TOTFC LIMITED

Register to unlock more data on OkredoRegister

TOTFC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05040327

Incorporation date

09/02/2004

Size

Medium

Contacts

Registered address

Registered address

C/O Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds LS1 5HNCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2004)
dot icon28/04/2020
Final Gazette dissolved following liquidation
dot icon28/01/2020
Return of final meeting in a members' voluntary winding up
dot icon08/09/2019
Liquidators' statement of receipts and payments to 2019-07-23
dot icon10/02/2019
Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 2019-02-11
dot icon16/09/2018
Liquidators' statement of receipts and payments to 2018-07-23
dot icon03/08/2017
Appointment of a voluntary liquidator
dot icon03/08/2017
Insolvency filing
dot icon25/07/2017
Deferment of dissolution (voluntary)
dot icon02/05/2017
Return of final meeting in a members' voluntary winding up
dot icon15/11/2016
Liquidators' statement of receipts and payments to 2016-10-19
dot icon05/11/2015
Registered office address changed from Hownsgill Park Consett Co Durham DH8 7NU to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 2015-11-06
dot icon27/10/2015
Appointment of a voluntary liquidator
dot icon27/10/2015
Resolutions
dot icon27/10/2015
Declaration of solvency
dot icon14/05/2015
Satisfaction of charge 3 in full
dot icon14/05/2015
Satisfaction of charge 9 in full
dot icon14/05/2015
Satisfaction of charge 8 in full
dot icon06/04/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon06/04/2015
Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF United Kingdom to Unit 2C Hownsgill Industrial Park Knitsley Lane Consett County Durham DH8 7NU
dot icon06/04/2015
Termination of appointment of Muckle Secretary Limited as a secretary on 2015-02-10
dot icon06/04/2015
Appointment of Miss Anita Clementson as a secretary on 2015-02-10
dot icon06/04/2015
All of the property or undertaking has been released from charge 3
dot icon06/04/2015
All of the property or undertaking has been released from charge 8
dot icon13/01/2015
Certificate of change of name
dot icon07/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon16/12/2014
Change of name notice
dot icon17/10/2014
Satisfaction of charge 1 in full
dot icon11/06/2014
Statement of capital following an allotment of shares on 2014-05-09
dot icon05/06/2014
Satisfaction of charge 6 in full
dot icon05/06/2014
Satisfaction of charge 5 in full
dot icon10/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon10/02/2014
Register(s) moved to registered office address
dot icon04/01/2014
Resolutions
dot icon16/12/2013
Termination of appointment of Mark Andrews as a director
dot icon16/12/2013
Termination of appointment of Keith Gill as a director
dot icon08/12/2013
Full accounts made up to 2013-03-31
dot icon16/10/2013
Statement of capital following an allotment of shares on 2013-09-25
dot icon16/10/2013
Particulars of variation of rights attached to shares
dot icon16/10/2013
Resolutions
dot icon11/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon15/01/2013
Auditor's resignation
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon20/03/2012
Appointment of Wolfgang Reichenberger as a director
dot icon19/03/2012
Termination of appointment of Ashok Dhanrajgir as a director
dot icon13/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon24/01/2012
Statement of capital following an allotment of shares on 2011-11-10
dot icon03/11/2011
Register(s) moved to registered inspection location
dot icon03/11/2011
Register inspection address has been changed
dot icon09/10/2011
Full accounts made up to 2011-03-31
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon30/06/2011
Termination of appointment of Roger Mckechnie as a director
dot icon03/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon21/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon20/02/2011
Appointment of David Geoffrey Allison as a director
dot icon14/12/2010
Appointment of Stephen John Gray as a director
dot icon12/12/2010
Director's details changed for Mark Stuart Andrews on 2010-10-04
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 7
dot icon14/09/2010
Accounts for a small company made up to 2010-03-31
dot icon18/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon17/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon05/07/2010
Appointment of Ashok Dhanrajgir as a director
dot icon26/05/2010
Termination of appointment of Erich Sieber as a director
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon09/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Roger Antony Nigel Mckechnie on 2010-02-10
dot icon03/02/2010
Consolidation of shares on 2010-01-08
dot icon03/02/2010
Statement of capital following an allotment of shares on 2010-01-08
dot icon03/02/2010
Statement of capital following an allotment of shares on 2010-01-08
dot icon03/02/2010
Statement of capital following an allotment of shares on 2010-01-08
dot icon03/02/2010
Statement of capital following an allotment of shares on 2010-01-08
dot icon03/02/2010
Statement of capital following an allotment of shares on 2010-01-08
dot icon03/02/2010
Statement of capital following an allotment of shares on 2010-01-08
dot icon31/01/2010
Appointment of Mark Andrews as a director
dot icon28/01/2010
Termination of appointment of Berony Abraham as a director
dot icon28/01/2010
Termination of appointment of John Smith as a director
dot icon28/01/2010
Termination of appointment of Clive Sharpe as a director
dot icon28/01/2010
Termination of appointment of Stefan Lepkowski as a director
dot icon28/01/2010
Termination of appointment of Richard Harper as a director
dot icon26/01/2010
Resolutions
dot icon26/01/2010
Resolutions
dot icon25/01/2010
Appointment of Erich Sieber as a director
dot icon08/12/2009
Accounts for a small company made up to 2009-03-31
dot icon17/11/2009
Appointment of Muckle Secretary Limited as a secretary
dot icon05/08/2009
Appointment terminated secretary geoffrey field
dot icon03/08/2009
Director appointed berony abraham
dot icon30/07/2009
Director appointed clive sharpe
dot icon26/07/2009
Appointment terminated director cassandra williams
dot icon17/02/2009
Return made up to 10/02/09; full list of members
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon07/01/2009
Nc inc already adjusted 12/12/08
dot icon07/01/2009
Nc inc already adjusted 12/12/08
dot icon07/01/2009
Resolutions
dot icon08/07/2008
Location of register of members
dot icon05/06/2008
Amending 88(2)
dot icon12/05/2008
Ad 01/04/08\gbp si [email protected]=26394\gbp ic 1125703/1152097\
dot icon28/04/2008
Particulars of contract relating to shares
dot icon28/04/2008
Capitals not rolled up
dot icon28/04/2008
Ad 07/03/08\gbp si [email protected]=126235\gbp ic 999468/1125703\
dot icon22/04/2008
Resolutions
dot icon22/04/2008
Resolutions
dot icon22/04/2008
Gbp nc 2170000/2190000\07/03/08
dot icon22/04/2008
Gbp nc 1860000/2170000\07/03/08
dot icon22/04/2008
Resolutions
dot icon22/04/2008
Nc inc already adjusted 31/08/07
dot icon18/03/2008
Return made up to 10/02/08; full list of members
dot icon16/03/2008
Appointment terminated
dot icon16/03/2008
Appointment terminated secretary cassandra williams
dot icon16/03/2008
Secretary appointed geoffrey field
dot icon03/02/2008
Director resigned
dot icon03/02/2008
Director resigned
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon17/12/2007
New director appointed
dot icon24/09/2007
Director's particulars changed
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon29/08/2007
Ad 09/07/07--------- £ si [email protected]=79365 £ ic 920102/999467
dot icon29/08/2007
Nc inc already adjusted 09/07/07
dot icon29/08/2007
Resolutions
dot icon29/08/2007
Resolutions
dot icon06/08/2007
Director's particulars changed
dot icon02/08/2007
Particulars of mortgage/charge
dot icon14/06/2007
New director appointed
dot icon24/05/2007
Director resigned
dot icon24/05/2007
New secretary appointed
dot icon23/04/2007
Ad 01/03/07--------- £ si [email protected]=33222 £ ic 886880/920102
dot icon23/04/2007
Secretary resigned;director resigned
dot icon05/03/2007
Return made up to 10/02/07; full list of members
dot icon25/01/2007
Nc inc already adjusted 22/12/06
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Ad 22/12/06--------- £ si [email protected]=67020 £ ic 819860/886880
dot icon25/01/2007
Ad 22/12/06--------- £ si [email protected]=125687 £ ic 694173/819860
dot icon22/01/2007
Director's particulars changed
dot icon22/10/2006
Accounts for a small company made up to 2006-03-31
dot icon12/09/2006
Particulars of mortgage/charge
dot icon08/08/2006
Location of register of members
dot icon08/08/2006
Registered office changed on 09/08/06 from: norham house, 12 new bridge street west, newcastle upon tyne, NE1 8AS
dot icon06/08/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New secretary appointed;new director appointed
dot icon14/06/2006
Secretary resigned
dot icon24/04/2006
Ad 05/04/06--------- £ si [email protected]=222726 £ ic 471447/694173
dot icon24/04/2006
Nc inc already adjusted 05/04/06
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon26/03/2006
Return made up to 10/02/06; full list of members
dot icon09/03/2006
Ad 18/11/05--------- £ si [email protected]=833 £ ic 470611/471444
dot icon17/01/2006
Accounts for a small company made up to 2005-03-31
dot icon15/12/2005
Ad 15/07/05--------- £ si [email protected]=23423 £ ic 447188/470611
dot icon15/12/2005
Ad 18/11/05--------- £ si [email protected]=124999 £ ic 322189/447188
dot icon15/12/2005
Ad 18/11/05--------- £ si [email protected]=7499 £ ic 314690/322189
dot icon15/12/2005
Particulars of contract relating to shares
dot icon15/12/2005
Ad 16/11/05--------- £ si [email protected]=53514 £ ic 261176/314690
dot icon15/12/2005
Nc inc already adjusted 16/11/05
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon26/04/2005
Particulars of mortgage/charge
dot icon31/03/2005
Director's particulars changed
dot icon24/02/2005
Return made up to 10/02/05; full list of members
dot icon17/02/2005
Resolutions
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon17/02/2005
Ad 28/01/05--------- £ si [email protected]=29000 £ ic 232176/261176
dot icon17/02/2005
Ad 22/12/04--------- £ si [email protected]=14000 £ ic 218176/232176
dot icon17/02/2005
Ad 08/02/05--------- £ si [email protected]=39176 £ ic 179000/218176
dot icon17/02/2005
Ad 02/11/04--------- £ si [email protected]=20000 £ ic 159000/179000
dot icon17/02/2005
Ad 08/02/05--------- £ si [email protected]=67000 £ ic 92000/159000
dot icon17/02/2005
Ad 04/06/04--------- £ si [email protected]=14999 £ ic 77001/92000
dot icon17/02/2005
Ad 14/12/04--------- £ si [email protected]=50000 £ ic 27001/77001
dot icon17/02/2005
Ad 21/12/04--------- £ si [email protected]=15000 £ ic 12001/27001
dot icon17/02/2005
Ad 08/02/05--------- £ si [email protected]=12000 £ ic 1/12001
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
£ nc 1000/400000 04/06/04
dot icon17/11/2004
Registered office changed on 18/11/04 from: eversheds, central square south orchard, street newcastle upon tyne, NE1 3XX
dot icon17/11/2004
Secretary resigned
dot icon17/11/2004
New secretary appointed
dot icon28/09/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon11/08/2004
Certificate of change of name
dot icon04/04/2004
New director appointed
dot icon04/04/2004
Director resigned
dot icon04/04/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon22/03/2004
Certificate of change of name
dot icon09/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Clive Richard
Director
26/11/2008 - 23/12/2009
35
MUCKLE SECRETARY LIMITED
Corporate Secretary
30/09/2009 - 09/02/2015
355
Strang, Thomas
Director
20/07/2006 - 30/12/2007
5
EVERSECRETARY LIMITED
Nominee Secretary
09/02/2004 - 07/11/2004
507
EVERDIRECTOR LIMITED
Nominee Director
09/02/2004 - 09/02/2004
521

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOTFC LIMITED

TOTFC LIMITED is an(a) Dissolved company incorporated on 09/02/2004 with the registered office located at C/O Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds LS1 5HN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOTFC LIMITED?

toggle

TOTFC LIMITED is currently Dissolved. It was registered on 09/02/2004 and dissolved on 28/04/2020.

Where is TOTFC LIMITED located?

toggle

TOTFC LIMITED is registered at C/O Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds LS1 5HN.

What does TOTFC LIMITED do?

toggle

TOTFC LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for TOTFC LIMITED?

toggle

The latest filing was on 28/04/2020: Final Gazette dissolved following liquidation.