TOBAR WORLDWIDE LIMITED

TOBAR WORLDWIDE LIMITED

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

    Company NameTOBAR WORLDWIDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07845633
    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 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 AddressNo

    What were the previous names of TOBAR WORLDWIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1931 LIMITEDNov 14, 2011Nov 14, 2011

    What are the latest accounts for TOBAR WORLDWIDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for TOBAR WORLDWIDE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TOBAR WORLDWIDE 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

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 24, 2015

    • Capital: GBP 6,795,255
    4 pagesSH01

    Termination of appointment of David Mordecai as a secretary on Jan 07, 2016

    1 pagesTM02

    Termination of appointment of David Jonathan Mordecai as a director on Jan 07, 2016

    1 pagesTM01

    Termination of appointment of Glyn Loveday as a director on Jan 07, 2016

    1 pagesTM01

    Termination of appointment of Terence John Norris as a director on Dec 15, 2015

    1 pagesTM01

    Annual return made up to Nov 14, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 2,247
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    30 pagesAA

    Annual return made up to Nov 14, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 2,347
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    29 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Nov 14, 2013

    20 pagesRP04

    Annual return made up to Nov 14, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 27, 2013

    Statement of capital on Dec 27, 2013

    • Capital: GBP 2,347
    SH01
    Annotations
    DateAnnotation
    Jun 04, 2014A SECOND FILED AR01 WAS REGISTERED ON 04/06/2014

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 46
    3 pagesSH03

    Registration of charge 078456330002

    23 pagesMR01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Group of companies' accounts made up to Dec 29, 2012

    29 pagesAA

    Miscellaneous

    Section 519 of the companies act 2006
    1 pagesMISC

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    3 pagesAUD

    Statement of capital following an allotment of shares on Nov 28, 2012

    • Capital: GBP 2,393.00
    15 pagesSH01

    Who are the officers of TOBAR WORLDWIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEDDLE, Graham John
    62-64 Thorpe Road
    NR1 1RY Norwich
    Yare House
    United Kingdom
    Director
    62-64 Thorpe Road
    NR1 1RY Norwich
    Yare House
    United Kingdom
    EnglandBritishDirector73773810004
    MELLISS, Oliver Simon
    62-64 Thorpe Road
    NR1 1RY Norwich
    Yare House
    United Kingdom
    Director
    62-64 Thorpe Road
    NR1 1RY Norwich
    Yare House
    United Kingdom
    United KingdomBritishNone168473030001
    MORDECAI, David
    62-64 Thorpe Road
    NR1 1RY Norwich
    Yare House
    United Kingdom
    Secretary
    62-64 Thorpe Road
    NR1 1RY Norwich
    Yare House
    United Kingdom
    170395590001
    PALMER, Simon Anthony
    Worlingham
    NR34 7SP Beccles
    The Old Aerodrome
    Suffolk
    United Kingdom
    Secretary
    Worlingham
    NR34 7SP Beccles
    The Old Aerodrome
    Suffolk
    United Kingdom
    British166289110001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    BRACKEN, Ruth
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    Director
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    United KingdomBritishAdministrator31216810001
    LOVEDAY, Glyn
    62-64 Thorpe Road
    NR1 1RY Norwich
    Yare House
    United Kingdom
    Director
    62-64 Thorpe Road
    NR1 1RY Norwich
    Yare House
    United Kingdom
    EnglandBritishFinance Director176508580001
    MORDECAI, David Jonathan
    62-64 Thorpe Road
    NR1 1RY Norwich
    Yare House
    United Kingdom
    Director
    62-64 Thorpe Road
    NR1 1RY Norwich
    Yare House
    United Kingdom
    United KingdomBritishChief Executive Officer7959550004
    NORRIS, Terence John
    62-64 Thorpe Road
    NR1 1RY Norwich
    Yare House
    United Kingdom
    Director
    62-64 Thorpe Road
    NR1 1RY Norwich
    Yare House
    United Kingdom
    United KingdomBritishChairman139779960001
    PALMER, Simon Anthony
    Worlingham
    NR34 7SP Beccles
    The Old Aerodrome
    Suffolk
    United Kingdom
    Director
    Worlingham
    NR34 7SP Beccles
    The Old Aerodrome
    Suffolk
    United Kingdom
    EnglandBritishDirector166215030001
    WALLACE, Neil Alan
    Worlingham
    NR34 7SP Beccles
    The Old Aerodrome
    Suffolk
    United Kingdom
    Director
    Worlingham
    NR34 7SP Beccles
    The Old Aerodrome
    Suffolk
    United Kingdom
    United KingdomBritishDirector54160070007
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

    Does TOBAR WORLDWIDE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank Commercial Finance LTD
    Transactions
    • Oct 25, 2013Registration of a charge (MR01)
    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
    • Primary Capital Iii (Nominees) Limited (the Security Trustee)
    Transactions
    • Feb 01, 2012Registration of a charge (MG01)

    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