TYBURN TRING NOMINEE 1 LIMITED
Overview
Company Name | TYBURN TRING NOMINEE 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06349140 |
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 TYBURN TRING NOMINEE 1 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is TYBURN TRING NOMINEE 1 LIMITED located?
Registered Office Address | c/o HAMLINS LLP Roxburghe House 273-287 Regent Street W1B 2AD London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TYBURN TRING NOMINEE 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for TYBURN TRING NOMINEE 1 LIMITED?
Annual Return |
|
---|
What are the latest filings for TYBURN TRING NOMINEE 1 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 | ||||||||||
Annual return made up to Aug 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Director's details changed for Mr Martin Arnold Poole on Apr 15, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Mar 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of Robert Savill as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Patrick O'hara as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Daly as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Astrid Deborah Ingman as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * C/O Tyburn Lane Private Equity 43-44 Albermarle Street London W1S 4JJ* on Jun 24, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Martin Arnold Poole as a director | 2 pages | AP01 | ||||||||||
Registration of charge 063491400004 | 30 pages | MR01 | ||||||||||
Registration of charge 063491400005 | 20 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Aug 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Robert Savill as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Philippa Scobie as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of David Morgan as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Secretary's details changed for Mrs Philippa Scobie on Oct 10, 2012 | 1 pages | CH03 | ||||||||||
Annual return made up to Aug 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mrs Philippa Scobie as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of TYBURN TRING NOMINEE 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
INGMAN, Astrid Deborah | Director | c/o Hamlins Llp 273-287 Regent Street W1B 2AD London Roxburghe House England | United Kingdom | British | Company Director | 84903080001 | ||||
POOLE, Martin Arnold | Director | c/o Hamlins Llp 273-287 Regent Street W1B 2AD London Roxburghe House England | England | British | Company Director | 38285250004 | ||||
DUNKLEY, Philippa | Secretary | Watcombe Cottages TW9 3BD Richmond 15 Surrey United Kingdom | Other | Accountant | 124641320003 | |||||
MORGAN, David Richard | Secretary | C/O Tyburn Lane Private Equity 43-44 Albermarle Street W1S 4JJ London | 147707260001 | |||||||
MORGAN, David Richard | Secretary | 64 Harold Road E11 4QY London | British | 107200830001 | ||||||
SAVILL, Robert | Secretary | c/o Hamlins Llp 273-287 Regent Street W1B 2AD London Roxburghe House England | 176212050001 | |||||||
SCOBIE, Philippa | Secretary | C/O Tyburn Lane Private Equity 43-44 Albermarle Street W1S 4JJ London | 167237380001 | |||||||
DALY, John Francis | Director | c/o Hamlins Llp 273-287 Regent Street W1B 2AD London Roxburghe House England | United Kingdom | British | Executive | 78960760003 | ||||
MORGAN, David Richard | Director | C/O Tyburn Lane Private Equity 43-44 Albermarle Street W1S 4JJ London | England | British | Executive | 107200830001 | ||||
O'HARA, Patrick | Director | c/o Hamlins Llp 273-287 Regent Street W1B 2AD London Roxburghe House England | England | Irish | Executive | 82724260003 |
Does TYBURN TRING NOMINEE 1 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 12, 2014 Delivered On Jun 19, 2014 | Outstanding | ||
Brief description None. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 12, 2014 Delivered On Jun 19, 2014 | Outstanding | ||
Brief description Freehold property known as london road cow roast tring hertfordshire title numners HD383120 and HD470947. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 12, 2007 Delivered On Oct 01, 2007 | Outstanding | 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
| ||||
Transactions
| ||||
Deed of rental assignment | Created On Sep 12, 2007 Delivered On Oct 01, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property k/a land and buildings on the north east side of london road, near tring t/nos. HD383120 and HD470947. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 12, 2007 Delivered On Oct 01, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a land and buildings on the north east side of london road, near. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. 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