TS STRUCTURED FINANCE LIMITED
Overview
Company Name | TS STRUCTURED FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09768448 |
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 TS STRUCTURED FINANCE LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is TS STRUCTURED FINANCE LIMITED located?
Registered Office Address | Oaktree Capital Management 10 Bressenden Place SW1E 5DH London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TS STRUCTURED FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
TITLESTONE STRUCTURED FINANCE LIMITED | Sep 09, 2015 | Sep 09, 2015 |
What are the latest accounts for TS STRUCTURED FINANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for TS STRUCTURED FINANCE 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 | ||||||||||
Termination of appointment of Grenville Turner as a director on Nov 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert James Orr as a director on Oct 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Wilfred Fredrick Proud as a director on Oct 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from 40 Gracechurch Street London EC3V 0BT United Kingdom to Oaktree Capital Management 10 Bressenden Place London SW1E 5DH on Jul 30, 2018 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 097684480007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 097684480008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 097684480010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 097684480011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 097684480009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 097684480012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 097684480013 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 097684480005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 097684480014 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 097684480004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 097684480006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 097684480015 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 097684480016 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 097684480025 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 097684480017 in full | 1 pages | MR04 | ||||||||||
Who are the officers of TS STRUCTURED FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAPPELLETTI, Samuele | Director | 27 Knightsbridge SW1X 7LY London Oaktree Capital Management England | England | Italian | Company Director | 209260840001 | ||||
KHATOUN, Nael | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | England | British | Investment Professional | 161573600001 | ||||
BICKLE, Justin Andrew | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | England | British | Solicitor | 112506210002 | ||||
GONZALEZ LUNA, Nicolas | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | United Kingdom | Italian | Vice President | 188430880001 | ||||
ORR, Robert James | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | England | British | Ceo | 181895350001 | ||||
PROUD, Christopher Wilfred Fredrick | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | England | British | Chartered Accountant | 138046950003 | ||||
TURNER, Grenville | Director | 10 Bressenden Place SW1E 5DH London Oaktree Capital Management England | United Kingdom | British | Company Director | 201691990001 |
Who are the persons with significant control of TS STRUCTURED FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Oaktree Capital Group, Llc | Apr 06, 2016 | South Grand Avenue CA90071 Los Angeles 333 United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TS STRUCTURED FINANCE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 11, 2018 Delivered On May 17, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 26, 2018 Delivered On Mar 27, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 26, 2018 Delivered On Mar 27, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 06, 2018 Delivered On Feb 07, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 12, 2017 Delivered On Sep 19, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 07, 2017 Delivered On Sep 12, 2017 | Satisfied | ||
Brief description All that leasehold property known as bus depot , market street, bracknell with title number BK321603. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 07, 2017 Delivered On Sep 11, 2017 | Satisfied | ||
Brief description All that leasehold property known as the first floor and upper parts of 2 bracknell boulevard, cain road, bracknell, RG12 1HL granted pursuant to the lease made between (1) ux property investments LTD and (2) the developer dated 20 july 2017 (title number to be granted). Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2017 Delivered On Jun 15, 2017 | Satisfied | ||
Brief description All that freehold property known as the oaks, maidstone road, sutton valence, maidstone ME17 3LR registered with title absolute at the H.m land registry under title number(s) K54292. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2017 Delivered On Jun 15, 2017 | Satisfied | ||
Brief description All that freehold property known as brunel house, ashley down road, bristol BS7 9BU registered with title absolute at the H.m land registry under title number(s) BL142833. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2017 Delivered On Jun 07, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2017 Delivered On Jun 14, 2017 | Satisfied | ||
Brief description All that leasehold property known as land on the north east side of harper road and west side of swan street, london SE1 6AW registered with title absolute at the H.m land registry under title number(s) TGL454897. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2017 Delivered On Jun 14, 2017 | Satisfied | ||
Brief description All that freehold property known as 23 old steine, brighton BN1 1EL brighton and hove as the same is registered with title absolute at the H.m land registry under title number(s) SX28284 together with the additional parcel of unregistered land being land at basement level of 23 old steine, brighton BN1 1EL as the same is more particularly described and defined in a form TR1 dated 27 july 2016 between (1) selits limited and (2) the mortgagor within the attached deed.. All that freehold property known as 24, 25 and 26 old steine, brighton BN1 1EL brighton and hove registered with title absolute at the H.m land registry under title number(s) ESX61204. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2017 Delivered On Jun 14, 2017 | Satisfied | ||
Brief description All that freehold property known as king edward vii apartments, the chapel and the lodge, kings drive, midhurst as shown tinted blue on the plan for the following title, registered with title absolute at the H.m land registry under title number(s) part of WSX363036. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2017 Delivered On Jun 14, 2017 | Satisfied | ||
Brief description All that freehold property known as phases 1B-1D and west courtyard, king edward vii hospital, lord's common, midhurst as shown edged and lettered a, b, c and d on the plan for the following title, registered with title absolute at the H.m land registry under title number(s) part of WSX363036. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2017 Delivered On Jun 14, 2017 | Satisfied | ||
Brief description All that freehold property known as 86 and 88 brighton road, surbiton KT6 5PP registered with title absolute at the H.m land registry under title number(s) SGL512292.. All that freehold property known as 100 brighton road, surbition KT6 5PP registered with title absolute at the H.m land registry under title number(s) SGL131493.. All that freehold property known as land lying to the east of brighton road, surbiton registered with title absolute at the H.m land registry under title number(s) SGL165755. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2017 Delivered On Jun 14, 2017 | Satisfied | ||
Brief description All that freehold property known as fitzalan house, park road, gloucester GL1 1LZ registered with title absolute at the H.m land registry under title number(s) GR65984.. All that freehold property known as 12 park road, gloucester GL1 1LQ registered with title absolute at the H.m land registry under title number(s) GR86368.. All that freehold property known as 10 and 12 park road, gloucester registered with title absolute at the H.m land registry under title number(s) GR88556. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2017 Delivered On Jun 14, 2017 | Satisfied | ||
Brief description All that freehold property known as 4 and 5 old steine street, brighton BN2 1TE registered with title absolute at the H.m land registry under title number(s) ESX53106 and ESX58862. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2017 Delivered On Jun 14, 2017 | Satisfied | ||
Brief description All that freehold property known as orchard lea, winkfield lane, winkfield SL4 4RU registered with title absolute at the H.m land registry under title number(s) BK55435. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2017 Delivered On Jun 14, 2017 | Satisfied | ||
Brief description All that freehold property known as castle house, 27 london road, tunbridge wells, kent TN1 1DB registered with title absolute at the H.m land registry under title number(s) K408058. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2017 Delivered On Jun 14, 2017 | Satisfied | ||
Brief description All that freehold property known as chertsey boulevard, hanworth lane, chertsey, surrey KT16 9JX registered with title absolute at the H.m land registry under title number(s) SY208571. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2017 Delivered On Jun 14, 2017 | Satisfied | ||
Brief description All that freehold property known as 28 baldwin street, bristol BS1 1NG registered with title absolute at the H.m land registry under title number(s) BL63280. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2017 Delivered On Jun 14, 2017 | Satisfied | ||
Brief description All that freehold property known as 18 lawford street, bristol BS2 0DZ registered with title absolute at the H.m land registry under title number(s) AV198667. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2017 Delivered On Jun 14, 2017 | Satisfied | ||
Brief description All that leasehold property known as building 1, the hoover buildings, perivale, greenford, middlesex UB6 8DW registered with title absolute at the H.m land registry under title number(s) AGL378314. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2017 Delivered On Jun 14, 2017 | Satisfied | ||
Brief description All that freehold property known as little patchetts green farm, hilfield lane, aldenham, bushey registered with title absolute at the H.m land registry under title number(s) HD174831.. All that freehold property known as land adjoining patchetts green farm, hillfield lane, aldenham registered with title absolute at the H.m land registry under title number(s) HD174829.. All that freehold property known as land lying to the south of hillfield land, aldenham registered with title absolute at the H.m land registry under title number(s) HD331635.. All that freehold property known as patchetts equestrian centre, hilfield lane, aldenham, watford registered with title absolute at the H.m land registry under title number(s) HD550019. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2017 Delivered On Jun 14, 2017 | Satisfied | ||
Brief description All that freehold property known as cheshunt school, college road, cheshunt, waltham cross, herts EN8 9LY registered with title absolute at the H.m land registry under title number(s) HD547409. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
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