Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.P.F. LIMITED
Company Information for

T.P.F. LIMITED

Milford House Unit 6 Grange Park, Grange Road, Chester, CHESHIRE, CH2 2AN,
Company Registration Number
08357683
Private Limited Company
Liquidation

Company Overview

About T.p.f. Ltd
T.P.F. LIMITED was founded on 2013-01-11 and has its registered office in Chester. The organisation's status is listed as "Liquidation". T.p.f. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
T.P.F. LIMITED
 
Legal Registered Office
Milford House Unit 6 Grange Park
Grange Road
Chester
CHESHIRE
CH2 2AN
Other companies in CH2
 
Previous Names
W & G DESIGN & BUILD LIMITED08/03/2013
Filing Information
Company Number 08357683
Company ID Number 08357683
Date formed 2013-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-05-31
Account next due 28/02/2018
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-01-27 12:29:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.P.F. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name T.P.F. LIMITED
The following companies were found which have the same name as T.P.F. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T.P.F. BRAZ CONSTRUCTION INC. Ontario Unknown
T.P.F. CABS AND BUSES LIMITED 9 ROSETOWN VILLAGE ROSSLARE CO. WEXFORD Y35PK64 Dissolved Company formed on the 2013-05-22
T.P.F. CORPORATION INCORPORATED HALL RD STE A MACOMB 48042 Michigan 22525 UNKNOWN Company formed on the 0000-00-00
T.p.f. Investments, Inc. Delaware Unknown
T.P.F. LIMITED Unknown
T.P.F. NURSING REGISTRY, INC. 198 6TH AVENUE SUITE I NEW YORK NY 100138305 Active Company formed on the 1990-04-16
T.P.F. OF MADISON HEIGHTS, L.L.C. JOHN R MADISON HTS 48071 Michigan 27796 UNKNOWN Company formed on the 1998-08-03
T.P.F. PROPERTIES, LLC EASTMAN & SMITH LTD ONE SEAGATE, 24TH FLOOR TOLEDO OH 43604 Active Company formed on the 2013-10-09
T.P.F. SOLUTIONS, INC 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 1996-08-30
T.P.F., INC. 1701 CHEDDAR LAS VEGAS NV 89117 Permanently Revoked Company formed on the 1992-03-18
T.P.F.C. LLC 2513 GLENHAVEN ST. NEW SMYRNA BEACH FL 32168 Inactive Company formed on the 2004-02-26
T.P.F.K., INC. 1200 S. PINE ISLAND RD. PLANTATION FL 33324 Inactive Company formed on the 1999-10-11

Company Officers of T.P.F. LIMITED

Current Directors
Officer Role Date Appointed
DESMOND JOSEPH PHEBY
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS FORSTER
Director 2013-10-10 2016-07-29
GRAHAM DAVID TULLETT
Director 2015-04-24 2016-07-29
TRISTIN MARTIN
Director 2015-04-24 2015-12-15
DESMOND JOSEPH PHEBY
Director 2013-01-11 2015-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND JOSEPH PHEBY TAKE OUT BRANDS 3 LIMITED Director 2018-05-31 CURRENT 2013-10-07 Active - Proposal to Strike off
DESMOND JOSEPH PHEBY TAKEOUT BRANDS WOK4 LIMITED Director 2018-05-31 CURRENT 2015-05-07 Active - Proposal to Strike off
DESMOND JOSEPH PHEBY TAKEOUT BRANDS WOK5 LIMITED Director 2018-05-31 CURRENT 2015-05-07 Active - Proposal to Strike off
DESMOND JOSEPH PHEBY JACK BURRITO LIMITED Director 2017-04-12 CURRENT 2017-04-12 Liquidation
DESMOND JOSEPH PHEBY NOODLE BANGOR LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
DESMOND JOSEPH PHEBY W&G NOODLES LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
DESMOND JOSEPH PHEBY WOK & GO IPR LIMITED Director 2015-07-13 CURRENT 2015-07-13 Dissolved 2017-08-15
DESMOND JOSEPH PHEBY BESPOKE BAMBOO LIMITED Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2016-06-07
DESMOND JOSEPH PHEBY W & G MEDIA SOLUTIONS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2015-09-01
DESMOND JOSEPH PHEBY PFC INDEPENDENTS LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
DESMOND JOSEPH PHEBY PHEBY FOOD CONCEPTS GROUP LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
DESMOND JOSEPH PHEBY WOK & GO INT'L LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
DESMOND JOSEPH PHEBY WOK & GO FRANCHISE UK LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
DESMOND JOSEPH PHEBY WOK&GO UK LIMITED Director 2009-06-23 CURRENT 2009-06-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-27Final Gazette dissolved via compulsory strike-off
2021-09-21L64.04Compulsory liquidation. Deferment of dissolution
2021-09-20L64.07Compulsory liquidation. Notice of completion of liquidation
2017-09-17COCOMPORDER OF COURT TO WIND UP
2017-09-17COCOMPORDER OF COURT TO WIND UP
2017-03-03AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 190
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FORSTER
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TULLETT
2016-05-23AP01DIRECTOR APPOINTED MR DESMOND JOSEPH PHEBY
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM TULLETT / 17/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM TULLETT / 17/03/2016
2016-03-07AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TRISTIN MARTIN
2016-02-08AR0111/01/16 ANNUAL RETURN FULL LIST
2016-01-29RES09Resolution of authority to purchase a number of shares
2016-01-29SH06Cancellation of shares. Statement of capital on 2015-12-15 GBP 190
2016-01-29SH03Purchase of own shares
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND JOSEPH PHEBY
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-11SH0124/04/15 STATEMENT OF CAPITAL GBP 200
2015-05-11SH08Change of share class name or designation
2015-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-11RES01ADOPT ARTICLES 11/05/15
2015-05-11AP01DIRECTOR APPOINTED GRAHAM TULLETT
2015-05-11AP01DIRECTOR APPOINTED TRISTIN MARTIN
2015-04-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17DISS40Compulsory strike-off action has been discontinued
2015-03-16AR0111/01/15 ANNUAL RETURN FULL LIST
2015-03-07DISS16(SOAS)Compulsory strike-off action has been suspended
2015-01-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 6 ST JOHN'S COURT VICARS LANE CHESTER CH1 1QE
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0111/01/14 FULL LIST
2013-11-25AP01DIRECTOR APPOINTED MR THOMAS FORSTER
2013-03-28AA01CURREXT FROM 31/01/2014 TO 31/05/2014
2013-03-08RES15CHANGE OF NAME 14/02/2013
2013-03-08CERTNMCOMPANY NAME CHANGED W & G DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 08/03/13
2013-03-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to T.P.F. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2017-09-13
Petitions 2017-08-22
Fines / Sanctions
No fines or sanctions have been issued against T.P.F. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
T.P.F. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Filed Financial Reports
Annual Accounts
2014-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T.P.F. LIMITED

Intangible Assets
Patents
We have not found any records of T.P.F. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.P.F. LIMITED
Trademarks
We have not found any records of T.P.F. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.P.F. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as T.P.F. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where T.P.F. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyT.P.F. LIMITEDEvent Date2017-09-04
In the High Court Of Justice case number 005249 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyT.P.F. LIMITEDEvent Date2017-07-18
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5249 A Petition to wind up the above-named Company, Registration Number 08357683, of ,Milford House, Unit 6 Grange Park, Grange Road, Chester, Cheshire, CH2 2AN, presented on 18 July 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 4 September 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 1 September 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.P.F. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T.P.F. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.