About

Registered Number: 03951476
Date of Incorporation: 20/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2015 (8 years and 7 months ago)
Registered Address: 105 St. Peters Street, St. Albans, AL1 3EJ

 

Tribeca Property Portman Uk Ltd was founded on 20 March 2000 and are based in St. Albans, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2015
4.71 - Return of final meeting in members' voluntary winding-up 24 June 2015
MR04 - N/A 17 April 2015
LIQ MISC OC - N/A 23 January 2015
4.40 - N/A 23 January 2015
AD01 - Change of registered office address 23 January 2015
4.68 - Liquidator's statement of receipts and payments 11 December 2014
4.68 - Liquidator's statement of receipts and payments 10 January 2014
AD01 - Change of registered office address 14 December 2012
RESOLUTIONS - N/A 10 December 2012
4.70 - N/A 10 December 2012
LIQ MISC RES - N/A 10 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2012
DISS40 - Notice of striking-off action discontinued 10 October 2012
AA - Annual Accounts 09 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 15 April 2011
AP01 - Appointment of director 21 September 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 10 May 2010
CH02 - Change of particulars for corporate director 10 May 2010
CH02 - Change of particulars for corporate director 10 May 2010
CH04 - Change of particulars for corporate secretary 10 May 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 04 April 2008
363a - Annual Return 19 April 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 27 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2006
123 - Notice of increase in nominal capital 24 March 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
287 - Change in situation or address of Registered Office 11 January 2006
225 - Change of Accounting Reference Date 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
AA - Annual Accounts 18 April 2005
363a - Annual Return 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2005
RESOLUTIONS - N/A 06 January 2005
395 - Particulars of a mortgage or charge 31 December 2004
AA - Annual Accounts 20 July 2004
363a - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
287 - Change in situation or address of Registered Office 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
AA - Annual Accounts 01 August 2003
363a - Annual Return 27 March 2003
AA - Annual Accounts 26 November 2002
288c - Notice of change of directors or secretaries or in their particulars 24 July 2002
363a - Annual Return 22 March 2002
CERTNM - Change of name certificate 21 December 2001
288c - Notice of change of directors or secretaries or in their particulars 07 November 2001
395 - Particulars of a mortgage or charge 05 November 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
AA - Annual Accounts 20 June 2001
287 - Change in situation or address of Registered Office 29 March 2001
363a - Annual Return 29 March 2001
288b - Notice of resignation of directors or secretaries 12 September 2000
CERTNM - Change of name certificate 28 April 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
NEWINC - New incorporation documents 20 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2004 Fully Satisfied

N/A

Mortgage made between the (1) company (as first chargor) (2) tribeca properties portman co. Limited (as second chargor) (together the "chargors" and each a "chargor") and (3) bradford & bingley PLC (as agent and trustee) ("agent") 26 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.