ALLIED LAND (TENBY) LIMITED

ALLIED LAND (TENBY) LIMITED

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

    Company NameALLIED LAND (TENBY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05514558
    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 ALLIED LAND (TENBY) LIMITED?

    • Development of building projects (41100) / Construction

    Where is ALLIED LAND (TENBY) LIMITED located?

    Registered Office Address
    3rd Floor Hanover House
    118 Queens Road
    BN1 3XG Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIED LAND (TENBY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARIAN LIMITEDJul 20, 2005Jul 20, 2005

    What are the latest accounts for ALLIED LAND (TENBY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for ALLIED LAND (TENBY) 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

    Total exemption small company accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Jul 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2013

    Statement of capital on Jul 22, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jul 20, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jul 20, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jul 20, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Albany Nominees Limited on Jul 19, 2010

    2 pagesCH04

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages190

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    1 pages288c

    legacy

    3 pages403a

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    6 pagesAA

    Who are the officers of ALLIED LAND (TENBY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBANY NOMINEES LIMITED
    Hanover House
    118 Queens Road
    BN1 3XG Brighton
    3rd Floor
    East Sussex
    Secretary
    Hanover House
    118 Queens Road
    BN1 3XG Brighton
    3rd Floor
    East Sussex
    Identification TypeEuropean Economic Area
    Registration Number3291108
    55862400003
    PECK, David Philip
    29 Shirleys
    BN6 8UD Ditchling
    East Sussex
    Director
    29 Shirleys
    BN6 8UD Ditchling
    East Sussex
    United KingdomBritishProperty Consultant94740680001
    ROGERS, Steven Michael
    The Red House
    Copperfield Manor, Manor Lane
    RH17 5BY Horsham
    West Sussex
    Director
    The Red House
    Copperfield Manor, Manor Lane
    RH17 5BY Horsham
    West Sussex
    EnglandBritishProperty Consultant105344170002
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    ALBANY NOMINEES LIMITED
    3rd Floor Hanover House
    118 Queens Road
    BN1 3XG Brighton
    Director
    3rd Floor Hanover House
    118 Queens Road
    BN1 3XG Brighton
    55862400003
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001
    BROMBARD TRUSTEES LIMITED
    3rd Floor Hanover House
    118 Queens Road
    BN1 3XG Brighton
    East Sussex
    Director
    3rd Floor Hanover House
    118 Queens Road
    BN1 3XG Brighton
    East Sussex
    65004740004

    Does ALLIED LAND (TENBY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 24, 2008
    Delivered On Nov 27, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Apartment 7 and parking space 2 paragon hosue the paragon tenby pembrokeshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 2008Registration of a charge (395)
    • Apr 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 24, 2008
    Delivered On Nov 27, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Apartment 6 and parking space 6 paragon house the paragon tenby pembrokeshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 2008Registration of a charge (395)
    • Apr 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 24, 2006
    Delivered On Nov 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Nov 28, 2006Registration of a charge (395)
    • Jul 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge over building contract
    Created On Oct 26, 2006
    Delivered On Nov 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that benefit of the companys interest in the contract all rights titles benegits and interests of the company whatsoever present and future connected with the contract. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 15, 2006Registration of a charge (395)
    • Jul 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 12, 2005
    Delivered On Aug 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Property k/a swn-y-don (formerly k/a the tralee hotel) the paragon, tenby t/no's WA483843. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 17, 2005Registration of a charge (395)
    • Jul 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 12, 2005
    Delivered On Aug 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Property k/a paragon hotel and land adjoining paragon house, the paragon, tenby t/no's CYM216133 and CYM221528. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 17, 2005Registration of a charge (395)
    • Jul 25, 2008Statement 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