TLLC CMSUBPROPCO10 LIMITED
READING PARSNIPHURST LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4SD

Company number 05173928
Status Liquidation
Incorporation Date 8 July 2004
Company Type Private Limited Company
Address KPMG LLP ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Liquidators' statement of receipts and payments to 10 December 2016; Liquidators' statement of receipts and payments to 10 December 2015; Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on 24 December 2014. The most likely internet sites of TLLC CMSUBPROPCO10 LIMITED are www.tllccmsubpropco10.co.uk, and www.tllc-cmsubpropco10.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Tllc Cmsubpropco10 Limited is a Private Limited Company. The company registration number is 05173928. Tllc Cmsubpropco10 Limited has been working since 08 July 2004. The present status of the company is Liquidation. The registered address of Tllc Cmsubpropco10 Limited is Kpmg Llp Arlington Business Park Theale Reading Berkshire Rg7 4sd. . GUMM, Sandra Louise is a Secretary of the company. GUMM, Sandra Louise is a Director of the company. LESLAU, Nicholas Mark is a Director of the company. Secretary MORTIMORE, Jon William has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director HEARN, Grant David has been resigned. Director LAYTON, Matthew Robert has been resigned. Director MORTIMORE, Jon William has been resigned. Nominee Director PUDGE, David John has been resigned. Director TURNER, Harry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GUMM, Sandra Louise
Appointed Date: 19 October 2004

Director
GUMM, Sandra Louise
Appointed Date: 19 October 2004
59 years old

Director
LESLAU, Nicholas Mark
Appointed Date: 19 October 2004
66 years old

Resigned Directors

Secretary
MORTIMORE, Jon William
Resigned: 19 October 2004
Appointed Date: 09 September 2004

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 09 September 2004
Appointed Date: 08 July 2004

Director
HEARN, Grant David
Resigned: 19 October 2004
Appointed Date: 09 September 2004
67 years old

Director
LAYTON, Matthew Robert
Resigned: 09 September 2004
Appointed Date: 08 July 2004
64 years old

Director
MORTIMORE, Jon William
Resigned: 19 October 2004
Appointed Date: 09 September 2004
58 years old

Nominee Director
PUDGE, David John
Resigned: 09 September 2004
Appointed Date: 08 July 2004
60 years old

Director
TURNER, Harry
Resigned: 19 October 2004
Appointed Date: 09 September 2004
69 years old

TLLC CMSUBPROPCO10 LIMITED Events

17 Feb 2017
Liquidators' statement of receipts and payments to 10 December 2016
12 Feb 2016
Liquidators' statement of receipts and payments to 10 December 2015
24 Dec 2014
Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on 24 December 2014
23 Dec 2014
Appointment of a voluntary liquidator
23 Dec 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-11

...
... and 64 more events
18 Sep 2004
Particulars of mortgage/charge
17 Sep 2004
Declaration of assistance for shares acquisition
09 Sep 2004
Company name changed parsniphurst LIMITED\certificate issued on 09/09/04
21 Jul 2004
Director's particulars changed
08 Jul 2004
Incorporation

TLLC CMSUBPROPCO10 LIMITED Charges

28 January 2010
Confirmatory security agreement
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
18 August 2006
Designation letter
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties
Description: All of its rights in respect of the development agreement…
18 July 2005
Designation letter
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties(The Security Agent)
Description: All of its rights in respect of the development agreement…
19 October 2004
Security deed
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties(Security Agent)
Description: All f/h and l/h property, all buildings erections fixtures…
9 September 2004
Security accession deed
Delivered: 24 September 2004
Status: Satisfied on 26 November 2004
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
Description: By way of first legal mortgage the f/h property being…
9 September 2004
Security accession deed
Delivered: 18 September 2004
Status: Satisfied on 26 November 2004
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(Security Agent)
Description: All f/h and l/h property in england and wales together with…
4 February 2003
Leveraged debenture
Delivered: 29 September 2004
Status: Satisfied on 26 November 2004
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: (For details of specific property acquired please refer to…
4 February 2003
Term debenture
Delivered: 21 September 2004
Status: Satisfied on 26 November 2004
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for Itself and the Other Secured Parties)
Description: By way of first legal mortgage all f/h and l/h property…