TLLC CMSUBPROPCO5 LIMITED
Overview
| Company Name | TLLC CMSUBPROPCO5 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05173945 |
| 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 CMSUBPROPCO5 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TLLC CMSUBPROPCO5 LIMITED located?
| Registered Office Address | Kpmg Llp Arlington Business Park Theale RG7 4SD Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TLLC CMSUBPROPCO5 LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIBBONBRIGHT LIMITED | Jul 08, 2004 | Jul 08, 2004 |
What are the latest accounts for TLLC CMSUBPROPCO5 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for TLLC CMSUBPROPCO5 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 35 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Dec 09, 2016 | 34 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 09, 2015 | 49 pages | 4.68 | ||||||||||
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 23, 2014 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Annual return made up to Jun 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Jun 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||
Director's details changed for Mr Nicholas Mark Leslau on Sep 17, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 22, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Jun 22, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Jun 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 20 pages | MG01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 15 pages | AA | ||||||||||
Director's details changed for Miss Sandra Louise Gumm 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 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2008 | 14 pages | AA | ||||||||||
Who are the officers of TLLC CMSUBPROPCO5 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUMM, Sandra Louise | Secretary | Arlington Business Park Theale RG7 4SD Reading Kpmg Llp Berkshire | Australian | 57113450003 | ||||||
| GUMM, Sandra Louise | Director | Arlington Business Park Theale RG7 4SD Reading Kpmg Llp Berkshire | England | Australian | 57113450003 | |||||
| LESLAU, Nicholas Mark | Director | Arlington Business Park Theale RG7 4SD Reading Kpmg Llp Berkshire | United Kingdom | British | 6815470021 | |||||
| MORTIMORE, Jon William | Secretary | Southdown Lodge 43 The Downs Wimbledon SW20 8HE London | British | 93906210001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| HEARN, Grant | Director | Bishops Platt Norlands Lane TW20 8SS Thorpe Surrey | British | 100181910001 | ||||||
| LAYTON, Matthew Robert | Director | Nutwood House Wormley West End EN10 7QN Broxbourne Hertfordshire | British | 98832270001 | ||||||
| MORTIMORE, Jon William | Director | Southdown Lodge 43 The Downs Wimbledon SW20 8HE London | United Kingdom | British | 93906210001 | |||||
| PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||
| TURNER, Harry | Director | Shepherds Cottage The Vale Golf & Country Club Bishampton Fields WR10 2LZ Bishampton Near Pershore Worcestershire | England | British | 166789700001 |
Does TLLC CMSUBPROPCO5 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Security accession deed | Created On Sep 09, 2004 Delivered On Sep 24, 2004 | Satisfied | Amount secured All monies due or to become due by any chargor 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 property k/a the travelodge at bridgewater motorway service area t/n ST220687 l/h property k/a the travelodge at hilton park motorway service area southbound t/n SF476438 l/h property k/a the travelodge at frankley motorway service area southbound t/n WR80608 all f/h and l/h property situate in england and wales together with all buildings and fixtures (including trade fixtures) on that property; and by way of first equitable mortgage, all the subsidiary shares and all corresponding distribution rights;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security accession deed | Created On Sep 09, 2004 Delivered On Sep 18, 2004 | Satisfied | Amount secured All monies due or to become due by any chargor 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 All f/h and l/h property situate in england and wales together with all buildings and fixtures (including trade fixtures) on that property; and by way of first equitable mortgage, all the subsidiary shares and all corresponding distribution rights;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Leveraged debenture | Created On Feb 04, 2003 Acquired On Sep 09, 2004 Delivered On Sep 29, 2004 | Satisfied | Amount secured All monies due or to become due from any chargor 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 (For details of specific property acquired please refer to schedule 4 attached to form 400). 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
| ||||
| Term debenture | Created On Feb 04, 2003 Acquired On Sep 09, 2004 Delivered On Sep 21, 2004 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first legal mortgage all f/h and l/h property, together with all buildings and fixtures, all the subsidiary shares and all corresponding distribution rights, the buildings and fixtures (including trade fixtures), all plant, machinery, vehicles, computers, office and other equipment, by way of first floating charge all its assets, both present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TLLC CMSUBPROPCO5 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