TIGERMETAL LIMITED

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

    Company NameTIGERMETAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC223218
    JurisdictionScotland
    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 TIGERMETAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TIGERMETAL LIMITED located?

    Registered Office Address
    Rowallan Business Park
    Southcraig Avenue
    KA3 6BQ Kilmarnock
    Ayrshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TIGERMETAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOOD PARTNERS HOLDINGS LIMITEDFeb 27, 2002Feb 27, 2002
    SANDCIRCLE LIMITEDSep 14, 2001Sep 14, 2001

    What are the latest accounts for TIGERMETAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 02, 2010

    What is the status of the latest annual return for TIGERMETAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TIGERMETAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Auditor's resignation

    3 pagesAUD

    Termination of appointment of Steve Wood as a director on Dec 31, 2012

    1 pagesTM01

    Annual return made up to Sep 14, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2012

    Statement of capital on Dec 03, 2012

    • Capital: GBP 28,957,100
    SH01

    Director's details changed for Steve Wood on Nov 01, 2011

    2 pagesCH01

    Secretary's details changed for Gavin Cox on Nov 01, 2011

    2 pagesCH03

    Director's details changed for Mr Christopher Thomas on Nov 01, 2011

    2 pagesCH01

    Director's details changed for Gavin Cox on Nov 01, 2011

    2 pagesCH01

    Statement of capital following an allotment of shares on Apr 10, 2012

    • Capital: GBP 28,957,100
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Certificate of change of name

    Company name changed food partners holdings LIMITED\certificate issued on 27/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Apr 27, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 10, 2012

    RES15

    Termination of appointment of Paul Kingsley-Bates as a director on Sep 28, 2011

    1 pagesTM01

    Appointment of Gavin Cox as a secretary on Oct 01, 2011

    2 pagesAP03

    Termination of appointment of Julian Akhtar Karim Momen as a director on Oct 01, 2011

    1 pagesTM01

    Termination of appointment of Julian Akhtar Karim Momen as a secretary on Oct 01, 2011

    1 pagesTM02

    Annual return made up to Sep 14, 2011 with full list of shareholders

    9 pagesAR01

    Appointment of Steve Wood as a director on Sep 01, 2011

    2 pagesAP01

    Full accounts made up to Oct 02, 2010

    13 pagesAA

    Annual return made up to Sep 14, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Gavin Cox on Sep 02, 2010

    2 pagesCH01

    Appointment of Gavin Cox as a director

    2 pagesAP01

    Full accounts made up to Oct 03, 2009

    15 pagesAA

    Appointment of Julian Akhtar Karim Momen as a secretary

    3 pagesAP03

    Who are the officers of TIGERMETAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Gavin
    Poyle Road
    Colnbrook
    SL3 0QX Slough
    Food Partners House
    England
    Secretary
    Poyle Road
    Colnbrook
    SL3 0QX Slough
    Food Partners House
    England
    165757080001
    COX, Gavin Eliot
    Poyle Road
    Colnbrook
    SL3 0QX Slough
    Food Partners House
    England
    Director
    Poyle Road
    Colnbrook
    SL3 0QX Slough
    Food Partners House
    England
    United KingdomBritishDirector153840250001
    THOMAS, Christopher
    Poyle Road
    Colnbrook
    SL3 0QX Slough
    Food Partners House
    United Kingdom
    Director
    Poyle Road
    Colnbrook
    SL3 0QX Slough
    Food Partners House
    United Kingdom
    United KingdomBritishDirector63844650001
    MOMEN, Julian Akhtar Karim
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    Secretary
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    British150619500001
    ROBERTSON, Neil Charles
    16 Barmstedt Drive
    LE15 6RG Oakham
    Rutland
    Secretary
    16 Barmstedt Drive
    LE15 6RG Oakham
    Rutland
    BritishChartered Accountant48323870001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    ANDERSON, Stuart Anthony Kidston
    Allee Du Cloitre 7
    FOREIGN Brussels
    1000
    Belgium
    Director
    Allee Du Cloitre 7
    FOREIGN Brussels
    1000
    Belgium
    BritishDirector71513420001
    HAZELDEAN, William James
    6a Balmoral Court
    Gleneagles Village
    PH3 1SH Auchterarder
    Perthshire
    Director
    6a Balmoral Court
    Gleneagles Village
    PH3 1SH Auchterarder
    Perthshire
    ScotlandBritishCompany Director83660790002
    KILSHAW, David Charles
    Drumallan
    283 North Deeside Road, Cults
    AB15 9PA Aberdeen
    Director
    Drumallan
    283 North Deeside Road, Cults
    AB15 9PA Aberdeen
    United KingdomBritishIndustrial Manager18455470002
    KINGSLEY-BATES, Paul
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    Director
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    United KingdomBritishManaging Director193929530001
    LAINE, Jean-Claude
    Montan
    31450 Montbrun-Les
    France
    Director
    Montan
    31450 Montbrun-Les
    France
    FrenchFem Partner94945290001
    MCLELLAND, Stewart
    36 East Craigs Rigg
    EH12 8JA Edinburgh
    Midlothian
    Director
    36 East Craigs Rigg
    EH12 8JA Edinburgh
    Midlothian
    ScotlandBritishDirector157009150001
    MOMEN, Julian Akhtar Karim
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    Director
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    EnglandBritishDirector51784930002
    POCOCK, Patrick William
    The Steadings
    Woodside Of Cloghill, Kingswells
    AB15 8SA Aberdeen
    Director
    The Steadings
    Woodside Of Cloghill, Kingswells
    AB15 8SA Aberdeen
    BritishCompany Director96978470001
    ROBERTSON, Neil Charles
    16 Barmstedt Drive
    LE15 6RG Oakham
    Rutland
    Director
    16 Barmstedt Drive
    LE15 6RG Oakham
    Rutland
    United KingdomBritishChartered Accountant48323870001
    ROBINSON, Stuart John
    Westfield House
    Harburn
    EH55 8RB West Calder
    West Lothian
    Director
    Westfield House
    Harburn
    EH55 8RB West Calder
    West Lothian
    BritishDirector63448390001
    THORNE, Mike
    40 Lancaster Mews
    W2 3QF London
    England
    Director
    40 Lancaster Mews
    W2 3QF London
    England
    BritishDirector71735980004
    THUFASON, Henrik
    Casa Aslan
    29754 Competa (Malaga)
    Spain
    Director
    Casa Aslan
    29754 Competa (Malaga)
    Spain
    DanishBanker90841950001
    TRUELOVE, Amelia Anne
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    BritishDirector37845970003
    WOOD, Steven John
    Poyle Road
    Colnbrook
    SL3 0QX Slough
    Food Partners House
    England
    Director
    Poyle Road
    Colnbrook
    SL3 0QX Slough
    Food Partners House
    England
    United KingdomBritishDirector232132390001
    WRIGHT, Robin James Morrison
    7 Buckland Gate
    Wexham
    SL3 6LS Slough
    Berkshire
    Director
    7 Buckland Gate
    Wexham
    SL3 6LS Slough
    Berkshire
    United KingdomBritishDirector71513490001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

    Does TIGERMETAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 21, 2008
    Delivered On May 02, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charges over property, assets and intellectual property including security assignments and floating charge over whole assets of the company - see form 410 for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Duke Street Capital General Partner Limited
    Transactions
    • May 02, 2008Registration of a charge (410)
    • Mar 18, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 04, 2006
    Delivered On Apr 21, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 21, 2006Registration of a charge (410)
    • Apr 21, 2006Alteration to a floating charge (466 Scot)
    • Mar 18, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 02, 2006
    Delivered On Apr 21, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 21, 2006Registration of a charge (410)
    • Apr 21, 2006Alteration to a floating charge (466 Scot)
    • Mar 18, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 31, 2001
    Delivered On Nov 07, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 07, 2001Registration of a charge (410)
    • May 19, 2006Statement of satisfaction of a charge in full or part (419a)

    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