TREASURY (GP) LIMITED

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

    Company NameTREASURY (GP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03406548
    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 TREASURY (GP) LIMITED?

    • (7011) /
    • (9999) /

    Where is TREASURY (GP) LIMITED located?

    Registered Office Address
    188 Kirtling Street
    SW8 5BN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TREASURY (GP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE CAPITAL CORPORATION (TOLWORTH GP) LIMITEDNov 27, 1997Nov 27, 1997
    SHELFCO (NO. 1386) LIMITEDJul 21, 1997Jul 21, 1997

    What are the latest accounts for TREASURY (GP) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for TREASURY (GP) 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

    Annual return made up to Jul 21, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2010

    Statement of capital on Aug 03, 2010

    • Capital: GBP 1
    SH01

    Director's details changed for Richard Joseph Barrett on Jul 21, 2010

    2 pagesCH01

    Previous accounting period extended from Dec 31, 2009 to Feb 28, 2010

    3 pagesAA01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Annual return made up to Jul 21, 2009 with full list of shareholders

    4 pagesAR01

    Registered office address changed from 42 Albemarle Street London W1S 4JH on Oct 06, 2009

    1 pagesAD01

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    legacy

    8 pages363s

    legacy

    2 pages288a

    legacy

    14 pages395

    legacy

    14 pages395

    legacy

    14 pages395

    legacy

    14 pages395

    Full accounts made up to Dec 31, 2004

    10 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2003

    11 pagesAA

    Who are the officers of TREASURY (GP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWMAN, Karen
    Elm Tree Cottage
    Bramley Road
    RG7 2LJ Silchester
    Berkshire
    Secretary
    Elm Tree Cottage
    Bramley Road
    RG7 2LJ Silchester
    Berkshire
    British86955250001
    BANHAM, Sarah Linda Jane
    Juer Street
    SW11 4RE London
    21
    Director
    Juer Street
    SW11 4RE London
    21
    EnglandBritish111901230001
    BARRETT, Richard Joseph
    97 Upper Leeson Street
    IRISH Dublin 4
    Ireland
    Director
    97 Upper Leeson Street
    IRISH Dublin 4
    Ireland
    IrelandIrish55740270001
    RONAN, John
    Dargle Cottage, Dargle
    Enniskerry
    County Wicklow
    Ireland
    Director
    Dargle Cottage, Dargle
    Enniskerry
    County Wicklow
    Ireland
    IrelandIrish117482280001
    BEATTIE-JONES, Vanessa Avril
    31 Wyndham Road
    KT2 5JR Kingston Upon Thames
    Surrey
    Secretary
    31 Wyndham Road
    KT2 5JR Kingston Upon Thames
    Surrey
    British59539540002
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Secretary
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    YEEND, John Charles
    Ash House 22 Downs Side
    SM2 7EQ Sutton
    Surrey
    Secretary
    Ash House 22 Downs Side
    SM2 7EQ Sutton
    Surrey
    British127728330001
    BOODLE HATFIELD SECRETARIAL LIMITED
    61 Brook Street
    W1K 4BL London
    Secretary
    61 Brook Street
    W1K 4BL London
    47722940004
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    BEATTIE-JONES, Vanessa Avril
    31 Wyndham Road
    KT2 5JR Kingston Upon Thames
    Surrey
    Director
    31 Wyndham Road
    KT2 5JR Kingston Upon Thames
    Surrey
    United KingdomBritish59539540002
    COLLINS, Mark
    28 Cleveland Road
    Barnes
    SW13 0AB London
    Director
    28 Cleveland Road
    Barnes
    SW13 0AB London
    British56836220001
    DE BIE, Janet
    70 Franche Court Road
    SW17 0JU London
    Director
    70 Franche Court Road
    SW17 0JU London
    British105858010001
    HOWARD, Mervyn
    5 Park Avenue South
    N8 8LU London
    Director
    5 Park Avenue South
    N8 8LU London
    United KingdomBritish52891020001
    LEECH, Guy William
    Moor Hatches
    West Amesbury
    SP4 7BH Salisbury
    Wiltshire
    Director
    Moor Hatches
    West Amesbury
    SP4 7BH Salisbury
    Wiltshire
    EnglandBritish35522320002
    LEMASS, Deirdre Elizabeth
    25 Camden Row
    IRISH Dublin 8
    Ireland
    Director
    25 Camden Row
    IRISH Dublin 8
    Ireland
    Irish73819350001
    OBI-EZEKPAZU, Anthony Ifeanychukwu
    Flat 3 122 Aldermans Hill
    N13 4PT London
    Director
    Flat 3 122 Aldermans Hill
    N13 4PT London
    British62852800001
    POWERS, Richard Hart
    6 Bramerton Street
    SW3 5JX London
    Director
    6 Bramerton Street
    SW3 5JX London
    American69037180002
    THURGAR, David Victor Marshall
    7 Morris Close
    BR6 9TE Orpington
    Kent
    Director
    7 Morris Close
    BR6 9TE Orpington
    Kent
    British67012120003
    WILLIAMS, Edward Donat
    16 Sherwood Avenue
    HA4 7XL Ruislip
    Middlesex
    Director
    16 Sherwood Avenue
    HA4 7XL Ruislip
    Middlesex
    United KingdomBritish93624550001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Does TREASURY (GP) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security interest agreement
    Created On Mar 22, 2006
    Delivered On Mar 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First priority security interest in the collateral.
    Persons Entitled
    • Landesbank Hessen-Thuringen Girozentrale, London Branch
    Transactions
    • Mar 24, 2006Registration of a charge (395)
    Security interest agreement
    Created On Mar 22, 2006
    Delivered On Mar 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First priority security interest in the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Landesbank Hessen-Thuringen Girozentrale London Branch
    Transactions
    • Mar 24, 2006Registration of a charge (395)
    Security interest agreement
    Created On Mar 20, 2006
    Delivered On Mar 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First priority security interest in the collateral.
    Persons Entitled
    • Landesbank Hessen - Thuringen Girozentrale, London Branch
    Transactions
    • Mar 24, 2006Registration of a charge (395)
    Security interest agreement
    Created On Mar 20, 2006
    Delivered On Mar 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the debtors to the chargee and/or the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First priority security interst in the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Landesbank Hessen - Thuringen Girozentrale London Branch
    Transactions
    • Mar 24, 2006Registration of a charge (395)
    Supplemental legal charge (the deed) taken pursuant to a debenture dated 19 december 2000 between the second borrower, the first general partner, the second general partner and mable commercial funding limited as agent of the lenders under (as defined) the facility agreement (the agent)
    Created On Mar 30, 2001
    Delivered On Apr 10, 2001
    Outstanding
    Amount secured
    All and any moneys, obligations and liabilities due or to become due by the obligors (as defined) to the finance parties (as defined) under the finance documents (as defined)
    Short particulars
    All the freehold land being 17-23 (odd) beargarden road cherwell in the county of oxfordshire title numbers ON80813 and ON129394 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future.
    Persons Entitled
    • Mable Commercial Funding Limited as Agent of the Finance Parties (The Agent)
    Transactions
    • Apr 10, 2001Registration of a charge (395)
    Supplemental legal charge pursuant to a debenture dated 19TH september 2000 between the second borrower, the first general partner, the second general partner and the chargee under (and as defined in) the facility agreement
    Created On Mar 30, 2001
    Delivered On Apr 05, 2001
    Outstanding
    Amount secured
    All and any moneys obligations and liabilities due owing and incurred by the obligors to the finance parties under the terms of the finance documents (as defined)
    Short particulars
    All that f/h land being 17-23 (odd) beargarden road cherwell county of oxfordshire t/no;'-ON80813 and ON129394 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) and all plant and machinery annexed thereto.
    Persons Entitled
    • Landesbank Hessen-Thuringen Girozentrale, London Branch (As Agent for the Finance Parties)
    Transactions
    • Apr 05, 2001Registration of a charge (395)
    Debenture between treasury (gp) limited and bikler limited as general partners of the thl uxbridge limited partnership and mable commercial funding limited as agent of the lenders under (and as defined in) the facility agreement
    Created On Dec 19, 2000
    Delivered On Dec 29, 2000
    Outstanding
    Amount secured
    All moneys obligations and liabilities due or to become due by the obligors (as defined) to the finance parties (as defined) under the finance documents (as defined)
    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
    • Mable Commercial Funding Limited as Agent of the Lenders Under (And as Defined In) the Facility Agreement
    Transactions
    • Dec 29, 2000Registration of a charge (395)
    Debenture between treasury (gp) limited and newent limited as general partners of the thl tolworth limited partnership and mable commercial funding limited as agent of the lenders under (and as defined in) the facility agreement
    Created On Dec 19, 2000
    Delivered On Dec 29, 2000
    Outstanding
    Amount secured
    All moneys obligations and liabilities due or to become due by the obligors (as defined) to the finance parties (as defined) under the finance documents (as defined)
    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
    • Mable Commercial Funding Limited as Agent of the Lenders Under (And as Defined In) the Facility Agreement
    Transactions
    • Dec 29, 2000Registration of a charge (395)
    Debenture between treasury (gp) limited (in its capacity as general partner of the thl tolworth limited partnership and in its own capacity) and landesbank hessen-thuringen girozentrale, london branch
    Created On Dec 19, 2000
    Delivered On Dec 29, 2000
    Outstanding
    Amount secured
    All monies obligations and liabilities due or to become due from the obligors (as defined) to the finance parties (as defined) in whatever currency under the finance documents (as defined)
    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
    • Landesbank Hessen-Thuringen Girozentrale (London Branch)
    Transactions
    • Dec 29, 2000Registration of a charge (395)
    Debenture between treasury (gp) limited (in its capacity as general partner of the thl uxbridge limited partnership and in its own capacity) and landesbank hessen-thuringen girozentrale, london branch
    Created On Dec 19, 2000
    Delivered On Dec 29, 2000
    Outstanding
    Amount secured
    All moneys, obligations and liabilities due or to become due from the obligors (as defined) to the finance parties (as defined) in whatever currency under the finance documents (as defined)
    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
    • Landesbank Hessen-Thuringen Girozentrale, London Branch as Agent of Thefinance Parties
    Transactions
    • Dec 29, 2000Registration of a charge (395)
    A legal charge made between the company (in its own capacity) and bikler limited as general partners of the thl uxbridge limited partnership and ge capital corporation (tolworth gp) limited and newent limited as general partners of the thl tolworth limited partnership and ge capital corporation (funding) limited
    Created On Dec 12, 1997
    Delivered On Dec 31, 1997
    Satisfied
    Amount secured
    The company (the "partnership") covenants to pay and discharge to the chargee on the due date or dates all present and/or future indebtedness of the "partnership" and the thl uxbridge limited partnership to the chargee whether actual and/or contingent, present or future, alone or jointly or as principal or surety that may be due pursuant to any security documents (as defined) and all interest on the foregoing
    Short particulars
    Tolworth tower tolworth surrey and 435 ewell road tolworth t/n's SGL237093 and SY260410 and stuart house peterborough t/n's CB44891 and CB178969, floating charge the undertaking and all property and assets present and future including goodwill and uncalled capital,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Corporation (Funding) Limited
    Transactions
    • Dec 31, 1997Registration of a charge (395)
    • Jan 11, 2001Statement of satisfaction of a charge in full or part (403a)
    A legal charge made between the company (in its own capacity) and bikler limited as general partners of the thl uxbridge limited partnership and ge capital corporation (tolworth gp) limited and newent limited as general partners of the thl tolworth limited partnership and ge capital corporation (funding) limited
    Created On Dec 12, 1997
    Delivered On Dec 31, 1997
    Satisfied
    Amount secured
    The company (the "partnership") covenants to pay and discharge to the chargee on the due date or dates all present and/or future indebtedness of the "partnership" and the thl tolworth limited partnership to the chargee whether actual and/or contingent, present or future, alone or jointly or as principal or surety that may be due pursuant to any security documents (as defined) and all interest on the foregoing
    Short particulars
    36-50 george street altrincham t/n GM615002; crwon centre stourbridge t/n WM319506; 9-13 newgate street bishops auckland t/n DU213489, for details of further properties charged, please refer to form M395; floating charge the undertaking and all property and assets present and future including goodwill and uncalled capital,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Corporation (Funding) Limited
    Transactions
    • Dec 31, 1997Registration of a charge (395)
    • Jan 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Second legal charge made between the company and bikler limited as general partners of the thl uxbridge limited partnership and the company and newent limited as general partners of the thl tolworth limited partnership and ge capital corporation (trading LP) limited
    Created On Dec 12, 1997
    Delivered On Dec 31, 1997
    Satisfied
    Amount secured
    All the liabilities and obligations of the partnership and the thl tolworth limited partnership covenanted to be paid or performed by the partnership and the thl tolworth limited partnership pursuant to clause 18 of the partnership agreement to the chargee
    Short particulars
    36-50 george street altrincham t/no GM615002 crown centre stourbridge WM319506 9-13 newgate street bishops aukland DU213489 bakers court uxbridge middx NGL542402 and all the other properties as detailed on the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Corporation (Trading LP) Limited
    Transactions
    • Dec 31, 1997Registration of a charge (395)
    • Jan 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Second legal charge made between the company and bikler limited as general partners of the thl uxbridge limited partnership and the company and newent limited as general partners of the thl tolworth limited partnership and ge capital corporation (trading LP) limited
    Created On Dec 12, 1997
    Delivered On Dec 31, 1997
    Satisfied
    Amount secured
    All the liabilities and obligations of the partnership and the thl uxbridge limited partnership covenanted to be paid or performed by the partnership and the thl uxbridge limited partnership pursuant to clause 18 of the partnership agreement to the chargee
    Short particulars
    Tolworth tower tolworth surrey and 435 ewell road tolworth t/no SGL237093 SY260410 stuart house peterborough t/no CB44891 CB178969. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Corporation (Trading LP) Limited
    Transactions
    • Dec 31, 1997Registration of a charge (395)
    • Jan 11, 2001Statement 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