Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T F B HOLDINGS LIMITED
Company Information for

T F B HOLDINGS LIMITED

LONDON, W1U 7EU,
Company Registration Number
02401642
Private Limited Company
Dissolved

Dissolved 2015-09-15

Company Overview

About T F B Holdings Ltd
T F B HOLDINGS LIMITED was founded on 1989-07-06 and had its registered office in London. The company was dissolved on the 2015-09-15 and is no longer trading or active.

Key Data
Company Name
T F B HOLDINGS LIMITED
 
Legal Registered Office
LONDON
W1U 7EU
Other companies in W1U
 
Filing Information
Company Number 02401642
Date formed 1989-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-09-15
Type of accounts DORMANT
Last Datalog update: 2015-09-23 14:40:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T F B HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of T F B HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2013-02-21
CHRISTINA BRIDGET RYAN
Director 2013-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP NORMAN ALLENBY
Director 2014-02-24 2014-05-16
MICHAEL JOHN COLE
Director 2013-10-17 2014-02-28
LOUISE ALISON CLARE BLACKWELL
Director 2013-02-15 2013-10-14
MARK RICHARD GARNISH
Director 1999-05-04 2013-03-21
MICHAEL WILLIAM BATES KENT
Company Secretary 2012-05-24 2013-02-21
SIMON JOHN HILL
Director 1999-05-04 2013-02-15
KATHRYN LUCY STEWART
Company Secretary 2007-11-27 2012-05-24
SIMON JOHN HILL
Company Secretary 2007-04-04 2007-11-27
NIGEL ANTHONY MORRIS
Company Secretary 2003-05-30 2007-04-03
NIGEL ANTHONY MORRIS
Director 2003-05-30 2007-04-03
LEONARD LESLIE HALL
Director 1999-05-04 2005-05-31
VICTORIA EMILY JANE MORRIS
Company Secretary 2001-12-22 2003-05-30
STANLEY KREFTA
Company Secretary 1999-05-04 2001-12-21
STANLEY KREFTA
Director 1999-05-04 2001-12-21
JOSEPH CONSTANTINE ALOYSIUS VALENTINE
Company Secretary 1991-07-06 1999-05-04
PHILIP ANDREW FITNESS
Director 1991-07-06 1999-05-04
JOSEPH CONSTANTINE ALOYSIUS VALENTINE
Director 1991-07-06 1999-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINA BRIDGET RYAN ORANGE HOME UK LIMITED Director 2018-07-23 CURRENT 1995-01-25 Active
CHRISTINA BRIDGET RYAN ORANGE FURBS TRUSTEES LIMITED Director 2018-07-23 CURRENT 1999-04-23 Active
CHRISTINA BRIDGET RYAN EE SERVICES LIMITED Director 2018-07-23 CURRENT 2014-01-31 Active
CHRISTINA BRIDGET RYAN ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED Director 2018-07-23 CURRENT 1987-10-15 Active
CHRISTINA BRIDGET RYAN BT SLE USD LIMITED Director 2018-01-24 CURRENT 2011-03-22 Active
CHRISTINA BRIDGET RYAN BT SLE EURO LIMITED Director 2018-01-24 CURRENT 2011-03-22 Active
CHRISTINA BRIDGET RYAN AUTUMNWINDOW NO.2 LIMITED Director 2017-05-24 CURRENT 2001-10-29 Active
CHRISTINA BRIDGET RYAN BT GROUP NOMINEES LIMITED Director 2017-01-26 CURRENT 1989-11-20 Active
CHRISTINA BRIDGET RYAN BT PAYMENT SERVICES LIMITED Director 2016-09-29 CURRENT 2007-02-16 Dissolved 2018-03-08
CHRISTINA BRIDGET RYAN BT DIRECTORIES LIMITED Director 2016-05-09 CURRENT 2001-07-12 Liquidation
CHRISTINA BRIDGET RYAN COMMS FACTORY LIMITED Director 2015-09-14 CURRENT 2002-12-10 Dissolved 2017-08-26
CHRISTINA BRIDGET RYAN BT FIFTY-THREE LIMITED Director 2015-05-18 CURRENT 1998-08-20 Active
CHRISTINA BRIDGET RYAN BT SEVENTY-THREE Director 2015-05-18 CURRENT 1999-06-29 Liquidation
CHRISTINA BRIDGET RYAN BT FIFTY-ONE Director 2015-05-18 CURRENT 1998-08-20 Active
CHRISTINA BRIDGET RYAN BT (JERSEY) JUTLAND LIMITED Director 2015-04-15 CURRENT 2008-12-18 Converted / Closed
CHRISTINA BRIDGET RYAN AUTUMNWINDOW NO.3 LIMITED Director 2014-11-20 CURRENT 2000-12-29 Active
CHRISTINA BRIDGET RYAN NICHE SPECTRUM VENTURES LIMITED Director 2014-05-19 CURRENT 2012-06-11 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN AUTUMNWINDOW LIMITED Director 2014-03-04 CURRENT 2000-11-17 Active
CHRISTINA BRIDGET RYAN BT (MIDDLE EAST) LIMITED Director 2014-02-24 CURRENT 2002-10-02 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT UAE LIMITED Director 2014-02-24 CURRENT 2003-04-08 Active
CHRISTINA BRIDGET RYAN BT PROPERTY LIMITED Director 2014-02-24 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN BRUNING LIMITED Director 2014-02-24 CURRENT 2003-11-10 Active
CHRISTINA BRIDGET RYAN BT (RRS LP) LIMITED Director 2014-02-24 CURRENT 2000-11-17 Active
CHRISTINA BRIDGET RYAN NUMBERRAPID LIMITED Director 2014-02-24 CURRENT 2003-07-08 Active
CHRISTINA BRIDGET RYAN BT GLOBAL SERVICES LIMITED Director 2013-10-24 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN SYNTEGRA.COM LTD Director 2013-10-17 CURRENT 1963-12-09 Dissolved 2017-02-28
CHRISTINA BRIDGET RYAN BT INVESTMENT CAPITAL GP LIMITED Director 2013-10-15 CURRENT 2003-08-29 Dissolved 2015-09-16
CHRISTINA BRIDGET RYAN BT HOLDINGS LIMITED Director 2013-10-15 CURRENT 1988-02-03 Active
CHRISTINA BRIDGET RYAN BRITISH TELECOM Director 2013-10-14 CURRENT 1982-04-01 Active - Proposal to Strike off
CHRISTINA BRIDGET RYAN BT (SECOND) NOMINEES LIMITED Director 2013-10-14 CURRENT 1989-11-20 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT (THIRD) NOMINEES LIMITED Director 2013-10-14 CURRENT 1989-12-07 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT (INTERNATIONAL) HOLDINGS LIMITED Director 2013-10-14 CURRENT 1988-02-02 Active
CHRISTINA BRIDGET RYAN ESPN (EUROPE, MIDDLE EAST, AFRICA) LTD Director 2013-08-01 CURRENT 2008-04-14 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN ESPN GLOBAL LIMITED Director 2013-08-01 CURRENT 2012-08-14 Converted / Closed
CHRISTINA BRIDGET RYAN AVENUE LEGAL SYSTEMS LIMITED Director 2013-03-21 CURRENT 1988-05-12 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN PHIBETA BUSINESS SYSTEMS LIMITED Director 2013-03-21 CURRENT 1988-10-03 Dissolved 2015-09-10
CHRISTINA BRIDGET RYAN PHIBETA SOFTWARE LIMITED Director 2013-03-21 CURRENT 1985-10-18 Dissolved 2015-09-10
CHRISTINA BRIDGET RYAN RENTAL MAINTENANCE LIMITED Director 2013-03-21 CURRENT 1989-08-10 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN AURRA CONSULTING LIMITED Director 2013-03-07 CURRENT 2000-06-20 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN GRANITE & COMFREY LIMITED Director 2013-03-07 CURRENT 2000-01-28 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN TIKIT NIS LIMITED Director 2013-03-07 CURRENT 1981-09-28 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN SHAMROCK MARKETING LIMITED Director 2013-03-07 CURRENT 2000-04-11 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN TECHNOLOGY FOR BUSINESS PLC Director 2013-02-15 CURRENT 1989-08-10 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN HOLLAND HOUSE (NORTHERN) LIMITED Director 2012-07-07 CURRENT 2010-12-10 Active
CHRISTINA BRIDGET RYAN BT MOORGATE ONE LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
CHRISTINA BRIDGET RYAN BT MOORGATE TWO LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
CHRISTINA BRIDGET RYAN NET2S LIMITED Director 2011-03-31 CURRENT 1998-03-25 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN BT COMMUNICATIONS IRELAND GROUP LIMITED Director 2010-12-15 CURRENT 2001-08-23 Active
CHRISTINA BRIDGET RYAN BT SHANK NO. 2 LIMITED Director 2010-11-11 CURRENT 2008-12-09 Converted / Closed
CHRISTINA BRIDGET RYAN BT NORDICS LIMITED Director 2010-11-11 CURRENT 2000-04-25 Converted / Closed
CHRISTINA BRIDGET RYAN BT CENTRE NOMINEE 1 LIMITED Director 2010-07-01 CURRENT 2000-11-15 Dissolved 2013-10-09
CHRISTINA BRIDGET RYAN BT EIGHTY-FOUR LIMITED Director 2010-07-01 CURRENT 2004-06-09 Dissolved 2018-05-06
CHRISTINA BRIDGET RYAN BT CENTRE NOMINEE 2 LIMITED Director 2010-07-01 CURRENT 2000-11-17 Liquidation
CHRISTINA BRIDGET RYAN DELETEWAY LIMITED Director 2010-07-01 CURRENT 2003-06-23 Dissolved 2018-05-06
CHRISTINA BRIDGET RYAN SOUTHGATE DEVELOPMENTS LIMITED Director 2010-07-01 CURRENT 1988-12-07 Active
CHRISTINA BRIDGET RYAN BT RISK MANAGEMENT LIMITED Director 2010-06-09 CURRENT 1988-09-14 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN BT EUROPEAN INVESTMENTS LIMITED Director 2010-03-03 CURRENT 2001-08-24 Active
CHRISTINA BRIDGET RYAN BT NOMINEES LIMITED Director 2010-03-03 CURRENT 1986-09-23 Active
CHRISTINA BRIDGET RYAN BT SIXTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2001-02-22 Dissolved 2013-10-09
CHRISTINA BRIDGET RYAN BT EIGHTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2006-10-02 Dissolved 2015-06-18
CHRISTINA BRIDGET RYAN BRITISH TELECOMMUNICATIONS FINANCE LIMITED Director 2009-03-30 CURRENT 2000-11-17 Converted / Closed
CHRISTINA BRIDGET RYAN BT SEVENTY-FOUR LIMITED Director 2009-03-30 CURRENT 2000-03-01 Liquidation
CHRISTINA BRIDGET RYAN BT SIXTY-FOUR LIMITED Director 2009-03-30 CURRENT 2000-05-31 Active
CHRISTINA BRIDGET RYAN TUDOR MINSTREL Director 2008-11-21 CURRENT 1999-04-01 Active
CHRISTINA BRIDGET RYAN POSTGATE HOLDING COMPANY Director 2008-11-21 CURRENT 1996-03-01 Liquidation
CHRISTINA BRIDGET RYAN BT COMMUNICATIONS MANAGEMENT LIMITED Director 2008-04-04 CURRENT 1989-08-03 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN RADIANZ LIMITED Director 2007-07-27 CURRENT 2000-02-03 Active
CHRISTINA BRIDGET RYAN BT FIFTY Director 2006-06-12 CURRENT 1991-04-23 Liquidation
CHRISTINA BRIDGET RYAN ESAT TELECOMMUNICATIONS (UK) LIMITED Director 2003-11-24 CURRENT 1996-10-30 Active
CHRISTINA BRIDGET RYAN BT LIMITED Director 2003-04-15 CURRENT 1988-02-02 Active
CHRISTINA BRIDGET RYAN BT SWITZERLAND LIMITED Director 2002-11-25 CURRENT 2000-12-18 Dissolved 2016-11-15
CHRISTINA BRIDGET RYAN EXTRACLICK LIMITED Director 2002-11-25 CURRENT 2002-10-03 Active
CHRISTINA BRIDGET RYAN BT SOLUTIONS LIMITED Director 2002-11-11 CURRENT 2002-10-25 Active
CHRISTINA BRIDGET RYAN NEWGATE STREET SECRETARIES LIMITED Director 1998-07-17 CURRENT 1991-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2015
2015-06-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 62828.56
2014-07-07AR0106/07/14 FULL LIST
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 81 NEWGATE STREET LONDON EC1A 7AJ ENGLAND
2014-07-044.70DECLARATION OF SOLVENCY
2014-07-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLENBY
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE
2014-02-25AP01DIRECTOR APPOINTED MR PHILIP NORMAN ALLENBY
2013-12-12ANNOTATIONClarification
2013-12-12RP04SECOND FILING FOR FORM TM01
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL
2013-10-17AP01DIRECTOR APPOINTED MR MICHAEL JOHN COLE
2013-10-15AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-29AR0106/07/13 FULL LIST
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HILL
2013-04-30AP01DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK GARNISH
2013-04-30AP01DIRECTOR APPOINTED MS LOUISE ALISON CLARE BLACKWELL
2013-02-22AP04CORPORATE SECRETARY APPOINTED NEWGATE STREET SECRETARIES LIMITED
2013-02-22TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL KENT
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM C/O TIKIT GROUP PLC 12 GOUGH SQUARE LONDON EC4A 3DW UNITED KINGDOM
2012-07-11AR0106/07/12 FULL LIST
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-25AP03SECRETARY APPOINTED MR MICHAEL WILLIAM BATES KENT
2012-05-25TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN STEWART
2011-07-21AR0106/07/11 FULL LIST
2011-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 1 & 2 KINGDOM CLOSE SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5TJ
2011-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LUCY STEWART / 17/01/2011
2010-07-14AR0106/07/10 FULL LIST
2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-07-15363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-04-03225CURREXT FROM 30/09/2009 TO 31/12/2009
2008-12-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-15363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-11-30288aNEW SECRETARY APPOINTED
2007-11-30288bSECRETARY RESIGNED
2007-11-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-05-31288aNEW SECRETARY APPOINTED
2007-05-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-19363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-14363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-06-29288bDIRECTOR RESIGNED
2004-07-07363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-03-31AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-16363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-06-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-11288bSECRETARY RESIGNED
2003-05-08AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-08-14AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to T F B HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against T F B HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-05-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1994-03-25 Satisfied COUTTS & COMPANY
LEGAL CHARGE 1991-08-09 Satisfied GALLAHER LIMITED,
DEBENTURE 1989-09-15 Satisfied HUNGARIAN INTERNATIONAL BANK LIMITED
Intangible Assets
Patents
We have not found any records of T F B HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T F B HOLDINGS LIMITED
Trademarks
We have not found any records of T F B HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T F B HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as T F B HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where T F B HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyTFB HOLDINGS LIMITEDEvent Date2015-04-27
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT.
 
Initiating party Event Type
Defending partyTFB HOLDINGS LIMITEDEvent Date2014-06-24
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP , 55 Baker Street, London W1U 7EU , was appointed Liquidator of the above named Companies following General Meetings on 24 June 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP , 55 Baker Street, London W1U 7EU , by 4 August 2014. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 4 August 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ. Malcolm Cohen , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T F B HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T F B HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.