TULA BAGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTULA BAGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01293297
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TULA BAGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TULA BAGS LIMITED located?

    Registered Office Address
    C/O Ey
    1 More London Place
    SE1 2AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of TULA BAGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TULA IMPORTS LIMITEDJan 04, 1977Jan 04, 1977

    What are the latest accounts for TULA BAGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for TULA BAGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Jayne Mary Worden as a director on Dec 11, 2019

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 30, 2019

    10 pagesLIQ03

    Registered office address changed from C/O Radley, 3rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW to C/O Ey 1 More London Place London SE1 2AP on Feb 20, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 31, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jan 09, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    7 pagesAA

    Satisfaction of charge 18 in full

    4 pagesMR04

    Termination of appointment of Gregory Pratt as a secretary on Jun 03, 2016

    1 pagesTM02

    Termination of appointment of Roger Clive Best as a director on Jun 03, 2016

    1 pagesTM01

    Annual return made up to Jan 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 57,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    7 pagesAA

    Appointment of Mr Justin Paul David Stead as a director on Jan 07, 2016

    2 pagesAP01

    Termination of appointment of Xavier Marie Olivier Simonet as a director on May 08, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2014

    AA

    Annual return made up to Jan 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 57,000
    SH01

    Registered office address changed from C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW England to C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW on Sep 04, 2014

    1 pagesAD01

    Registered office address changed from C/O C/O Radley + Co , 6Th Floor Greater London House Hampstead Road London NW1 7QX to C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW on Sep 04, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2013

    8 pagesAA

    Annual return made up to Jan 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 57,000
    SH01

    Registered office address changed from * Greater London House Mornington Crescent London NW1 7QX* on Feb 05, 2014

    1 pagesAD01

    Who are the officers of TULA BAGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEAD, Justin Paul David
    1 More London Place
    SE1 2AP London
    C/O Ey
    Director
    1 More London Place
    SE1 2AP London
    C/O Ey
    EnglandAmerican204126530001
    BLANCHARD, Jonathan Neil
    Greater London House
    Mornington Crescent
    NW1 7QX London
    Secretary
    Greater London House
    Mornington Crescent
    NW1 7QX London
    British67243220004
    MURPHY, Justin Robert Anthony
    22 Harvey Road
    Croxley Green
    WD3 3BW Rickmansworth
    Hertfordshire
    Secretary
    22 Harvey Road
    Croxley Green
    WD3 3BW Rickmansworth
    Hertfordshire
    Australian71552870002
    MYERS, Philip Joseph
    Alderstead Farmhouse
    Alderstead Lane
    RH1 3AF Merstham
    Surrey
    Secretary
    Alderstead Farmhouse
    Alderstead Lane
    RH1 3AF Merstham
    Surrey
    British4749710002
    PRATT, Gregory
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    Secretary
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    167195880001
    ALLEN, Pelham Brian
    Greater London House
    Mornington Crescent
    NW1 7QX London
    Director
    Greater London House
    Mornington Crescent
    NW1 7QX London
    United KingdomBritish166398180001
    BEST, Roger Clive
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    Director
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    EnglandBritish114728210001
    BEST, Roger Clive
    Stanner House
    Grimsargh
    PR2 5JE Preston
    Director
    Stanner House
    Grimsargh
    PR2 5JE Preston
    EnglandBritish114728210001
    BLANCHARD, Jonathan Neil
    Greater London House
    Mornington Crescent
    NW1 7QX London
    Director
    Greater London House
    Mornington Crescent
    NW1 7QX London
    EnglandBritish67243220004
    ENEVOLDSON, Karl Thyge
    25 Orbital Crescent
    WD25 0HB Garston
    Hertfordshire
    Director
    25 Orbital Crescent
    WD25 0HB Garston
    Hertfordshire
    British87906250001
    GAEDE, Sven Willi Swithin
    Greater London House
    Mornington Crescent
    NW1 7QX London
    Director
    Greater London House
    Mornington Crescent
    NW1 7QX London
    EnglandBritish122640470001
    HARDER, Lowell Judith
    101 Englefield Road
    N1 3LJ London
    Director
    101 Englefield Road
    N1 3LJ London
    UkAustralian26244220001
    HOWELL, Christopher Rodney
    56 Kinloch Drive
    NW9 7LH London
    Director
    56 Kinloch Drive
    NW9 7LH London
    British16548940001
    MARK, Richard Clive
    77 St Quintin Avenue
    W10 6PB London
    Director
    77 St Quintin Avenue
    W10 6PB London
    British5347120001
    MURPHY, Justin Robert Anthony
    22 Harvey Road
    Croxley Green
    WD3 3BW Rickmansworth
    Hertfordshire
    Director
    22 Harvey Road
    Croxley Green
    WD3 3BW Rickmansworth
    Hertfordshire
    Australian71552870002
    MYERS, Philip Joseph
    Alderstead Farmhouse
    Alderstead Lane
    RH1 3AF Merstham
    Surrey
    Director
    Alderstead Farmhouse
    Alderstead Lane
    RH1 3AF Merstham
    Surrey
    British4749710002
    RODRIGUES, Selwyn Mario Pius
    224 Ferme Park Mansions
    Ferme Park Road
    N8 9BN London
    Director
    224 Ferme Park Mansions
    Ferme Park Road
    N8 9BN London
    British78514760004
    SIMONET, Xavier Marie Olivier
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    Director
    c/o Radley, 3rd Floor
    310 Goswell Road
    EC1V 7LW London
    Mcbeath House
    England
    EnglandFrench184753700001
    WARNER, Alan Mark
    38 Pattison Road
    NW2 2HJ London
    Director
    38 Pattison Road
    NW2 2HJ London
    United KingdomBritish119324870001
    WARNER, Malcolm
    10 Chalcot Crescent
    NW1 8YD London
    Director
    10 Chalcot Crescent
    NW1 8YD London
    United KingdomBritish16548950001
    WORDEN, Jayne Mary
    1 More London Place
    SE1 2AP London
    C/O Ey
    Director
    1 More London Place
    SE1 2AP London
    C/O Ey
    United KingdomBritish109333140001

    Who are the persons with significant control of TULA BAGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Goswell Road
    EC1V 7LW London
    310
    England
    Apr 06, 2016
    Goswell Road
    EC1V 7LW London
    310
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number2573819
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TULA BAGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 09, 2007
    Delivered On Dec 18, 2007
    Satisfied
    Amount secured
    All monies due or to become from each obligor to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 1 site b brundell drive brinklow mi. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (Security Agent)
    Transactions
    • Dec 18, 2007Registration of a charge (395)
    • Jun 09, 2016Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Jul 12, 2006
    Delivered On Aug 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Feb 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 25, 2006
    Delivered On Mar 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 1, site b, brundell drive, brinklow, milton keynes t/n BM296212. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (As Security Agent for the Secured Parties)
    Transactions
    • Mar 09, 2006Registration of a charge (395)
    • Feb 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 21, 2003
    Delivered On Feb 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Alan Mark Warner, Malcolm Warner, Christopher Howell and Peter Myers
    Transactions
    • Feb 28, 2003Registration of a charge (395)
    • Mar 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 21, 2003
    Delivered On Feb 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lowell Judith Harder
    Transactions
    • Feb 28, 2003Registration of a charge (395)
    • Mar 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 16, 1995
    Delivered On Feb 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage debenture
    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
    • Singer & Friedlander Limited
    Transactions
    • Feb 20, 1995Registration of a charge (395)
    • Mar 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 01, 1992
    Delivered On Sep 03, 1992
    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
    • Credit Lyonnais Bank Nederland N.V.
    Transactions
    • Sep 03, 1992Registration of a charge (395)
    • Apr 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 11, 1991
    Delivered On Jul 23, 1991
    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
    • Bankorp Limited
    Transactions
    • Jul 23, 1991Registration of a charge
    Guarantee & debenture
    Created On Sep 06, 1990
    Delivered On Sep 17, 1990
    Satisfied
    Amount secured
    All monies due or to become and/or brooklyn sports limited. 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
    • State Bank of South Australia
    Transactions
    • Sep 17, 1990Registration of a charge
    Letter of set off
    Created On May 04, 1988
    Delivered On May 04, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies held at any time in the customers accounts & deposits with bank (including any deposits with the bank's money market & international divisions).
    Persons Entitled
    • State Bank of South Australia
    Transactions
    • May 04, 1988Registration of a charge
    Debenture creating fixed and floating charges
    Created On Oct 19, 1987
    Delivered On Oct 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of facility letters dated 30TH september 1986 and 19TH june 1987
    Short particulars
    1) all f/h and l/h property of the company (if any) both present and future together with all buildings fixtures trade fixtures and fixed plant and machinery goodwill and uncalled capital. All book debts and other debts now and from time to time owing to the company all the undertaking and assets.
    Persons Entitled
    • State Bank of South Australia
    Transactions
    • Oct 20, 1987Registration of a charge
    Debenture
    Created On Dec 16, 1986
    Delivered On Dec 18, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    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
    • State Bank of South Australia
    Transactions
    • Dec 18, 1986Registration of a charge
    • Aug 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 12, 1986
    Delivered On Jun 17, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a - 92A villers road, london NW2. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 17, 1986Registration of a charge
    Debenture
    Created On May 27, 1986
    Delivered On May 30, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc M16 and continuation shares attached there to for full details). 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
    • Bank of Credit and Commerce International Societeandnyme Licensed Deposit Taker.
    Transactions
    • May 30, 1986Registration of a charge
    Letter of charge
    Created On Jan 21, 1986
    Delivered On Jan 28, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of any account of the company with the bank.
    Persons Entitled
    • Bank of Credit and Commerce International Societeandnyme Licensed Deposit Taker.
    Transactions
    • Jan 28, 1986Registration of a charge
    • Sep 20, 1991Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 21, 1985
    Delivered On Feb 28, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A) first fixed charge all book debts andall other debts from time to time hereafter due owing or incurred to the company. B) floating charge undertaking and all property and assets present and future including goodwill & uncalled capital.
    Persons Entitled
    • Scholefield Goodman & Sons Limited
    Transactions
    • Feb 28, 1985Registration of a charge
    Charge
    Created On Dec 20, 1984
    Delivered On Dec 28, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 24TH may, 1978.
    Short particulars
    A specific charge on all book debts and other debts owing to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 28, 1984Registration of a charge
    Supplemental legal charge.
    Created On Oct 30, 1984
    Delivered On Nov 02, 1984
    Satisfied
    Amount secured
    Securing all moneys due or to become due from the company to the chargee supplemental to a montgage dated 24.5.78
    Short particulars
    A specific charge & all bookdebts and other debts owing to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 02, 1984Registration of a charge

    Does TULA BAGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2018Commencement of winding up
    Feb 12, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Dolliver
    Bedford House 16 Bedford Street
    BT2 7DT Belfast
    practitioner
    Bedford House 16 Bedford Street
    BT2 7DT Belfast
    Joseph Luke Carleton
    Bedford House 16 Bedford Street
    BT2 7DT Belfast
    practitioner
    Bedford House 16 Bedford Street
    BT2 7DT Belfast

    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