TYMEL WEST SCOTLAND
Overview
Company Name | TYMEL WEST SCOTLAND |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 03804532 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TYMEL WEST SCOTLAND?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TYMEL WEST SCOTLAND located?
Registered Office Address | 3 Field Court Grays Inn WC1R 5EF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TYMEL WEST SCOTLAND?
Company Name | From | Until |
---|---|---|
HIGHCROSS WEST SCOTLAND LIMITED | Dec 13, 1999 | Dec 13, 1999 |
DMWSL 277 LIMITED | Jul 09, 1999 | Jul 09, 1999 |
What are the latest accounts for TYMEL WEST SCOTLAND?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 21, 2013 |
What is the status of the latest annual return for TYMEL WEST SCOTLAND?
Annual Return |
|
---|
What are the latest filings for TYMEL WEST SCOTLAND?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Mar 17, 2015 | 16 pages | 4.68 | ||||||||||
Registered office address changed from * C/O Clyne & Co. Plymouth Chambers Bartlett Street Caerphilly Mid Glamorgan CF83 1JS Wales* on Mar 28, 2014 | 1 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 21, 2013 | 9 pages | AA | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 21, 2012 | 4 pages | AA | ||||||||||
Registered office address changed from * 3 Mountain Road Caerphilly Mid Glamorgan CF83 1HG* on Apr 19, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Victoria House Southampton Row London WC1B 4DA* on Jul 10, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jul 21, 2011 | 11 pages | AA | ||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 13 pages | AR01 | ||||||||||
Annual return made up to May 31, 2010 with full list of shareholders | 13 pages | AR01 | ||||||||||
Annual return made up to May 31, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to May 31, 2008 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Jul 21, 2010 | 15 pages | AA | ||||||||||
Full accounts made up to Jul 21, 2009 | 15 pages | AA | ||||||||||
Full accounts made up to Jul 21, 2008 | 16 pages | AA | ||||||||||
Full accounts made up to Jul 21, 2007 | 17 pages | AA | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of TYMEL WEST SCOTLAND?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLARD, Imelda | Secretary | 3 The Spires BT18 9DY Holywood County Down N Ireland | British | 82441870001 | ||||||
ALLARD, Tyrone James | Director | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | Director | 2343150005 | ||||
MASSEY, Jill Elizabeth Ann | Secretary | 15 Hatch Close Chapel Row RG7 6NZ Bucklebury Berkshire | British | 34436710001 | ||||||
MEGAN, Michael Francis | Secretary | 15 Blackthorn Drive RG18 4BP Thatcham Berkshire | Irish | 46067860002 | ||||||
DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
GUBB, Peter Griffiths | Director | Donnington Hurst Wantage Road Donnington RG14 3BE Newbury Berkshire | United Kingdom | British | Chartered Surveyor | 6163460002 | ||||
HUNTER, Iain Gordon | Director | Headshaw TD7 4NT Ashkirk Selkirkshire | United Kingdom | British | Chartered Surveyor | 34752600001 | ||||
MEGAN, Michael Francis | Director | 15 Blackthorn Drive RG18 4BP Thatcham Berkshire | Irish | Accountant | 46067860002 | |||||
WOODS, Keith Desmond | Director | 8 Walters Close Cold Ash RG18 9PU Newbury Berkshire | Uk | British | Architect | 87234820001 | ||||
WRIGHT, Helen Marjorie Elizabeth | Director | Merrilees Cottage Main Street RG20 7EW Chaddleworth Berkshire | British | Surveyor | 56779440004 | |||||
25 NOMINEES LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 |
Does TYMEL WEST SCOTLAND have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Assignation of rent due under occupational leases | Created On Jul 03, 2002 Delivered On Jul 18, 2002 | Satisfied | Amount secured All sums due or to become due from highcross west scotland limited to the chargee | |
Short particulars All sums due and that may become due to the borrower whether by way of rent or otherwise by the tenants detailed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 31, 2002 Delivered On Jun 18, 2002 | Outstanding | 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
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on 7 june 2002 and | Created On May 31, 2002 Delivered On Jun 13, 2002 | Satisfied | Amount secured All sums due or to become due from the company (formerly known as highcross west scotland limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Subjects known as crowngate centre,114-127 brook st,glasgow being the subjects at 117-127 brook st,glasgow and subjects on south west side of rimsdale st,glasgow; GLA113510 and GLA119195. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation of rent | Created On May 31, 2002 Delivered On Jun 13, 2002 | Satisfied | Amount secured All sums due or to become due from the company (formerly known as highcross west scotland limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All sums due by way of rent in respect of their interest in the occupation leases as detailed in the schedule. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 21, 1999 Delivered On Jan 07, 2000 | 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
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 29 december 1999 and | Created On Dec 20, 1999 Delivered On Jan 15, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in the terms of a facility agreement dated 17TH and 20TH december 1999 relating to a facility to make available £1,622,400 to the company | |
Short particulars Land at brook street glasgow t/n GLA113510 and land on the west south west side of rimsdale street glasgow t/n GLA119195. | ||||
Persons Entitled
| ||||
Transactions
|
Does TYMEL WEST SCOTLAND have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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