TELLACA PROPERTY CONSULTANTS LIMITED

TELLACA PROPERTY CONSULTANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTELLACA PROPERTY CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02532885
    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 TELLACA PROPERTY CONSULTANTS LIMITED?

    • (7420) /
    • (7487) /

    Where is TELLACA PROPERTY CONSULTANTS LIMITED located?

    Registered Office Address
    The Old Bakehouse
    Course Road
    SL5 7HL Ascot
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TELLACA PROPERTY CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATELLA PROPERTY CONSULTANTS LIMITEDApr 14, 1998Apr 14, 1998
    CATELLA UK LIMITEDFeb 16, 1996Feb 16, 1996
    CATELLA SWEBY COWAN LIMITEDAug 19, 1994Aug 19, 1994
    CATELLA UK LIMITEDNov 30, 1993Nov 30, 1993
    CATELLA PROPERTY SERVICES LIMITEDOct 08, 1990Oct 08, 1990
    MOTIVEFRONT LIMITEDAug 20, 1990Aug 20, 1990

    What are the latest accounts for TELLACA PROPERTY CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for TELLACA PROPERTY CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Pontus Kagerman as a director

    2 pagesTM01

    Termination of appointment of Elisabet Berglund as a director

    2 pagesTM01

    Termination of appointment of Ando Wikstrom as a director

    2 pagesTM01

    Appointment of Frederik Lagerbielke as a director

    3 pagesAP01

    Appointment of Jacob Melander as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 04, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2005

    15 pagesAA

    legacy

    7 pages363s

    Who are the officers of TELLACA PROPERTY CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Hugh
    Landswood
    193 Almners Road
    KT16 0BL Lyne
    Surrey
    Secretary
    Landswood
    193 Almners Road
    KT16 0BL Lyne
    Surrey
    British37298390002
    LAGERBIELKE, Frederik
    Course Road
    SL5 7HL Ascot
    The Old Bakehouse
    Berkshire
    Director
    Course Road
    SL5 7HL Ascot
    The Old Bakehouse
    Berkshire
    BelgiumSwedish151608430001
    MELANDER, Jacob
    Course Road
    SL5 7HL Ascot
    The Old Bakehouse
    Berkshire
    Director
    Course Road
    SL5 7HL Ascot
    The Old Bakehouse
    Berkshire
    SwedenSwedish151607940001
    BENGTSSON, Charlotta Margareta
    Flat 5 8 Edith Grove
    SW10 0NW London
    Secretary
    Flat 5 8 Edith Grove
    SW10 0NW London
    Swedish56261390002
    CRONIN, Michael Raymond
    97 Hayes Way
    BR3 6RR Beckenham
    Kent
    Secretary
    97 Hayes Way
    BR3 6RR Beckenham
    Kent
    Irish6984100001
    SANDFORD, Alison
    52 Gateford Drive
    RH12 5FW Horsham
    West Sussex
    Secretary
    52 Gateford Drive
    RH12 5FW Horsham
    West Sussex
    British67970240001
    AHRENBY, Eric
    Varuddsringen 67
    FOREIGN 127 43 Skarholmen
    Sweden
    Director
    Varuddsringen 67
    FOREIGN 127 43 Skarholmen
    Sweden
    Swedish26685860001
    BERGLUND, Elisabet
    Skjutbanevagen 60
    19144 Sollgntuna
    Sollentuna
    Sweden
    Director
    Skjutbanevagen 60
    19144 Sollgntuna
    Sollentuna
    Sweden
    New ZealandSwedish139644440001
    BROWN, Trevor Charles
    Hootens Farm
    Blakesley
    NN12 8RT Towcester
    Northamptonshire
    Director
    Hootens Farm
    Blakesley
    NN12 8RT Towcester
    Northamptonshire
    EnglandBritish125037520001
    EDWARDS, Julian Richard
    37 Chipstead Street
    SW6 3SR London
    Director
    37 Chipstead Street
    SW6 3SR London
    United KingdomBritish35534150001
    EKMAN, Jan Edvin Hjalmar Michael
    Ringvagen
    S-181-33
    FOREIGN Lidingo
    Sweden
    Director
    Ringvagen
    S-181-33
    FOREIGN Lidingo
    Sweden
    Swedish27648440001
    ERICSSON, Johan Lars
    Karlavagen 99
    Stockholm
    115 22
    Sweden
    Director
    Karlavagen 99
    Stockholm
    115 22
    Sweden
    Swede131744050001
    HARDERUP, Catherine
    Karlaplan 10
    FOREIGN Stockholm
    115 20
    Sweden
    Director
    Karlaplan 10
    FOREIGN Stockholm
    115 20
    Sweden
    Swedish108005250001
    KAGERMAN, Pontus
    Stockholmsvagen 29
    122 62 Enskede
    Enskede
    Sweden
    Director
    Stockholmsvagen 29
    122 62 Enskede
    Enskede
    Sweden
    SwedenSwedish139644260001
    LENNHAMMER, Stefan Per Rune
    Skeppargatwn 7
    11452 Stockholm
    FOREIGN Sweden
    Director
    Skeppargatwn 7
    11452 Stockholm
    FOREIGN Sweden
    Swedish55102930002
    LINDHOLM, Per Olof Hjalmarsson
    Flat 12
    216 Fulham Road
    SW10 9NB London
    Director
    Flat 12
    216 Fulham Road
    SW10 9NB London
    Swedish72764420001
    MOEREMANS D'EMAUS, Misha
    Floragatan 17
    Stochholm
    114 31
    Sweden
    Director
    Floragatan 17
    Stochholm
    114 31
    Sweden
    Belgian99387710001
    RYLANDER, Nils Gunnar
    Erik Dahlbergsgatzn 11
    11520
    Stockholm
    Sweden
    Director
    Erik Dahlbergsgatzn 11
    11520
    Stockholm
    Sweden
    Swedish26685870002
    SCHUSS, Lennart Paul
    Rosbackestigen 6
    Lidingo
    181 46
    Sweden
    Director
    Rosbackestigen 6
    Lidingo
    181 46
    Sweden
    Swedish131744200001
    SKINNER, David John
    Gillhams Wood Gillhams Lane
    GU27 3ND Haslemere
    Surrey
    Director
    Gillhams Wood Gillhams Lane
    GU27 3ND Haslemere
    Surrey
    British18246470003
    SWEBY, Brian William John
    17 Meard Street
    W1V 3HQ London
    Director
    17 Meard Street
    W1V 3HQ London
    British39914600002
    VREESWIJK, Adrianus Daniel
    Vredehofstraat 9
    3761HA Soestdyk
    Utrecht
    The Netherlands
    Director
    Vredehofstraat 9
    3761HA Soestdyk
    Utrecht
    The Netherlands
    Swidish49308670001
    WIKSTROM, Ando Carl
    Drottvagen 7a
    Se 182 64 Djursholm
    Sweden
    Director
    Drottvagen 7a
    Se 182 64 Djursholm
    Sweden
    SwedenSwedish83839050001
    WOOD, Gordon Everard
    25 Sarum Green
    KT13 9RX Weybridge
    Surrey
    Director
    25 Sarum Green
    KT13 9RX Weybridge
    Surrey
    EnglandBritish57536250001
    WRIGHT, Geoffrey Warren
    Lynton 28 Blackthorne Road
    Bookham
    KT23 4BN Leatherhead
    Surrey
    Director
    Lynton 28 Blackthorne Road
    Bookham
    KT23 4BN Leatherhead
    Surrey
    EnglandBritish7346310001

    Does TELLACA PROPERTY CONSULTANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 10, 1996
    Delivered On Jul 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 18, 1996Registration of a charge (395)
    • May 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On Jan 12, 1995
    Delivered On Jan 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 17, 1995Registration of a charge (395)
    • May 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jan 12, 1994
    Delivered On Jan 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a lease dated 12TH january 1994
    Short particulars
    The companys interest in any deposit account from time to time opened pursuant to the rent deposit deed dated 12/1/94 (£11,722.50).
    Persons Entitled
    • Commercial Union Assurance Company PLC
    Transactions
    • Jan 18, 1994Registration of a charge (395)
    • May 23, 2002Statement of satisfaction of a charge in full or part (403a)

    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