TLLC LEVPROPCO1 LIMITED
Overview
Company Name | TLLC LEVPROPCO1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04590301 |
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 LEVPROPCO1 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TLLC LEVPROPCO1 LIMITED located?
Registered Office Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TLLC LEVPROPCO1 LIMITED?
Company Name | From | Until |
---|---|---|
MALTBAY LIMITED | Nov 14, 2002 | Nov 14, 2002 |
What are the latest accounts for TLLC LEVPROPCO1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for TLLC LEVPROPCO1 LIMITED?
Annual Return |
|
---|
What are the latest filings for TLLC LEVPROPCO1 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 | ||||||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Registration of charge 045903010004, created on Nov 29, 2013 | 148 pages | MR01 | ||||||||||||||
Appointment of Mr Peter Darren Gowers as a director on Nov 25, 2013 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Grant David Hearn as a director on Nov 25, 2013 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 05, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||
Appointment of Mrs Joanna Boydell as a director on Mar 19, 2013 | 3 pages | AP01 | ||||||||||||||
Appointment of Joanna Boydell as a secretary on Mar 19, 2013 | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Jon William Mortimore as a director on Mar 28, 2013 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Jon William Mortimore as a secretary on Mar 28, 2013 | 2 pages | TM02 | ||||||||||||||
Annual return made up to Nov 05, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||||||
legacy | 16 pages | MG01 | ||||||||||||||
Termination of appointment of Guy Paul Cuthbert Parsons as a director on Apr 20, 2012 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 05, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||||||
Annual return made up to Nov 05, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Guy Paul Cuthbert Parsons on Feb 03, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Paul Victor Harvey on Feb 03, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Grant David Hearn on Feb 03, 2010 | 2 pages | CH01 | ||||||||||||||
Who are the officers of TLLC LEVPROPCO1 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 | ||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
BOYDELL, Joanna | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire United Kingdom | United Kingdom | British | Chief Financial Officer | 164373820001 | ||||
GOWERS, Peter Darren | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire United Kingdom | England | British | Company Director | 157443090002 | ||||
HARVEY, Paul Victor | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | Accountant | 116809270002 | ||||
HICKS, Christopher Michael | Secretary | Valpy Cottage 3 St Andrews Road RG4 7PH Reading Berkshire | British | Accountant | 53932930001 | |||||
JACKSON, Kevin David | Secretary | Field House 147 Main Street Sutton Bonington LE12 5PE Loughborough | British | Property Director | 141586330001 | |||||
MORTIMORE, Jon William | Secretary | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | British | Company Director | 93906210001 | |||||
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 | |||||||
HEARN, Grant David | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | England | British | Company Director | 88628480002 | ||||
HICKS, Christopher Michael | Director | Valpy Cottage 3 St Andrews Road RG4 7PH Reading Berkshire | British | Accountant | 53932930001 | |||||
JACKSON, Kevin David | Director | Field House 147 Main Street Sutton Bonington LE12 5PE Loughborough | England | British | Property Director | 141586330001 | ||||
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 | Company Director | 93906210001 | ||||
PARSONS, Guy Paul Cuthbert | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | Company Director | 102187770002 | ||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
TURL, Simon Charles | Director | Arden House Eastwell Road LE14 4SS Scalford Leicestershire | British | Director | 80261230001 | |||||
TURNER, Harry | Director | Shepherds Cottage The Vale Golf & Country Club Bishampton Fields WR10 2LZ Bishampton Near Pershore Worcestershire | England | British | Chief Operating Officer | 166789700001 |
Does TLLC LEVPROPCO1 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
| ||||
Security accession deed | 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 All that property situated at kendrick street, warrington. All that property situated at 1 midpoint, dick lane, pudsey, bradford. All that property situated at riverside, nottingham. For further details of all property charged please refer to form 395.. 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