About

Registered Number: 07327292
Date of Incorporation: 27/07/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2017 (6 years and 9 months ago)
Registered Address: Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester, Greater Manchester, M3 3HF

 

Based in Manchester in Greater Manchester, T.F. Home Ltd was setup in 2010, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. This company has 2 directors listed as Hayman, Beverley, Hayman, Ronald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYMAN, Ronald 27 July 2010 - 1
Secretary Name Appointed Resigned Total Appointments
HAYMAN, Beverley 27 July 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 21 April 2017
4.68 - Liquidator's statement of receipts and payments 30 August 2016
4.68 - Liquidator's statement of receipts and payments 27 August 2015
AD01 - Change of registered office address 03 July 2014
RESOLUTIONS - N/A 02 July 2014
RESOLUTIONS - N/A 02 July 2014
4.20 - N/A 02 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2014
MR04 - N/A 03 June 2014
MR04 - N/A 03 June 2014
CERTNM - Change of name certificate 30 May 2014
MR01 - N/A 22 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 04 September 2013
MR01 - N/A 06 August 2013
MR01 - N/A 06 August 2013
MR01 - N/A 18 May 2013
MR01 - N/A 18 May 2013
AA01 - Change of accounting reference date 07 January 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 16 August 2011
MG01 - Particulars of a mortgage or charge 23 July 2011
AA01 - Change of accounting reference date 14 July 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
CERTNM - Change of name certificate 18 November 2010
CONNOT - N/A 18 November 2010
AD01 - Change of registered office address 17 November 2010
NEWINC - New incorporation documents 27 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2014 Outstanding

N/A

A registered charge 06 August 2013 Outstanding

N/A

A registered charge 06 August 2013 Outstanding

N/A

A registered charge 10 May 2013 Outstanding

N/A

A registered charge 10 May 2013 Outstanding

N/A

Debenture 20 July 2011 Fully Satisfied

N/A

All assets debenture 21 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.