TREEHOUSE ACQUISITIONS LIMITED

TREEHOUSE ACQUISITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTREEHOUSE ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07770912
    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 TREEHOUSE ACQUISITIONS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TREEHOUSE ACQUISITIONS LIMITED located?

    Registered Office Address
    Third Floor 29 Broadwater Road
    AL7 3BQ Welwyn Garden City
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TREEHOUSE ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1913 LIMITEDSep 12, 2011Sep 12, 2011

    What are the latest accounts for TREEHOUSE ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for TREEHOUSE ACQUISITIONS 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

    1 pagesDS01

    Confirmation statement made on Sep 12, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Sep 12, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 12, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Termination of appointment of Alexander George Malcolm Ritchie as a director on Dec 05, 2016

    1 pagesTM01

    Confirmation statement made on Sep 12, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Statement of capital following an allotment of shares on Aug 28, 2015

    • Capital: GBP 16,623,812
    3 pagesSH01

    Annual return made up to Sep 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2015

    Statement of capital on Sep 21, 2015

    • Capital: GBP 16,623,812
    SH01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Second filing of SH01 previously delivered to Companies House

    7 pagesRP04
    Annotations
    DateAnnotation
    Aug 11, 2015Clarification This document is a second filing of the SH01 registered on 15/05/2015 and has an allotment date of 23/05/2014

    Registration of charge 077709120003, created on Jun 30, 2015

    57 pagesMR01

    Statement of capital following an allotment of shares on May 23, 2014

    • Capital: GBP 2,450,000
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 11, 2015Clarification A second filed SH01 is registered on 11/08/2015

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Sep 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Richard Price as a director

    3 pagesAP01

    Termination of appointment of Zoe Tibell as a secretary

    2 pagesTM02

    Who are the officers of TREEHOUSE ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRICE, Richard Duncan
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    Third Floor 29
    Hertfordshire
    Director
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    Third Floor 29
    Hertfordshire
    EnglandBritish111545180001
    TIBELL, Zoe
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    Third Floor 29
    Hertfordshire
    Secretary
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    Third Floor 29
    Hertfordshire
    British164439830001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    BESWETHERICK, Ian James
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    Third Floor 29
    Hertfordshire
    Director
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    Third Floor 29
    Hertfordshire
    United KingdomBritish79849020002
    BRACKEN, Ruth
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    Director
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    United KingdomBritish31216810001
    RITCHIE, Alexander George Malcolm
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    Third Floor 29
    Hertfordshire
    Director
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    Third Floor 29
    Hertfordshire
    United KingdomBritish30265780002
    TAYLOR, Stephen
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    Third Floor 29
    Hertfordshire
    Director
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    Third Floor 29
    Hertfordshire
    United KingdomBritish130456160001
    TIBELL, Zoe Evette
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    Third Floor 29
    Hertfordshire
    Director
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    Third Floor 29
    Hertfordshire
    EnglandBritish64180900003
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

    Who are the persons with significant control of TREEHOUSE ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Romeo Bidco Limited
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    29
    England
    Apr 06, 2016
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    29
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredUk Company Register
    Registration Number6695034
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TREEHOUSE ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 30, 2015
    Delivered On Jul 04, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 04, 2015Registration of a charge (MR01)
    Accession deed
    Created On Nov 07, 2011
    Delivered On Nov 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any present or future group company to the security agent and/or the other secured parties (or any of them) 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
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Nov 15, 2011Registration of a charge (MG01)
    • Aug 14, 2015Satisfaction of a charge (MR04)
    Pledge and security agreement
    Created On Nov 07, 2011
    Delivered On Nov 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from obligors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    100 shares in treehouse us, inc.; All proceeds, securities. See image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Nov 15, 2011Registration of a charge (MG01)
    • Aug 14, 2015Satisfaction of a charge (MR04)

    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