TLLC HOTELS LIMITED

Register to unlock more data on OkredoRegister

TLLC HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01526187

Incorporation date

03/11/1980

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester, M2 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1980)
dot icon18/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2010
First Gazette notice for voluntary strike-off
dot icon21/09/2010
Application to strike the company off the register
dot icon02/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon17/05/2010
Statement of capital following an allotment of shares on 2010-04-22
dot icon17/05/2010
Resolutions
dot icon12/05/2010
Statement by Directors
dot icon12/05/2010
Solvency Statement dated 29/04/10
dot icon12/05/2010
Resolutions
dot icon12/05/2010
Statement of capital on 2010-05-12
dot icon29/03/2010
Resolutions
dot icon06/02/2010
Director's details changed for Guy Paul Cuthbert Parsons on 2010-02-03
dot icon06/02/2010
Director's details changed for Paul Victor Harvey on 2010-02-03
dot icon05/02/2010
Secretary's details changed for Jon William Mortimore on 2010-02-03
dot icon05/02/2010
Director's details changed for Jon William Mortimore on 2010-02-03
dot icon04/02/2010
Director's details changed for Grant David Hearn on 2010-02-03
dot icon03/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon20/05/2009
Accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 05/11/08; full list of members
dot icon02/07/2008
Accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 05/11/07; full list of members
dot icon20/07/2007
Director's particulars changed
dot icon22/05/2007
Accounts made up to 2006-12-31
dot icon26/02/2007
Director's particulars changed
dot icon06/12/2006
Certificate of change of name
dot icon06/12/2006
Return made up to 05/11/06; full list of members
dot icon16/11/2006
New director appointed
dot icon19/09/2006
Director resigned
dot icon05/09/2006
Director's particulars changed
dot icon22/06/2006
Accounts made up to 2005-12-31
dot icon10/11/2005
Return made up to 05/11/05; full list of members
dot icon16/09/2005
Return made up to 01/09/05; full list of members
dot icon13/09/2005
Location of debenture register
dot icon05/09/2005
Location of register of members
dot icon24/08/2005
Accounts made up to 2004-12-31
dot icon20/05/2005
Registered office changed on 20/05/05 from: travelodge reservation centre castlegate way dudley west midlands DY1 4TE
dot icon18/05/2005
New secretary appointed
dot icon22/12/2004
New director appointed
dot icon23/09/2004
Return made up to 01/09/04; full list of members
dot icon23/09/2004
Location of register of members
dot icon23/09/2004
Location of debenture register
dot icon23/09/2004
Registered office changed on 23/09/04 from: castlegate way dudley DY1 4TE
dot icon22/07/2004
Accounts made up to 2003-12-31
dot icon18/12/2003
Return made up to 01/09/03; full list of members
dot icon16/12/2003
New director appointed
dot icon16/12/2003
New secretary appointed;new director appointed
dot icon16/12/2003
Director resigned
dot icon16/12/2003
Secretary resigned;director resigned
dot icon08/07/2003
Director resigned
dot icon07/05/2003
Accounting reference date extended from 25/12/03 to 31/12/03
dot icon15/04/2003
Accounting reference date extended from 25/12/02 to 31/12/03
dot icon05/04/2003
Accounting reference date extended from 30/09/02 to 25/12/02
dot icon05/04/2003
Secretary resigned
dot icon05/04/2003
Registered office changed on 05/04/03 from: 200 aldergate street london EC1A 4JJ
dot icon05/04/2003
New director appointed
dot icon05/04/2003
New secretary appointed;new director appointed
dot icon19/02/2003
New secretary appointed;new director appointed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
Director resigned
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
Registered office changed on 19/02/03 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ
dot icon09/02/2003
Accounts made up to 2002-09-30
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon11/10/2002
Return made up to 01/09/02; full list of members
dot icon09/10/2002
Director's particulars changed
dot icon09/10/2002
Director's particulars changed
dot icon07/05/2002
Certificate of change of name
dot icon23/01/2002
Accounts made up to 2001-09-30
dot icon16/10/2001
Return made up to 01/09/01; full list of members
dot icon16/10/2001
Location of debenture register address changed
dot icon25/09/2001
Registered office changed on 25/09/01 from: 166 high holborn london WC1V 6TT
dot icon14/08/2001
Director resigned
dot icon13/08/2001
New director appointed
dot icon22/11/2000
Accounts made up to 2000-09-30
dot icon17/11/2000
New secretary appointed
dot icon17/11/2000
Secretary resigned
dot icon20/10/2000
Return made up to 01/09/00; full list of members
dot icon17/10/2000
Location of register of members
dot icon14/10/1999
Accounts made up to 1999-09-25
dot icon14/09/1999
Return made up to 01/09/99; full list of members
dot icon16/02/1999
Accounts made up to 1998-09-26
dot icon14/09/1998
Return made up to 01/09/98; full list of members
dot icon29/07/1998
New director appointed
dot icon29/07/1998
Director resigned
dot icon28/01/1998
Accounts made up to 1997-09-30
dot icon05/12/1997
Resolutions
dot icon05/12/1997
Memorandum and Articles of Association
dot icon03/10/1997
Return made up to 01/09/97; full list of members
dot icon22/01/1997
Location of register of members
dot icon20/01/1997
Accounts made up to 1996-09-30
dot icon11/10/1996
Return made up to 01/09/96; no change of members
dot icon09/10/1996
Accounts made up to 1996-01-31
dot icon12/09/1996
Secretary resigned
dot icon22/08/1996
Director resigned
dot icon01/08/1996
New director appointed
dot icon01/08/1996
New secretary appointed
dot icon19/07/1996
Director resigned
dot icon19/07/1996
Accounting reference date shortened from 31/01/97 to 30/09/96
dot icon10/05/1996
Secretary resigned
dot icon25/04/1996
Director resigned
dot icon16/02/1996
Secretary resigned;new secretary appointed
dot icon01/12/1995
Secretary resigned
dot icon28/11/1995
New secretary appointed
dot icon28/11/1995
Accounts made up to 1995-01-31
dot icon27/11/1995
Director resigned;new director appointed
dot icon21/09/1995
Return made up to 01/09/95; full list of members
dot icon28/04/1995
Memorandum and Articles of Association
dot icon28/04/1995
Resolutions
dot icon28/04/1995
Secretary resigned;new secretary appointed
dot icon28/04/1995
New director appointed
dot icon28/04/1995
New director appointed
dot icon28/04/1995
New director appointed
dot icon28/04/1995
Director resigned
dot icon28/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Secretary resigned
dot icon08/12/1994
Resolutions
dot icon08/12/1994
Resolutions
dot icon08/12/1994
Resolutions
dot icon08/12/1994
Resolutions
dot icon02/12/1994
Full accounts made up to 1994-01-31
dot icon21/10/1994
Return made up to 01/09/94; full list of members
dot icon17/10/1994
Director resigned
dot icon22/08/1994
Secretary's particulars changed
dot icon24/05/1994
New secretary appointed
dot icon24/05/1994
Secretary resigned;new secretary appointed
dot icon01/12/1993
Full accounts made up to 1993-01-31
dot icon30/09/1993
Return made up to 24/09/93; full list of members
dot icon30/09/1993
Director's particulars changed
dot icon11/03/1993
Director resigned
dot icon11/03/1993
Director resigned
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon07/10/1992
Return made up to 24/09/92; no change of members
dot icon01/10/1992
Full accounts made up to 1992-01-31
dot icon06/11/1991
Resolutions
dot icon06/11/1991
Resolutions
dot icon06/11/1991
Full accounts made up to 1991-01-31
dot icon28/10/1991
Director resigned
dot icon09/10/1991
Return made up to 24/09/91; no change of members
dot icon16/06/1991
Director resigned
dot icon05/10/1990
Full accounts made up to 1990-01-31
dot icon05/10/1990
Return made up to 24/09/90; full list of members
dot icon16/05/1990
New director appointed
dot icon02/03/1990
New director appointed
dot icon25/01/1990
Ad 11/01/90--------- £ si [email protected]=580000 £ ic 20000/600000
dot icon25/01/1990
Resolutions
dot icon25/01/1990
Resolutions
dot icon25/01/1990
£ nc 150000/600000 11/01/90
dot icon18/09/1989
Return made up to 13/09/89; full list of members
dot icon06/09/1989
Full accounts made up to 1988-10-31
dot icon10/05/1989
Return made up to 29/04/88; full list of members
dot icon11/04/1989
Accounting reference date extended from 31/10 to 31/01
dot icon07/09/1988
Director resigned
dot icon07/09/1988
Director resigned
dot icon23/08/1988
Registered office changed on 23/08/88 from: 27/31 blanford street london W1H 3AD
dot icon23/08/1988
Secretary resigned;new secretary appointed
dot icon10/08/1988
New director appointed
dot icon10/08/1988
New director appointed
dot icon10/08/1988
New director appointed
dot icon09/08/1988
Full accounts made up to 1987-10-25
dot icon22/06/1988
Return made up to 31/12/87; full list of members
dot icon28/03/1988
Director resigned
dot icon28/03/1988
Director resigned
dot icon19/08/1987
Return made up to 27/06/86; full list of members
dot icon19/08/1987
Return made up to 31/12/85; full list of members
dot icon11/08/1987
Full accounts made up to 1986-10-31
dot icon03/08/1987
Registered office changed on 03/08/87 from: 45 cathedral place london EC4M 7PB
dot icon03/08/1987
Director resigned
dot icon03/08/1987
Director resigned
dot icon11/02/1987
Full accounts made up to 1985-10-31
dot icon11/02/1987
Return made up to 31/12/84; full list of members
dot icon03/11/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Harry
Director
24/10/2003 - 11/09/2006
79
Evans, Fiona Maria
Secretary
30/01/1995 - 05/01/1996
37
Hicks, Christopher Michael
Secretary
27/03/2003 - 15/10/2003
44
Mortimore, Jon William
Secretary
20/10/2003 - Present
47
Tautz, Helen Jane
Director
30/01/1995 - 22/07/1996
332

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 TLLC HOTELS LIMITED

TLLC HOTELS LIMITED is an(a) Dissolved company incorporated on 03/11/1980 with the registered office located at 100 Barbirolli Square, Manchester, M2 3AB. There are currently 6 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 TLLC HOTELS LIMITED?

toggle

TLLC HOTELS LIMITED is currently Dissolved. It was registered on 03/11/1980 and dissolved on 18/01/2011.

Where is TLLC HOTELS LIMITED located?

toggle

TLLC HOTELS LIMITED is registered at 100 Barbirolli Square, Manchester, M2 3AB.

What is the latest filing for TLLC HOTELS LIMITED?

toggle

The latest filing was on 18/01/2011: Final Gazette dissolved via voluntary strike-off.