TYMEL WEST SCOTLAND

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

    Company NameTYMEL WEST SCOTLAND
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03804532
    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 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 AddressNo

    What were the previous names of TYMEL WEST SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    HIGHCROSS WEST SCOTLAND LIMITED Dec 13, 1999Dec 13, 1999
    DMWSL 277 LIMITEDJul 09, 1999Jul 09, 1999

    What are the latest accounts for TYMEL WEST SCOTLAND?

    Last Accounts
    Last Accounts Made Up ToJul 21, 2013

    What is the status of the latest annual return for TYMEL WEST SCOTLAND?

    Annual Return
    Last Annual Return

    What are the latest filings for TYMEL WEST SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Liquidators' statement of receipts and payments to Mar 17, 2015

    16 pages4.68

    Registered office address changed from * C/O Clyne & Co. Plymouth Chambers Bartlett Street Caerphilly Mid Glamorgan CF83 1JS Wales* on Mar 28, 2014

    1 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Total exemption small company accounts made up to Jul 21, 2013

    9 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2013

    Statement of capital on Jun 05, 2013

    • Capital: GBP 1.05
    SH01

    Total exemption small company accounts made up to Jul 21, 2012

    4 pagesAA

    Registered office address changed from * 3 Mountain Road Caerphilly Mid Glamorgan CF83 1HG* on Apr 19, 2013

    1 pagesAD01

    Registered office address changed from * Victoria House Southampton Row London WC1B 4DA* on Jul 10, 2012

    2 pagesAD01

    Annual return made up to May 31, 2012 with full list of shareholders

    14 pagesAR01

    Total exemption full accounts made up to Jul 21, 2011

    11 pagesAA

    Annual return made up to May 31, 2011 with full list of shareholders

    13 pagesAR01

    Annual return made up to May 31, 2010 with full list of shareholders

    13 pagesAR01

    Annual return made up to May 31, 2009 with full list of shareholders

    7 pagesAR01

    Annual return made up to May 31, 2008 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Jul 21, 2010

    15 pagesAA

    Full accounts made up to Jul 21, 2009

    15 pagesAA

    Full accounts made up to Jul 21, 2008

    16 pagesAA

    Full accounts made up to Jul 21, 2007

    17 pagesAA

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of TYMEL WEST SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLARD, Imelda
    3 The Spires
    BT18 9DY Holywood
    County Down
    N Ireland
    Secretary
    3 The Spires
    BT18 9DY Holywood
    County Down
    N Ireland
    British82441870001
    ALLARD, Tyrone James
    The Spires
    BT18 9DY Holywood
    3
    County Down
    Northern Ireland
    Director
    The Spires
    BT18 9DY Holywood
    3
    County Down
    Northern Ireland
    Northern IrelandIrishDirector2343150005
    MASSEY, Jill Elizabeth Ann
    15 Hatch Close
    Chapel Row
    RG7 6NZ Bucklebury
    Berkshire
    Secretary
    15 Hatch Close
    Chapel Row
    RG7 6NZ Bucklebury
    Berkshire
    British34436710001
    MEGAN, Michael Francis
    15 Blackthorn Drive
    RG18 4BP Thatcham
    Berkshire
    Secretary
    15 Blackthorn Drive
    RG18 4BP Thatcham
    Berkshire
    Irish46067860002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    GUBB, Peter Griffiths
    Donnington Hurst
    Wantage Road Donnington
    RG14 3BE Newbury
    Berkshire
    Director
    Donnington Hurst
    Wantage Road Donnington
    RG14 3BE Newbury
    Berkshire
    United KingdomBritish Chartered Surveyor6163460002
    HUNTER, Iain Gordon
    Headshaw
    TD7 4NT Ashkirk
    Selkirkshire
    Director
    Headshaw
    TD7 4NT Ashkirk
    Selkirkshire
    United KingdomBritishChartered Surveyor34752600001
    MEGAN, Michael Francis
    15 Blackthorn Drive
    RG18 4BP Thatcham
    Berkshire
    Director
    15 Blackthorn Drive
    RG18 4BP Thatcham
    Berkshire
    IrishAccountant46067860002
    WOODS, Keith Desmond
    8 Walters Close
    Cold Ash
    RG18 9PU Newbury
    Berkshire
    Director
    8 Walters Close
    Cold Ash
    RG18 9PU Newbury
    Berkshire
    UkBritishArchitect87234820001
    WRIGHT, Helen Marjorie Elizabeth
    Merrilees Cottage
    Main Street
    RG20 7EW Chaddleworth
    Berkshire
    Director
    Merrilees Cottage
    Main Street
    RG20 7EW Chaddleworth
    Berkshire
    BritishSurveyor56779440004
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Does TYMEL WEST SCOTLAND have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Jul 18, 2002Registration of a charge (395)
    • Oct 23, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Jun 18, 2002Registration of a charge (395)
    • Oct 23, 2004Statement that part or whole of property from a floating charge has been released (403b)
    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
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Jun 13, 2002Registration of a charge (395)
    • Oct 23, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Jun 13, 2002Registration of a charge (395)
    • Oct 23, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 07, 2000Registration of a charge (395)
    • Jun 07, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 15, 2000Registration of a charge (395)
    • Jun 07, 2002Statement of satisfaction of a charge in full or part (403a)

    Does TYMEL WEST SCOTLAND have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 08, 2015Due to be dissolved on
    Mar 18, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF London

    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