Company NameTube Bending Solutions Limited
DirectorPatrick Paul Leslie Wade
Company StatusLiquidation
Company Number04744059
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Patrick Paul Leslie Wade
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2005(2 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleSteel Fabricator
Country of ResidenceEngland
Correspondence AddressSilverdene Doncaster Road
Oldcotes
Worksop
Nottinghamshire
S81 8HT
Director NamePatrick Paul Leslie Wade
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleEngineer
Correspondence AddressThree Acres Lamb Lane
Firbeck
Worksop
Nottinghamshire
S81 8DQ
Secretary NameMichael Patrick Duffy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Aireton Close
Flanderwell
Rotherham
South Yorkshire
S66 2HP
Secretary NameMr Michael Patrick Duffy
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aireton Close
Flanderwell
Rotherham
South Yorkshire
S66 2HP
Director NameMr James Alfred Howard
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Denbigh Street
Mossley
Ashton-Under-Lyne
Lancs
OL5 9PB
Secretary NamePatrick Paul Leslie Wade
NationalityBritish
StatusResigned
Appointed21 June 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 26 January 2008)
RoleSteel Fabricator
Correspondence Address7 Limekilns
North Anston
Sheffield
South Yorkshire
S25 4FB
Director NameMr Greg Kelley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 2016(13 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 14 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Church Lane
Dinnington
Sheffield
S25 2LY
Director NameMr Garry Brian Warburton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(13 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 03 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Church Lane
Dinnington
Sheffield
S25 2LY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetubebendingsolutions.co.uk
Email address[email protected]
Telephone01909 564537
Telephone regionWorksop

Location

Registered AddressOffice 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Financials

Year2013
Net Worth£24,208
Cash£11,192
Current Liabilities£101,931

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Latest Return24 April 2017 (7 years ago)
Next Return Due8 May 2018 (overdue)

Charges

16 June 2014Delivered on: 1 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold - unit 1 (a) church lane dinnington sheffield south yorkshire registered at hm land registry under title number SYK585606 (part).
Outstanding
20 May 2003Delivered on: 22 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 December 2020Liquidators' statement of receipts and payments to 11 October 2020 (13 pages)
11 December 2019Liquidators' statement of receipts and payments to 11 October 2019 (14 pages)
3 January 2019Liquidators' statement of receipts and payments to 11 October 2018 (17 pages)
22 December 2018Registered office address changed from First Fllor Block a Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018 (2 pages)
7 November 2017Registered office address changed from Unit 1a Church Lane Dinnington Sheffield S25 2LY England to First Fllor Block a Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 7 November 2017 (2 pages)
7 November 2017Registered office address changed from Unit 1a Church Lane Dinnington Sheffield S25 2LY England to First Fllor Block a Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 7 November 2017 (2 pages)
1 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-12
(1 page)
1 November 2017Appointment of a voluntary liquidator (1 page)
1 November 2017Appointment of a voluntary liquidator (1 page)
1 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-12
(1 page)
1 November 2017Statement of affairs (9 pages)
1 November 2017Statement of affairs (9 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 December 2016Termination of appointment of Garry Brian Warburton as a director on 3 October 2016 (1 page)
5 December 2016Termination of appointment of Greg Kelley as a director on 14 September 2016 (1 page)
5 December 2016Termination of appointment of Garry Brian Warburton as a director on 3 October 2016 (1 page)
5 December 2016Termination of appointment of Greg Kelley as a director on 14 September 2016 (1 page)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 October 2016Appointment of Mr Garry Brian Warburton as a director on 3 October 2016 (2 pages)
5 October 2016Appointment of Mr Garry Brian Warburton as a director on 3 October 2016 (2 pages)
15 September 2016Appointment of Mr Greg Kelley as a director on 14 September 2016 (2 pages)
15 September 2016Appointment of Mr Greg Kelley as a director on 14 September 2016 (2 pages)
6 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
17 February 2016Registered office address changed from C/O Tingle Ashmore Ltd. Enterprise House Broadfield Court Sheffield South Yorkshire S8 0XF to Unit 1a Church Lane Dinnington Sheffield S25 2LY on 17 February 2016 (1 page)
17 February 2016Registered office address changed from C/O Tingle Ashmore Ltd. Enterprise House Broadfield Court Sheffield South Yorkshire S8 0XF to Unit 1a Church Lane Dinnington Sheffield S25 2LY on 17 February 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Director's details changed for Patrick Paul Leslie Wade on 28 April 2015 (2 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Director's details changed for Patrick Paul Leslie Wade on 28 April 2015 (2 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 July 2014Registration of charge 047440590002 (6 pages)
1 July 2014Registration of charge 047440590002 (6 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 May 2010Director's details changed for Patrick Paul Leslie Wade on 24 April 2010 (2 pages)
26 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
26 May 2010Termination of appointment of Michael Duffy as a secretary (1 page)
26 May 2010Termination of appointment of Michael Duffy as a secretary (1 page)
26 May 2010Director's details changed for Patrick Paul Leslie Wade on 24 April 2010 (2 pages)
26 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 October 2009Registered office address changed from Meadow Bank Works Meadow Bank Road Rotherham Yorkshire S62 2NF on 20 October 2009 (1 page)
20 October 2009Registered office address changed from Meadow Bank Works Meadow Bank Road Rotherham Yorkshire S62 2NF on 20 October 2009 (1 page)
27 July 2009Return made up to 24/04/09; full list of members (3 pages)
27 July 2009Return made up to 24/04/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 October 2008Return made up to 24/04/08; full list of members (3 pages)
13 October 2008Return made up to 24/04/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2008Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 February 2008Return made up to 24/04/06; full list of members (5 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Return made up to 24/04/07; full list of members (5 pages)
6 February 2008Return made up to 24/04/07; full list of members (5 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Return made up to 24/04/06; full list of members (5 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
31 July 2007Return made up to 24/04/05; full list of members (5 pages)
31 July 2007Return made up to 24/04/05; full list of members (5 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
26 October 2006New secretary appointed (2 pages)
26 October 2006New secretary appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
25 October 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2005Registered office changed on 01/03/05 from: c/o tube bending solutions LTD green lane butterwaite business park sheffield S35 9ZY (1 page)
1 March 2005Registered office changed on 01/03/05 from: c/o tube bending solutions LTD green lane butterwaite business park sheffield S35 9ZY (1 page)
13 July 2004Return made up to 24/04/04; full list of members (7 pages)
13 July 2004Director resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Return made up to 24/04/04; full list of members (7 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Secretary resigned (1 page)
24 April 2003Incorporation (17 pages)
24 April 2003Incorporation (17 pages)