TLLC LEVPROPCO1 LIMITED

TLLC LEVPROPCO1 LIMITED

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

    Company NameTLLC LEVPROPCO1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04590301
    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 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 AddressNo

    What were the previous names of TLLC LEVPROPCO1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALTBAY LIMITEDNov 14, 2002Nov 14, 2002

    What are the latest accounts for TLLC LEVPROPCO1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for TLLC LEVPROPCO1 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TLLC LEVPROPCO1 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

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Registration of charge 045903010004, created on Nov 29, 2013

    148 pagesMR01

    Appointment of Mr Peter Darren Gowers as a director on Nov 25, 2013

    2 pagesAP01

    Termination of appointment of Grant David Hearn as a director on Nov 25, 2013

    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 1
    SH01

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Appointment of Mrs Joanna Boydell as a director on Mar 19, 2013

    3 pagesAP01

    Appointment of Joanna Boydell as a secretary on Mar 19, 2013

    3 pagesAP03

    Termination of appointment of Jon William Mortimore as a director on Mar 28, 2013

    2 pagesTM01

    Termination of appointment of Jon William Mortimore as a secretary on Mar 28, 2013

    2 pagesTM02

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

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    3 pagesAA

    legacy

    16 pagesMG01

    Termination of appointment of Guy Paul Cuthbert Parsons as a director on Apr 20, 2012

    1 pagesTM01

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

    7 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    12 pagesAA

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

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Re sect 175 12/03/2010
    RES13

    Director's details changed for Guy Paul Cuthbert Parsons on Feb 03, 2010

    2 pagesCH01

    Director's details changed for Paul Victor Harvey on Feb 03, 2010

    2 pagesCH01

    Director's details changed for Grant David Hearn on Feb 03, 2010

    2 pagesCH01

    Who are the officers of TLLC LEVPROPCO1 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
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BOYDELL, Joanna
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    United Kingdom
    United KingdomBritishChief Financial Officer164373820001
    GOWERS, Peter Darren
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    United Kingdom
    EnglandBritishCompany Director157443090002
    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 KingdomBritishAccountant116809270002
    HICKS, Christopher Michael
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    Secretary
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    BritishAccountant53932930001
    JACKSON, Kevin David
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    Secretary
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    BritishProperty Director141586330001
    MORTIMORE, Jon William
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Secretary
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    BritishCompany Director93906210001
    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
    HEARN, Grant David
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    EnglandBritishCompany Director88628480002
    HICKS, Christopher Michael
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    Director
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    BritishAccountant53932930001
    JACKSON, Kevin David
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    Director
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    EnglandBritishProperty Director141586330001
    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 KingdomBritishCompany Director93906210001
    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 KingdomBritishCompany Director102187770002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    TURL, Simon Charles
    Arden House
    Eastwell Road
    LE14 4SS Scalford
    Leicestershire
    Director
    Arden House
    Eastwell Road
    LE14 4SS Scalford
    Leicestershire
    BritishDirector80261230001
    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
    EnglandBritishChief Operating Officer166789700001

    Does TLLC LEVPROPCO1 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)
    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
    • 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)

    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