TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED
Overview
| Company Name | TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01625477 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED located?
| Registered Office Address | Floor 2 155 Bishopsgate EC2M 3TQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TULLETT & TOKYO SECURITIES (HOLDINGS) LIMITED | Jan 27, 1992 | Jan 27, 1992 |
| TULLETT & TOKYO FOREX (GOVERNMENT SECURITIES) LIMITED | Feb 21, 1990 | Feb 21, 1990 |
| TULLETT & TOKYO SECURITIES LIMITED | Jul 27, 1983 | Jul 27, 1983 |
| JIFLOAN LIMITED | Mar 29, 1982 | Mar 29, 1982 |
What are the latest accounts for TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Paul James Ashley as a director on Sep 27, 2019 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on Dec 31, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Director's details changed for Mr Robin James Stewart on Jul 17, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 10, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Termination of appointment of Tiffany Fern Brill as a secretary on Jul 21, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Tiffany Fern Brill as a secretary on Oct 31, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Venus & Company Llp as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Termination of appointment of Paul Richard Mainwaring as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 26, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Paul James Ashley as a director on May 06, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to May 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for David Venus & Company Llp on Mar 20, 2015 | 1 pages | CH04 | ||||||||||
Secretary's details changed for David Venus & Company Llp on Mar 20, 2015 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Appointment of David Venus & Company Llp as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Diana Dyer Bartlett as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Robin James | Director | 155 Bishopsgate EC2M 3TQ London Floor 2 England | England | British | 161299680001 | |||||||||||||
| BRILL, Tiffany Fern | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 | 218149380001 | |||||||||||||||
| BURT, Christopher Aubrey Nolan | Secretary | 31 Waterford Road SW6 2DT London | British | 67806960001 | ||||||||||||||
| CHALLEN, Nicola | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | Other | 119903660002 | ||||||||||||||
| DE FREITAS, Maria Teresa | Secretary | Flat 1 47 Lloyd Baker Street WC1X 9AA London | British | 95153090009 | ||||||||||||||
| DEARLOVE, Juliet Mary | Secretary | Churchgate House 15 Churchgate Street CM17 0JT Old Harlow Essex | British | 72784040001 | ||||||||||||||
| DYER BARTLETT, Diana | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | 177068880001 | |||||||||||||||
| DYER BARTLETT, Diana | Secretary | Ketton House Rectory Road CB9 7QL Kedington Suffolk | British | 197885470001 | ||||||||||||||
| HOSKINS, Justin Wilbert | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | 171912730001 | |||||||||||||||
| LEIGHTON, Iain Gordon Kerr | Secretary | 71 Rectory Grove Clapham Common SW4 0DS London | British | 42841660001 | ||||||||||||||
| LOWE, David Lawrence | Secretary | 29 Princes Road TW10 6DQ Richmond Surrey | British | 35548600001 | ||||||||||||||
| PEEL, Alistair Charles | Secretary | Deep Acres HP6 5NX Amersham 6 Bucks England | Other | 132896170001 | ||||||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
| ASHLEY, Paul James | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | England | British | 332150410001 | |||||||||||||
| COLLINS, Bruce Paul | Director | 39 Julian Road Chelsfield Park BR6 6HT Chelsfield Kent | British | 72822380001 | ||||||||||||||
| CORKER, Stephen Roger | Director | 10 Monmouth Road W2 5SB London | United Kingdom | British | 43964780001 | |||||||||||||
| EVANS, Andrew Keith | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 124021620001 | |||||||||||||
| GREGORY, Philip Peter Clinton | Director | 3 Ashlyns Park KT11 2JY Cobham Surrey | United Kingdom | British | 83386990002 | |||||||||||||
| LAWRENCE, John Russell | Director | Cross Keys House Ashgrove Road TN13 1SX Sevenoaks Kent | England | British | 64792000001 | |||||||||||||
| LOWE, David Lawrence | Director | 29 Princes Road TW10 6DQ Richmond Surrey | British | 35548600001 | ||||||||||||||
| MAINWARING, Paul Richard | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 116302540002 | |||||||||||||
| PERKINS, Mark Stanley | Director | 3 Baldock Road TN5 6HT Wadhurst East Sussex | British | 64850700001 | ||||||||||||||
| STEVENS, Robert Brian | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 129608370001 | |||||||||||||
| STYANT, Alan James | Director | Great Oaks Lubbock Road BR7 5LA Chislehurst Kent | British | 10624200002 | ||||||||||||||
| STYANT, Alan James | Director | Great Oaks Lubbock Road BR7 5LA Chislehurst Kent | British | 10624200002 | ||||||||||||||
| STYANT, Alan James | Director | Woodlands Yester Park BR7 5DQ Chislehurst Kent | British | 10624200001 | ||||||||||||||
| TUFFLEY, David John | Director | Mole End Camden Way BR7 5HT Chislehurst Kent | British | 71023810001 | ||||||||||||||
| WARD, Barry Charles Bernard | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 126732970001 |
Who are the persons with significant control of TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tullett Liberty (European Holdings) Limited | Apr 06, 2016 | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and debentture | Created On Oct 18, 1993 Delivered On Nov 03, 1993 | 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 under the terms of the securiy documents (as defined) | |
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
| ||||
Transactions
| ||||
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