TEDDINGTON PROPERTIES LIMITED

TEDDINGTON PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTEDDINGTON PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01472300
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TEDDINGTON PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TEDDINGTON PROPERTIES LIMITED located?

    Registered Office Address
    Bridge House
    69 London Road
    TW1 3SP Twickenham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEDDINGTON PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for TEDDINGTON PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TEDDINGTON PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registration of charge 014723000005, created on Nov 25, 2015

    72 pagesMR01

    legacy

    1 pagesSH20

    Statement of capital on Dec 10, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share prem acc/ cap redemption reserve cancelled 09/12/2015
    RES13

    Appointment of Mr Brian John Freeman as a director on Dec 01, 2015

    2 pagesAP01

    Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on Dec 04, 2015

    1 pagesAD01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Annual return made up to Oct 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2015

    Statement of capital on Oct 15, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Jeremy Dyce Duckworth as a director on May 20, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2014

    1 pagesAA

    Annual return made up to Oct 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    1 pagesAA

    Annual return made up to Oct 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2013

    Statement of capital on Nov 05, 2013

    • Capital: GBP 1,000
    SH01

    Registered office address changed from * 174 Hammersmith Road London W6 7JP* on Sep 23, 2013

    1 pagesAD01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Annual return made up to Oct 10, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Oct 10, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Oct 10, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of TEDDINGTON PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODMAN, Philip Stanley
    21 Dellcott Close
    AL8 7BB Welwyn Garden City
    Hertfordshire
    Secretary
    21 Dellcott Close
    AL8 7BB Welwyn Garden City
    Hertfordshire
    British51773830001
    FREEMAN, Brian John
    69 London Road
    TW1 3SP Twickenham
    Bridge House
    England
    Director
    69 London Road
    TW1 3SP Twickenham
    Bridge House
    England
    United KingdomBritish152320430001
    GOODMAN, Philip Stanley
    21 Dellcott Close
    AL8 7BB Welwyn Garden City
    Hertfordshire
    Director
    21 Dellcott Close
    AL8 7BB Welwyn Garden City
    Hertfordshire
    EnglandBritish51773830001
    FRASER, David Baird
    50 South Eaton Place
    SW1W 9JJ London
    Secretary
    50 South Eaton Place
    SW1W 9JJ London
    British34692290002
    DUCKWORTH, Jeremy Dyce
    Swinbrook Cottage
    Swinbrook
    OX18 4DZ Burford
    Oxon
    Director
    Swinbrook Cottage
    Swinbrook
    OX18 4DZ Burford
    Oxon
    EnglandBritish103835290001
    FRASER, David Baird
    50 South Eaton Place
    SW1W 9JJ London
    Director
    50 South Eaton Place
    SW1W 9JJ London
    United KingdomBritish34692290002
    MASTERS, John Lindsay
    7 Lansdowne House
    Lansdowne Road
    W11 3LP London
    Director
    7 Lansdowne House
    Lansdowne Road
    W11 3LP London
    United KingdomBritish34891350001
    TINDALL, Simon Papillon
    31 Lonsdale Road
    SW13 9JP London
    Director
    31 Lonsdale Road
    SW13 9JP London
    EnglandBritish97163870001

    Does TEDDINGTON PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 25, 2015
    Delivered On Dec 11, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • Dec 11, 2015Registration of a charge (MR01)
    Composite debenture
    Created On Jul 20, 2010
    Delivered On Aug 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land, shares, investments, equipment, controlled debts, controlled accounts, intellectual property rights, goodwill, uncalled capital, authorisations, derivative contracts, inter-group loans, insurances, contractual rights and other assets see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Aug 05, 2010Registration of a charge (MG01)
    • Dec 04, 2015Satisfaction of a charge (MR04)
    Composite debenture
    Created On Mar 19, 2004
    Delivered On Mar 29, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Mar 29, 2004Registration of a charge (395)
    • Sep 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Apr 22, 1997
    Delivered On Apr 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 29, 1997Registration of a charge (395)
    • Sep 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Oct 12, 1982
    Delivered On Oct 18, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    38, 40 & 42 hampton rod, teddington, london borough of richmond upon thames title no: sgl 247952 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 1982Registration of a charge
    • Sep 28, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0