T.F. HOME LIMITED
MANCHESTER THOMAS FREDERICK LTD TOMMY F HOME LTD

Hellopages » Greater Manchester » Manchester » M3 3HF

Company number 07327292
Status Liquidation
Incorporation Date 27 July 2010
Company Type Private Limited Company
Address BAKER TILLY RESTRUCTURING & RECOVERY LLP, 3 HARDMAN STREET, MANCHESTER, GREATER MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 24 June 2016; Liquidators' statement of receipts and payments to 24 June 2015; Registered office address changed from Unit 1 Park 17 Moss Lane Whitefield Manchester M45 7PG on 3 July 2014. The most likely internet sites of T.F. HOME LIMITED are www.tfhome.co.uk, and www.t-f-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T F Home Limited is a Private Limited Company. The company registration number is 07327292. T F Home Limited has been working since 27 July 2010. The present status of the company is Liquidation. The registered address of T F Home Limited is Baker Tilly Restructuring Recovery Llp 3 Hardman Street Manchester Greater Manchester M3 3hf. . HAYMAN, Beverley is a Secretary of the company. HAYMAN, Ronald is a Director of the company. The company operates in "Wholesale of textiles".


Current Directors

Secretary
HAYMAN, Beverley
Appointed Date: 27 July 2010

Director
HAYMAN, Ronald
Appointed Date: 27 July 2010
74 years old

T.F. HOME LIMITED Events

30 Aug 2016
Liquidators' statement of receipts and payments to 24 June 2016
27 Aug 2015
Liquidators' statement of receipts and payments to 24 June 2015
03 Jul 2014
Registered office address changed from Unit 1 Park 17 Moss Lane Whitefield Manchester M45 7PG on 3 July 2014
02 Jul 2014
Statement of affairs with form 4.19
02 Jul 2014
Appointment of a voluntary liquidator
...
... and 19 more events
23 Dec 2010
Particulars of a mortgage or charge / charge no: 1
18 Nov 2010
Company name changed tommy f home LTD\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-11-15

18 Nov 2010
Change of name notice
17 Nov 2010
Registered office address changed from 29 Sackville Street Manchester Lancashire M1 3LZ United Kingdom on 17 November 2010
27 Jul 2010
Incorporation

T.F. HOME LIMITED Charges

21 May 2014
Charge code 0732 7292 0007
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
6 August 2013
Charge code 0732 7292 0006
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
6 August 2013
Charge code 0732 7292 0005
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
10 May 2013
Charge code 0732 7292 0004
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
10 May 2013
Charge code 0732 7292 0003
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 July 2011
Debenture
Delivered: 23 July 2011
Status: Satisfied on 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2010
All assets debenture
Delivered: 23 December 2010
Status: Satisfied on 3 June 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…