Company NameTc Revalerstrasse Llp
Company StatusDissolved
Company NumberOC422970
CategoryLimited Liability Partnership
Incorporation Date14 June 2018(5 years, 9 months ago)
Dissolution Date16 September 2022 (1 year, 6 months ago)

Directors

LLP Member NameGLAS Trust Corporation Limited (Corporation)
StatusClosed
Appointed13 February 2020(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 16 September 2022)
Correspondence Address45 Ludgate Hill
London
EC4M 7JU
LLP Designated Member NameThe Collective Finco Group Limited (Corporation)
StatusClosed
Appointed11 May 2020(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 16 September 2022)
Correspondence Address14 Bedford Square
London
WC1B 3JA
LLP Designated Member NameUyuni Investments Jersey Limited (Corporation)
StatusClosed
Appointed11 May 2020(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 16 September 2022)
Correspondence Address14 Bedford Square
London
WC1B 3JA
LLP Designated Member NameHarewood Properties Limited (Corporation)
StatusResigned
Appointed14 June 2018(same day as company formation)
Correspondence Address3rd Floor, 44 Esplanade
St Helier
JE4 9WG
LLP Designated Member NameTCF Partners 1 Llp (Corporation)
StatusResigned
Appointed14 June 2018(same day as company formation)
Correspondence Address14 Bedford Square
London
WC1B 3JA
LLP Member NameGABI Gs Limited (Corporation)
StatusResigned
Appointed03 December 2018(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2020)
Correspondence AddressMunro House Portsmouth Road
Cobham
KT11 1PP

Location

Registered Address14 Bedford Square
London
WC1B 3JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 July 2021Delivered on: 8 July 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Intellectual property including all rights in know-how, patents, designs, utility models, copyrights, trademarks, service marks, trade and business names or signs. Property including freehold, leasehold or other immoveable property in england and wales. For more details of intellectual property and land charged, please refer to the instrument.
Outstanding
28 May 2021Delivered on: 3 June 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Intellectual property including all rights in know-how, patents, designs, utility models, copyrights, trademarks, service marks, trade and business names or signs. Property including freehold, leasehold or other immoveable property in england and wales. For more details of intellectual property and land charged, please refer to the instrument.
Outstanding
13 February 2020Delivered on: 17 February 2020
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

16 September 2022Final Gazette dissolved following liquidation (1 page)
16 June 2022Notice of move from Administration to Dissolution (24 pages)
15 June 2022Administrator's progress report (24 pages)
16 December 2021Notice of deemed approval of proposals (4 pages)
16 December 2021Statement of affairs with form AM02SOA (11 pages)
1 December 2021Statement of administrator's proposal (52 pages)
26 November 2021Appointment of an administrator (4 pages)
26 July 2021Member's details changed for Uyuni Investments Jersey Limited on 26 July 2021 (2 pages)
8 July 2021Registration of charge OC4229700003, created on 2 July 2021 (112 pages)
28 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
3 June 2021Registration of charge OC4229700002, created on 28 May 2021 (110 pages)
8 April 2021Appointment of Uyuni Investments Jersey Limited as a member on 11 May 2020 (2 pages)
28 August 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
17 July 2020Cessation of Tcf Partners 1 Llp as a person with significant control on 11 May 2020 (1 page)
17 July 2020Termination of appointment of Harewood Properties Limited as a member on 11 May 2020 (1 page)
17 July 2020Notification of The Collective Finco Group Limited as a person with significant control on 11 May 2020 (2 pages)
17 July 2020Termination of appointment of Tcf Partners 1 Llp as a member on 11 May 2020 (1 page)
17 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
17 July 2020Appointment of The Collective Finco Group Limited as a member on 11 May 2020 (2 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
3 March 2020Appointment of Glas Trust Corporation Limited as a member on 13 February 2020 (2 pages)
3 March 2020Termination of appointment of Gabi Gs Limited as a member on 13 February 2020 (1 page)
19 February 2020Member's details changed for Harewood Properties Limited on 29 November 2019 (1 page)
17 February 2020Registration of charge OC4229700001, created on 13 February 2020 (93 pages)
16 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
18 January 2019Appointment of Gabi Gs Limited as a member on 3 December 2018 (2 pages)
15 June 2018Member's details changed for Harewood Properties Limited Limited on 14 June 2018 (1 page)
14 June 2018Incorporation of a limited liability partnership (8 pages)