TANNOCHSIDE ESTATES LIMITED

TANNOCHSIDE ESTATES LIMITED

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

    Company NameTANNOCHSIDE ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03080954
    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 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 AddressNo

    What were the previous names of TANNOCHSIDE ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTREBUSH LIMITEDJul 18, 1995Jul 18, 1995

    What are the latest accounts for TANNOCHSIDE ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for TANNOCHSIDE ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TANNOCHSIDE ESTATES 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

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 28, 2015

    1 pagesCH04

    legacy

    1 pagesSH20

    Statement of capital on Sep 22, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Robert Edward Lane as a director on Aug 28, 2015

    1 pagesTM01

    Appointment of Mr Philip Alexander Jeremy Leech as a director on May 28, 2015

    2 pagesAP01

    Annual return made up to Jul 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 400,000
    SH01

    Director's details changed for Robert Edward Lane on Jun 10, 2015

    2 pagesCH01

    Director's details changed for Mr Jonathan Martin Austen on Jun 10, 2015

    2 pagesCH01

    Registered office address changed from 1 Portland Place London W1B 1PN to 50 New Bond Street London W1S 1BJ on Jun 09, 2015

    1 pagesAD01

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

    6 pagesAA

    Annual return made up to Jul 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 400,000
    SH01

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

    6 pagesAA

    Annual return made up to Jul 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2013

    Statement of capital following an allotment of shares on Jul 18, 2013

    SH01

    Appointment of Mr Jonathan Martin Austen as a director

    2 pagesAP01

    Termination of appointment of Thomas Walsh as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Jul 18, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Robert Edward Lane on Jul 05, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2011

    6 pagesAA

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Aug 19, 2011

    2 pagesCH04

    Who are the officers of TANNOCHSIDE ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    URBAN&CIVIC (SECRETARIES) LIMITED
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Secretary
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC154216
    41006000014
    AUSTEN, Jonathan Martin
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritish51921200001
    LEECH, Philip Alexander Jeremy
    W1S 1BJ London
    50 New Bond Street
    Director
    W1S 1BJ London
    50 New Bond Street
    EnglandBritish77080490002
    SINCLAIR, Cherie Lynda
    31 Cross Road
    Wimbledon
    SW19 1PL London
    Secretary
    31 Cross Road
    Wimbledon
    SW19 1PL London
    British39655330002
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Secretary
    26 Flanders Road
    Chiswick
    W4 1NG London
    Irish48520230001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    GRUNDY, Kenneth Wright
    Benington Bury Farm
    SG2 7LN Benington
    Hertfordshire
    Director
    Benington Bury Farm
    SG2 7LN Benington
    Hertfordshire
    British76948310001
    LANE, Robert Edward
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritish71610620005
    LLEWELLYN, Hazel
    1 Portland Place
    W1B 1PN London
    Director
    1 Portland Place
    W1B 1PN London
    British4886960005
    PROWSE, Derek Alexander
    Lime Tree Cottage
    Ely Grange
    TN3 9DZ Frant
    East Sussex
    Director
    Lime Tree Cottage
    Ely Grange
    TN3 9DZ Frant
    East Sussex
    United KingdomBritish21876290003
    TURNBULL, Nigel James Cavers
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    Director
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    EnglandBritish1604580001
    WALSH, Thomas Gerard
    Portland Place
    W1B 1PN London
    1
    Director
    Portland Place
    W1B 1PN London
    1
    EnglandIrish48520230001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does TANNOCHSIDE ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Sun Alliance Trust Company Limited
    Transactions
    • Apr 25, 1996Registration of a charge (395)
    • Oct 20, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Sun Alliance Trust Company Limited
    Transactions
    • Apr 24, 1996Registration of a charge (395)
    • Oct 20, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 31, 1996Registration of a charge (395)
    • Apr 13, 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