TTB 100 LIMITED

Register to unlock more data on OkredoRegister

TTB 100 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00065426

Incorporation date

22/03/1900

Size

Total Exemption Full

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1974)
dot icon02/08/2019
Final Gazette dissolved following liquidation
dot icon02/05/2019
Notice of final account prior to dissolution
dot icon05/04/2017
Appointment of a liquidator
dot icon05/04/2017
Insolvency court order
dot icon05/04/2017
Order of court to wind up
dot icon14/10/2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 2016-10-14
dot icon15/11/2013
Order of court to wind up
dot icon15/11/2013
Order of court to wind up
dot icon15/11/2013
Insolvency court order
dot icon15/11/2013
Insolvency court order
dot icon15/11/2013
Appointment of a liquidator
dot icon07/08/2013
Order of court to wind up
dot icon07/08/2013
Insolvency court order
dot icon18/04/2012
Appointment of a liquidator
dot icon07/07/2011
Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth Dorset BH2 6HR on 2011-07-07
dot icon27/10/2008
Appointment of a liquidator
dot icon09/10/2008
Registered office changed on 09/10/2008 from c/0 kroll buchler phillips 10 fleet place london EC4M 7RB
dot icon24/09/2008
Receiver's abstract of receipts and payments to 2008-07-30
dot icon19/08/2008
Order of court to wind up
dot icon12/08/2008
Notice of ceasing to act as receiver or manager
dot icon11/08/2008
Notice of ceasing to act as receiver or manager
dot icon10/04/2008
Receiver's abstract of receipts and payments to 2009-03-05
dot icon15/05/2007
Receiver's abstract of receipts and payments
dot icon15/05/2007
Receiver's abstract of receipts and payments
dot icon15/05/2007
Receiver's abstract of receipts and payments
dot icon23/03/2006
Receiver's abstract of receipts and payments
dot icon25/04/2005
Receiver's abstract of receipts and payments
dot icon17/03/2004
Receiver's abstract of receipts and payments
dot icon24/03/2003
Receiver's abstract of receipts and payments
dot icon06/12/2002
Registered office changed on 06/12/02 from: 84 grosvenor street london W1X 9DF
dot icon11/03/2002
Receiver's abstract of receipts and payments
dot icon09/03/2002
Secretary resigned;director resigned
dot icon22/01/2002
New secretary appointed
dot icon22/01/2002
Secretary resigned
dot icon07/06/2001
Miscellaneous
dot icon07/06/2001
Administrative Receiver's report
dot icon19/04/2001
New director appointed
dot icon03/04/2001
Director resigned
dot icon03/04/2001
Director resigned
dot icon30/03/2001
Declaration of mortgage charge released/ceased
dot icon30/03/2001
Declaration of mortgage charge released/ceased
dot icon30/03/2001
Declaration of mortgage charge released/ceased
dot icon30/03/2001
Declaration of mortgage charge released/ceased
dot icon14/03/2001
Registered office changed on 14/03/01 from: 84 grosvenor street london W1X 9DF
dot icon14/03/2001
Registered office changed on 14/03/01 from: north rd loughborough leics. LE11 1RL
dot icon12/03/2001
Appointment of receiver/manager
dot icon07/03/2001
Certificate of change of name
dot icon05/03/2001
Director resigned
dot icon31/01/2001
Particulars of mortgage/charge
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon13/11/2000
Particulars of mortgage/charge
dot icon12/09/2000
Secretary resigned
dot icon12/09/2000
New secretary appointed
dot icon12/06/2000
Resolutions
dot icon08/06/2000
Particulars of mortgage/charge
dot icon13/04/2000
Full accounts made up to 1998-10-31
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon05/10/1999
Director resigned
dot icon10/09/1999
Declaration of satisfaction of mortgage/charge
dot icon24/08/1999
Resolutions
dot icon28/07/1999
Director resigned
dot icon11/05/1999
New director appointed
dot icon15/03/1999
Director resigned
dot icon14/01/1999
Return made up to 31/12/98; full list of members
dot icon21/12/1998
Full accounts made up to 1997-10-25
dot icon10/12/1998
Auditor's resignation
dot icon14/07/1998
Certificate of change of name
dot icon05/06/1998
Particulars of mortgage/charge
dot icon13/05/1998
Auditor's resignation
dot icon08/05/1998
Full accounts made up to 1996-10-26
dot icon20/04/1998
Particulars of mortgage/charge
dot icon11/04/1998
New director appointed
dot icon10/04/1998
Declaration of satisfaction of mortgage/charge
dot icon28/03/1998
Declaration of satisfaction of mortgage/charge
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon13/01/1998
Return made up to 31/12/97; full list of members
dot icon18/09/1997
New director appointed
dot icon16/01/1997
Return made up to 31/12/96; full list of members
dot icon10/11/1996
Resolutions
dot icon06/11/1996
Full accounts made up to 1995-10-28
dot icon18/10/1996
Declaration of satisfaction of mortgage/charge
dot icon24/01/1996
Return made up to 31/12/95; full list of members
dot icon30/05/1995
Accounting reference date extended from 31/05 to 31/10
dot icon09/04/1995
Full group accounts made up to 1994-05-31
dot icon22/01/1995
Return made up to 31/12/94; full list of members
dot icon18/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Secretary resigned;new secretary appointed
dot icon07/12/1994
New director appointed
dot icon07/12/1994
New director appointed
dot icon06/12/1994
Director resigned
dot icon03/10/1994
Particulars of mortgage/charge
dot icon03/10/1994
Accounting reference date shortened from 30/09 to 31/05
dot icon11/08/1994
New director appointed
dot icon13/07/1994
Director resigned;new director appointed
dot icon13/07/1994
Auditor's resignation
dot icon14/06/1994
Particulars of mortgage/charge
dot icon08/06/1994
Particulars of mortgage/charge
dot icon11/04/1994
Auditor's resignation
dot icon13/03/1994
Director's particulars changed
dot icon05/02/1994
Full accounts made up to 1993-09-30
dot icon24/01/1994
New director appointed
dot icon11/01/1994
Return made up to 31/12/93; full list of members
dot icon20/12/1993
Director resigned
dot icon20/12/1993
Director resigned
dot icon26/05/1993
Director's particulars changed
dot icon04/04/1993
Full accounts made up to 1992-09-30
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon22/07/1992
Full accounts made up to 1991-09-30
dot icon09/07/1992
Resolutions
dot icon09/07/1992
Resolutions
dot icon09/07/1992
Resolutions
dot icon23/04/1992
New director appointed
dot icon23/04/1992
Director resigned;new director appointed
dot icon07/04/1992
Resolutions
dot icon10/03/1992
Auditor's resignation
dot icon09/03/1992
Accounting reference date shortened from 01/04 to 30/09
dot icon21/02/1992
New director appointed
dot icon21/02/1992
New director appointed
dot icon21/02/1992
Director resigned;new director appointed
dot icon24/01/1992
Certificate of change of name
dot icon24/01/1992
Director resigned
dot icon24/01/1992
Full accounts made up to 1991-04-01
dot icon24/01/1992
Return made up to 31/12/91; full list of members
dot icon14/10/1991
Declaration of satisfaction of mortgage/charge
dot icon01/10/1991
Secretary resigned;new secretary appointed
dot icon04/07/1991
Full accounts made up to 1990-04-01
dot icon09/04/1991
Accounting reference date shortened from 31/03 to 01/04
dot icon15/02/1991
Particulars of mortgage/charge
dot icon30/01/1991
Full accounts made up to 1990-03-31
dot icon30/01/1991
Return made up to 31/12/90; full list of members
dot icon23/01/1991
Resolutions
dot icon18/01/1991
Particulars of mortgage/charge
dot icon08/01/1991
Resolutions
dot icon03/01/1991
New director appointed
dot icon21/12/1990
Memorandum and Articles of Association
dot icon05/02/1990
Full accounts made up to 1989-03-31
dot icon05/02/1990
Return made up to 07/08/89; full list of members
dot icon29/01/1990
Secretary's particulars changed
dot icon14/06/1989
Secretary resigned;new secretary appointed
dot icon19/01/1989
Full accounts made up to 1988-03-31
dot icon19/01/1989
Return made up to 21/08/88; full list of members
dot icon20/10/1988
Director resigned
dot icon27/01/1988
Full accounts made up to 1987-03-31
dot icon27/01/1988
Return made up to 24/08/87; full list of members
dot icon28/02/1987
Full accounts made up to 1986-03-31
dot icon28/02/1987
Return made up to 21/08/86; full list of members
dot icon06/03/1981
Annual return made up to 12/09/80
dot icon22/11/1979
Annual return made up to 13/07/79
dot icon27/04/1979
Annual return made up to 22/08/78
dot icon03/03/1978
Annual return made up to 18/11/77
dot icon10/09/1976
Annual return made up to 19/08/76
dot icon30/05/1975
Annual return made up to 16/05/75
dot icon06/06/1974
Annual return made up to 02/05/74

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

17
psc login icon

Officers

This information is available in our reports to registered users.

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 TTB 100 LIMITED

TTB 100 LIMITED is an(a) Dissolved company incorporated on 22/03/1900 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of TTB 100 LIMITED?

toggle

TTB 100 LIMITED is currently Dissolved. It was registered on 22/03/1900 and dissolved on 02/08/2019.

Where is TTB 100 LIMITED located?

toggle

TTB 100 LIMITED is registered at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL.

What does TTB 100 LIMITED do?

toggle

TTB 100 LIMITED operates in the Manufacture of lifting and handling equipment (29.22 - SIC 2003) sector.

What is the latest filing for TTB 100 LIMITED?

toggle

The latest filing was on 02/08/2019: Final Gazette dissolved following liquidation.