TENALP SIX LIMITED

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

    Company NameTENALP SIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03539399
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TENALP SIX LIMITED?

    • (9234) /

    Where is TENALP SIX LIMITED located?

    Registered Office Address
    c/o HJS RECOVERY
    12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TENALP SIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLANET ICE (MILTON KEYNES) LIMITEDApr 21, 1998Apr 21, 1998
    RIANO LIMITEDApr 02, 1998Apr 02, 1998

    What are the latest accounts for TENALP SIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for TENALP SIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jul 17, 2013

    19 pages2.35B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 18, 2013

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 26, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Administrator's progress report to Jul 18, 2012

    16 pages2.24B

    Statement of administrator's proposal

    4 pages2.17B

    Registered office address changed from 5 the Quadrant Coventry CV1 2EL England on Feb 01, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    3 pagesMG02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Sep 30, 2010

    6 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    legacy

    5 pagesMG01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pagesMG02

    legacy

    5 pagesMG01

    Appointment of Mr. Joseph Heanen as a secretary

    1 pagesAP03

    Annual return made up to Apr 02, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2011

    Statement of capital on Jun 14, 2011

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Joseph Heanen on Jan 01, 2011

    2 pagesCH01

    Director's details changed for Mr. Alexander Hugh Geffert on Jan 01, 2011

    2 pagesCH01

    Termination of appointment of Christopher Hart as a secretary

    1 pagesTM02

    Registered office address changed from Windsor House Trent Valley Road Lichfield Staffordshire WS13 6EU on Sep 01, 2010

    1 pagesAD01

    Who are the officers of TENALP SIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEANEN, Joseph, Mr.
    c/o Hjs Recovery
    Carlton Place
    SO15 2EA Southampton
    12-14
    Hampshire
    Secretary
    c/o Hjs Recovery
    Carlton Place
    SO15 2EA Southampton
    12-14
    Hampshire
    161309450001
    GEFFERT, Alexander Hugh, Mr.
    c/o Hjs Recovery
    Carlton Place
    SO15 2EA Southampton
    12-14
    Hampshire
    Director
    c/o Hjs Recovery
    Carlton Place
    SO15 2EA Southampton
    12-14
    Hampshire
    United KingdomBritish104369140003
    HEANEN, Joseph, Mr.
    c/o Hjs Recovery
    Carlton Place
    SO15 2EA Southampton
    12-14
    Hampshire
    Director
    c/o Hjs Recovery
    Carlton Place
    SO15 2EA Southampton
    12-14
    Hampshire
    United KingdomBritish105041600004
    HART, Christopher
    Frog Lane
    WS13 6XB Lichfield
    16 Tarncourt House
    Staffordshire
    Secretary
    Frog Lane
    WS13 6XB Lichfield
    16 Tarncourt House
    Staffordshire
    British131155210001
    URQUHART, Graham Kenneth
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    Secretary
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    British6005660002
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    GREGORIOU, Andreas
    29 Tamworth Street
    WS13 6JP Lichfield
    Staffordshire
    Director
    29 Tamworth Street
    WS13 6JP Lichfield
    Staffordshire
    British29363430003
    PETROUIS, Michael
    Thyme House Town End Farm
    Lichfield Road Abbots Bromley
    WS15 3DN Rugeley
    Staffordshire
    Director
    Thyme House Town End Farm
    Lichfield Road Abbots Bromley
    WS15 3DN Rugeley
    Staffordshire
    United Kingdom ( England ) (Gb-Eng)British139881190002
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Does TENALP SIX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 28, 2011
    Delivered On Oct 07, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    By way of fixed equitable charge all land or property, by way of fixed charge all goodwill and uncalled capital, securities, insurances, intellectual property, debts, rents, asset contracts, other claims, fixed plant and equipment and loose fittings and equipment. By way of floating charge all assets not effectively charged.
    Persons Entitled
    • Mountaintop Capital Group Limited
    Transactions
    • Oct 07, 2011Registration of a charge (MG01)
    Debenture
    Created On Jul 12, 2011
    Delivered On Jul 13, 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
    • Hsbc Bank PLC
    Transactions
    • Jul 13, 2011Registration of a charge (MG01)
    • Dec 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jun 17, 2005
    Delivered On Jul 07, 2005
    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
    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
    • Ulster Bank Ireland Limited and Ulster Bank Limited
    Transactions
    • Jul 07, 2005Registration of a charge (395)
    • Aug 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Nov 08, 1999
    Delivered On Nov 15, 1999
    Satisfied
    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
    (Including trade fixtures). 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
    • Nov 15, 1999Registration of a charge (395)
    • Dec 02, 2004Statement of satisfaction of a charge in full or part (403a)

    Does TENALP SIX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 19, 2012Administration started
    Jul 17, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gordon John Johnston
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    practitioner
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    Shane Biddlecombe
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    practitioner
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire

    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