Company NameTFS Corporate Limited
Company StatusDissolved
Company Number07685595
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameMr Anthony Ernest Whittle
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsherwood Fold Barn Brookfold Lane Harwood
Bolton
Lancashire
BL2 4LT
Director NameMrs Zoe Clare Whittle
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsherwood Fold Barn Brookfold Lane Harwood
Bolton
Lancashire
BL2 4LT

Location

Registered AddressIsherwood Fold Barn
Brookfold Lane Harwood
Bolton
Lancashire
BL2 4LT
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBradshaw

Shareholders

100 at £1Tailored Fire & Security Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,642
Cash£8,207
Current Liabilities£183,485

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

21 March 2012Delivered on: 22 March 2012
Persons entitled: Compagnie Generale De Location D'equipments

Classification: A mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel "dont panic GB" registered at the registry of shipping and seamen with official number 918193.
Outstanding
10 August 2011Delivered on: 27 August 2011
Persons entitled: Compagnie Generale De Location D'equipments

Classification: A deed of assignment of earnings an insurance
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the earnings and the insurances of the leopard 44/4 cabin 4 head with hi/no za-RACA5003B011.
Outstanding

Filing History

5 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
2 June 2023Termination of appointment of Zoe Clare Whittle as a director on 31 December 2022 (1 page)
30 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
23 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
29 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
29 December 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
27 June 2019Notification of Zoe Clare Whittle as a person with significant control on 26 October 2018 (2 pages)
27 June 2019Cessation of Anthony Ernest Whittle as a person with significant control on 26 October 2018 (1 page)
10 June 2019Satisfaction of charge 2 in full (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
12 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
12 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
14 July 2017Notification of Tailored Fire & Security Group Limited as a person with significant control on 14 July 2017 (1 page)
14 July 2017Cessation of Tailored Fire & Security Group Limited as a person with significant control on 1 January 2017 (1 page)
14 July 2017Notification of Anthony Ernest Whittle as a person with significant control on 1 April 2017 (2 pages)
14 July 2017Cessation of Tailored Fire & Security Group Limited as a person with significant control on 1 January 2017 (1 page)
14 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
14 July 2017Notification of Anthony Ernest Whittle as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Anthony Ernest Whittle as a person with significant control on 1 April 2017 (2 pages)
14 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
14 July 2017Cessation of Tailored Fire & Security Group Limited as a person with significant control on 14 July 2017 (1 page)
14 July 2017Notification of Tailored Fire & Security Group Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2017Notification of Tailored Fire & Security Group Limited as a person with significant control on 6 April 2016 (1 page)
26 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
(6 pages)
26 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
(6 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
15 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
6 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
9 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
27 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)