TBL (LISNAGELVIN) LIMITED
Overview
Company Name | TBL (LISNAGELVIN) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03853983 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TBL (LISNAGELVIN) LIMITED?
- Development of building projects (41100) / Construction
Where is TBL (LISNAGELVIN) LIMITED located?
Registered Office Address | York House 45 Seymour Street W1H 7LX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TBL (LISNAGELVIN) LIMITED?
Company Name | From | Until |
---|---|---|
ISSUESMORE LIMITED | Oct 06, 1999 | Oct 06, 1999 |
What are the latest accounts for TBL (LISNAGELVIN) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for TBL (LISNAGELVIN) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Sarah Morrell Barzycki as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 15 pages | AA | ||
legacy | 238 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 15 pages | AA | ||
legacy | 231 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 06, 2019 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 16 pages | AA | ||
legacy | 206 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Charles Sheridan Alexander Maudsley as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Timothy Andrew Roberts as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2018 | 15 pages | AA | ||
Who are the officers of TBL (LISNAGELVIN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
LEWIS, Bryan John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Chartered Surveyor | 58257940003 | ||||||||
BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||||||
CLARKE, Peter Courtenay | Secretary | Langkawi 2 Ashlea Road SL9 8NY Chalfont St Peter Buckinghamshire | British | 78691990001 | ||||||||||
EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
PHILP, Clive James | Secretary | Oakey Lane SE1 7HN London 25 United Kingdom | British | 140785910001 | ||||||||||
SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
SCUDAMORE, Rebecca Jane | Secretary | Flat 5, Chelston Court 14 Grove Road KT6 4DA Surbiton Surrey | British | 72249480002 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BARZYCKI, Sarah Morrell | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | Corporate Services Executive | 58016770004 | ||||||||
BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | Chartered Surveyor | 152497530001 | ||||||||
CLARK, Alistair Ewan, Mr. | Director | Tesco House Delamare Road EN8 9SL Cheshunt Waltham Cross Hertfordshire | United Kingdom | British | Corporate Treasurer | 160520990001 | ||||||||
CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | Chartered Secretary | 78691990003 | ||||||||
EADE, Graham Peter | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | New Zealand | Director | 153426190001 | ||||||||
EARP, Neil Timothy | Director | Tesco Plc Tesco House, Delamare Road EN8 9SL Cheshunt Herts. | British | Chartered Surveyor | 83045240002 | |||||||||
FORSHAW, Christopher Michael John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Director | 1898090001 | ||||||||
GIBNEY, John | Director | Kitsbury Terrace HP4 3EE Berkhamstead 9 Hertfordshire United Kingdom | United Kingdom | Irish | Assets And Estates Director | 194216530001 | ||||||||
HARTLEY, Johanna Ruth | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | Company Director | 168410960001 | ||||||||
HARTLEY, Johanna Ruth | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | Company Director | 168410960001 | ||||||||
HOWELL, Robert | Director | 30 Beech Drive N2 9NY London | British | Treasurer | 67469070001 | |||||||||
JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | Company Director | 82020730004 | ||||||||
LLOYD, Jonathan Mark | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | Company Director | 160028560001 | ||||||||
LU, Hongyan Echo | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | Chinese | Uk & Roi Property Director | 171720380001 | ||||||||
MAIR, Ian | Director | Delamare Road Cheshunt EN8 9SL Waltham Cross Tesco House Herts. United Kingdom | United Kingdom | British | Corporate Treasurer | 157007220001 | ||||||||
MAUDSLEY, Charles Sheridan Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Company Director | 58478890003 | ||||||||
METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | Chartered Accountant | 3079600001 | |||||||||
MOURANT, Nicholas Claud | Director | Tesco House Delamare Road Cheshunt EN8 9SL Waltham Cross Hertfordshire | United Kingdom | British | Accountant | 67463160002 | ||||||||
PENFOLD, Julia | Director | 33 Gurney Drive N2 0DF London | British | Chartered Surveyor | 67318640001 | |||||||||
RENNIE, James Matthew | Director | 23 Queens Road HP4 3HU Berkhamstead Hertfordshire | British | Chartered Surveyor | 99037070001 | |||||||||
RICHARDS, Darren Windsor | Director | Brocklebank Road SW18 3AX London 78 United Kingdom | United Kingdom | British | Surveyor | 108462010001 | ||||||||
RIGBY, Steven Andrew | Director | Delamare Road EN8 9SL Cheshunt Tesco House Waltham Cross | United Kingdom | British | Surveyor | 161159630001 | ||||||||
RIGBY, Steven Andrew | Director | Warwick 14 Watton Road SG3 6AH Knebworth Hertfordshire | British | Surveyor | 49198170001 | |||||||||
ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | Chartered Surveyor | 63986410004 | ||||||||
ROBERTS, Timothy Andrew | Director | Kinross Blundel Lane Stoke Dabernon KT11 2SF Cobham Surrey | England | British | Chartered Surveyor | 63986410002 | ||||||||
STIRLING, Mark Andrew | Director | Great Oak House Essendon Place, Essendon AL9 6GZ Hatfield Hertfordshire | United Kingdom | British | Surveyor | 106882210001 |
Who are the persons with significant control of TBL (LISNAGELVIN) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Tbl Properties Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||
| |||||||
Natures of Control
|
Does TBL (LISNAGELVIN) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 19, 2015 Delivered On Mar 24, 2015 | Satisfied | ||
Brief description Lisnagelvin shopping centre lisnagelvin londonderry county londonderry folio LY7126 and folio LY24906. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 10, 2014 Delivered On Sep 12, 2014 | Satisfied | ||
Brief description All lands and premises comprised in folio LY7126 and folio LY24906 county londonderry which lands and premises are k/a lisnagelvin shopping centre lisnagelvin londonderry county londonderry. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 10, 2014 Delivered On Sep 12, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Dec 23, 2009 Delivered On Dec 31, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land on the north side of peel way woodfields bury t/no GM721388, land and buildings on the south side of chippenham drive kngston t/no BM181816 known as the kingston centre, serpentine green the serpentine hampton hargate peterborough t/no CB207806, for details of further properties charged please refer to the form MG01, 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A security agreement | Created On Dec 23, 2009 Delivered On Dec 31, 2009 | Satisfied | Amount secured All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the land and premises comprised in folio LY7126 and folio LY24906 county londonderry which lands and premises are known as lisnagelvin shopping centre lisnagelvin londonderry county londonderry 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jan 04, 2005 Delivered On Jan 05, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any finance company under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first floating charge all of the present and future assets of the chargor. | ||||
Persons Entitled
| ||||
Transactions
|
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