TLN 1003 LIMITED

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

    Company NameTLN 1003 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06483105
    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 TLN 1003 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TLN 1003 LIMITED located?

    Registered Office Address
    Old Church House Sandy Lane
    Crawley Down
    RH10 4HS Crawley
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TLN 1003 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORWARD PROSPECTS LIMITEDMay 21, 2008May 21, 2008
    OVAL (2179) LIMITEDJan 24, 2008Jan 24, 2008

    What are the latest accounts for TLN 1003 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for TLN 1003 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

    Miscellaneous

    Section 519(2)
    1 pagesMISC

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    legacy

    3 pagesMG02

    Director's details changed for Mr Spencer James Wreford on May 10, 2012

    2 pagesCH01

    Annual return made up to Jan 24, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2012

    Statement of capital on Feb 21, 2012

    • Capital: GBP 160
    SH01

    Director's details changed for Mr Spencer James Wreford on Feb 21, 2012

    2 pagesCH01

    Secretary's details changed for Anne-Marie Clarke on Feb 21, 2012

    1 pagesCH03

    Appointment of Mrs Anne-Marie Clarke as a director on Dec 31, 2011

    2 pagesAP01

    Termination of appointment of Miles William Rupert Hunt as a director on Dec 31, 2011

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Memorandum and Articles of Association

    15 pagesMA

    Statement of capital following an allotment of shares on Jul 29, 2011

    • Capital: GBP 100
    3 pagesSH01

    Certificate of change of name

    Company name changed forward prospects LIMITED\certificate issued on 01/08/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 01, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 29, 2011

    RES15

    Termination of appointment of Ian Holford as a director

    1 pagesTM01

    Termination of appointment of Andrew Rimington as a director

    1 pagesTM01

    Termination of appointment of Nicholas Hall-Palmer as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Director's details changed for Ian Charles Holford on May 05, 2011

    2 pagesCH01

    Annual return made up to Jan 24, 2011 with full list of shareholders

    9 pagesAR01

    Director's details changed for Ian Charles Holford on Apr 09, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appoint auditor 04/01/2010
    RES13

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Who are the officers of TLN 1003 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Anne-Marie
    Sandy Lane
    Crawley Down
    RH10 4HS Crawley
    Old Church House
    West Sussex
    United Kingdom
    Secretary
    Sandy Lane
    Crawley Down
    RH10 4HS Crawley
    Old Church House
    West Sussex
    United Kingdom
    British48450130003
    CLARKE, Anne-Marie
    Sandy Lane
    Crawley Down
    RH10 4HS Crawley
    Old Church House
    West Sussex
    United Kingdom
    Director
    Sandy Lane
    Crawley Down
    RH10 4HS Crawley
    Old Church House
    West Sussex
    United Kingdom
    United KingdomBritishCompany Secretary164301320001
    WREFORD, Spencer James
    Sandy Lane
    Crawley Down
    RH10 4HS Crawley
    Old Church House
    West Sussex
    United Kingdom
    Director
    Sandy Lane
    Crawley Down
    RH10 4HS Crawley
    Old Church House
    West Sussex
    United Kingdom
    EnglandBritishCompany Director84892340049
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    HALL-PALMER, Nicholas Charles
    Bradford On Tone
    TA4 1HB Taunton
    Orchard Cottage
    Somerset
    Director
    Bradford On Tone
    TA4 1HB Taunton
    Orchard Cottage
    Somerset
    EnglandBritishDirector128054210001
    HOLFORD, Ian Charles
    Common Wood Lane
    Penn
    HP10 8DF High Wycombe
    Potters Cross House
    Buckinghamshire
    United Kingdom
    Director
    Common Wood Lane
    Penn
    HP10 8DF High Wycombe
    Potters Cross House
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector190533030001
    HUNT, Miles William Rupert
    Warren Chimney
    Warren Road
    TN6 1TX Crowborough
    East Sussex
    Director
    Warren Chimney
    Warren Road
    TN6 1TX Crowborough
    East Sussex
    EnglandBritishDirector33677450006
    KILPATRICK, Stuart Charles
    59 Priory Road
    Kew
    TW9 3DQ Richmond
    Surrey
    Director
    59 Priory Road
    Kew
    TW9 3DQ Richmond
    Surrey
    United KingdomBritishGroup Finance Director109536720001
    RIMINGTON, Andrew Jonathan
    31 Showell Close
    WR9 8UQ Droitwich Spa
    Worcestershire
    Director
    31 Showell Close
    WR9 8UQ Droitwich Spa
    Worcestershire
    United KingdomBritishDirector72236350001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

    Does TLN 1003 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge on book and other debts
    Created On Nov 21, 2008
    Delivered On Dec 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts and monetary claims and any rent licence fees or other payments due from any lessee, licensee or occupier of any immovable property wherever see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 11, 2008Registration of a charge (395)
    • May 26, 2012Statement of satisfaction of a charge in full or part (MG02)

    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