Company NameTexas Franchisee Limited
DirectorShakeel Arshad
Company StatusActive
Company Number06648758
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)
Previous NameTNP No3 Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Shakeel Arshad
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2008(4 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 35 Crook Street
Bolton
BL3 6DY
Director NameMs Jacqueline Angela Grant
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleAdministrator
Correspondence Address31 Borrough Avenue
Gledhow
Leeds
West Yorkshire
LS8 1LR
Secretary NameDanniel Alexander Johnson
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address38 Harehills Avenue
Leeds
West Yorkshire
LS7 4EU
Secretary NameMr Clinton Wayne McKenzie
NationalityBritish
StatusResigned
Appointed20 November 2008(4 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 03 December 2008)
RoleSolicitor
Correspondence Address2 Rosewood Crescent
Harrogate
North Yorkshire
HG1 4NL
Director NameBashir Timol
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(4 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrumacre House Drumacre Lane East
Longton
Preston
Lancashire
PR4 4SD
Secretary NameYatin Trivedi
NationalityBritish
StatusResigned
Appointed10 May 2010(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2012)
RoleCompany Director
Correspondence AddressOffice E22 Basepoint Business Innovation Centre
110 Butterfield Great Marlings
Luton
Bedfordshire
LU2 8DL
Director NameMr Yatin Anantrai Trivedy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(1 year, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 January 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBasepoint Business & Innovation Centre Office E22
Great Marlings
Luton
Bedfordshire
LU2 8DL

Location

Registered AddressApartment 35
Crook Street
Bolton
BL3 6DY
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£124,970
Cash£643
Current Liabilities£164,381

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (2 months, 4 weeks from now)

Charges

16 December 2009Delivered on: 22 December 2009
Persons entitled: Redleaf Vi (Ashton) Limited and Redleaf Vi (Ashton) Nominee Limited

Classification: Rent deposit deed
Secured details: £28,175 due or to become due from the company to the chargee.
Particulars: The sum of £28,175 see image for full details.
Outstanding

Filing History

14 September 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
18 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
26 October 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
26 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
8 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
17 October 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 275,000
(14 pages)
9 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 275,000
(14 pages)
17 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 October 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 275,000
(14 pages)
9 October 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 275,000
(14 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 275,000
(14 pages)
27 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 275,000
(14 pages)
13 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2013Administrative restoration application (3 pages)
21 March 2013Director's details changed for Mr Shakeel Arshad on 8 August 2011 (3 pages)
21 March 2013Annual return made up to 16 July 2012 with a full list of shareholders (14 pages)
21 March 2013Director's details changed for Mr Shakeel Arshad on 8 August 2011 (3 pages)
21 March 2013Director's details changed for Mr Shakeel Arshad on 8 August 2011 (3 pages)
21 March 2013Termination of appointment of Yatin Trivedi as a secretary (2 pages)
21 March 2013Annual return made up to 16 July 2012 with a full list of shareholders (14 pages)
21 March 2013Administrative restoration application (3 pages)
21 March 2013Termination of appointment of Yatin Trivedi as a secretary (2 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (14 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
28 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (14 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
8 August 2011Registered office address changed from , Base Point Business & Innovation Centre Office E22 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from , Base Point Business & Innovation Centre Office E22 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from , Base Point Business & Innovation Centre Office E22 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL on 8 August 2011 (2 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2011Termination of appointment of Yatin Trivedy as a director (2 pages)
3 February 2011Termination of appointment of Yatin Trivedy as a director (2 pages)
24 November 2010Registered office address changed from , Springfield House Springfield Court, Summerfield Road, Bolton, Greater Manchester, BL3 2NT on 24 November 2010 (2 pages)
24 November 2010Registered office address changed from , Springfield House Springfield Court, Summerfield Road, Bolton, Greater Manchester, BL3 2NT on 24 November 2010 (2 pages)
25 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (14 pages)
24 August 2010Director's details changed for Mr Shakeel Arshad on 15 July 2010 (3 pages)
24 August 2010Director's details changed for Mr Shakeel Arshad on 15 July 2010 (3 pages)
17 August 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 August 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 August 2010Registered office address changed from , E22 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from , E22 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from , E22 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL on 5 August 2010 (2 pages)
23 June 2010Appointment of Mr Yatin Anantrai Trivedy as a director (3 pages)
23 June 2010Appointment of Mr Yatin Anantrai Trivedy as a director (3 pages)
7 June 2010Appointment of Yatin Trivedi as a secretary (3 pages)
7 June 2010Appointment of Yatin Trivedi as a secretary (3 pages)
16 April 2010Previous accounting period shortened from 31 July 2009 to 30 June 2009 (3 pages)
16 April 2010Previous accounting period shortened from 31 July 2009 to 30 June 2009 (3 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2009Registered office address changed from , Suite 1E Gledhow Mount Mansion Roxholme Grove, Leeds, West Yorkshire, LS7 4JJ on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from , Suite 1E Gledhow Mount Mansion Roxholme Grove, Leeds, West Yorkshire, LS7 4JJ on 23 November 2009 (2 pages)
23 November 2009Termination of appointment of Bashir Timol as a director (2 pages)
23 November 2009Termination of appointment of Bashir Timol as a director (2 pages)
3 September 2009Amending 88(2) (3 pages)
3 September 2009Amending 88(2) (3 pages)
3 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 August 2009Return made up to 16/07/09; full list of members (5 pages)
14 August 2009Return made up to 16/07/09; full list of members (5 pages)
15 January 2009Ad 17/12/08\gbp si 999@275=274725\gbp ic 1/274726\ (3 pages)
15 January 2009Ad 17/12/08\gbp si 999@275=274725\gbp ic 1/274726\ (3 pages)
24 December 2008Gbp nc 1000/275000\19/12/08 (2 pages)
24 December 2008Gbp nc 1000/275000\19/12/08 (2 pages)
5 December 2008Director appointed mr bashir timol (1 page)
5 December 2008Director appointed mr bashir timol (1 page)
4 December 2008Director appointed mr shakeel arshad (1 page)
4 December 2008Director appointed mr shakeel arshad (1 page)
3 December 2008Appointment terminated director jacqueline grant (1 page)
3 December 2008Appointment terminated secretary clinton mckenzie (1 page)
3 December 2008Appointment terminated director jacqueline grant (1 page)
3 December 2008Appointment terminated secretary clinton mckenzie (1 page)
27 November 2008Memorandum and Articles of Association (6 pages)
27 November 2008Memorandum and Articles of Association (6 pages)
20 November 2008Appointment terminated secretary danniel johnson (1 page)
20 November 2008Appointment terminated secretary danniel johnson (1 page)
20 November 2008Secretary appointed mr clinton wayne mckenzie (1 page)
20 November 2008Secretary appointed mr clinton wayne mckenzie (1 page)
19 November 2008Company name changed tnp NO3 LIMITED\certificate issued on 20/11/08 (2 pages)
19 November 2008Company name changed tnp NO3 LIMITED\certificate issued on 20/11/08 (2 pages)
16 July 2008Incorporation (15 pages)
16 July 2008Incorporation (15 pages)