About

Registered Number: 02454157
Date of Incorporation: 20/12/1989 (34 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2020 (3 years and 11 months ago)
Registered Address: Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

 

Based in Nottingham, T F S (Derby) Ltd was setup in 1989, it's status is listed as "Dissolved". The companies directors are Pearson, Louise Kathryn, Pearson, David Royce, Pearson, Timothy John, Pither, Elizabeth Catherine, Watkins, Elizabeth Catherine, Pither, Edward William, Washington, Andrew. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, David Royce 01 April 1996 - 1
PEARSON, Timothy John 05 November 2012 - 1
PITHER, Edward William N/A 12 August 2005 1
WASHINGTON, Andrew 01 April 1996 30 September 2002 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Louise Kathryn 12 September 2005 - 1
PITHER, Elizabeth Catherine 12 August 1992 12 September 2005 1
WATKINS, Elizabeth Catherine 12 August 1992 11 August 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2020
AM23 - N/A 28 January 2020
AM10 - N/A 12 September 2019
AM10 - N/A 04 March 2019
AM19 - N/A 24 January 2019
MR04 - N/A 23 January 2019
AM10 - N/A 29 August 2018
AM06 - N/A 17 April 2018
AM03 - N/A 23 March 2018
AM02 - N/A 13 March 2018
AD01 - Change of registered office address 12 February 2018
AM01 - N/A 01 February 2018
CS01 - N/A 20 December 2017
CH01 - Change of particulars for director 13 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 24 December 2015
CH03 - Change of particulars for secretary 10 December 2015
CH01 - Change of particulars for director 10 December 2015
MR04 - N/A 26 October 2015
AA - Annual Accounts 15 October 2015
CH01 - Change of particulars for director 06 February 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 03 January 2013
AP01 - Appointment of director 05 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 16 December 2010
TM01 - Termination of appointment of director 15 December 2010
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 02 July 2007
395 - Particulars of a mortgage or charge 09 May 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 19 December 2005
395 - Particulars of a mortgage or charge 28 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
395 - Particulars of a mortgage or charge 16 September 2005
AA - Annual Accounts 15 September 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 30 November 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 08 January 2003
395 - Particulars of a mortgage or charge 25 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
395 - Particulars of a mortgage or charge 11 February 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 19 December 2001
395 - Particulars of a mortgage or charge 21 March 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 18 October 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 20 November 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 11 December 1997
395 - Particulars of a mortgage or charge 30 May 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 03 December 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
363s - Annual Return 18 December 1995
287 - Change in situation or address of Registered Office 18 December 1995
288 - N/A 18 December 1995
AA - Annual Accounts 13 July 1995
395 - Particulars of a mortgage or charge 01 May 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 10 December 1994
287 - Change in situation or address of Registered Office 19 July 1994
MEM/ARTS - N/A 17 April 1994
395 - Particulars of a mortgage or charge 11 April 1994
CERTNM - Change of name certificate 15 March 1994
288 - N/A 21 December 1993
363s - Annual Return 06 December 1993
288 - N/A 06 December 1993
AA - Annual Accounts 30 April 1993
287 - Change in situation or address of Registered Office 23 April 1993
363a - Annual Return 16 December 1992
AA - Annual Accounts 07 December 1992
288 - N/A 18 September 1992
363a - Annual Return 18 June 1992
363a - Annual Return 08 January 1992
AA - Annual Accounts 23 December 1991
288 - N/A 29 June 1991
288 - N/A 20 March 1991
CERTNM - Change of name certificate 18 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 March 1990
MEM/ARTS - N/A 22 March 1990
287 - Change in situation or address of Registered Office 21 March 1990
288 - N/A 21 March 1990
288 - N/A 21 March 1990
CERTNM - Change of name certificate 16 March 1990
RESOLUTIONS - N/A 13 March 1990
NEWINC - New incorporation documents 20 December 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 April 2007 Outstanding

N/A

Debenture 12 September 2005 Fully Satisfied

N/A

Debenture 12 September 2005 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 4 february 2002 issued by the company 10 October 2002 Fully Satisfied

N/A

Debenture 04 February 2002 Fully Satisfied

N/A

All assets debenture 20 March 2001 Outstanding

N/A

Fixed and floating charge 28 May 1997 Fully Satisfied

N/A

Single debenture 25 April 1995 Fully Satisfied

N/A

Debenture 01 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.