TANNOCHSIDE ESTATES LIMITED
Overview
| Company Name | TANNOCHSIDE ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03080954 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TANNOCHSIDE ESTATES LIMITED?
- Development of building projects (41100) / Construction
Where is TANNOCHSIDE ESTATES LIMITED located?
| Registered Office Address | 50 New Bond Street W1S 1BJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TANNOCHSIDE ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTREBUSH LIMITED | Jul 18, 1995 | Jul 18, 1995 |
What are the latest accounts for TANNOCHSIDE ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for TANNOCHSIDE ESTATES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TANNOCHSIDE ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 28, 2015 | 1 pages | CH04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 22, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert Edward Lane as a director on Aug 28, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Alexander Jeremy Leech as a director on May 28, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Robert Edward Lane on Jun 10, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Martin Austen on Jun 10, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Portland Place London W1B 1PN to 50 New Bond Street London W1S 1BJ on Jun 09, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Jonathan Martin Austen as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Walsh as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Robert Edward Lane on Jul 05, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 6 pages | AA | ||||||||||
Secretary's details changed for Terrace Hill (Secretaries) Limited on Aug 19, 2011 | 2 pages | CH04 | ||||||||||
Who are the officers of TANNOCHSIDE ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| URBAN&CIVIC (SECRETARIES) LIMITED | Secretary | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom |
| 41006000014 | ||||||||||
| AUSTEN, Jonathan Martin | Director | W1S 1BJ London 50 New Bond Street United Kingdom | United Kingdom | British | 51921200001 | |||||||||
| LEECH, Philip Alexander Jeremy | Director | W1S 1BJ London 50 New Bond Street | England | British | 77080490002 | |||||||||
| SINCLAIR, Cherie Lynda | Secretary | 31 Cross Road Wimbledon SW19 1PL London | British | 39655330002 | ||||||||||
| WALSH, Thomas Gerard | Secretary | 26 Flanders Road Chiswick W4 1NG London | Irish | 48520230001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| GRUNDY, Kenneth Wright | Director | Benington Bury Farm SG2 7LN Benington Hertfordshire | British | 76948310001 | ||||||||||
| LANE, Robert Edward | Director | W1S 1BJ London 50 New Bond Street United Kingdom | United Kingdom | British | 71610620005 | |||||||||
| LLEWELLYN, Hazel | Director | 1 Portland Place W1B 1PN London | British | 4886960005 | ||||||||||
| PROWSE, Derek Alexander | Director | Lime Tree Cottage Ely Grange TN3 9DZ Frant East Sussex | United Kingdom | British | 21876290003 | |||||||||
| TURNBULL, Nigel James Cavers | Director | 17 Salisbury Avenue AL5 2QF Harpenden Hertfordshire | England | British | 1604580001 | |||||||||
| WALSH, Thomas Gerard | Director | Portland Place W1B 1PN London 1 | England | Irish | 48520230001 | |||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does TANNOCHSIDE ESTATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Construction cost charge | Created On Apr 15, 1996 Delivered On Apr 25, 1996 | Satisfied | Amount secured The obligations of the company in a building and sale agreement dated 4 april 1996 as from time to time varied, amended, supplemented, substituted, novated or assigned | |
Short particulars All the right title benefit and interest of the company in a deposit account customer number 00925576 with the bank of scotland london. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Construction cost charge | Created On Apr 04, 1996 Delivered On Apr 24, 1996 | Satisfied | Amount secured The obligations of the company in a building and sale agreement dated 4 april 1996 as from time to time varied, amended, supplemented, substituted, novated or assigned | |
Short particulars All right title benefit and interest in a deposit account customer number 00925664 with the bank of scotland london and all sums deposited therein. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of charge | Created On Jan 25, 1996 Delivered On Jan 31, 1996 | Satisfied | Amount secured All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars All monies standing to the credit of any account or accounts of the company in the books of the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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