TOBAR WORLDWIDE LIMITED
Overview
Company Name | TOBAR WORLDWIDE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07845633 |
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 TOBAR WORLDWIDE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TOBAR WORLDWIDE LIMITED located?
Registered Office Address | Yare House 62-64 Thorpe Road NR1 1RY Norwich |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TOBAR WORLDWIDE LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 1931 LIMITED | Nov 14, 2011 | Nov 14, 2011 |
What are the latest accounts for TOBAR WORLDWIDE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for TOBAR WORLDWIDE LIMITED?
Annual Return |
|
---|
What are the latest filings for TOBAR WORLDWIDE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 24, 2015
| 4 pages | SH01 | ||||||||||||||
Termination of appointment of David Mordecai as a secretary on Jan 07, 2016 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of David Jonathan Mordecai as a director on Jan 07, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Glyn Loveday as a director on Jan 07, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Terence John Norris as a director on Dec 15, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 14, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 30 pages | AA | ||||||||||||||
Annual return made up to Nov 14, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 29 pages | AA | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Nov 14, 2013 | 20 pages | RP04 | ||||||||||||||
Annual return made up to Nov 14, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||
Registration of charge 078456330002 | 23 pages | MR01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 29, 2012 | 29 pages | AA | ||||||||||||||
Miscellaneous Section 519 of the companies act 2006 | 1 pages | MISC | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||||||
Statement of capital following an allotment of shares on Nov 28, 2012
| 15 pages | SH01 | ||||||||||||||
Who are the officers of TOBAR WORLDWIDE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HEDDLE, Graham John | Director | 62-64 Thorpe Road NR1 1RY Norwich Yare House United Kingdom | England | British | Director | 73773810004 | ||||||||
MELLISS, Oliver Simon | Director | 62-64 Thorpe Road NR1 1RY Norwich Yare House United Kingdom | United Kingdom | British | None | 168473030001 | ||||||||
MORDECAI, David | Secretary | 62-64 Thorpe Road NR1 1RY Norwich Yare House United Kingdom | 170395590001 | |||||||||||
PALMER, Simon Anthony | Secretary | Worlingham NR34 7SP Beccles The Old Aerodrome Suffolk United Kingdom | British | 166289110001 | ||||||||||
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 | Administrator | 31216810001 | ||||||||
LOVEDAY, Glyn | Director | 62-64 Thorpe Road NR1 1RY Norwich Yare House United Kingdom | England | British | Finance Director | 176508580001 | ||||||||
MORDECAI, David Jonathan | Director | 62-64 Thorpe Road NR1 1RY Norwich Yare House United Kingdom | United Kingdom | British | Chief Executive Officer | 7959550004 | ||||||||
NORRIS, Terence John | Director | 62-64 Thorpe Road NR1 1RY Norwich Yare House United Kingdom | United Kingdom | British | Chairman | 139779960001 | ||||||||
PALMER, Simon Anthony | Director | Worlingham NR34 7SP Beccles The Old Aerodrome Suffolk United Kingdom | England | British | Director | 166215030001 | ||||||||
WALLACE, Neil Alan | Director | Worlingham NR34 7SP Beccles The Old Aerodrome Suffolk United Kingdom | United Kingdom | British | Director | 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 |
Does TOBAR WORLDWIDE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 22, 2013 Delivered On Oct 25, 2013 | Outstanding | ||
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
| ||||
Guarantee & debenture | Created On Jan 19, 2012 Delivered On Feb 01, 2012 | Outstanding | 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 tobar group trading 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
|
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