TULGROVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTULGROVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00822495
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TULGROVE LIMITED?

    • (2852) /

    Where is TULGROVE LIMITED located?

    Registered Office Address
    2 Water Court
    Water Street
    B3 1HP Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TULGROVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TULGROVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Nov 09, 2011

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 13, 2011

    • Capital: GBP 10,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 13, 2011

    • Capital: GBP 5,000
    3 pagesSH01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jul 11, 2011 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Pamela Rose Everett on Aug 01, 2010

    1 pagesCH03

    Appointment of Mrs Rosa May Clark as a director

    2 pagesAP01

    Annual return made up to Jul 11, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr George Thomas Clark on Oct 02, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Registered office address changed from Jameson Road Aston Birmingham B6 7SJ on Sep 17, 2010

    2 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    6 pagesAA

    Who are the officers of TULGROVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERETT, Pamela Rose
    Water Street
    B3 1HP Birmingham
    2 Water Court
    Secretary
    Water Street
    B3 1HP Birmingham
    2 Water Court
    British124677550001
    CLARK, George Thomas
    Water Street
    B3 1HP Birmingham
    2 Water Court
    Director
    Water Street
    B3 1HP Birmingham
    2 Water Court
    United KingdomBritishBuyer15356470001
    CLARK, Rosa May
    Water Street
    B3 1HP Birmingham
    2 Water Court
    Director
    Water Street
    B3 1HP Birmingham
    2 Water Court
    United KingdomBritishAdministrator158844930001
    CLARK, George Thomas
    41 Old Church Road
    Water Orton
    B46 1NJ Birmingham
    West Midlands
    Secretary
    41 Old Church Road
    Water Orton
    B46 1NJ Birmingham
    West Midlands
    British15356470001
    CLARK, Christopher Andrew George
    30 Vicarage Lane
    Water Orton
    B46 1RX Birmingham
    Director
    30 Vicarage Lane
    Water Orton
    B46 1RX Birmingham
    BritishManager74201870001
    CUTLAND, Chantal Lorraine
    49 Lowell Street
    WR1 1NP Worcester
    Director
    49 Lowell Street
    WR1 1NP Worcester
    BritishAccountant74203700002
    CUTLAND, Roger John Charles
    Anchorstone House 7 Marina View
    Fore Street
    TQ6 0AD Kingswear
    Devon
    Director
    Anchorstone House 7 Marina View
    Fore Street
    TQ6 0AD Kingswear
    Devon
    BritishAccountant44772850002
    JONES, Stephen Glyn
    15 Hoylake Road
    Perton
    WV6 7YS Wolverhampton
    Director
    15 Hoylake Road
    Perton
    WV6 7YS Wolverhampton
    EnglandBritishCommercial Manager62416880001
    TERRY, Raymond John
    29 Leighton Close
    Great Barr
    B43 7HY Birmingham
    West Midlands
    Director
    29 Leighton Close
    Great Barr
    B43 7HY Birmingham
    West Midlands
    BritishProduction Manager15356480001

    Does TULGROVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Sep 22, 2003
    Delivered On Sep 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The chattels being latour/robomac 213 (manufactured 7/00) 004132 and any part or parts thereof the benefit of any obligations and warranties the benefit of all maintenance agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Sep 23, 2003Registration of a charge (395)
    • Apr 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 28, 1989
    Delivered On May 08, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 08, 1989Registration of a charge
    • Apr 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 28, 1989
    Delivered On May 08, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north west side of cuckoo road aston birmingham west midlands title no:- wm 82679.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 08, 1989Registration of a charge
    • Apr 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 10, 1989
    Delivered On Apr 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings north west side of cuckco rd aston, birmingham, w mids. T/n wm 82679.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 20, 1989Registration of a charge
    • Apr 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 04, 1989
    Delivered On Apr 12, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 12, 1989Registration of a charge
    • Apr 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Mar 27, 1986
    Delivered On Apr 08, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to H. & H. factors limited on any account whatsoever.
    Short particulars
    The balance due to the comapny by h&h factors under any factoring agreement fixed charge all book and other debts.
    Persons Entitled
    • H&H Factors Limited
    Transactions
    • Apr 08, 1986Registration of a charge
    Deed legal charge
    Created On Dec 16, 1980
    Delivered On Jan 01, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property - land on the northwest side of cuckoo road, aston, birmingham see doc M43 for details.
    Persons Entitled
    • H & H Factors LTD
    Transactions
    • Jan 01, 1981Registration of a charge
    Legal charge was registered pursuant to an order of court dated 24TH march 1977
    Created On Nov 11, 1976
    Delivered On Apr 14, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H industrial premises at jameson road and cuckoo road, aston, birmingham.
    Persons Entitled
    • First National Securities
    Transactions
    • Apr 14, 1977Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0