Manchester
M3 3HF
Director Name | Wendy Helena Headington |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2018(98 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 March 2021) |
Role | Financial Controller, Oilseeds |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4.1 Exchange Court 1 Dale Street Liverpool L2 2PP |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2017(98 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 March 2021) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Christopher George Findlay |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(71 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Kings Road South Benfleet Benfleet Essex SS7 1JP |
Director Name | Mr Jack Mathias Marie Van De Winkel |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 December 1990(71 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Emmalaan 12 Rotterdam 3051-Jg Foreign |
Secretary Name | Mr George William Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(71 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 12 Kings Road South Benfleet Benfleet Essex SS7 1JP |
Director Name | Michael David Benwell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(77 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 July 2003) |
Role | Commodity Trader |
Correspondence Address | 10 Upper Shirley Road Croydon Surrey CR0 5EA |
Director Name | Mr Andrew Michael Hurley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(77 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 April 2013) |
Role | Commodity Trader |
Country of Residence | England |
Correspondence Address | 27a Cloot Drove Crowland Lincolnshire PE6 0JG |
Director Name | Lee John Muenzen |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(79 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2002) |
Role | Commodity Trader |
Correspondence Address | Icc A L Grant Rubber Division 17 Battery Place New York Ny 10004-1204 United States |
Secretary Name | Barry Anthony Rylands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(80 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 19 July 2011) |
Role | Company Director |
Correspondence Address | 94 Milton Way Houghton Regis Dunstable LU5 5UE |
Director Name | Ronald Hendrik Johan Bosch |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 April 2001(82 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 July 2011) |
Role | Director Evp |
Country of Residence | Netherlands |
Correspondence Address | Burg De Villeneuvesingel 17 Rotterdam 3055al Foreign |
Director Name | Mr Brian Jarvis |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(88 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 January 2018) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | Bishopsgate House 5 - 7 Folgate Street London E1 6BX |
Director Name | Mr Christian Tollkuehn |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | German National (Sin |
Status | Resigned |
Appointed | 19 July 2011(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2012) |
Role | Commercial Director |
Country of Residence | Singapore |
Correspondence Address | 7 Temasek Boulevard #20-02 Suntec Tower One Singapore 038987 |
Director Name | Mr Cornelis Johannes Kempenaar |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 19 July 2011(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2013) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 7 Temasek Boulevard #20-02 Suntec Tower One Singapore 038987 |
Secretary Name | Mr Sakhil Kara |
---|---|
Status | Resigned |
Appointed | 19 July 2011(92 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | 5-7 Bishopsgate House Folgate Street London E1 6BX |
Director Name | Mr Trevor David Harris |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(93 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bishopsgate House 5-7 Folgate Street London E1 6BX |
Director Name | Mr Soo Hin Felix Yeo |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 April 2013(93 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2017) |
Role | Trading Manager |
Country of Residence | Singapore |
Correspondence Address | 1 One Temasek Avenue #16-01 Millenia Tower Singapore 039192 Singapore |
Director Name | Mr Soon Teck Low |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 July 2013(94 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2015) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | Bishopsgate House 5-7 Folgate Street London E1 6BX |
Director Name | Mr Giovanni Battista Quaglia |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2017(98 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2019) |
Role | Finance Director - Deputy Cfo |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Telephone | 020 74261900 |
---|---|
Telephone region | London |
Registered Address | C/O Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
326k at £1 | Tong Teik Pte LTD 61.98% Ordinary |
---|---|
200k at £1 | Tong Teik Pte LTD 38.02% Deferred |
Year | 2014 |
---|---|
Turnover | £66,076,382 |
Gross Profit | £3,325,516 |
Net Worth | £6,607,581 |
Cash | £1,280,719 |
Current Liabilities | £8,225,136 |
Latest Accounts | 31 December 2018 (4 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 June 2016 | Delivered on: 10 June 2016 Persons entitled: Australia and New Zealand Banking Group Limited Classification: A registered charge Outstanding |
---|---|
8 June 2016 | Delivered on: 10 June 2016 Persons entitled: Australia and New Zealand Banking Group Limited Classification: A registered charge Outstanding |
15 May 2015 | Delivered on: 2 June 2015 Persons entitled: Australia and New Zealand Banking Group Limited Classification: A registered charge Outstanding |
4 June 2014 | Delivered on: 6 June 2014 Persons entitled: Australia and New Zealand Banking Group Limited Abn 11 005 357 522 Classification: A registered charge Outstanding |
4 June 2014 | Delivered on: 6 June 2014 Persons entitled: Australia and New Zealand Banking Group Limited Abn 11 005 357 522 Classification: A registered charge Outstanding |
4 June 2014 | Delivered on: 6 June 2014 Persons entitled: Australia and New Zealand Banking Group Limited Abn 11 005 357 522 Classification: A registered charge Outstanding |
4 June 2014 | Delivered on: 6 June 2014 Persons entitled: Australia and New Zealand Banking Group Limited Abn 11 005 357 522 Classification: A registered charge Outstanding |
8 June 2016 | Delivered on: 10 June 2016 Persons entitled: Australia and New Zealand Banking Group Limited Classification: A registered charge Outstanding |
8 June 2016 | Delivered on: 10 June 2016 Persons entitled: Australia and New Zealand Banking Group Limited Classification: A registered charge Outstanding |
1 November 2012 | Delivered on: 19 November 2012 Satisfied on: 18 July 2014 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Security deed Secured details: All monies due or to become due from the company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all its rights title and interest in and to all the goods, all book debts, all debts and monetary claims and all monies standing to the credit of the collection accounts and the nominated account see image for full details. Fully Satisfied |
19 July 2011 | Delivered on: 28 July 2011 Satisfied on: 16 July 2013 Persons entitled: Bnp Paribas Signapore Branch as Security Trustee for Itself and the Other Secured Parties (Security Agent) Classification: Debenture executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 December 2017 | Termination of appointment of Soo Hin Felix Yeo as a director on 30 November 2017 (1 page) |
---|---|
7 December 2017 | Termination of appointment of Sakhil Kara as a secretary on 30 November 2017 (1 page) |
7 December 2017 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 30 November 2017 (2 pages) |
18 August 2017 | Satisfaction of charge 001549150006 in full (1 page) |
18 August 2017 | Satisfaction of charge 001549150007 in full (1 page) |
18 August 2017 | Satisfaction of charge 001549150004 in full (1 page) |
18 August 2017 | Satisfaction of charge 001549150005 in full (1 page) |
18 August 2017 | Satisfaction of charge 001549150003 in full (1 page) |
13 June 2017 | Appointment of Mr Giovanni Battista Quaglia as a director on 28 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Trevor David Harris as a director on 31 March 2017 (1 page) |
20 April 2017 | Full accounts made up to 31 December 2016 (23 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
10 June 2016 | Registration of charge 001549150011, created on 8 June 2016 (20 pages) |
10 June 2016 | Registration of charge 001549150010, created on 8 June 2016 (56 pages) |
10 June 2016 | Registration of charge 001549150009, created on 8 June 2016 (20 pages) |
10 June 2016 | Registration of charge 001549150008, created on 8 June 2016 (19 pages) |
14 April 2016 | Resolutions
|
12 April 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 December 2015 | Appointment of Mr Ricardo Woon Fai Cheung as a director on 30 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Soon Teck Low as a director on 30 November 2015 (1 page) |
2 June 2015 | Registration of charge 001549150007, created on 15 May 2015 (22 pages) |
30 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
18 July 2014 | Satisfaction of charge 2 in full (1 page) |
6 June 2014 | Registration of charge 001549150003 (19 pages) |
6 June 2014 | Registration of charge 001549150006 (19 pages) |
6 June 2014 | Registration of charge 001549150005 (51 pages) |
6 June 2014 | Registration of charge 001549150004 (17 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Register(s) moved to registered office address (1 page) |
27 November 2013 | Director's details changed for Mr Soo Hin Felix Yeo on 25 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Soon Teck Low on 25 November 2013 (2 pages) |
9 September 2013 | Termination of appointment of Cornelis Kempenaar as a director (1 page) |
16 July 2013 | Appointment of Mr Soon Teck Low as a director (2 pages) |
16 July 2013 | Satisfaction of charge 1 in full (1 page) |
25 April 2013 | Full accounts made up to 31 December 2012 (24 pages) |
10 April 2013 | Appointment of Mr Soo Hin Felix Yeo as a director (2 pages) |
10 April 2013 | Termination of appointment of Andrew Hurley as a director (1 page) |
8 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 November 2012 | Termination of appointment of Christian Tollkuehn as a director (1 page) |
7 November 2012 | Appointment of Mr Trevor David Harris as a director (2 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
29 November 2011 | Auditor's resignation (1 page) |
20 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
16 September 2011 | Termination of appointment of Ronald Bosch as a director (1 page) |
16 September 2011 | Termination of appointment of Jack Van De Winkel as a director (1 page) |
16 September 2011 | Appointment of Mr Cornelis Johannes Kempenaar as a director (2 pages) |
16 September 2011 | Appointment of Mr Christian Tollkuehn as a director (2 pages) |
16 September 2011 | Appointment of Mr Sakhil Kara as a secretary (2 pages) |
16 September 2011 | Termination of appointment of Christopher Findlay as a director (1 page) |
16 September 2011 | Termination of appointment of Barry Rylands as a secretary (1 page) |
14 September 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (10 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (10 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (27 pages) |
21 December 2009 | Director's details changed for Brian Jarvis on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Christopher George Findlay on 21 December 2009 (2 pages) |
21 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Director's details changed for Ronald Hendrik Johan Bosch on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Jack Mathias Marie Van De Winkel on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Director's details changed for Andrew Michael Hurley on 21 December 2009 (2 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (23 pages) |
13 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
21 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
18 March 2008 | Return made up to 29/12/07; no change of members (8 pages) |
26 November 2007 | New director appointed (1 page) |
17 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
10 February 2007 | Return made up to 29/12/06; full list of members (8 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (9 pages) |
1 March 2005 | Full accounts made up to 31 March 2004 (16 pages) |
1 March 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
16 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
7 February 2005 | Return made up to 29/12/04; full list of members
|
23 March 2004 | Return made up to 29/12/03; full list of members (9 pages) |
6 January 2004 | Director resigned (1 page) |
5 July 2003 | Full accounts made up to 30 April 2003 (17 pages) |
11 March 2003 | Return made up to 29/12/02; full list of members (9 pages) |
20 November 2002 | Director resigned (1 page) |
10 October 2002 | Full accounts made up to 30 April 2002 (14 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: new loom house 101 backchurch lane london E1 1LU (1 page) |
14 February 2002 | Resolutions
|
29 January 2002 | Return made up to 29/12/01; full list of members
|
20 December 2001 | Full accounts made up to 30 April 2001 (14 pages) |
12 June 2001 | New director appointed (2 pages) |
29 January 2001 | Full accounts made up to 30 April 2000 (14 pages) |
17 January 2001 | Return made up to 29/12/00; full list of members
|
2 March 2000 | Full accounts made up to 30 April 1999 (15 pages) |
19 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
9 February 1999 | Return made up to 29/12/98; full list of members (8 pages) |
14 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
14 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
27 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
27 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
18 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
18 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
25 July 1984 | Accounts made up to 30 November 1983 (14 pages) |
13 August 1983 | Accounts made up to 30 November 1982 (14 pages) |
12 August 1982 | Accounts made up to 30 November 1981 (12 pages) |
7 May 1919 | Incorporation (55 pages) |