TLLC BRIDGECO10 LIMITED

TLLC BRIDGECO10 LIMITED

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

    Company NameTLLC BRIDGECO10 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04589588
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of TLLC BRIDGECO10 LIMITED?

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

    What are the latest accounts for TLLC BRIDGECO10 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for TLLC BRIDGECO10 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pages4.72

    Liquidators' statement of receipts and payments to Apr 26, 2016

    15 pages4.68

    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 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 27, 2015

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 14 in full

    4 pagesMR04

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2013

    15 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2013

    Statement of capital on Nov 05, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2012

    16 pagesAA

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

    4 pagesAR01

    Director's details changed for Mr Nicholas Mark Leslau on Sep 17, 2012

    2 pagesCH01

    Full accounts made up to Mar 31, 2011

    15 pagesAA

    Annual return made up to Nov 05, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Annual return made up to Nov 05, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2009

    14 pagesAA

    Annual return made up to Nov 05, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Timothy James Evans on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Nicholas Mark Leslau on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    1 pagesCH03

    Who are the officers of TLLC BRIDGECO10 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUMM, Sandra Louise
    Canada Square
    E14 5GL London
    Kpmg Llp 15
    Secretary
    Canada Square
    E14 5GL London
    Kpmg Llp 15
    Australian57113450003
    EVANS, Timothy James
    Canada Square
    E14 5GL London
    Kpmg Llp 15
    Director
    Canada Square
    E14 5GL London
    Kpmg Llp 15
    United KingdomBritish104934670002
    GUMM, Sandra Louise
    Canada Square
    E14 5GL London
    Kpmg Llp 15
    Director
    Canada Square
    E14 5GL London
    Kpmg Llp 15
    EnglandAustralian57113450003
    LESLAU, Nicholas Mark
    Canada Square
    E14 5GL London
    Kpmg Llp 15
    Director
    Canada Square
    E14 5GL London
    Kpmg Llp 15
    United KingdomBritish6815470021
    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
    JACKSON, Kevin David
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    Secretary
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    British141586330001
    MORTIMORE, Jon William
    Southdown Lodge
    43 The Downs Wimbledon
    SW20 8HE London
    Secretary
    Southdown Lodge
    43 The Downs Wimbledon
    SW20 8HE London
    British93906210001
    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
    TRAVELREST SERVICES LIMITED
    Parklands Court 24 Parklands
    Birmingham Great Park Rubery
    B45 9PZ Birmingham
    West Midlands
    Secretary
    Parklands Court 24 Parklands
    Birmingham Great Park Rubery
    B45 9PZ Birmingham
    West Midlands
    42204690005
    HARVEY, Paul Victor
    4 Hallam Mews
    W1W 6AP London
    Director
    4 Hallam Mews
    W1W 6AP London
    United KingdomBritish116809270002
    HEARN, Grant David
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    Director
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    United KingdomBritish88628480001
    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
    JACKSON, Kevin David
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    Director
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    EnglandBritish141586330001
    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
    Southdown Lodge
    43 The Downs Wimbledon
    SW20 8HE London
    Director
    Southdown Lodge
    43 The Downs Wimbledon
    SW20 8HE London
    United KingdomBritish93906210001
    PARSONS, Guy Paul Cuthbert
    Mornington House
    40 Parkside
    SW19 5BN London
    Director
    Mornington House
    40 Parkside
    SW19 5BN London
    United KingdomBritish102187770002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    STOREY, Mark
    11 Ripon Street
    HP20 2JP Aylesbury
    Buckinghamshire
    Director
    11 Ripon Street
    HP20 2JP Aylesbury
    Buckinghamshire
    British121960950001
    TURL, Simon Charles
    Arden House
    Eastwell Road
    LE14 4SS Scalford
    Leicestershire
    Director
    Arden House
    Eastwell Road
    LE14 4SS Scalford
    Leicestershire
    British80261230001
    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 BRIDGECO10 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    • Mar 11, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 21, 2007Registration of a charge (395)
    • Mar 11, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland (Security Agent)
    Transactions
    • Jun 11, 2007Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC, for Itself as a Secured Party and as Security Trustee for Theother Secured Parties
    Transactions
    • Dec 20, 2006Registration of a charge (395)
    • Oct 10, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The "Security Agent")
    Transactions
    • Dec 13, 2006Registration of a charge (395)
    • Oct 10, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC for Itself as a Secured Party and as Security Trustee for Theother Secured Parties
    Transactions
    • Dec 13, 2006Registration of a charge (395)
    • Oct 10, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Nov 18, 2006Registration of a charge (395)
    • Oct 10, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotand PLC as Security for Itself and the Other Secured Parties(The Security Agent)
    Transactions
    • Oct 18, 2003Registration of a charge (395)
    • Sep 27, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC as Security for Itself and the Other Secured Parties(The Security Agent)
    Transactions
    • Oct 18, 2003Registration of a charge (395)
    • Sep 27, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 21, 2003Registration of a charge (395)
    • Sep 27, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 21, 2003Registration of a charge (395)
    • Sep 27, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC,London as Security Trustee for Itself and the Other Securedparties
    Transactions
    • Feb 18, 2003Registration of a charge (395)
    • Sep 27, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties("Security Agent")
    Transactions
    • Feb 12, 2003Registration of a charge (395)
    • Sep 27, 2006Statement of satisfaction of a charge in full or part (403a)

    Does TLLC BRIDGECO10 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2015Commencement of winding up
    Dec 06, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Neil David Gostelow
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL 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