TWEED PREMIER 3 LIMITED

TWEED PREMIER 3 LIMITED

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

    Company NameTWEED PREMIER 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02847988
    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 TWEED PREMIER 3 LIMITED?

    • (7011) /

    Where is TWEED PREMIER 3 LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of TWEED PREMIER 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUTURECOIN PUBLIC LIMITED COMPANYAug 25, 1993Aug 25, 1993

    What are the latest accounts for TWEED PREMIER 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for TWEED PREMIER 3 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

    Termination of appointment of Andrew Jones as a director

    1 pagesTM01

    Statement of capital on Apr 15, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesMG02

    Termination of appointment of Timothy Roberts as a director

    1 pagesTM01

    Termination of appointment of Nigel Webb as a director

    1 pagesTM01

    Termination of appointment of James Taylor as a director

    1 pagesTM01

    Termination of appointment of Lucinda Bell as a director

    1 pagesTM01

    Termination of appointment of Peter Clarke as a director

    1 pagesTM01

    Termination of appointment of Sarah Barzycki as a director

    1 pagesTM01

    Secretary's details changed for Ndiana Ekpo on Oct 01, 2009

    1 pagesCH03

    Full accounts made up to Mar 31, 2009

    19 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    19 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Mar 31, 2007

    19 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    3 pages363a

    Who are the officers of TWEED PREMIER 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritish1898090001
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    BOND, Richard Keith
    9 Cranford
    Brooklea Park Lisvane
    CF14 0XE Cardiff
    Secretary
    9 Cranford
    Brooklea Park Lisvane
    CF14 0XE Cardiff
    British59208430002
    BOND, Richard Keith
    9 Cranford
    Brooklea Park Lisvane
    CF14 0XE Cardiff
    Secretary
    9 Cranford
    Brooklea Park Lisvane
    CF14 0XE Cardiff
    British59208430002
    CHILDS, Lisbeth Ann, Doctor
    17 Gay Street
    BA1 2PH Bath
    Avon
    Secretary
    17 Gay Street
    BA1 2PH Bath
    Avon
    British50515040002
    DIMENT, Peter Charles Michael
    4 Westfield Close
    CM23 2RD Bishops Stortford
    Hertfordshire
    Secretary
    4 Westfield Close
    CM23 2RD Bishops Stortford
    Hertfordshire
    British32770400001
    DOWDESWELL, Jacqueline Anne
    54
    Lower Westwood
    BA15 2AE Bradford On Avon
    Wiltshire
    Secretary
    54
    Lower Westwood
    BA15 2AE Bradford On Avon
    Wiltshire
    British50592080001
    GULHANE, Angeli Asha
    Flat 4
    3 Lansdown Crescent
    BA1 5EX Bath
    Avon
    Secretary
    Flat 4
    3 Lansdown Crescent
    BA1 5EX Bath
    Avon
    British38173040001
    HODGE, Robert John
    Nant Fawr Graig Road
    Lisvane
    CF14 0UF Cardiff
    South Glamorgan
    Secretary
    Nant Fawr Graig Road
    Lisvane
    CF14 0UF Cardiff
    South Glamorgan
    British106162380001
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    SAUNDERS, Timothy, Mr.
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    Secretary
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    British47952140001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    THE BRITISH LINEN BANK LIMITED
    4 Melville Street
    EH3 7NZ Edinburgh
    Midlothian
    Secretary
    4 Melville Street
    EH3 7NZ Edinburgh
    Midlothian
    41450001
    BALLINGALL, Stuart James
    78/10 Orchard Brae Avenue
    EH4 2GA Edinburgh
    Midlothian
    Scotland
    Director
    78/10 Orchard Brae Avenue
    EH4 2GA Edinburgh
    Midlothian
    Scotland
    British57693580001
    BAMBER, Roger Stanley
    Whithorne Coach House
    London Road Charlton Kings
    GL52 6UY Cheltenham
    Gloucestershire
    Director
    Whithorne Coach House
    London Road Charlton Kings
    GL52 6UY Cheltenham
    Gloucestershire
    United KingdomBritish2419370002
    BARKLEY, John
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    Director
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    British18955940002
    BARZYCKI, Sarah Morrell
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    Director
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    United KingdomBritish58016770004
    BELL, Lucinda Margaret
    6 Priory Gardens
    Chiswick
    W4 1TT London
    Director
    6 Priory Gardens
    Chiswick
    W4 1TT London
    EnglandBritish32809050004
    BOND, Richard Keith
    9 Cranford
    Brooklea Park Lisvane
    CF14 0XE Cardiff
    Director
    9 Cranford
    Brooklea Park Lisvane
    CF14 0XE Cardiff
    United KingdomBritish59208430002
    CASSELS, Alexander
    634 Queensferry Road
    EH4 6DZ Edinburgh
    Midlothian
    Director
    634 Queensferry Road
    EH4 6DZ Edinburgh
    Midlothian
    British566790001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    COLLINS, Roger
    3 Hann Close
    BA5 2JR Wells
    Somerset
    Director
    3 Hann Close
    BA5 2JR Wells
    Somerset
    British45885520003
    CRUICKSHANK, James Kerr
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    Director
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    British46894940001
    GUNSTON, Michael Ian
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    Director
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    United KingdomBritish3079890002
    HALLAM, Jonathan Paul
    11 Trinity Road
    SW19 8QT London
    Director
    11 Trinity Road
    SW19 8QT London
    British36631180001
    HODGE, Robert John
    Nant Fawr Graig Road
    Lisvane
    CF14 0UF Cardiff
    South Glamorgan
    Director
    Nant Fawr Graig Road
    Lisvane
    CF14 0UF Cardiff
    South Glamorgan
    WalesBritish106162380001
    HUNTER, John Stewart
    27 Queens Crescent
    EH9 2BA Edinburgh
    Director
    27 Queens Crescent
    EH9 2BA Edinburgh
    ScotlandBritish1127070001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    British3079600001
    MURRAY, Edward Davidson
    27 Barnshot Road
    EH13 0DJ Edinburgh
    Midlothian
    Director
    27 Barnshot Road
    EH13 0DJ Edinburgh
    Midlothian
    United KingdomBritish504780001
    ONEIL, James Charles
    12 Antigua Street
    EH1 3NH Edinburgh
    Director
    12 Antigua Street
    EH1 3NH Edinburgh
    British63521290001
    RADLEY, Alan John
    35 Beaconsfield Way
    BA11 2UD Frome
    Somerset
    Director
    35 Beaconsfield Way
    BA11 2UD Frome
    Somerset
    British80260530001
    ROBERTS, Timothy Andrew
    Lorne House
    Oxshott Way
    KT11 2RU Cobham
    Surrey
    Director
    Lorne House
    Oxshott Way
    KT11 2RU Cobham
    Surrey
    United KingdomBritish63986410003

    Does TWEED PREMIER 3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 17, 2003
    Delivered On Sep 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    26 beck riggs, longtown road, brampton, cumbria t/n CU108953, 16 beck riggs, longtown road, brampton, cumbria t/n CU108956, 24 beck riggs, longtown road, brampton, cumbria t/n CU108960 (refer to form 395 for further details). 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
    • Barclays Bank PLC
    Transactions
    • Sep 30, 2003Registration of a charge (395)
    • Mar 08, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 3RD november 2004 and
    Created On Sep 11, 2003
    Delivered On Nov 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders or any of them or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    195 mains drive erskine t/no REN27597 all buildings fixtures and fixed plant and machinery. Assigned the goodwill insurances and appointment. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Trustee for the Beneficiaries (The Trustee)
    Transactions
    • Nov 23, 2004Registration of a charge (395)
    • Mar 02, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 3RD november 2004 and
    Created On Sep 11, 2003
    Delivered On Nov 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders or any of them or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    12 the oaks killearn t/no STG10016 all buildings fixtures and fixed plant and machinery. Assigned the goodwill insurances and appointment. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Trustee for the Beneficiaries (The Trustee)
    Transactions
    • Nov 23, 2004Registration of a charge (395)
    • Mar 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 31, 2002
    Delivered On Jan 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Nationwide Building Society
    Transactions
    • Jan 09, 2003Registration of a charge (395)
    • Mar 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 31, 2002
    Delivered On Jan 09, 2003
    Satisfied
    Amount secured
    All liabilities and obligations due or to become due from the company (the "chargor") to the chargee and the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (I) plot 2,beck riggs,brampton CU108956; (ii) flat 1,23 lansdowne rd,purley; SGL577213; (iii) 51 azalea close,ilford; EGL335123; see form 395 for details. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society,as Agent and Security Trustee for Itself and Each of the Lenders
    Transactions
    • Jan 09, 2003Registration of a charge (395)
    • Mar 08, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 16TH january 2003 and
    Created On Dec 30, 2002
    Delivered On Feb 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    195 mains drive erskine PA8 7JN title number REN27597.
    Persons Entitled
    • Nationwide Building Society, as Agent and Security Trustee for Itself and Each of the Lenders
    Transactions
    • Feb 04, 2003Registration of a charge (395)
    • Mar 02, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 16TH january 2003 and
    Created On Dec 30, 2002
    Delivered On Feb 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    12 the oaks killearn title number STG10016.
    Persons Entitled
    • Nationwide Building Society, as Agent and Security Trustee for Itself and Each of the Lenders
    Transactions
    • Feb 04, 2003Registration of a charge (395)
    • Mar 02, 2005Statement 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