TLLC HOLDINGS3 LIMITED
Overview
| Company Name | TLLC HOLDINGS3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04588791 |
| 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 TLLC HOLDINGS3 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TLLC HOLDINGS3 LIMITED located?
| Registered Office Address | Sleepy Hollow Aylesbury Road OX9 3AT Thame Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TLLC HOLDINGS3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| STICKGROVE LIMITED | Nov 13, 2002 | Nov 13, 2002 |
What are the latest accounts for TLLC HOLDINGS3 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for TLLC HOLDINGS3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Sleepy Hollow Aylesbury Road Thame Oxfordshire OX9 3AT on Feb 08, 2019 | 2 pages | AD01 | ||||||||||
Termination of appointment of a G Secretarial Limited as a secretary on Jan 11, 2016 | 2 pages | TM02 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Nov 05, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Registration of charge 045887910004 | 148 pages | MR01 | ||||||||||
Appointment of Mr Peter Darren Gowers as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Hearn as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 05, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Appointment of Mrs Joanna Boydell as a director | 3 pages | AP01 | ||||||||||
Appointment of Joanna Boydell as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Jon Mortimore as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Jon Mortimore as a secretary | 2 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Nov 05, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 16 pages | MG01 | ||||||||||
Termination of appointment of Guy Parsons as a director | 1 pages | TM01 | ||||||||||
Who are the officers of TLLC HOLDINGS3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYDELL, Joanna | Secretary | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire United Kingdom | British | 164373820001 | ||||||
| BOYDELL, Joanna | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire United Kingdom | United Kingdom | British | 164373820001 | |||||
| GOWERS, Peter Darren | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire United Kingdom | England | British | 157443090002 | |||||
| HARVEY, Paul Victor | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | 116809270002 | |||||
| GARLAND, Michael Charles | Secretary | 21 Lichfield Road Kew Gardens TW9 3JR Richmond Surrey | Uk | 174553070001 | ||||||
| HICKS, Christopher Michael | Secretary | Valpy Cottage 3 St Andrews Road RG4 7PH Reading Berkshire | British | 53932930001 | ||||||
| MORTIMORE, Jon William | Secretary | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | British | 93906210001 | ||||||
| SELLARS, Ian | Secretary | 1 Ranelagh Avenue SW6 3PJ London | British | 107731430001 | ||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| GARLAND, Michael Charles | Director | 21 Lichfield Road Kew Gardens TW9 3JR Richmond Surrey | United Kingdom | Uk | 174553070001 | |||||
| HEARN, Grant David | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | England | British | 88628480002 | |||||
| HICKS, Christopher Michael | Director | Valpy Cottage 3 St Andrews Road RG4 7PH Reading Berkshire | British | 53932930001 | ||||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
| MORTIMORE, Jon William | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | 93906210001 | |||||
| PARKER, Carl Henry | Director | 82 Alleyn Road Dulwich SE21 8AH London | United Kingdom | British | 53480410003 | |||||
| PARSONS, Guy Paul Cuthbert | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | 102187770002 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| SCOBLE, Timothy James | Director | 57 Old Road Wheatley OX33 1NX Oxford Oxfordshire | United Kingdom | British | 83743120001 | |||||
| SELLARS, Ian | Director | 1 Ranelagh Avenue SW6 3PJ London | United Kingdom | British | 107731430001 | |||||
| TURNER, Harry | Director | Shepherds Cottage The Vale Golf & Country Club Bishampton Fields WR10 2LZ Bishampton Near Pershore Worcestershire | England | British | 166789700001 |
Does TLLC HOLDINGS3 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 29, 2013 Delivered On Dec 05, 2013 | Outstanding | ||
Brief description Aberdeen airport, burnside drive, off riverview drive, dyce, aberdeen, aberdeenshire t/no ABN84416. Aberdeen bucksburn, A96 inverurie road, bucksburn, aberdeen, abderdeenshire t/no ABN79397. Aberdeen central justice mill lane, justice mill lane, aberdeen t/no ABN107231. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A supplemental debenture | Created On Oct 25, 2012 Delivered On Oct 31, 2012 | Outstanding | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security accession deed | Created On Sep 26, 2006 Delivered On Oct 04, 2006 | Outstanding | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party 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
| ||||
Transactions
| ||||
| Debenture | Created On Dec 18, 2002 Delivered On Dec 31, 2002 | Satisfied | Amount secured All money or liabilities due or to become due from any chargor or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Including (I) property at navan rd, dublin comprised in folio 113016F of the register county dublin except that part thereof marked "HY7U"; (ii) property at cork rd, waterford, folio 18739F, county waterford; (iii) part of the lands of miltonsfields in the barony of nethercross, county of dublin, folio no 90295F; (see form 395 for details). 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
| ||||
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