TLLC BRIDGECO10 LIMITED
Overview
| Company Name | TLLC BRIDGECO10 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04589588 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TLLC BRIDGECO10 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TLLC BRIDGECO10 LIMITED located?
| Registered Office Address | Kpmg Llp 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TLLC BRIDGECO10 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOXCROFT LIMITED | Nov 13, 2002 | Nov 13, 2002 |
What are the latest accounts for TLLC BRIDGECO10 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for TLLC BRIDGECO10 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Apr 26, 2016 | 15 pages | 4.68 | ||||||||||
Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to Kpmg Llp 15 Canada Square London E14 5GL on Nov 04, 2015 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 13 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 14 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Nov 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Nov 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Nov 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Nicholas Mark Leslau on Sep 17, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Nov 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Nov 05, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 14 pages | AA | ||||||||||
Annual return made up to Nov 05, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Timothy James Evans on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Mark Leslau on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Sandra Louise Gumm on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of TLLC BRIDGECO10 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUMM, Sandra Louise | Secretary | Canada Square E14 5GL London Kpmg Llp 15 | Australian | 57113450003 | ||||||
| EVANS, Timothy James | Director | Canada Square E14 5GL London Kpmg Llp 15 | United Kingdom | British | 104934670002 | |||||
| GUMM, Sandra Louise | Director | Canada Square E14 5GL London Kpmg Llp 15 | England | Australian | 57113450003 | |||||
| LESLAU, Nicholas Mark | Director | Canada Square E14 5GL London Kpmg Llp 15 | United Kingdom | British | 6815470021 | |||||
| HICKS, Christopher Michael | Secretary | Valpy Cottage 3 St Andrews Road RG4 7PH Reading Berkshire | British | 53932930001 | ||||||
| JACKSON, Kevin David | Secretary | Field House 147 Main Street Sutton Bonington LE12 5PE Loughborough | British | 141586330001 | ||||||
| MORTIMORE, Jon William | Secretary | Southdown Lodge 43 The Downs Wimbledon SW20 8HE London | British | 93906210001 | ||||||
| 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 | |||||||
| TRAVELREST SERVICES LIMITED | Secretary | Parklands Court 24 Parklands Birmingham Great Park Rubery B45 9PZ Birmingham West Midlands | 42204690005 | |||||||
| HARVEY, Paul Victor | Director | 4 Hallam Mews W1W 6AP London | United Kingdom | British | 116809270002 | |||||
| HEARN, Grant David | Director | Bishops Platt Norlands Lane TW20 8SS Thorpe Surrey | United Kingdom | British | 88628480001 | |||||
| HICKS, Christopher Michael | Director | Valpy Cottage 3 St Andrews Road RG4 7PH Reading Berkshire | British | 53932930001 | ||||||
| JACKSON, Kevin David | Director | Field House 147 Main Street Sutton Bonington LE12 5PE Loughborough | England | British | 141586330001 | |||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
| MORTIMORE, Jon William | Director | Southdown Lodge 43 The Downs Wimbledon SW20 8HE London | United Kingdom | British | 93906210001 | |||||
| PARSONS, Guy Paul Cuthbert | Director | Mornington House 40 Parkside SW19 5BN London | United Kingdom | British | 102187770002 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| STOREY, Mark | Director | 11 Ripon Street HP20 2JP Aylesbury Buckinghamshire | British | 121960950001 | ||||||
| TURL, Simon Charles | Director | Arden House Eastwell Road LE14 4SS Scalford Leicestershire | British | 80261230001 | ||||||
| TURNER, Harry | Director | Shepherds Cottage The Vale Golf & Country Club Bishampton Fields WR10 2LZ Bishampton Near Pershore Worcestershire | England | British | 166789700001 |
Does TLLC BRIDGECO10 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignation of rents | Created On Jun 01, 2007 Delivered On Jun 12, 2007 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The assignor's entire right,title and interest in the rental income. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on the 14/06/2007 and | Created On May 22, 2007 Delivered On Jun 21, 2007 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H service area A1 old craighall musselburgh t/no MID43086. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On May 22, 2007 Delivered On Jun 11, 2007 | Outstanding | Amount secured All monies due or to become due from each chargor to any finance party on any account whatsoever | |
Short particulars Fixed and floating charges over all property and assets including goodwill bookdebts buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation of rents dated 1 december 2006 and intimation dated | Created On Dec 07, 2006 Delivered On Dec 20, 2006 | Satisfied | 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 The rental income payable under the occupational leases. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental charge | Created On Dec 05, 2006 Delivered On Dec 13, 2006 | Satisfied | Amount secured All monies due or to become due by any chargor or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All that property situated at harrow place london l/h t/n NGL636402 together with all buildings and fixtures (including trade fixtures). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on 5 december 2006 | Created On Dec 01, 2006 Delivered On Dec 13, 2006 | Satisfied | 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 L/H subjects k/a and forming the travelodge musselburgh service area, A1, old craighall, musselburgh t/no MID43086. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 09, 2006 Delivered On Nov 18, 2006 | Satisfied | Amount secured All monies due or to become due from any chargor or any other obligor to the chargee 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
| ||||
| Supplemental leverage debenture relating to the original debenture | Created On Oct 06, 2003 Delivered On Oct 18, 2003 | Satisfied | Amount secured All monies due or to become due by any chargor or other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The property being :-leasehold land being land on the east side of derby road, alfreton, derbyshire t/n DY184164. 2) leasehold land consisting of the travelodge and little chef situated at the A1 northbound, new fox, south witham. 3) l/h land at shrewsbury road, mile end services, owestry, t/n SL47567. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental term debenture relating to the original debenture | Created On Oct 06, 2003 Delivered On Oct 18, 2003 | Satisfied | Amount secured All monies due or to become due by any chargor or other obligor to any finance party. Under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The property being the l/h land being land on the east side of derby road, alfreton, derbyshire t/n DY184164. L/h land the travelodge & little chef at A1 northbound, new fox, south witham, colsterworth. L/h land at shrewsbury road, mile end services, oswestry t/n SL47567. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on 10/10/03 and | Created On Oct 01, 2003 Delivered On Oct 21, 2003 | Satisfied | Amount secured All monies due or to become due from the 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 The tenant's interest under the lease dated 4TH february and 4TH march 1991 of musselburgh service area, newcraighall, edinburgh t/n MID43086. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on 10/10/03 and | Created On Oct 01, 2003 Delivered On Oct 21, 2003 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The tenant's interest under the lease dated 4TH february and 4TH march 1991 of musselburgh service area, newcraighall, edinburgh t/n MID43086. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 04, 2003 Delivered On Feb 18, 2003 | Satisfied | Amount secured All money or liabilities whatsoever due or to become due from any chargor or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Including new fox north,south witham,lincolnshire; DY184164;derby rd,alfreton swanwick;SL47567 and mile end services,oswestry. 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 Feb 04, 2003 Delivered On Feb 12, 2003 | Satisfied | Amount secured All monies due or to become due by any chargor or any other obligor to the chargee 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
| ||||
Does TLLC BRIDGECO10 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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