TCG BARS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 06663934
Status In Administration
Incorporation Date 4 August 2008
Company Type Private Limited Company
Address CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Administrator's progress report to 10 February 2017; Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016; Notice of extension of period of Administration. The most likely internet sites of TCG BARS LIMITED are www.tcgbars.co.uk, and www.tcg-bars.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Tcg Bars Limited is a Private Limited Company. The company registration number is 06663934. Tcg Bars Limited has been working since 04 August 2008. The present status of the company is In Administration. The registered address of Tcg Bars Limited is Central Square 8th Floor 29 Wellington Street Leeds Ls1 4dl. . GREEN, Andrew Bernard is a Secretary of the company. FONTAINE, Mark Philip is a Director of the company. LEVICK, Benjamin Richard is a Director of the company. WRIGHT, Nigel Bryant is a Director of the company. Director FORD, David Stuart has been resigned. Director GEORGE, Robert Charles has been resigned. Director MARSH, Paul Anthony has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
GREEN, Andrew Bernard
Appointed Date: 04 August 2008

Director
FONTAINE, Mark Philip
Appointed Date: 06 April 2009
63 years old

Director
LEVICK, Benjamin Richard
Appointed Date: 01 September 2010
48 years old

Director
WRIGHT, Nigel Bryant
Appointed Date: 04 August 2008
67 years old

Resigned Directors

Director
FORD, David Stuart
Resigned: 31 March 2010
Appointed Date: 04 August 2008
72 years old

Director
GEORGE, Robert Charles
Resigned: 15 October 2008
Appointed Date: 04 August 2008
60 years old

Director
MARSH, Paul Anthony
Resigned: 07 July 2010
Appointed Date: 06 April 2009
57 years old

TCG BARS LIMITED Events

16 Mar 2017
Administrator's progress report to 10 February 2017
14 Oct 2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016
07 Oct 2016
Notice of extension of period of Administration
20 Sep 2016
Administrator's progress report to 10 August 2016
10 May 2016
Administrator's progress report to 28 March 2016
...
... and 81 more events
18 Sep 2008
Particulars of a mortgage or charge / charge no: 2
16 Sep 2008
Particulars of a mortgage or charge / charge no: 1
03 Sep 2008
Memorandum and Articles of Association
03 Sep 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Aug 2008
Incorporation

TCG BARS LIMITED Charges

27 September 2012
Supplemental charge
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Irish Bank Resolution Corporation Limited
Description: L/H land k/a henry's cafe bar (covent garden) basement and…
6 June 2012
Supplemental charge
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Irish Bank Resolution Corporation Limited
Description: L/H land k/a pit and pendulum 17 victoria street nottingham…
1 June 2010
Rent deposit deed
Delivered: 16 June 2010
Status: Outstanding
Persons entitled: Tael Sarl
Description: First fixed equitable charge over the current balance. See…
1 June 2010
Supplemental charge
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: Tattershall Castle Group Limited
Description: The additional property, its interest in the rents and…
1 June 2010
Supplemental charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: L/H unit 10 the printworks 27 withy grove manchester t/no…
21 May 2010
Supplemental charge
Delivered: 7 June 2010
Status: Outstanding
Persons entitled: Tattershall Castle Group Limited
Description: The additional property the underlease of the rat & parrott…
21 May 2010
Supplemental charge
Delivered: 3 June 2010
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: The underlease of land and premises k/a the rat and parrot…
25 March 2010
Rent deposit deed
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: The Crown Estate Commissioners (The Commissioners), the Port of London Authority (the Pla)
Description: Interest in the deposit balance. Deposit balance means the…
15 January 2010
Rent deposit deed
Delivered: 23 January 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London Trustees of the Bridge House Estates
Description: £116,912.00.
18 December 2009
Supplemental charge
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Tattershall Castle Group Limited (The Subordinated Lender)
Description: Second fixed charge the additional property being l/h via…
18 December 2009
Supplemental charge
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: The additional property being l/h land k/a via fossa unit b…
18 December 2009
Deed of rental deposit
Delivered: 19 December 2009
Status: Outstanding
Persons entitled: Oracle Nominees (No 1) Limited and Oracle Nominees (No 2) Limited
Description: £30,575 see image for full details.
3 September 2009
Supplemental charge
Delivered: 21 September 2009
Status: Outstanding
Persons entitled: Tattershall Castle Group Limited
Description: The l/h properties k/a london store 105-109 cannon street…
3 September 2009
Supplemental charge
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: The additional property - l/h land k/a london stone…
21 August 2009
Rent deposit deed
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Morrison Merlin Limited
Description: The deposit being the sum of £97,750 see image for full…
19 August 2009
Rent deposit deed
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Martin Slowe Estates Limited
Description: Interest in the deposit account see image for full details.
19 September 2008
Ship mortgage
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Anglo Irish Corporation PLC
Description: Ship being tattershall castle official number 162888 see…
1 September 2008
Debenture
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: All of the properties acquired by the company pursuant to…
1 September 2008
Debenture
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: Tatterhall Castle Group Limited
Description: All of the properties acquired by the company pursuant to…
1 September 2008
Debenture
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: All of the properties acquired by the company pursuant to…
1 September 2008
Debenture
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Tattershall Castle Group Limited
Description: All of the properties acquired by the company pursuant to…
1 September 2008
Debenture
Delivered: 18 September 2008
Status: Partially satisfied
Persons entitled: Tattershall Castle Group Limited
Description: For details of properties charged, please refer to form 395…
1 September 2008
Debenture
Delivered: 16 September 2008
Status: Partially satisfied
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charge over all property and assets…
29 August 2008
Standard security
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Tattershall Castle Group Limited
Description: As security for the payment or discharge or the…
29 August 2008
Standard security
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All and whole the tenant's interest in the lease between…
7 August 2008
Supplemental charge
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: All of the properties acquired by the company pursuant to…
7 August 2008
Supplemental charge
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: All of the properties acquired by the company pursuant to…
23 July 2008
Standard security
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Slains castle (formerly kirk house) belmont street aberdeen…
18 September 2005
Debenture
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: All of the properties acquired by the company pursuant to…
18 September 2005
Debenture
Delivered: 18 September 2009
Status: Partially satisfied
Persons entitled: Anglo Irish Bank Corporation Limited
Description: All of the properties acquired by the company pursuant to…
18 September 2005
Debenture
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charge over the undertaking and all…