TUBELIKE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1DD
Company number 04657672
Status Liquidation
Incorporation Date 5 February 2003
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST KATHARINES WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of a voluntary liquidator; Court order INSOLVENCY:court order - removal/ replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of TUBELIKE LIMITED are www.tubelike.co.uk, and www.tubelike.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Tubelike Limited is a Private Limited Company. The company registration number is 04657672. Tubelike Limited has been working since 05 February 2003. The present status of the company is Liquidation. The registered address of Tubelike Limited is Tower Bridge House St Katharines Way London E1w 1dd. . ASPERY, Stewart is a Secretary of the company. BODMAN, Derek William is a Director of the company. Secretary BLACK, Ian has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director D'EYE, Dean Jonathan has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
ASPERY, Stewart
Appointed Date: 25 September 2006

Director
BODMAN, Derek William
Appointed Date: 14 October 2010
85 years old

Resigned Directors

Secretary
BLACK, Ian
Resigned: 25 September 2006
Appointed Date: 25 March 2003

Nominee Secretary
THOMAS, Howard
Resigned: 25 March 2003
Appointed Date: 05 February 2003

Director
D'EYE, Dean Jonathan
Resigned: 14 October 2010
Appointed Date: 25 March 2003
59 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 25 March 2003
Appointed Date: 05 February 2003
63 years old

TUBELIKE LIMITED Events

04 Oct 2016
Appointment of a voluntary liquidator
04 Oct 2016
Court order INSOLVENCY:court order - removal/ replacement of liquidator
04 Oct 2016
Notice of ceasing to act as a voluntary liquidator
25 Aug 2016
Liquidators' statement of receipts and payments to 21 June 2016
09 Jul 2015
Appointment of a voluntary liquidator
...
... and 61 more events
03 Apr 2003
New secretary appointed
03 Apr 2003
Registered office changed on 03/04/03 from: 16 saint john street london EC1M 4NT
03 Apr 2003
Director resigned
03 Apr 2003
Secretary resigned
05 Feb 2003
Incorporation

TUBELIKE LIMITED Charges

20 April 2009
Floating charge
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…
20 April 2009
Legal charge
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property 54, 56 and 58 caledonian road, london t/no…
15 July 2008
Legal charge
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 56 and 58 caledonian road london, by way of fixed…
10 July 2008
Debenture
Delivered: 15 July 2008
Status: Satisfied on 24 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 2005
Legal charge
Delivered: 30 March 2005
Status: Satisfied on 18 July 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and premises at 54, 56 and 58 caledonian road, london…
22 March 2005
Debenture
Delivered: 30 March 2005
Status: Satisfied on 18 July 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
22 September 2004
Legal charge
Delivered: 30 September 2004
Status: Satisfied on 12 April 2005
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 54, 56, 58 caledonian road t/no LN27135 by…
22 September 2004
Floating charge
Delivered: 30 September 2004
Status: Satisfied on 12 April 2005
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
13 May 2003
Legal charge
Delivered: 16 May 2003
Status: Satisfied on 12 April 2005
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a the old manor house 58 and 60 bush road…
13 May 2003
Debenture
Delivered: 16 May 2003
Status: Satisfied on 12 April 2005
Persons entitled: Dunbar Bank PLC
Description: By way first floating charge all the undertaking and assets…