Active
Company Information for TEXAS FRANCHISEE LIMITED
APARTMENT 35, CROOK STREET, BOLTON, BL3 6DY,
|
Company Registration Number
06648758
Private Limited Company
Active |
Company Name | ||
---|---|---|
TEXAS FRANCHISEE LIMITED | ||
Legal Registered Office | ||
APARTMENT 35 CROOK STREET BOLTON BL3 6DY Other companies in B90 | ||
Previous Names | ||
|
Company Number | 06648758 | |
---|---|---|
Company ID Number | 06648758 | |
Date formed | 2008-07-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 30/06/2024 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 04:42:21 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SHAKEEL ARSHAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YATIN TRIVEDI |
Company Secretary | ||
YATIN ANANTRAI TRIVEDY |
Director | ||
BASHIR TIMOL |
Director | ||
CLINTON WAYNE MCKENZIE |
Company Secretary | ||
JACQUELINE ANGELA GRANT |
Director | ||
DANNIEL ALEXANDER JOHNSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEVADA GROUP LIMITED | Director | 2018-03-10 | CURRENT | 2018-03-10 | Active - Proposal to Strike off | |
LAAM TRADING LTD | Director | 2017-07-06 | CURRENT | 2017-07-06 | Active | |
LAAM CONSULTING LIMITED | Director | 2016-05-10 | CURRENT | 2016-05-10 | Active - Proposal to Strike off | |
SY1 COFFEE LIMITED | Director | 2016-04-10 | CURRENT | 2016-04-10 | Active - Proposal to Strike off | |
V FOODPRODUCTS LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active - Proposal to Strike off | |
DIXY PROPERTIES LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active - Proposal to Strike off | |
AAA7 LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Active - Proposal to Strike off | |
PETROMIN LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active - Proposal to Strike off | |
ARSHADS ESTATES LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Dissolved 2016-07-26 | |
CHYMIA BIOTECH LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active - Proposal to Strike off | |
CHYMIA BIOTECHNOLOGY LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active - Proposal to Strike off | |
LIQUID RETAIL LTD | Director | 2011-09-20 | CURRENT | 2005-03-03 | Active | |
SY COFFEE LIMITED | Director | 2010-05-24 | CURRENT | 2010-03-01 | Active - Proposal to Strike off | |
ASTYN ENTERPRISES LIMITED | Director | 2010-05-24 | CURRENT | 2009-08-11 | Active - Proposal to Strike off | |
SAYT LIMITED | Director | 2009-07-01 | CURRENT | 2009-07-01 | Active - Proposal to Strike off | |
SABT2 LIMITED | Director | 2009-03-25 | CURRENT | 2009-03-25 | Active | |
SABT1 LIMITED | Director | 2009-03-25 | CURRENT | 2009-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 04/10/22 FROM 2 Oakhurst Gardens Prestwich Manchester M25 1JQ England | ||
CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES | ||
Director's details changed for Mr Shakeel Arshad on 2022-09-01 | ||
CH01 | Director's details changed for Mr Shakeel Arshad on 2022-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/22 FROM 2 Oakhurst Gardens Prestwich Manchester M25 1JQ England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/21 FROM Regus Central Boulevard Blyth Valley Business Park Solihull West Midlands B90 8AG | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 275000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 275000 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 275000 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY YATIN TRIVEDI | |
CH01 | Director's details changed for Mr Shakeel Arshad on 2011-08-08 | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 16/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM, BASE POINT BUSINESS & INNOVATION CENTRE OFFICE E22 110 BUTTERFIELD, GREAT MARLINGS, LUTON, BEDFORDSHIRE, LU2 8DL | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YATIN TRIVEDY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM, SPRINGFIELD HOUSE SPRINGFIELD COURT, SUMMERFIELD ROAD, BOLTON, GREATER MANCHESTER, BL3 2NT | |
AR01 | 16/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAKEEL ARSHAD / 15/07/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2010 FROM, E22 110 BUTTERFIELD, GREAT MARLINGS, LUTON, BEDFORDSHIRE, LU2 8DL | |
AP01 | DIRECTOR APPOINTED MR YATIN ANANTRAI TRIVEDY | |
AP03 | SECRETARY APPOINTED YATIN TRIVEDI | |
AA01 | PREVSHO FROM 31/07/2009 TO 30/06/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM, SUITE 1E GLEDHOW MOUNT MANSION ROXHOLME GROVE, LEEDS, WEST YORKSHIRE, LS7 4JJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BASHIR TIMOL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | NC INC ALREADY ADJUSTED 17/12/2008 | |
88(2) | AMENDING 88(2) | |
RES01 | ADOPT ARTICLES 30/01/2009 | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
88(2) | AD 17/12/08 GBP SI 999@275=274725 GBP IC 1/274726 | |
123 | GBP NC 1000/275000 19/12/08 | |
288a | DIRECTOR APPOINTED MR BASHIR TIMOL | |
288a | DIRECTOR APPOINTED MR SHAKEEL ARSHAD | |
288b | APPOINTMENT TERMINATED SECRETARY CLINTON MCKENZIE | |
288b | APPOINTMENT TERMINATED DIRECTOR JACQUELINE GRANT | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288a | SECRETARY APPOINTED MR CLINTON WAYNE MCKENZIE | |
288b | APPOINTMENT TERMINATED SECRETARY DANNIEL JOHNSON | |
CERTNM | COMPANY NAME CHANGED TNP NO3 LIMITED CERTIFICATE ISSUED ON 20/11/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | REDLEAF VI (ASHTON) LIMITED AND REDLEAF VI (ASHTON) NOMINEE LIMITED |
|
|
|
|
|
|
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 TEXAS FRANCHISEE LIMITED
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as TEXAS FRANCHISEE LIMITED are:
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. |