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

AARDVARK TFC LIMITED

LEEDS, LS1,
Company Registration Number
04298037
Private Limited Company
Dissolved

Dissolved 2016-01-27

Company Overview

About Aardvark Tfc Ltd
AARDVARK TFC LIMITED was founded on 2001-10-03 and had its registered office in Leeds. The company was dissolved on the 2016-01-27 and is no longer trading or active.

Key Data
Company Name
AARDVARK TFC LIMITED
 
Legal Registered Office
LEEDS
 
Previous Names
EVER 1625 LIMITED04/03/2002
Filing Information
Company Number 04298037
Date formed 2001-10-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-01-27
Type of accounts DORMANT
Last Datalog update: 2019-03-08 07:50:54
Primary Source:Companies House
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 AARDVARK TFC LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PAUL WEATHERSTONE
Company Secretary 2010-10-04
ALISTAIR BLACK
Director 2010-07-28
ANDREW PAUL WEATHERSTONE
Director 2010-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES PORT
Director 2010-07-28 2012-12-05
STEVEN BEAUMONT
Company Secretary 2007-05-08 2010-09-30
STEVEN BEAUMONT
Director 2006-10-31 2010-09-30
THOMAS JOHN ALLCHURCH
Director 2002-02-27 2010-07-28
MICHAEL THOMAS WINTON TOD
Director 2002-03-08 2010-07-28
RICHARD ANDREW CROSTON
Company Secretary 2002-02-27 2007-05-08
RICHARD ANDREW CROSTON
Director 2002-02-27 2007-05-08
EVERSECRETARY LIMITED
Nominated Secretary 2001-10-03 2002-02-27
EVERDIRECTOR LIMITED
Nominated Director 2001-10-03 2002-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR BLACK NORTHUMBRIAN POWER LIMITED Director 2010-07-28 CURRENT 2009-03-06 Dissolved 2015-01-29
ALISTAIR BLACK A OGDEN & SONS LIMITED Director 2010-07-28 CURRENT 1956-09-24 Active - Proposal to Strike off
ALISTAIR BLACK ATH REGENERATION LIMITED Director 2010-07-28 CURRENT 2005-03-29 Liquidation
ALISTAIR BLACK ATH RESOURCES PLC Director 2003-11-28 CURRENT 2003-10-10 In Administration/Administrative Receiver
ALISTAIR BLACK AARDVARK TMC LIMITED Director 2000-06-15 CURRENT 1997-05-21 Liquidation
ANDREW PAUL WEATHERSTONE BULGIN LIMITED Director 2016-07-06 CURRENT 2003-10-31 Active
ANDREW PAUL WEATHERSTONE CHECKIT EUROPE LIMITED Director 2016-04-18 CURRENT 2014-12-05 Active
ANDREW PAUL WEATHERSTONE OCCW (MUIR DEAN) LIMITED Director 2013-03-27 CURRENT 2013-02-04 Dissolved 2014-07-01
ANDREW PAUL WEATHERSTONE NORTHUMBRIAN POWER LIMITED Director 2010-10-04 CURRENT 2009-03-06 Dissolved 2015-01-29
ANDREW PAUL WEATHERSTONE ATH GARLEFFAN LIMITED Director 2010-10-04 CURRENT 2003-10-10 Dissolved 2015-02-11
ANDREW PAUL WEATHERSTONE A OGDEN & SONS LIMITED Director 2010-10-04 CURRENT 1956-09-24 Active - Proposal to Strike off
ANDREW PAUL WEATHERSTONE AARDVARK TMC LIMITED Director 2010-10-04 CURRENT 1997-05-21 Liquidation
ANDREW PAUL WEATHERSTONE ATH RESOURCES PLC Director 2010-10-04 CURRENT 2003-10-10 In Administration/Administrative Receiver
ANDREW PAUL WEATHERSTONE ATH REGENERATION LIMITED Director 2010-10-04 CURRENT 2005-03-29 Liquidation

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
2016-01-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2015
2015-02-044.20STATEMENT OF AFFAIRS/4.19
2015-02-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-24AR0121/05/14 FULL LIST
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2014 FROM AARDVARK HOUSE, SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5NU
2014-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-18AA01PREVEXT FROM 30/09/2012 TO 31/03/2013
2013-06-10AR0121/05/13 FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PORT
2012-06-19AR0121/05/12 FULL LIST
2012-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-05AAFULL ACCOUNTS MADE UP TO 02/10/11
2011-10-07RES13AMENDMENT & RESTATEMENT AGREEMENT 28/09/2011
2011-06-14AR0121/05/11 FULL LIST
2011-03-29AAFULL ACCOUNTS MADE UP TO 03/10/10
2011-01-14AP01DIRECTOR APPOINTED MR ANDREW PAUL WEATHERSTONE
2011-01-14AP03SECRETARY APPOINTED ANDREW PAUL WEATHERSTONE
2011-01-14TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BEAUMONT
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BEAUMONT
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES PORT / 01/01/2011
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOD
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLCHURCH
2010-09-07AP01DIRECTOR APPOINTED MR DAVID CHARLES PORT
2010-09-07AP01DIRECTOR APPOINTED ALISTAIR BLACK
2010-08-13RES13COMPANY BUSINESS 28/07/2010
2010-06-04AR0121/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS WINTON TOD / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BEAUMONT / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN ALLCHURCH / 01/10/2009
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN BEAUMONT / 01/10/2009
2010-04-06AAFULL ACCOUNTS MADE UP TO 04/10/09
2009-11-19RES13FACILITY AGREEMENT 02/11/2009
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-10363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-01-20AAFULL ACCOUNTS MADE UP TO 28/09/08
2008-06-16363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-03-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-05AAFULL ACCOUNTS MADE UP TO 01/10/06
2007-06-18288bDIRECTOR RESIGNED
2007-06-18288aNEW SECRETARY APPOINTED
2007-06-18288bSECRETARY RESIGNED
2007-06-18363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-11-21288aNEW DIRECTOR APPOINTED
2006-06-01RES13APPROVE GRANT 18/05/06
2006-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-26363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-01-20AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: RICHMONDS HOUSE WHITE ROSE WAY DONCASTER SOUTH YORKSHIRE DN4 5JH
2005-06-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-31363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-27288cDIRECTOR'S PARTICULARS CHANGED
2004-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-02-27AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-05-27363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-03-06AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-26363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-06288bSECRETARY RESIGNED
2002-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-06225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
05 - Mining of coal and lignite
051 - Mining of hard coal
05102 - Open cast coal working




Licences & Regulatory approval
We could not find any licences issued to AARDVARK TFC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-20
Resolutions for Winding-up2015-02-02
Appointment of Liquidators2015-02-02
Meetings of Creditors2015-01-14
Fines / Sanctions
No fines or sanctions have been issued against AARDVARK TFC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-09 Outstanding EULER HERMES UK,UK BRANCH (THE "SECURITY AGENT")
DEBENTURE 2009-11-04 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-10-02
Annual Accounts
2010-10-03

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 AARDVARK TFC LIMITED

Intangible Assets
Patents
We have not found any records of AARDVARK TFC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AARDVARK TFC LIMITED
Trademarks
We have not found any records of AARDVARK TFC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AARDVARK TFC 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 (05102 - Open cast coal working) as AARDVARK TFC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AARDVARK TFC 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 TypeResolutions for Winding-up
Defending partyAARDVARK TFC LIMITEDEvent Date2015-01-23
At a General Meeting of the above-named Company, duly convened, and held at KPMG LLP, 1 The Embankment, Neville Street, Leeds, LS1 4DW, on 23 January 2015 the following Special Resolution was passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily. Office Holder details: Howard Smith (IP No. 9341) of KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW and Brian Green (IP No. 8709) of KPMG LLP, St Jamess Square, Manchester M2 6DS. For further details contact: Amy Taylor, E-mail: amy.taylor@kpmg.co.uk, Tel: 0113 254 2901. Andrew Paul Weatherstone , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAARDVARK TFC LIMITEDEvent Date2015-01-23
Howard Smith , of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW and Brian Green , of KPMG LLP , St Jamess Square, Manchester M2 6DS . : For further details contact: Amy Taylor, E-mail: amy.taylor@kpmg.co.uk, Tel: 0113 254 2901.
 
Initiating party Event TypeFinal Meetings
Defending partyAARDVARK TFC LIMITEDEvent Date2015-01-23
Notice is hereby given that final meetings of the members and of the creditors (pursuant to Section 106 of the Insolvency Act 1986) of the above named Company will be held at KPMG LLP, 1 St Peters Square, Manchester, M2 3AE on 14 October 2015 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them by the Liquidator, showing the manner in which the winding up of the Company has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in the member or creditors stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, at 1 St Peters Square, Manchester, M2 3AE, Fax +44 (0) 113 231 3183 by no later than 4.00 pm on 13 October 2015. Date of Appointment: 23 January 2015 Office Holder details: Howard Smith , (IP No. 9341) and Brian Green , (IP No. 8709) both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW . For further details contact: Tel: 0113 231 3574 Howard Smith and Brian Green , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAARDVARK TFC LIMITEDEvent Date2015-01-09
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW , on 23 January 2015 , at 11.15 am for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. The resolutions to be taken at the Meeting may include a Resolution specifying the terms on which the Liquidators are to be remunerated. The Meeting may also receive information about, or may be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. Proxies to be used at the meeting must be lodged not later than 12.00 noon on 22 January 2015 at the registered office of the Company, c/o KPMG LLP , 1 The Embankment, Neville Street, Leeds , LS1 4DW. Howard Smith and Brian Green of KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW (IP Nos. 9341 and 8709) are qualified to act as insolvency practitioners in relation to the above. A list of names and addresses of the Companys Creditors will be available for inspection at their offices on the two business days preceding the meeting. Further details contact: Amy Taylor, Email: amy.taylor@kpmg.co.uk Tel: 0113 254 2901.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AARDVARK TFC 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 AARDVARK TFC 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.
    Other companies at postcode LS1