TWEED PREMIER 6 LIMITED

TWEED PREMIER 6 LIMITED

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

    Company NameTWEED PREMIER 6 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02862444
    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 6 LIMITED?

    • (9999) /

    Where is TWEED PREMIER 6 LIMITED located?

    Registered Office Address
    Cromwell House
    1-3 Fitzalan Place
    CF24 0ED Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of TWEED PREMIER 6 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAVEASSET PUBLIC LIMITED COMPANYOct 14, 1993Oct 14, 1993

    What are the latest accounts for TWEED PREMIER 6 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2009

    What are the latest filings for TWEED PREMIER 6 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Graham Payne as a director

    2 pagesTM01

    Termination of appointment of Graham Payne as a secretary

    2 pagesTM02

    Annual return made up to Oct 02, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2010

    Statement of capital on Oct 21, 2010

    • Capital: GBP 2,500,002
    SH01

    Termination of appointment of Robert Hodge as a director

    2 pagesTM01

    Full accounts made up to Jul 31, 2009

    11 pagesAA

    Annual return made up to Oct 02, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jul 31, 2008

    11 pagesAA

    Full accounts made up to Jul 31, 2007

    13 pagesAA

    Full accounts made up to Jul 31, 2006

    17 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    4 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    7 pages363s

    legacy

    pages363(288)

    Full accounts made up to Jul 31, 2005

    15 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    2 pages403a

    Who are the officers of TWEED PREMIER 6 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    BritishAccountant59208430002
    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
    PAYNE, Graham Charles
    6 Rhyd Y Penau Close
    CF14 0NF Llanishen
    Cardiff
    Secretary
    6 Rhyd Y Penau Close
    CF14 0NF Llanishen
    Cardiff
    BritishAccountant2562330001
    SAUNDERS, Timothy
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    Secretary
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    British47952140001
    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
    BritishChartered Accountant57693580001
    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 KingdomBritishSurveyor2419370002
    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
    BritishBank Official18955940002
    BOND, Richard Keith
    9 Cranford
    Brooklea Park Lisvane
    CF14 0XE Cardiff
    Director
    9 Cranford
    Brooklea Park Lisvane
    CF14 0XE Cardiff
    United KingdomBritishAccountant59208430002
    CASSELS, Alexander
    634 Queensferry Road
    EH4 6DZ Edinburgh
    Midlothian
    Director
    634 Queensferry Road
    EH4 6DZ Edinburgh
    Midlothian
    BritishRetired566790001
    COLLINS, Roger
    3 Hann Close
    BA5 2JR Wells
    Somerset
    Director
    3 Hann Close
    BA5 2JR Wells
    Somerset
    BritishSurveyor45885520003
    CRUICKSHANK, James Kerr
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    Director
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    BritishSolitcitor46894940001
    HODGE, Robert John
    60 Pont Street
    SW1X 0AE London
    Flat C
    Director
    60 Pont Street
    SW1X 0AE London
    Flat C
    United KingdomBritishDirector106162380003
    HODGE, Robert John
    Nant Fawr Graig Road
    Lisvane
    CF14 0UF Cardiff
    South Glamorgan
    Director
    Nant Fawr Graig Road
    Lisvane
    CF14 0UF Cardiff
    South Glamorgan
    WalesBritishBanker106162380001
    HUNTER, John Stewart
    27 Queens Crescent
    EH9 2BA Edinburgh
    Director
    27 Queens Crescent
    EH9 2BA Edinburgh
    ScotlandBritishBanker1127070001
    MURRAY, Edward Davidson
    27 Barnshot Road
    EH13 0DJ Edinburgh
    Midlothian
    Director
    27 Barnshot Road
    EH13 0DJ Edinburgh
    Midlothian
    United KingdomBritishBanker504780001
    ONEIL, James Charles
    12 Antigua Street
    EH1 3NH Edinburgh
    Director
    12 Antigua Street
    EH1 3NH Edinburgh
    BritishBanker63521290001
    PAYNE, Graham Charles
    6 Rhyd Y Penau Close
    CF14 0NF Llanishen
    Cardiff
    Director
    6 Rhyd Y Penau Close
    CF14 0NF Llanishen
    Cardiff
    WalesBritishAccountant2562330001
    RADLEY, Alan John
    White Lion House
    5 New Street
    BA5 2LA Wells
    Somerset
    Director
    White Lion House
    5 New Street
    BA5 2LA Wells
    Somerset
    United KingdomBritishAccountant80260530003
    SMITH, Norman Alan
    18 Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    Director
    18 Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    BritishSolicitor39538670001
    WHITAKER, David Alexander
    Duncrievie
    PH2 9PD Glenfarg
    Perthshire
    Director
    Duncrievie
    PH2 9PD Glenfarg
    Perthshire
    ScotlandBritishCompany Director26878690001
    YOUNG, Hugh Kenneth
    30 Braid Hills Road
    EH10 6HY Edinburgh
    Director
    30 Braid Hills Road
    EH10 6HY Edinburgh
    BritishBanker529770001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does TWEED PREMIER 6 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Aug 16, 2005
    Delivered On Aug 31, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Aug 31, 2005Registration of a charge (395)
    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
    53 azalea close, ilford t/n EGL335122, 52 azalea close, ilford t/n EGL335124, 53 daffodil gardens, ilford t/n EGL336173 (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)
    • Feb 23, 2006Statement 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
    11 lochshot place eliburn livingstone t/no WLN11823 . 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)
    • Feb 23, 2006Statement 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
    F8 alexandra gate neilston road paisley t/no REN78517, G5 alexandra gate neilston road paisley t/no REN78625 for details of further property charged please refer to form 395. 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)
    • Feb 23, 2006Statement 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
    Outstanding
    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
    38 parkend gardens saltcoats comprising all and whole that dwellinghouse k/a flat number 38 parkend gardens rockpark court saltcaots being the southmost dwellinghouse on the ground floor of the three storey building or block for details of further property charged please refer to form 395. 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)
    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)
    • Apr 28, 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) 52 azalea close,ilford; EGL335124; (ii) flat 153 lavender place,ilford IG1 2BG; EGL355424; (iii) 100 daffodil gardens,uphall rd,ilford; EGL336163; 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)
    • Feb 23, 2006Statement 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
    33 parkend garden saltcoats. All and whole that dwellinghouse known as flat number 33 parkend gardens rockypark court saltcoats being the southmost dwellingshouse of the first floor above the ground floor of the three storey building or block comprising six dwellinghouses known as flat numbers 29, 30, 32, 33, 35 and 36 parkend gardens rockypark court. See the mortgage charge document for full details.
    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)
    • Feb 23, 2006Statement 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
    F1 alexandria gate neilston road paisley PA2 6LN title number REN78518. F8 alexandra gate neilston road paisley PA2 6LN title number REN78517. G5 alexandra gate neilston road paisley PA2 6LN title number REN78625. For further details of property charged please refer to form 395.. see the mortgage charge document for full details.
    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)
    • Feb 23, 2006Statement 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
    11 hewitt place aberdour title number FFE17184.
    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)
    • Feb 23, 2006Statement 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
    11 lochshot place eliburn livingston title number WLN11823.
    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)
    • Feb 23, 2006Statement 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