Company NameTLLC Trustees Limited
Company StatusDissolved
Company Number04808257
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NameOval (1885) 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, 4 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(9 years, 9 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(9 years, 9 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(10 years, 5 months 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(1 year, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 03 February 2015)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMrs Geraldine Claire Mills
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2006)
RoleHR Director
Correspondence Address8 Morecroft Drive
Warwick
Warwickshire
CV34 6DF
Director NameJon William Mortimore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(3 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Secretary NameMrs Geraldine Claire Mills
NationalityBritish
StatusResigned
Appointed25 September 2003(3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 June 2004)
RoleHR Director
Correspondence Address8 Morecroft Drive
Warwick
Warwickshire
CV34 6DF
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(11 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Secretary NameJon William Mortimore
NationalityBritish
StatusResigned
Appointed14 June 2004(11 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

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 £1Tllc Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
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 2014Full accounts made up to 31 December 2013 (14 pages)
3 September 2014Full accounts made up to 31 December 2013 (14 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)
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)
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 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 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 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 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 secretary on 28 March 2013 (2 pages)
31 January 2013Full accounts made up to 31 December 2011 (10 pages)
31 January 2013Full accounts made up to 31 December 2011 (10 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)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
24 June 2011Full accounts made up to 31 December 2010 (11 pages)
24 June 2011Full accounts made up to 31 December 2010 (11 pages)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
21 June 2010Full accounts made up to 31 December 2009 (11 pages)
21 June 2010Full accounts made up to 31 December 2009 (11 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 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 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 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 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 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 (13 pages)
20 May 2009Full accounts made up to 31 December 2008 (13 pages)
9 December 2008Return made up to 05/11/08; full list of members (4 pages)
9 December 2008Return made up to 05/11/08; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (14 pages)
2 July 2008Full accounts made up to 31 December 2007 (14 pages)
23 November 2007Return made up to 05/11/07; full list of members (2 pages)
23 November 2007Return made up to 05/11/07; full list of members (2 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 (13 pages)
12 July 2007Full accounts made up to 31 December 2006 (13 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 (2 pages)
6 December 2006Return made up to 05/11/06; full list of members (2 pages)
16 November 2006New director appointed (3 pages)
16 November 2006New director appointed (3 pages)
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 (11 pages)
22 June 2006Full accounts made up to 31 December 2005 (11 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
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 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 July 2005Return made up to 23/06/05; full list of members (3 pages)
22 July 2005Return made up to 23/06/05; full list of members (3 pages)
20 May 2005Registered office changed on 20/05/05 from: castlegate way dudley DY1 4TE (1 page)
20 May 2005Registered office changed on 20/05/05 from: castlegate way dudley DY1 4TE (1 page)
18 May 2005New secretary appointed (1 page)
18 May 2005New secretary appointed (1 page)
30 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
30 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 August 2004Return made up to 23/06/04; full list of members (6 pages)
3 August 2004Return made up to 23/06/04; full list of members (6 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Secretary's particulars changed;director's particulars changed (1 page)
23 July 2004Secretary's particulars changed;director's particulars changed (1 page)
23 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 July 2004New director appointed (9 pages)
9 July 2004New director appointed (9 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004Memorandum and Articles of Association (7 pages)
9 July 2004Secretary's particulars changed;director's particulars changed (1 page)
9 July 2004Secretary's particulars changed;director's particulars changed (1 page)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 July 2004Memorandum and Articles of Association (7 pages)
24 October 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003Registered office changed on 24/10/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003Registered office changed on 24/10/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
24 October 2003Director resigned (1 page)
30 September 2003Company name changed oval (1885) LIMITED\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed oval (1885) LIMITED\certificate issued on 30/09/03 (2 pages)
23 June 2003Incorporation (20 pages)
23 June 2003Incorporation (20 pages)