TLE LIMITED

Register to unlock more data on OkredoRegister

TLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03568511

Incorporation date

20/05/1998

Size

Full

Contacts

Registered address

Registered address

C/O KRE CORPORATE RECOVERY LLP, Dukesbridge Court, 23 Duke Street, Reading, Berkshire RG1 4SACopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1998)
dot icon05/06/2015
Final Gazette dissolved following liquidation
dot icon05/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon21/09/2014
Liquidators' statement of receipts and payments to 2014-07-22
dot icon25/07/2013
Administrator's progress report to 2013-07-23
dot icon25/07/2013
Amended certificate of constitution of creditors' committee
dot icon25/07/2013
Result of meeting of creditors
dot icon22/07/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/07/2013
Statement of administrator's proposal
dot icon02/07/2013
Statement of affairs with form 2.14B
dot icon17/06/2013
Registered office address changed from 38-44 st. Anns Road 2nd Floor Harrow Middlesex HA1 1LA United Kingdom on 2013-06-18
dot icon12/06/2013
Appointment of an administrator
dot icon24/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon06/01/2013
Termination of appointment of Dipen Patel as a director on 2012-12-28
dot icon30/10/2012
Appointment of Mr John Healey as a director on 2012-10-31
dot icon09/10/2012
Full accounts made up to 2011-12-31
dot icon21/03/2012
Registered office address changed from 13 Montpelier Gardens Chadwell Heath Romford Essex RM6 4EJ on 2012-03-22
dot icon24/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon26/05/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon10/04/2011
Full accounts made up to 2010-06-30
dot icon11/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon11/01/2011
Secretary's details changed for Paren Patel on 2011-01-11
dot icon30/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon30/05/2010
Director's details changed for Dipen Patel on 2010-05-04
dot icon25/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2009
Return made up to 04/05/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/05/2008
Return made up to 04/05/08; full list of members
dot icon05/05/2008
Director's change of particulars / dipen patel / 20/03/2008
dot icon31/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon28/06/2007
Director's particulars changed
dot icon28/06/2007
Secretary's particulars changed
dot icon28/06/2007
Return made up to 04/05/07; full list of members
dot icon07/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/01/2007
Registered office changed on 26/01/07 from: 1045-1047 high road chadwell heath romford essex RM6 4AU
dot icon15/05/2006
Return made up to 04/05/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/06/2005
Return made up to 04/05/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/05/2004
Return made up to 04/05/04; full list of members
dot icon15/03/2004
Ad 01/03/04--------- £ si 60@1=60 £ ic 100/160
dot icon26/02/2004
Registered office changed on 27/02/04 from: 13 montpelier gardens chadwell heath romford essex RM6 4EJ
dot icon23/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon11/05/2003
Return made up to 21/05/03; full list of members
dot icon06/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon15/06/2002
Total exemption small company accounts made up to 2001-06-30
dot icon04/06/2002
Return made up to 21/05/02; full list of members
dot icon15/11/2001
Registered office changed on 16/11/01 from: 13 montpelier gardens chadwell heath romford essex RM6 4EJ
dot icon25/09/2001
Return made up to 21/05/01; full list of members
dot icon24/05/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon10/12/2000
Nc inc already adjusted 21/11/00
dot icon10/12/2000
Resolutions
dot icon26/09/2000
Full accounts made up to 2000-03-31
dot icon17/07/2000
Return made up to 20/05/00; full list of members
dot icon25/08/1999
Full accounts made up to 1999-03-31
dot icon23/06/1999
Return made up to 21/05/99; full list of members
dot icon22/11/1998
Ad 14/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon11/11/1998
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon28/05/1998
New secretary appointed
dot icon28/05/1998
New director appointed
dot icon28/05/1998
Registered office changed on 29/05/98 from: burlinghton house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Secretary resigned
dot icon20/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healey, John
Director
31/10/2012 - Present
4
Patel, Dipen
Director
21/05/1998 - 28/12/2012
-
Wayne, Yvonne
Nominee Director
21/05/1998 - 21/05/1998
3393
Wayne, Harold
Nominee Secretary
21/05/1998 - 21/05/1998
2045
Patel, Paren
Secretary
21/05/1998 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TLE LIMITED

TLE LIMITED is an(a) Dissolved company incorporated on 20/05/1998 with the registered office located at C/O KRE CORPORATE RECOVERY LLP, Dukesbridge Court, 23 Duke Street, Reading, Berkshire RG1 4SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TLE LIMITED?

toggle

TLE LIMITED is currently Dissolved. It was registered on 20/05/1998 and dissolved on 05/06/2015.

Where is TLE LIMITED located?

toggle

TLE LIMITED is registered at C/O KRE CORPORATE RECOVERY LLP, Dukesbridge Court, 23 Duke Street, Reading, Berkshire RG1 4SA.

What does TLE LIMITED do?

toggle

TLE LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for TLE LIMITED?

toggle

The latest filing was on 05/06/2015: Final Gazette dissolved following liquidation.