Company Information for TB INVESTMENTS LIMITED
SECOND FLOOR, POYNT SOUTH, UPPER PARLIAMENT STREET, NOTTINGHAM, NG1 6LF,
|
Company Registration Number
05361914
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TB INVESTMENTS LIMITED | ||
Legal Registered Office | ||
SECOND FLOOR POYNT SOUTH UPPER PARLIAMENT STREET NOTTINGHAM NG1 6LF Other companies in LS19 | ||
Previous Names | ||
|
Company Number | 05361914 | |
---|---|---|
Company ID Number | 05361914 | |
Date formed | 2005-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 08/06/2017 | |
Account next due | 08/03/2019 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-04 12:39:21 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TB Investments LLC | 3275 South Marion Street Englewood CO 80113 | Noncompliant | Company formed on the 2008-01-17 | |
TB INVESTMENTS, LLC | 701 PIKE ST STE 1700 SEATTLE WA 98101 | Dissolved | Company formed on the 2004-11-09 | |
TB INVESTMENTS, L.C. | MACK AVENUE SUITE 383 GROSSE POINTE FARMS 48326 Michigan 18530 | UNKNOWN | Company formed on the 2005-09-30 | |
TB INVESTMENTS, LLC | 2793 METAMORA RD. OXFORD Michigan 48371 | UNKNOWN | Company formed on the 2010-07-19 | |
TB INVESTMENTS, LLC | 117 MAIN STREET WAKEFIELD RI 02879 | Active | Company formed on the 2016-01-04 | |
TB INVESTMENTS LLP | - - - - - | Dissolved/Cancelled | Company formed on the 2013-01-07 | |
TB INVESTMENTS GROUP, LLC | 5329 S EASTERN AVE LAS VEGAS NV 89119 | Default | Company formed on the 2014-04-18 | |
TB INVESTMENTS (QLD) PTY LTD | Active | Company formed on the 2014-06-17 | ||
TB INVESTMENTS, LLC | 2330 MONTGOMERY PARK BLVD APT 613 CONROE TX 77304 | Forfeited | Company formed on the 2016-05-04 | |
TB INVESTMENTS, LLC | 3422 Old Capitol Trl Ste 700 Wilmington DE 19808 | Unknown | Company formed on the 1994-03-11 | |
TB INVESTMENTS LTD | British Columbia | Active | Company formed on the 2017-02-07 | |
TB INVESTMENTS L.L.C. | Revoked | Company formed on the 2014-09-16 | ||
TB INVESTMENTS, INC. | 3000 66TH STREET NORTH ST. PETERSBURG FL | Inactive | Company formed on the 1982-03-02 | |
TB INVESTMENTS, LLC | 3673 JUSTISON RD COCONUT GROVE FL 33133 | Inactive | Company formed on the 2005-07-01 | |
TB INVESTMENTS I, LLC | 6320 SALMON PLACE VERO BEACH FL 32967 | Active | Company formed on the 2017-03-08 | |
TB INVESTMENTS 127, LLC | 2200 BISCAYNE BLVD MIAMI FL 33137 | Active | Company formed on the 2018-10-03 | |
TB INVESTMENTS LLC | California | Unknown | ||
TB INVESTMENTS LP | California | Unknown | ||
TB INVESTMENTS LLC | California | Unknown | ||
TB INVESTMENTS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KEVIN THOMAS MORLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALEXANDER |
Company Secretary | ||
JOHN ALEXANDER |
Director | ||
STEPHEN GRAEME NEWMAN |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DPE HOLDINGS LIMITED | Director | 2015-08-19 | CURRENT | 2006-01-03 | Active - Proposal to Strike off | |
DPE AUTO ENGINEERING GROUP LIMITED | Director | 2015-08-19 | CURRENT | 2014-05-08 | Active - Proposal to Strike off | |
TGAC HOLDINGS LIMITED | Director | 2007-09-28 | CURRENT | 2005-01-17 | Dissolved 2018-04-10 | |
BSI INVESTMENTS LIMITED | Director | 2007-05-10 | CURRENT | 2005-01-27 | Active | |
KEVIN MORLEY MARKETING LIMITED | Director | 1995-06-30 | CURRENT | 1992-02-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | INSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE ANTHONY JOHN SARGEANT DATE OF RELEASE - 19/12/2017 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/06/2018:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009659 | |
AA | 08/06/17 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 28/09/2017 TO 08/06/2017 | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM I2 MANSFIELD, OFFICE SUITE 0.3 HAMILTON COURT MANSFIELD NOTTINGHAMSHIRE NG18 5FB ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/16 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN ALEXANDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM C/O FIRTH PARISH 1 AIRPORT WEST LANCASTER WAY YEADON LEEDS WEST YORKSHIRE LS19 7ZA | |
AA01 | PREVSHO FROM 29/09/2014 TO 28/09/2014 | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KEVIN THOMAS MORLEY / 08/09/2014 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/02/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AA01 | PREVSHO FROM 30/09/2012 TO 29/09/2012 | |
AR01 | 11/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 11/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 11/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 11/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/08 TO 30/09/07 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 28/09/07--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 13 STATION STREET HUDDERSFIELD HD1 1LY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 11/02/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GREATNOTE LIMITED CERTIFICATE ISSUED ON 11/04/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 41 CHALTON STREET LONDON NW1 1JD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-06-13 |
Appointmen | 2017-06-13 |
Notices to | 2017-06-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TB INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TB INVESTMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TB INVESTMENTS LIMITED | Event Date | 2017-06-13 |
I, Anthony John Sargeant (IP Number 9659) of Bridgewood Financial Solutions Ltd, Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF, give notice that on 8 June 2017 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company are required, on or before 20 July 2017 to send in their full names, addresses and particulars of their claims to the undersigned Anthony John Sargeant, the liquidator of the company and, in default thereof they will be excluded from the benefit of any distribution. Further information about this case is available from Sarah Ruddy at the offices of Bridgewood Financial Solutions Ltd on 0115 871 2757. Anthony John Sargeant , Liquidator Dated: 12 June 2017 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TB INVESTMENTS LIMITED | Event Date | 2017-06-08 |
Passed on 8th June 2017 At an extraordinary general meeting of the members of the above company, duly convened, and held at Crosby Farm, Lyons Road, Slinfold RH13 0RX on 8th June 2017 at 2 pm the following resolutions were passed, No 1 as an special resolution, and No 2 as an ordinary resolution: 1. "The company be wound up voluntarily by members" and 2. "That Anthony Sargeant of Bridgewood Financial Solutions Limited, Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF, be, and is hereby appointed liquidator for the purposes of such winding up". All communications to: bankruptcy@bridgewood.co.uk or fax 0115 924 1565. Office Holder Details: Anthony John Sargeant (IP number 9659 ) of Bridgewood Financial Solutions Ltd , Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF . Date of Appointment: 8 June 2017 . Further information about this case is available from the offices of Bridgewood Financial Solutions Ltd on 0115 871 2757. Kevin Morley , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TB INVESTMENTS LIMITED | Event Date | 2017-06-08 |
Anthony John Sargeant of Bridgewood Financial Solutions Ltd , Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF : Further information about this case is available from the offices of Bridgewood Financial Solutions Ltd on 0115 871 2757. | |||
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. |