TLLC CMPROPCO10 LIMITED

TLLC CMPROPCO10 LIMITED

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

    Company NameTLLC CMPROPCO10 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04601185
    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 CMPROPCO10 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TLLC CMPROPCO10 LIMITED located?

    Registered Office Address
    Kpmg Llp Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TLLC CMPROPCO10 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLOATPLACE LIMITEDNov 26, 2002Nov 26, 2002

    What are the latest accounts for TLLC CMPROPCO10 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for TLLC CMPROPCO10 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    35 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 10, 2016

    35 pages4.68

    Liquidators' statement of receipts and payments to Dec 10, 2015

    49 pages4.68

    Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on Dec 30, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 11, 2014

    LRESEX

    Annual return made up to Nov 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Annual return made up to Nov 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2013

    Statement of capital on Nov 10, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Nov 10, 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

    13 pagesAA

    Annual return made up to Nov 10, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Annual return made up to Nov 10, 2010 with full list of shareholders

    3 pagesAR01

    legacy

    20 pagesMG01

    Full accounts made up to Mar 31, 2009

    14 pagesAA

    Annual return made up to Nov 10, 2009 with full list of shareholders

    4 pagesAR01

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

    1 pagesCH03

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

    2 pagesCH01

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

    2 pagesCH01

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

    3 pagesCH01

    Who are the officers of TLLC CMPROPCO10 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUMM, Sandra Louise
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Kpmg Llp
    Berkshire
    Secretary
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Kpmg Llp
    Berkshire
    AustralianChartered Accountant57113450003
    GUMM, Sandra Louise
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Kpmg Llp
    Berkshire
    Director
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Kpmg Llp
    Berkshire
    EnglandAustralianChartered Accountant57113450003
    LESLAU, Nicholas Mark
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Kpmg Llp
    Berkshire
    Director
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Kpmg Llp
    Berkshire
    United KingdomBritishChartered Surveyor6815470021
    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
    Southdown Lodge
    43 The Downs Wimbledon
    SW20 8HE London
    Secretary
    Southdown Lodge
    43 The Downs Wimbledon
    SW20 8HE London
    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
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    Director
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    United KingdomBritishCompany Director88628480001
    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
    Southdown Lodge
    43 The Downs Wimbledon
    SW20 8HE London
    Director
    Southdown Lodge
    43 The Downs Wimbledon
    SW20 8HE London
    United KingdomBritishCompany Director93906210001
    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 CMPROPCO10 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Confirmatory security agreement
    Created On Jan 28, 2010
    Delivered On Feb 04, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to any finance 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
    • Bank of Scotland PLC (The Security Agent)
    Transactions
    • Feb 04, 2010Registration of a charge (MG01)
    Security deed
    Created On Oct 19, 2004
    Delivered On Oct 27, 2004
    Outstanding
    Amount secured
    All monies due or to become due from each company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All f/h and l/h property, all buildings erections fixtures fittings (including trade fixtures and fittings) fixed plant and machinery, investments, plant and machinery, credit balances, book debts, insurances, contracts, intercompany loans, goodwill & uncalled capital floating charge all assets not charged or assigned under the deed, all assets located in scotland. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties(Security Agent)
    Transactions
    • Oct 27, 2004Registration of a charge (395)
    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 lands at alwalton,cambridgeshire,CB62512; upton way,northampton,NN107558;thrapston,northamptonshire,NN127257 and NN145878. 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)
    • Nov 26, 2004Statement 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)
    • Nov 26, 2004Statement of satisfaction of a charge in full or part (403a)

    Does TLLC CMPROPCO10 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2014Commencement of winding up
    Apr 15, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Neil David Gostelow
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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