Dissolved 2015-09-29
Company Information for TFC HOMELOANS LIMITED
PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, W1F,
|
Company Registration Number
04696721
Private Limited Company
Dissolved Dissolved 2015-09-29 |
Company Name | ||
---|---|---|
TFC HOMELOANS LIMITED | ||
Legal Registered Office | ||
PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON | ||
Previous Names | ||
|
Company Number | 04696721 | |
---|---|---|
Date formed | 2003-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-09-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-12-05 22:02:44 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MARK BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP LATALA |
Company Secretary | ||
PHILIP LATALA |
Director | ||
RONALD JOSEPH TAYLOR WALKER |
Company Secretary | ||
WAYNE SMETHURST |
Director | ||
RONALD TAYLOR WALKER |
Director | ||
WAYNE ANTHONY LEE |
Director | ||
NICHOLAS GEOFFREY STUART SNEDDON |
Director | ||
STEPHEN PHILLIP CHADWICK |
Company Secretary | ||
STEPHEN PHILLIP CHADWICK |
Director | ||
NORTH WEST REGISTRATION SERVICES (1994) LIMITED |
Nominated Secretary | ||
CHRISTINE SUSAN AVIS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALL PROPERTY MATTERS HOLDINGS LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
THE SQUIRES MANAGEMENT COMPANY LIMITED | Director | 2017-09-11 | CURRENT | 2017-09-11 | Active - Proposal to Strike off | |
SOLENT MORTGAGE SERVICES LIMITED | Director | 2017-06-07 | CURRENT | 2005-01-27 | Active | |
CAPITAL FUNDING TWO LIMITED | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
APAC SYSTEMS LIMITED | Director | 2016-06-17 | CURRENT | 2014-03-14 | Active | |
WBF DEVELOPMENTS LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Active | |
TPC RENTALS LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
ALL MONEY MATTERS LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
CAPITAL FUNDING LTD | Director | 2012-03-19 | CURRENT | 2012-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BROWN / 13/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BROWN / 13/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIP LATALA | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT MEM AND ARTS 27/03/2009 | |
CERTNM | COMPANY NAME CHANGED T.F.C. COMMERCIAL LIMITED CERTIFICATE ISSUED ON 16/04/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 67-69 GEORGE STREET LONDON W1U 8LT | |
363s | RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED PHILIP JEFFREY LATALA | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RONALD JOSEPH TAYLOR WALKER LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR WAYNE SMETHURST | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 66 SANKEY STREET WARRINGTON CHESHIRE WA1 1SB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 03/02/06 FROM: THE FINANCE CENTRE BLADEN HOUSE HAYDOCK STREET WARRINGTON WA2 7UW | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2004-08-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due Within One Year | 2012-04-01 | £ 43,123 |
---|
Creditors and other liabilities
|
|
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 TFC HOMELOANS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 113 |
Current Assets | 2012-04-01 | £ 100,308 |
Debtors | 2012-04-01 | £ 100,195 |
Shareholder Funds | 2012-04-01 | £ 57,185 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as TFC HOMELOANS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TFC HOMELOANS LIMITED | Event Date | 2004-08-24 |
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. |