of games and toys in specialised stores (47650) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TOBAR GROUP TRADING LIMITED located?
| Registered Office Address | 82 St. John Street EC1M 4JN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOBAR GROUP TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 1932 LIMITED | Nov 11, 2011 | Nov 11, 2011 |
What are the latest accounts for TOBAR GROUP TRADING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for TOBAR GROUP TRADING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 26 pages | AM23 | ||
Administrator's progress report | 24 pages | AM10 | ||
Administrator's progress report | 24 pages | AM10 | ||
Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st. John Street London EC1M 4JN on Feb 09, 2023 | 2 pages | AD01 | ||
Notice of order removing administrator from office | 15 pages | AM16 | ||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||
Notice of order removing administrator from office | 11 pages | AM16 | ||
Administrator's progress report | 27 pages | AM10 | ||
Termination of appointment of Mark Edward Colley as a director on May 24, 2022 | 1 pages | TM01 | ||
Administrator's progress report | 28 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 26 pages | AM10 | ||
Administrator's progress report | 25 pages | AM10 | ||
Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on Feb 04, 2021 | 2 pages | AD01 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Cessation of Martin Alan Grossman as a person with significant control on Dec 15, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Martin Grossman as a director on Dec 15, 2020 | 1 pages | TM01 | ||
Administrator's progress report | 23 pages | AM10 | ||
Cessation of Glyn Loveday as a person with significant control on Aug 31, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Glyn Loveday as a director on Aug 31, 2020 | 1 pages | TM01 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of affairs with form AM02SOA | 11 pages | AM02 | ||
Statement of administrator's proposal | 46 pages | AM03 | ||
Who are the officers of TOBAR GROUP TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORDECAI, David | Secretary | St. John Street EC1M 4JN London 82 | 170396110001 | |||||||||||
| MORDECAI, David Jonathan | Director | St. John Street EC1M 4JN London 82 | United Kingdom | British | 7959550004 | |||||||||
| PALMER, Simon Anthony | Secretary | Worlingham NR34 7SP Beccles The Old Aerodrome Suffolk United Kingdom | British | 166289000001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
| BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | 31216810001 | |||||||||
| COLLEY, Mark Edward | Director | 8 Duncannon Street WC2N 4JF London Golden Cross House England | England | British | 153963900003 | |||||||||
| GROSSMAN, Martin | Director | Wood Street EC2V 7QF London 88 | Scotland | Scottish | 245251140001 | |||||||||
| HEDDLE, Graham John | Director | 62-64 Thorpe Road NR1 1RY Norwich Yare House United Kingdom | England | British | 73773810004 | |||||||||
| LOVEDAY, Glyn | Director | Wood Street EC2V 7QF London 88 | England | British | 176508580001 | |||||||||
| MELLISS, Oliver Simon | Director | 62-64 Thorpe Road NR1 1RY Norwich Yare House United Kingdom | United Kingdom | British | 168473030001 | |||||||||
| NORRIS, Terence John | Director | 62-64 Thorpe Road NR1 1RY Norwich Yare House | United Kingdom | British | 139779960001 | |||||||||
| NORRIS, Terence John | Director | 62-64 Thorpe Road NR1 1RY Norwich Yare House United Kingdom | United Kingdom | British | 139779960001 | |||||||||
| PALMER, Simon Anthony | Director | Worlingham NR34 7SP Beccles The Old Aerodrome Suffolk United Kingdom | England | British | 166215030001 | |||||||||
| WALLACE, Neil Alan | Director | Worlingham NR34 7SP Beccles The Old Aerodrome Suffolk United Kingdom | United Kingdom | British | 54160070007 | |||||||||
| TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of TOBAR GROUP TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Martin Alan Grossman | Apr 03, 2018 | Wood Street EC2V 7QF London 88 | Yes | ||||||||||
Nationality: Scottish Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Glyn Loveday | Aug 10, 2016 | Wood Street EC2V 7QF London 88 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Terence John Norris | Aug 10, 2016 | 62-64 Thorpe Road NR1 1RY Norwich Yare House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Tobar International Ltd | Aug 10, 2016 | 62-64 Thorpe Road NR1 1RY Norwich Yare House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Jonathan Mordecai | Aug 10, 2016 | St. John Street EC1M 4JN London 82 | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Edward Colley | Aug 10, 2016 | 8 Duncannon Street WC2N 4JF London Golden Cross House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does TOBAR GROUP TRADING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 08, 2016 Delivered On Jun 24, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 22, 2016 Delivered On Jan 26, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 24, 2015 Delivered On Dec 30, 2015 | Outstanding | ||
Brief description 1. all registered or unregistered estates and interests in freehold and leasehold properties at the date of the debenture or thereafter owned by tobar group trading LTD (the “company”) or in which the company has an interest from time to time;. 2. 3RD floor, yare house, 62-64 thorpe road, norwich NR1 1RY registered at the land registry with title number NK424898;. 3. unit thirty six, bon accord centre, aberdeen remote storage d, bon accord centre, aberdeen registered at the registers of scotland with title number 10/10486;. 4. no 7 st david’s way, st david’s dewi sant, cardiff registered at the land registry with title number CYM627922;. 5. building 7 roy humphrey site, A140 ipswich road, eye, suffolk IP23 8AW registered at the land registry with title number SY341303;. 6. unit 44 (LU10) and unit 16B (basement), castle mall shopping centre, castle mall, norwich registered at the land registry with title number NK439228;. 7. unit 45, 18 dolphin centre, poole, dorset;. 8. the unregistered land specified in schedule 1 to the debenture; and. 9. the following assets (wherever located) at the date of the debenture or thereafter vested in or belonging to the company or in which it from time to time has an interest:. A. any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trademarks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing; and. B. the intellectual property rights specified in schedule 4 to the debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 22, 2013 Delivered On Oct 25, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 16, 2012 Delivered On Nov 29, 2012 | Satisfied | Amount secured £4,200 due or to become due | |
Short particulars The deposit of £4,200. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jan 19, 2012 Delivered On Feb 01, 2012 | Satisfied | Amount secured All monies due or to become due from the company to each secured party and all monies due or to become due from de facto 1931 limited to each secured party | |
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
| ||||
Does TOBAR GROUP TRADING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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