TGHL REALISATIONS 2011 LIMITED
READING THE GLASSHOUSE HOTEL LIMITED DMWSL 322 LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4SD

Company number 04079450
Status Liquidation
Incorporation Date 27 September 2000
Company Type Private Limited Company
Address KPMG LLP, ARLINGTON BUSINESS PARK, READING, BERKSHIRE, RG7 4SD
Home Country United Kingdom
Nature of Business 5510 - Hotels & motels with or without restaurant
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Insolvency:secretary of state's release of liquidator; Liquidators' statement of receipts and payments to 27 November 2016; Court order insolvency:c/o replacement of liquidator. The most likely internet sites of TGHL REALISATIONS 2011 LIMITED are www.tghlrealisations2011.co.uk, and www.tghl-realisations-2011.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Tghl Realisations 2011 Limited is a Private Limited Company. The company registration number is 04079450. Tghl Realisations 2011 Limited has been working since 27 September 2000. The present status of the company is Liquidation. The registered address of Tghl Realisations 2011 Limited is Kpmg Llp Arlington Business Park Reading Berkshire Rg7 4sd. . CRANWELL, Timiko is a Secretary of the company. AL JABER, Bashayer Mohammed E is a Director of the company. AL JABER, Mashael Mohammed Bin Issa is a Director of the company. AL JABER, Mohamed Bin Issa is a Director of the company. Secretary BROOK, Richard James Harry has been resigned. Secretary ENGLAND, Karen Margaret has been resigned. Secretary PRATT, Kenneth Leslie Thomas has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BROOK, Richard James Harry has been resigned. Director ENGLAND, Karen Margaret has been resigned. Director PRATT, Kenneth Leslie Thomas has been resigned. Director TYRIE, Peter Robert has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Hotels & motels with or without restaurant".


Current Directors

Secretary
CRANWELL, Timiko
Appointed Date: 17 March 2008

Director
AL JABER, Bashayer Mohammed E
Appointed Date: 17 March 2008
35 years old

Director
AL JABER, Mashael Mohammed Bin Issa
Appointed Date: 10 August 2007
39 years old

Director
AL JABER, Mohamed Bin Issa
Appointed Date: 10 August 2007
39 years old

Resigned Directors

Secretary
BROOK, Richard James Harry
Resigned: 17 March 2008
Appointed Date: 10 August 2007

Secretary
ENGLAND, Karen Margaret
Resigned: 10 August 2007
Appointed Date: 10 June 2004

Secretary
PRATT, Kenneth Leslie Thomas
Resigned: 31 May 2004
Appointed Date: 06 November 2000

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 06 November 2000
Appointed Date: 27 September 2000

Director
BROOK, Richard James Harry
Resigned: 17 March 2008
Appointed Date: 10 August 2007
70 years old

Director
ENGLAND, Karen Margaret
Resigned: 10 August 2007
Appointed Date: 10 June 2004
62 years old

Director
PRATT, Kenneth Leslie Thomas
Resigned: 31 May 2004
Appointed Date: 06 November 2000
75 years old

Director
TYRIE, Peter Robert
Resigned: 23 February 2009
Appointed Date: 06 November 2000
79 years old

Director
25 NOMINEES LIMITED
Resigned: 06 November 2000
Appointed Date: 27 September 2000

TGHL REALISATIONS 2011 LIMITED Events

07 Mar 2017
Insolvency:secretary of state's release of liquidator
08 Feb 2017
Liquidators' statement of receipts and payments to 27 November 2016
27 Oct 2016
Court order insolvency:c/o replacement of liquidator
27 Oct 2016
Resignation of a liquidator
27 Oct 2016
Appointment of a voluntary liquidator
...
... and 80 more events
14 Dec 2000
Secretary resigned
14 Dec 2000
New director appointed
14 Dec 2000
New secretary appointed;new director appointed
10 Nov 2000
Company name changed dmwsl 322 LIMITED\certificate issued on 13/11/00
27 Sep 2000
Incorporation

TGHL REALISATIONS 2011 LIMITED Charges

22 June 2010
Second ranking debenture
Delivered: 6 July 2010
Status: Satisfied on 1 July 2011
Persons entitled: Anglo Irish Bank Corporation Limited
Description: Fixed and floating charge over the undertaking and assets…
10 August 2007
A standard security which was presented for registration in scotland on 22 august 2007 and
Delivered: 6 September 2007
Status: Satisfied on 1 July 2011
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)
Description: Hotel unit omni greenside place edinburgh lying in the…
10 August 2007
Debenture
Delivered: 21 August 2007
Status: Satisfied on 1 July 2011
Persons entitled: Anglo Irish Bank Corporation PLC (Security Trustee)
Description: Fixed and floating charges over all property and assets…
14 December 2005
Standard security presented for registration in scotland on 16 december 2005 and
Delivered: 30 December 2005
Status: Satisfied on 17 August 2007
Persons entitled: Aib Group (UK) P.L.C. as Security Trustee for the Banks and the Overdraft Bank
Description: The interest under a lease of the subjects known as hotel…
14 December 2005
Mortgage debenture
Delivered: 17 December 2005
Status: Satisfied on 17 August 2007
Persons entitled: Aib Group (UK) PLC (as Security Trustee for the Banks)
Description: Fixed and floating charges over the undertaking and all…
22 January 2004
A standard security which was presented for registration in scotland on 19/02/04 and
Delivered: 6 March 2004
Status: Satisfied on 8 January 2007
Persons entitled: Te Governor and Company of the Bank of Scotland as Security Trustee for the Banks
Description: Lease dated 26 & 27 november 2003 and granted by pillar…
7 August 2001
Debenture
Delivered: 11 August 2001
Status: Satisfied on 8 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Banks)
Description: Fixed and floating charges over the undertaking and all…