TIGERMETAL LIMITED
Overview
Company Name | TIGERMETAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC223218 |
Jurisdiction | Scotland |
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 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 Address | No |
What were the previous names of TIGERMETAL LIMITED?
Company Name | From | Until |
---|---|---|
FOOD PARTNERS HOLDINGS LIMITED | Feb 27, 2002 | Feb 27, 2002 |
SANDCIRCLE LIMITED | Sep 14, 2001 | Sep 14, 2001 |
What are the latest accounts for TIGERMETAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 02, 2010 |
What is the status of the latest annual return for TIGERMETAL LIMITED?
Annual Return |
|
---|
What are the latest filings for TIGERMETAL LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||||||||||
Termination of appointment of Steve Wood as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Sep 14, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Steve Wood on Nov 01, 2011 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Gavin Cox on Nov 01, 2011 | 2 pages | CH03 | ||||||||||||||||||
Director's details changed for Mr Christopher Thomas on Nov 01, 2011 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Gavin Cox on Nov 01, 2011 | 2 pages | CH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 10, 2012
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Certificate of change of name Company name changed food partners holdings LIMITED\certificate issued on 27/04/12 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Paul Kingsley-Bates as a director on Sep 28, 2011 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Gavin Cox as a secretary on Oct 01, 2011 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Julian Akhtar Karim Momen as a director on Oct 01, 2011 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Julian Akhtar Karim Momen as a secretary on Oct 01, 2011 | 1 pages | TM02 | ||||||||||||||||||
Annual return made up to Sep 14, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||
Appointment of Steve Wood as a director on Sep 01, 2011 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Oct 02, 2010 | 13 pages | AA | ||||||||||||||||||
Annual return made up to Sep 14, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||
Director's details changed for Gavin Cox on Sep 02, 2010 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Gavin Cox as a director | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Oct 03, 2009 | 15 pages | AA | ||||||||||||||||||
Appointment of Julian Akhtar Karim Momen as a secretary | 3 pages | AP03 | ||||||||||||||||||
Who are the officers of TIGERMETAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COX, Gavin | Secretary | Poyle Road Colnbrook SL3 0QX Slough Food Partners House England | 165757080001 | |||||||
COX, Gavin Eliot | Director | Poyle Road Colnbrook SL3 0QX Slough Food Partners House England | United Kingdom | British | Director | 153840250001 | ||||
THOMAS, Christopher | Director | Poyle Road Colnbrook SL3 0QX Slough Food Partners House United Kingdom | United Kingdom | British | Director | 63844650001 | ||||
MOMEN, Julian Akhtar Karim | Secretary | Tanners Drive Blakelands MK14 5BN Milton Keynes 28 | British | 150619500001 | ||||||
ROBERTSON, Neil Charles | Secretary | 16 Barmstedt Drive LE15 6RG Oakham Rutland | British | Chartered Accountant | 48323870001 | |||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
P & W SECRETARIES LIMITED | Nominee Secretary | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021250001 | |||||||
ANDERSON, Stuart Anthony Kidston | Director | Allee Du Cloitre 7 FOREIGN Brussels 1000 Belgium | British | Director | 71513420001 | |||||
HAZELDEAN, William James | Director | 6a Balmoral Court Gleneagles Village PH3 1SH Auchterarder Perthshire | Scotland | British | Company Director | 83660790002 | ||||
KILSHAW, David Charles | Director | Drumallan 283 North Deeside Road, Cults AB15 9PA Aberdeen | United Kingdom | British | Industrial Manager | 18455470002 | ||||
KINGSLEY-BATES, Paul | Director | Tanners Drive Blakelands MK14 5BN Milton Keynes 28 United Kingdom | United Kingdom | British | Managing Director | 193929530001 | ||||
LAINE, Jean-Claude | Director | Montan 31450 Montbrun-Les France | French | Fem Partner | 94945290001 | |||||
MCLELLAND, Stewart | Director | 36 East Craigs Rigg EH12 8JA Edinburgh Midlothian | Scotland | British | Director | 157009150001 | ||||
MOMEN, Julian Akhtar Karim | Director | Tanners Drive Blakelands MK14 5BN Milton Keynes 28 United Kingdom | England | British | Director | 51784930002 | ||||
POCOCK, Patrick William | Director | The Steadings Woodside Of Cloghill, Kingswells AB15 8SA Aberdeen | British | Company Director | 96978470001 | |||||
ROBERTSON, Neil Charles | Director | 16 Barmstedt Drive LE15 6RG Oakham Rutland | United Kingdom | British | Chartered Accountant | 48323870001 | ||||
ROBINSON, Stuart John | Director | Westfield House Harburn EH55 8RB West Calder West Lothian | British | Director | 63448390001 | |||||
THORNE, Mike | Director | 40 Lancaster Mews W2 3QF London England | British | Director | 71735980004 | |||||
THUFASON, Henrik | Director | Casa Aslan 29754 Competa (Malaga) Spain | Danish | Banker | 90841950001 | |||||
TRUELOVE, Amelia Anne | Director | Bentley Hall Fenny Bentley DE6 1LE Ashbourne Derbyshire | British | Director | 37845970003 | |||||
WOOD, Steven John | Director | Poyle Road Colnbrook SL3 0QX Slough Food Partners House England | United Kingdom | British | Director | 232132390001 | ||||
WRIGHT, Robin James Morrison | Director | 7 Buckland Gate Wexham SL3 6LS Slough Berkshire | United Kingdom | British | Director | 71513490001 | ||||
P & W DIRECTORS LIMITED | Nominee Director | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021240001 |
Does TIGERMETAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
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