TLB MANCHESTER LTD

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

    Company NameTLB MANCHESTER LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03349147
    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 TLB MANCHESTER LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TLB MANCHESTER LTD located?

    Registered Office Address
    Hollinwood Business Centre
    Albert Street
    OL8 3QL Oldham
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of TLB MANCHESTER LTD?

    Previous Company Names
    Company NameFromUntil
    TLB FLEET LIMITEDJun 09, 2000Jun 09, 2000
    BELLSURE FINANCE AND LEASING LIMITEDApr 10, 1997Apr 10, 1997

    What are the latest accounts for TLB MANCHESTER LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What is the status of the latest annual return for TLB MANCHESTER LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for TLB MANCHESTER LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Jan 01, 2013 with full list of shareholders

    3 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    2 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2012

    5 pagesAA

    legacy

    3 pagesMG02

    Total exemption small company accounts made up to Apr 30, 2011

    4 pagesAA

    Annual return made up to Jan 01, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Jeanette Lanz-Bergin as a secretary

    2 pagesTM02

    Termination of appointment of Anthony Bergin as a director

    2 pagesTM01

    Appointment of Paul Niklas as a director

    3 pagesAP01

    Registered office address changed from * 22 Royle Green Road Northenden Manchester M22 4NG* on Aug 10, 2011

    2 pagesAD01

    legacy

    3 pagesMG02

    legacy

    5 pagesMG01

    Annual return made up to Jan 01, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    4 pagesAA

    Termination of appointment of Anne Ryder as a director

    2 pagesTM01

    Annual return made up to Jan 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Anne Ryder on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Anthony Paul Bergin on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Jeanette Denise Lanz-Bergin on Oct 01, 2009

    1 pagesCH03

    Who are the officers of TLB MANCHESTER LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NIKLAS, Paul
    Albert Street
    OL8 3QL Oldham
    Hollinwood Business Centre
    Lancashire
    Director
    Albert Street
    OL8 3QL Oldham
    Hollinwood Business Centre
    Lancashire
    EnglandBritish118825880001
    BERGIN, Anthony Paul
    Hough Cottage
    Hough Lane
    SK9 2HA Wilmslow
    Cheshire
    Secretary
    Hough Cottage
    Hough Lane
    SK9 2HA Wilmslow
    Cheshire
    British38338180003
    LANZ-BERGIN, Jeanette Denise
    Albert Street
    OL8 3QL Oldham
    Hollinwood Business Centre
    Lancashire
    Secretary
    Albert Street
    OL8 3QL Oldham
    Hollinwood Business Centre
    Lancashire
    British70953040001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BERGIN, Anthony Paul
    Royle Green Road
    Northenden
    M22 4NG Manchester
    22
    Director
    Royle Green Road
    Northenden
    M22 4NG Manchester
    22
    EnglandBritish38338180003
    RYDER, Anne
    Royle Green Road
    Northenden
    M22 4NG Manchester
    22
    Director
    Royle Green Road
    Northenden
    M22 4NG Manchester
    22
    EnglandBritish140570790001
    WOLSTENHOLME, Christopher Neil
    10 Brackenwood Drive
    SK8 1JX Cheadle
    Cheshire
    Director
    10 Brackenwood Drive
    SK8 1JX Cheadle
    Cheshire
    British38468070001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Does TLB MANCHESTER LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 26, 2011
    Delivered On Jul 30, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 30, 2011Registration of a charge (MG01)
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 14, 2001
    Delivered On Feb 16, 2001
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 16, 2001Registration of a charge (395)
    • Aug 03, 2011Statement 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