TEESMARTIN (GLASGOW) LIMITED

TEESMARTIN (GLASGOW) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTEESMARTIN (GLASGOW) LIMITED
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number 04370496
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TEESMARTIN (GLASGOW) LIMITED?

    • (7011) /

    Where is TEESMARTIN (GLASGOW) LIMITED located?

    Registered Office Address
    BDO STOY HAYWARD LLP
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEESMARTIN (GLASGOW) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2007
    Next Accounts Due OnOct 31, 2008
    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What is the status of the latest confirmation statement for TEESMARTIN (GLASGOW) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 08, 2017
    Next Confirmation Statement DueFeb 22, 2017
    OverdueYes

    What is the status of the latest annual return for TEESMARTIN (GLASGOW) LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for TEESMARTIN (GLASGOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Iain James Blakeley as a director on Nov 03, 2023

    1 pagesTM01

    Receiver's abstract of receipts and payments to Jul 13, 2009

    2 pages3.6

    legacy

    2 pages405(2)

    legacy

    2 pages405(2)

    Administrative Receiver's report

    48 pages3.10

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    2 pages405(1)

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2006

    16 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2005

    15 pagesAA

    legacy

    1 pages287

    legacy

    6 pages363s

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2004

    13 pagesAA

    legacy

    3 pages288a

    legacy

    7 pages363s

    legacy

    7 pages288a

    legacy

    14 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2003

    13 pagesAA

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnMar 24, 2004

    legacy

    363(288)

    Who are the officers of TEESMARTIN (GLASGOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    CHARON, Robert Danny
    Westerings
    City
    HP14 4AB Bledlow Ridge
    Buckinghamshire
    Secretary
    Westerings
    City
    HP14 4AB Bledlow Ridge
    Buckinghamshire
    British93514800001
    LANGRIDGE, Megan Joy
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    Secretary
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    British86459820005
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    BESLEY, Ian Philip Andrew
    52a Warrington Crescent
    W9 London
    Director
    52a Warrington Crescent
    W9 London
    United KingdomBritish5677140001
    BLAKELEY, Iain James
    Shenley Hill
    WD7 7BD Radlett
    58
    Hertfordshire
    United Kingdom
    Director
    Shenley Hill
    WD7 7BD Radlett
    58
    Hertfordshire
    United Kingdom
    EnglandBritish135106330001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    HANCOCK, Christopher
    Kynnersley
    Park Road Stoke Poges
    SL2 4PG Slough
    Director
    Kynnersley
    Park Road Stoke Poges
    SL2 4PG Slough
    EnglandBritish87069290001
    HANCOCK, Mark Edward
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    Director
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    EnglandBritish141515870001
    KLIMT, Peter Richard
    Redington Road
    NW3 7RS London
    54
    Director
    Redington Road
    NW3 7RS London
    54
    United KingdomBritish23621230001
    PECK, David Howard
    Muirwood
    Bankrugg
    EH41 4JS Gifford
    East Lothian
    Director
    Muirwood
    Bankrugg
    EH41 4JS Gifford
    East Lothian
    British48939900005
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritish161858620001
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001

    Does TEESMARTIN (GLASGOW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rents
    Created On Jun 04, 2003
    Delivered On Jun 10, 2003
    Outstanding
    Amount secured
    All monies due or to become due from any group member to any lender on any account whatsoever
    Short particulars
    All the rights, titles, benefits and interests, whether present or future of the company to the rents including the rights to receive the same and the full benefit of any guarantee or security for the performance thereof together with all claims, actions and damages arising in connection therewith and any proceeds of the foregoing (the "assigned rights").
    Persons Entitled
    • Norwich Union Mortgage Finance Limited, as Trustee for Itself and the Other Lenders from Timeto Time (The "Trustee")
    Transactions
    • Jun 10, 2003Registration of a charge (395)
    Supplemental deed (being supplemental to a deed of legal charge dated 12 december 2001)
    Created On May 30, 2003
    Delivered On Jun 19, 2003
    Outstanding
    Amount secured
    All monies due or to become due from dawnay day properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
    Persons Entitled
    • Norwich Union Mortgage Finance LTD (Trustee)
    Transactions
    • Jun 19, 2003Registration of a charge (395)
    • Jul 28, 2008Appointment of a receiver or manager (405 (1))
      • Case Number 1
    A standard security which was presented for registration in scotland on 10TH june 2003 and
    Created On May 29, 2003
    Delivered On Jun 25, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company and any group member to the chargee or any lender on any account whatsoever
    Short particulars
    All and whole (one) the subjects 53, 55, 57 and 59 bath street glasgow G2 2DH t/n GLA164654 and (two) the subjects 53-59 bath street glasgow G2 2DH t/n GLA150951 including buildings erections and fixtures and fittings and fixed plant being thereon and all improvements and additions thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders
    Transactions
    • Jun 25, 2003Registration of a charge (395)
    Debenture
    Created On Feb 28, 2002
    Delivered On Mar 02, 2002
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 02, 2002Registration of a charge (395)
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 10TH april 2002 and
    Created On Feb 27, 2002
    Delivered On Apr 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The subjects known as 53/59 bath street,glasgow; t/no gla 150951.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 22, 2002Registration of a charge (395)
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (403a)

    Does TEESMARTIN (GLASGOW) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    55 Baker Street
    W1U 7EU London
    administrative receiver
    55 Baker Street
    W1U 7EU London
    Mark James Shaw
    55 Baker Street
    W1U 7EU London
    administrative receiver
    55 Baker Street
    W1U 7EU London
    James Joseph Bannon
    55 Baker Street
    W1U 7EU London
    administrative receiver
    55 Baker Street
    W1U 7EU 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