Company NameTLLC Group Holdings Limited
Company StatusDissolved
Company Number04592844
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 5 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameBonebay 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 Duration9 years, 2 months (closed 12 January 2016)
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 Duration2 years, 9 months (closed 12 January 2016)
RoleChief Financial Oficer
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 Duration2 years, 9 months (closed 12 January 2016)
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 Duration2 years, 1 month (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxfordshire
OX9 3AT
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed15 May 2007(4 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 12 January 2016)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr Ian Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ranelagh Avenue
London
SW6 3PJ
Director NameMr Carl Henry Parker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 05 September 2006)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address82 Alleyn Road
Dulwich
London
SE21 8AH
Secretary NameMr Ian Sellars
NationalityBritish
StatusResigned
Appointed09 December 2002(3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ranelagh Avenue
London
SW6 3PJ
Director NameMr Michael Charles Garland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Lichfield Road
Kew Gardens
Richmond
Surrey
TW9 3JR
Secretary NameMr Michael Charles Garland
NationalityBritish
StatusResigned
Appointed27 January 2003(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Lichfield Road
Kew Gardens
Richmond
Surrey
TW9 3JR
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(4 months 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
Appointed24 March 2003(4 months 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
Appointed24 March 2003(4 months 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 NameMr Keith Hamill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 22 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles
Beechcroft
Chislehurst
Kent
BR7 5DB
Director NameJon William Mortimore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(11 months 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
Secretary NameJon William Mortimore
NationalityBritish
StatusResigned
Appointed20 October 2003(11 months 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 NameKevin Patrick Street
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2006)
RolePrivate Equity Adviser
Country of ResidenceUnited Kingdom
Correspondence Address153 Broomwood Road
Battersea
London
SW11 6JU
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

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

2m at £0.01Full Moon Holdco 6 LTD
95.23%
Ordinary B
100k at £0.01Full Moon Holdco 6 LTD
4.77%
Ordinary A

Financials

Year2014
Net Worth£4,270,277
Current Liabilities£3,360

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (3 pages)
16 October 2015Application to strike the company off the register (3 pages)
21 May 2015Full accounts made up to 31 December 2014 (14 pages)
21 May 2015Full accounts made up to 31 December 2014 (14 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 20,942.41
(7 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 20,942.41
(7 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 20,942.41
(7 pages)
3 September 2014Full accounts made up to 31 December 2013 (14 pages)
3 September 2014Full accounts made up to 31 December 2013 (14 pages)
5 December 2013Registration of charge 045928440003 (148 pages)
5 December 2013Registration of charge 045928440003 (148 pages)
2 December 2013Appointment of Mr Peter Darren Gowers as a director (2 pages)
2 December 2013Termination of appointment of Grant Hearn as a director (1 page)
2 December 2013Appointment of Mr Peter Darren Gowers as a director (2 pages)
2 December 2013Termination of appointment of Grant Hearn as a director (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 20,942.41
(7 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 20,942.41
(7 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 20,942.41
(7 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
12 April 2013Appointment of Mrs Joanna Boydell as a director (3 pages)
12 April 2013Appointment of Joanna Boydell as a secretary (3 pages)
12 April 2013Termination of appointment of Jon Mortimore as a secretary (2 pages)
12 April 2013Termination of appointment of Jon Mortimore as a director (2 pages)
12 April 2013Appointment of Mrs Joanna Boydell as a director (3 pages)
12 April 2013Appointment of Joanna Boydell as a secretary (3 pages)
12 April 2013Termination of appointment of Jon Mortimore as a director (2 pages)
12 April 2013Termination of appointment of Jon Mortimore as a secretary (2 pages)
31 January 2013Full accounts made up to 31 December 2011 (12 pages)
31 January 2013Full accounts made up to 31 December 2011 (12 pages)
6 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 2 (16 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)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
24 June 2011Full accounts made up to 31 December 2010 (15 pages)
24 June 2011Full accounts made up to 31 December 2010 (15 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 (14 pages)
9 June 2010Full accounts made up to 31 December 2009 (14 pages)
29 March 2010Memorandum and Articles of Association (26 pages)
29 March 2010Resolutions
  • RES13 ‐ Re sect 175 conflict of interest 12/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2010Memorandum and Articles of Association (26 pages)
29 March 2010Resolutions
  • RES13 ‐ Re sect 175 conflict of interest 12/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 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)
5 February 2010Director's details changed for Paul Victor Harvey on 3 February 2010 (2 pages)
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 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 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 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 Grant David Hearn 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 (14 pages)
20 May 2009Full accounts made up to 31 December 2008 (14 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)
1 July 2008Full accounts made up to 31 December 2007 (14 pages)
1 July 2008Full accounts made up to 31 December 2007 (14 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)
12 July 2007Full accounts made up to 31 December 2006 (14 pages)
12 July 2007Full accounts made up to 31 December 2006 (14 pages)
22 May 2007Registered office changed on 22/05/07 from: sleepy hollow, aylesbury road thame oxon OX9 3AT (1 page)
22 May 2007Registered office changed on 22/05/07 from: sleepy hollow, aylesbury road thame oxon OX9 3AT (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New secretary appointed (1 page)
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 (19 pages)
6 December 2006Return made up to 05/11/06; full list of members (19 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 2006Declaration of assistance for shares acquisition (19 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
3 October 2006Declaration of assistance for shares acquisition (19 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
(6 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
3 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
3 October 2006Declaration of assistance for shares acquisition (18 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
15 September 2006Ad 01/09/06--------- £ si [email protected]=942 £ ic 20000/20942 (3 pages)
15 September 2006Ad 01/09/06--------- £ si [email protected]=942 £ ic 20000/20942 (3 pages)
9 May 2006Group of companies' accounts made up to 31 December 2005 (55 pages)
9 May 2006Group of companies' accounts made up to 31 December 2005 (55 pages)
1 March 2006Registered office changed on 01/03/06 from: travelodge reservation centre castlegate way dudley west midlands DY1 4TE (1 page)
1 March 2006Registered office changed on 01/03/06 from: travelodge reservation centre castlegate way dudley west midlands DY1 4TE (1 page)
16 November 2005Return made up to 05/11/05; full list of members (10 pages)
16 November 2005Return made up to 05/11/05; full list of members (10 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
21 June 2005Location of register of members (1 page)
21 June 2005Location of register of members (1 page)
11 May 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
11 May 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
22 December 2004Return made up to 05/11/04; full list of members (17 pages)
22 December 2004Registered office changed on 22/12/04 from: castlegate way dudley DY1 4TE (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 (17 pages)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 July 2004Secretary resigned;director resigned (1 page)
27 July 2004Secretary resigned;director resigned (1 page)
27 July 2004New secretary appointed;new director appointed (4 pages)
27 July 2004New secretary appointed;new director appointed (4 pages)
23 April 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
23 April 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
23 March 2004Return made up to 18/11/03; full list of members (10 pages)
23 March 2004Return made up to 18/11/03; full list of members (10 pages)
9 October 2003Ad 04/02/03--------- £ si [email protected]=19999 £ ic 1/20000 (3 pages)
9 October 2003Ad 04/02/03--------- £ si [email protected]=19999 £ ic 1/20000 (3 pages)
22 July 2003New director appointed (5 pages)
22 July 2003New director appointed (5 pages)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 April 2003Registered office changed on 15/04/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
15 April 2003Registered office changed on 15/04/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed;new director appointed (4 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (4 pages)
3 April 2003New director appointed (4 pages)
3 April 2003New secretary appointed;new director appointed (4 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 February 2003Ad 04/02/03--------- £ si [email protected]=19999 £ ic 1/20000 (3 pages)
26 February 2003Ad 04/02/03--------- £ si [email protected]=19999 £ ic 1/20000 (3 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 February 2003S-div 04/02/03 (2 pages)
17 February 2003S-div 04/02/03 (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (3 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003New director appointed (3 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Memorandum and Articles of Association (22 pages)
12 December 2002Memorandum and Articles of Association (22 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (1 page)
12 December 2002New secretary appointed (1 page)
12 December 2002Director resigned (1 page)
10 December 2002Company name changed bonebay LIMITED\certificate issued on 10/12/02 (2 pages)
10 December 2002Company name changed bonebay LIMITED\certificate issued on 10/12/02 (2 pages)
18 November 2002Incorporation (25 pages)
18 November 2002Incorporation (25 pages)