Company NameTLLC Levpropco1 Limited
Company StatusDissolved
Company Number04590301
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 4 months ago)
Dissolution Date3 February 2015 (9 years, 1 month ago)
Previous NameMaltbay Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Victor Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(3 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 03 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Director NameMs Joanna Boydell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 03 February 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxfordshire
OX9 3AT
Secretary NameMs Joanna Boydell
NationalityBritish
StatusClosed
Appointed19 March 2013(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxfordshire
OX9 3AT
Director NameMr Peter Darren Gowers
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2013(11 years after company formation)
Appointment Duration1 year, 2 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxfordshire
OX9 3AT
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed02 May 2005(2 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 03 February 2015)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Kevin David Jackson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(4 weeks after company formation)
Appointment Duration6 months (resigned 11 June 2003)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressField House
147 Main Street Sutton Bonington
Loughborough
LE12 5PE
Director NameSimon Charles Turl
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressArden House
Eastwell Road
Scalford
Leicestershire
LE14 4SS
Secretary NameMr Kevin David Jackson
NationalityBritish
StatusResigned
Appointed04 February 2003(2 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 March 2003)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressField House
147 Main Street Sutton Bonington
Loughborough
LE12 5PE
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(4 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Director NameChristopher Michael Hicks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(4 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 October 2003)
RoleAccountant
Correspondence AddressValpy Cottage 3 St Andrews Road
Reading
Berkshire
RG4 7PH
Secretary NameChristopher Michael Hicks
NationalityBritish
StatusResigned
Appointed27 March 2003(4 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 October 2003)
RoleAccountant
Correspondence AddressValpy Cottage 3 St Andrews Road
Reading
Berkshire
RG4 7PH
Director NameJon William Mortimore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(11 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Director NameMr Harry Turner
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(11 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 11 September 2006)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressShepherds Cottage The Vale Golf &
Country Club Bishampton Fields
Bishampton Near Pershore
Worcestershire
WR10 2LZ
Secretary NameJon William Mortimore
NationalityBritish
StatusResigned
Appointed20 October 2003(11 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Director NameGuy Paul Cuthbert Parsons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTravelrest Services Limited (Corporation)
StatusResigned
Appointed12 December 2002(4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 February 2003)
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park Rubery
Birmingham
West Midlands
B45 9PZ

Contact

Websitewww.travelodge.co.uk

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Travelodge Hotels LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2014Application to strike the company off the register (3 pages)
8 October 2014Application to strike the company off the register (3 pages)
3 September 2014Accounts made up to 31 December 2013 (4 pages)
3 September 2014Accounts made up to 31 December 2013 (4 pages)
5 December 2013Registration of charge 045903010004, created on 29 November 2013 (148 pages)
5 December 2013Registration of charge 045903010004, created on 29 November 2013 (148 pages)
2 December 2013Termination of appointment of Grant David Hearn as a director on 25 November 2013 (1 page)
2 December 2013Appointment of Mr Peter Darren Gowers as a director on 25 November 2013 (2 pages)
2 December 2013Appointment of Mr Peter Darren Gowers as a director on 25 November 2013 (2 pages)
2 December 2013Termination of appointment of Grant David Hearn as a director on 25 November 2013 (1 page)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(6 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(6 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(6 pages)
3 October 2013Accounts made up to 31 December 2012 (4 pages)
3 October 2013Accounts made up to 31 December 2012 (4 pages)
12 April 2013Appointment of Joanna Boydell as a secretary on 19 March 2013 (3 pages)
12 April 2013Termination of appointment of Jon William Mortimore as a secretary on 28 March 2013 (2 pages)
12 April 2013Termination of appointment of Jon William Mortimore as a director on 28 March 2013 (2 pages)
12 April 2013Appointment of Joanna Boydell as a secretary on 19 March 2013 (3 pages)
12 April 2013Termination of appointment of Jon William Mortimore as a director on 28 March 2013 (2 pages)
12 April 2013Appointment of Mrs Joanna Boydell as a director on 19 March 2013 (3 pages)
12 April 2013Appointment of Mrs Joanna Boydell as a director on 19 March 2013 (3 pages)
12 April 2013Termination of appointment of Jon William Mortimore as a secretary on 28 March 2013 (2 pages)
6 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
26 November 2012Accounts made up to 31 December 2011 (3 pages)
26 November 2012Accounts made up to 31 December 2011 (3 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 3 (16 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 3 (16 pages)
12 June 2012Termination of appointment of Guy Paul Cuthbert Parsons as a director on 20 April 2012 (1 page)
12 June 2012Termination of appointment of Guy Paul Cuthbert Parsons as a director on 20 April 2012 (1 page)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
9 June 2010Full accounts made up to 31 December 2009 (15 pages)
9 June 2010Full accounts made up to 31 December 2009 (15 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 12/03/2010
(16 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 12/03/2010
(16 pages)
5 February 2010Director's details changed for Guy Paul Cuthbert Parsons on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Victor Harvey on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Guy Paul Cuthbert Parsons on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Guy Paul Cuthbert Parsons on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Victor Harvey on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Victor Harvey on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Jon William Mortimore on 3 February 2010 (1 page)
3 February 2010Director's details changed for Jon William Mortimore on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Jon William Mortimore on 3 February 2010 (1 page)
3 February 2010Director's details changed for Grant David Hearn on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Grant David Hearn on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Jon William Mortimore on 3 February 2010 (1 page)
3 February 2010Director's details changed for Jon William Mortimore on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Grant David Hearn on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Jon William Mortimore on 3 February 2010 (2 pages)
3 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
9 July 2009Auditor's resignation (1 page)
9 July 2009Auditor's resignation (1 page)
20 May 2009Full accounts made up to 31 December 2008 (16 pages)
20 May 2009Full accounts made up to 31 December 2008 (16 pages)
10 December 2008Return made up to 05/11/08; full list of members (4 pages)
10 December 2008Return made up to 05/11/08; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (16 pages)
2 July 2008Full accounts made up to 31 December 2007 (16 pages)
20 November 2007Return made up to 05/11/07; full list of members (3 pages)
20 November 2007Return made up to 05/11/07; full list of members (3 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
28 June 2007Full accounts made up to 31 December 2006 (16 pages)
28 June 2007Full accounts made up to 31 December 2006 (16 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
6 December 2006Return made up to 05/11/06; full list of members (3 pages)
6 December 2006Return made up to 05/11/06; full list of members (3 pages)
16 November 2006New director appointed (3 pages)
16 November 2006New director appointed (3 pages)
4 October 2006Particulars of mortgage/charge (9 pages)
4 October 2006Particulars of mortgage/charge (9 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
3 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
3 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (1 page)
27 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
28 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2006Full accounts made up to 31 December 2005 (15 pages)
22 June 2006Full accounts made up to 31 December 2005 (15 pages)
10 November 2005Return made up to 05/11/05; full list of members (3 pages)
10 November 2005Return made up to 05/11/05; full list of members (3 pages)
24 August 2005Full accounts made up to 31 December 2004 (14 pages)
24 August 2005Full accounts made up to 31 December 2004 (14 pages)
20 May 2005Registered office changed on 20/05/05 from: travelodge reservation centre castlegate way dudley west midlands DY1 4TE (1 page)
20 May 2005Registered office changed on 20/05/05 from: travelodge reservation centre castlegate way dudley west midlands DY1 4TE (1 page)
18 May 2005New secretary appointed (1 page)
18 May 2005New secretary appointed (1 page)
22 December 2004Registered office changed on 22/12/04 from: castlegate way dudley DY1 4TE (1 page)
22 December 2004New director appointed (1 page)
22 December 2004Registered office changed on 22/12/04 from: castlegate way dudley DY1 4TE (1 page)
22 December 2004Return made up to 05/11/04; full list of members (6 pages)
22 December 2004Return made up to 05/11/04; full list of members (6 pages)
22 December 2004New director appointed (1 page)
16 July 2004Full accounts made up to 31 December 2003 (15 pages)
16 July 2004Full accounts made up to 31 December 2003 (15 pages)
12 December 2003Return made up to 14/11/03; full list of members (6 pages)
12 December 2003Return made up to 14/11/03; full list of members (6 pages)
18 November 2003Secretary resigned;director resigned (1 page)
18 November 2003Secretary resigned;director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003New director appointed (4 pages)
5 April 2003Registered office changed on 05/04/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
5 April 2003New secretary appointed;new director appointed (4 pages)
5 April 2003New director appointed (4 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003New secretary appointed;new director appointed (4 pages)
5 April 2003Registered office changed on 05/04/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Registered office changed on 13/02/03 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003Registered office changed on 13/02/03 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
12 February 2003Particulars of mortgage/charge (48 pages)
12 February 2003Particulars of mortgage/charge (48 pages)
15 January 2003New director appointed (3 pages)
15 January 2003New director appointed (3 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
2 January 2003Registered office changed on 02/01/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Registered office changed on 02/01/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
2 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
2 January 2003New director appointed (3 pages)
2 January 2003New director appointed (3 pages)
2 January 2003Director resigned (1 page)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Director resigned (1 page)
24 December 2002Declaration of assistance for shares acquisition (16 pages)
24 December 2002Declaration of assistance for shares acquisition (16 pages)
12 December 2002Company name changed maltbay LIMITED\certificate issued on 12/12/02 (2 pages)
12 December 2002Company name changed maltbay LIMITED\certificate issued on 12/12/02 (2 pages)
14 November 2002Incorporation (25 pages)
14 November 2002Incorporation (25 pages)