TLLC HOLDINGS3 LIMITED

TLLC HOLDINGS3 LIMITED

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

    Company NameTLLC HOLDINGS3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04588791
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of TLLC HOLDINGS3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    STICKGROVE LIMITEDNov 13, 2002Nov 13, 2002

    What are the latest accounts for TLLC HOLDINGS3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for TLLC HOLDINGS3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Termination of appointment of a G Secretarial Limited as a secretary on Jan 11, 2016

    2 pagesTM02

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Nov 05, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Registration of charge 045887910004

    148 pagesMR01

    Appointment of Mr Peter Darren Gowers as a director

    2 pagesAP01

    Termination of appointment of Grant Hearn as a director

    1 pagesTM01

    Annual return made up to Nov 05, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2013

    Statement of capital on Nov 05, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Appointment of Mrs Joanna Boydell as a director

    3 pagesAP01

    Appointment of Joanna Boydell as a secretary

    3 pagesAP03

    Termination of appointment of Jon Mortimore as a director

    2 pagesTM01

    Termination of appointment of Jon Mortimore as a secretary

    2 pagesTM02

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Nov 05, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    16 pagesMG01

    Termination of appointment of Guy Parsons as a director

    1 pagesTM01

    Who are the officers of TLLC HOLDINGS3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYDELL, Joanna
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    United Kingdom
    Secretary
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    United Kingdom
    British164373820001
    BOYDELL, Joanna
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    United Kingdom
    United KingdomBritish164373820001
    GOWERS, Peter Darren
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    United Kingdom
    EnglandBritish157443090002
    HARVEY, Paul Victor
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United KingdomBritish116809270002
    GARLAND, Michael Charles
    21 Lichfield Road
    Kew Gardens
    TW9 3JR Richmond
    Surrey
    Secretary
    21 Lichfield Road
    Kew Gardens
    TW9 3JR Richmond
    Surrey
    Uk174553070001
    HICKS, Christopher Michael
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    Secretary
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    British53932930001
    MORTIMORE, Jon William
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Secretary
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    British93906210001
    SELLARS, Ian
    1 Ranelagh Avenue
    SW6 3PJ London
    Secretary
    1 Ranelagh Avenue
    SW6 3PJ London
    British107731430001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    GARLAND, Michael Charles
    21 Lichfield Road
    Kew Gardens
    TW9 3JR Richmond
    Surrey
    Director
    21 Lichfield Road
    Kew Gardens
    TW9 3JR Richmond
    Surrey
    United KingdomUk174553070001
    HEARN, Grant David
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    EnglandBritish88628480002
    HICKS, Christopher Michael
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    Director
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    British53932930001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    MORTIMORE, Jon William
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United KingdomBritish93906210001
    PARKER, Carl Henry
    82 Alleyn Road
    Dulwich
    SE21 8AH London
    Director
    82 Alleyn Road
    Dulwich
    SE21 8AH London
    United KingdomBritish53480410003
    PARSONS, Guy Paul Cuthbert
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United KingdomBritish102187770002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SCOBLE, Timothy James
    57 Old Road
    Wheatley
    OX33 1NX Oxford
    Oxfordshire
    Director
    57 Old Road
    Wheatley
    OX33 1NX Oxford
    Oxfordshire
    United KingdomBritish83743120001
    SELLARS, Ian
    1 Ranelagh Avenue
    SW6 3PJ London
    Director
    1 Ranelagh Avenue
    SW6 3PJ London
    United KingdomBritish107731430001
    TURNER, Harry
    Shepherds Cottage The Vale Golf &
    Country Club Bishampton Fields
    WR10 2LZ Bishampton Near Pershore
    Worcestershire
    Director
    Shepherds Cottage The Vale Golf &
    Country Club Bishampton Fields
    WR10 2LZ Bishampton Near Pershore
    Worcestershire
    EnglandBritish166789700001

    Does TLLC HOLDINGS3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 05, 2013Registration of a charge (MR01)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 31, 2012Registration of a charge (MG01)
    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
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC, London, as Security Trustee for Itself and the Other Securedparties
    Transactions
    • Dec 31, 2002Registration of a charge (395)
    • Sep 27, 2006Statement of satisfaction of a charge in full or part (403a)

    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