TUDOR NOMINEES LIMITED

TUDOR NOMINEES LIMITED

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

    Company NameTUDOR NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02016278
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TUDOR NOMINEES LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is TUDOR NOMINEES LIMITED located?

    Registered Office Address
    The Wooden Barn
    Little Baldon
    OX44 9PU Oxford
    Undeliverable Registered Office AddressNo

    What were the previous names of TUDOR NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WICO (HASTINGS) NOMINEES LIMITEDNov 21, 1986Nov 21, 1986
    DALEHOLD LIMITEDMay 01, 1986May 01, 1986

    What are the latest accounts for TUDOR NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for TUDOR NOMINEES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2023

    What are the latest filings for TUDOR NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 30 Gresham Street London EC2V 7QN England to The Wooden Barn Little Baldon Oxford OX449PU on Sep 21, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 10, 2024

    LRESSP

    Register inspection address has been changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN

    1 pagesAD02

    Termination of appointment of Robert Paul Stockton as a director on Jul 01, 2024

    1 pagesTM01

    Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ

    1 pagesAD03

    Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ

    1 pagesAD02

    Termination of appointment of Jennifer Elizabeth Mathias as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Director's details changed for Ms Jennifer Elizabeth Mathias on Oct 17, 2023

    2 pagesCH01

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Appointment of Ali Johnson as a secretary on Sep 21, 2023

    2 pagesAP03

    Appointment of Ms Jennifer Elizabeth Mathias as a director on Sep 21, 2023

    2 pagesAP01

    Appointment of Mr Robert Paul Stockton as a director on Sep 21, 2023

    2 pagesAP01

    Termination of appointment of Steven Robert Kilday as a secretary on Jan 02, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mike Rigby as a director on Aug 11, 2022

    1 pagesTM01

    Termination of appointment of Andrew Paul Rydon as a director on Feb 07, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Paul Rydon on Mar 23, 2021

    2 pagesCH01

    Who are the officers of TUDOR NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Ali
    Little Baldon
    OX449PU Oxford
    The Wooden Barn
    Secretary
    Little Baldon
    OX449PU Oxford
    The Wooden Barn
    314201640001
    HOOLEY, Iain William
    Little Baldon
    OX449PU Oxford
    The Wooden Barn
    Director
    Little Baldon
    OX449PU Oxford
    The Wooden Barn
    EnglandBritish153896520001
    CONG, Kathy
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    154632840001
    FREEMAN, Caroline Susan
    85 Brookside Avenue
    TW15 3LZ Ashford
    Middlesex
    Secretary
    85 Brookside Avenue
    TW15 3LZ Ashford
    Middlesex
    British4544170003
    HOOLEY, Iain William
    Quayside House, Canal Wharfe
    Leeds
    LS11 5PU West Yorkshire
    Secretary
    Quayside House, Canal Wharfe
    Leeds
    LS11 5PU West Yorkshire
    152833610001
    KILDAY, Steven Robert
    EC2V 7QN London
    30 Gresham Street
    England
    Secretary
    EC2V 7QN London
    30 Gresham Street
    England
    179668320001
    LAVELLE, Lynda
    North Repps
    36 Charterhouse Road
    BR6 9EL Orpington
    Kent
    Secretary
    North Repps
    36 Charterhouse Road
    BR6 9EL Orpington
    Kent
    British48516780002
    MARSH, Amanda Jean
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    Secretary
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    British3249550002
    REDMAYNE, Mark John Studdert, Mr.
    3 Albion Road
    KT2 7BZ Kingston Upon Thames
    Surrey
    Secretary
    3 Albion Road
    KT2 7BZ Kingston Upon Thames
    Surrey
    British8115540003
    WATTS, Paula Mary
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Secretary
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    British120535120002
    BAGSHAWE, Nicholas Wilfrid
    Toad Hall
    Town Row
    TN6 3QU Rotherfield
    East Sussex
    Director
    Toad Hall
    Town Row
    TN6 3QU Rotherfield
    East Sussex
    EnglandBritish9956160002
    BURR, Adam Justin
    6 Hood Avenue
    East Sheen
    SW14 7LH London
    Director
    6 Hood Avenue
    East Sheen
    SW14 7LH London
    British35741500003
    CARR, Francis Christopher
    49 Moore Park Road
    Fulham
    SW6 2HP London
    Director
    49 Moore Park Road
    Fulham
    SW6 2HP London
    United KingdomBritish34871490001
    CROSTHWAITE, Patrick Tudor
    Lynchmere Farmhouse
    Lynchmere
    GU27 3NG Haslemere
    Surrey
    Director
    Lynchmere Farmhouse
    Lynchmere
    GU27 3NG Haslemere
    Surrey
    EnglandBritish28692350001
    DAVENPORT, Guy David Orme
    Hill Farm Lodge
    Camelsdale Road
    GU27 3SG Haslemere
    Surrey
    Director
    Hill Farm Lodge
    Camelsdale Road
    GU27 3SG Haslemere
    Surrey
    EnglandBritish179632520001
    FULLMAN, Richard John
    64 Elborough Street
    Southfields
    SW18 5DN London
    Director
    64 Elborough Street
    Southfields
    SW18 5DN London
    British35356640002
    MATHIAS, Jennifer Elizabeth
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    WalesBritish121078120005
    MAXWELL-SCOTT, Ian
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Director
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    United KingdomBritish34876790001
    MILLAR, Keith Malcolm Hedley
    Beaumans Farmhouse
    TN5 6HL Wadhurst
    East Sussex
    Director
    Beaumans Farmhouse
    TN5 6HL Wadhurst
    East Sussex
    British3411090001
    MONK, David Michael Graeme
    23 Priory View
    WD23 4GN Bushey Heath
    Hertfordshire
    Director
    23 Priory View
    WD23 4GN Bushey Heath
    Hertfordshire
    British79982940001
    MUNDIE, Robert Carswell
    56 Garscube Terrace
    EH12 6BN Edinburgh
    Midlothian
    Director
    56 Garscube Terrace
    EH12 6BN Edinburgh
    Midlothian
    British39872910001
    NOWELL MITCHELL, Grant
    Honeybourne
    Naunton Beauchamp
    WR10 2LQ Pershore
    Worcestershire
    Director
    Honeybourne
    Naunton Beauchamp
    WR10 2LQ Pershore
    Worcestershire
    British50544380001
    OTWAY, Michael James
    10 Glynswood
    Wrecclesham
    GU10 4TN Farnham
    Surrey
    Director
    10 Glynswood
    Wrecclesham
    GU10 4TN Farnham
    Surrey
    British64606850001
    PRICE, Judith Edna
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish69144370001
    RADFORD, Kevin Joseph
    70 Northwood Drive
    ME10 4QS Sittingbourne
    Kent
    Director
    70 Northwood Drive
    ME10 4QS Sittingbourne
    Kent
    British3631660001
    RASHLEIGH, Jonathan Michael Vernon
    Longeaves
    Norton Lindsey
    CV35 8JL Warwick
    Warwickshire
    Director
    Longeaves
    Norton Lindsey
    CV35 8JL Warwick
    Warwickshire
    British42205310001
    REDMAYNE, Mark John Studdert, Mr.
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Director
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    United KingdomBritish8115540003
    RICHARDS, Anthony Terence Gordon
    Cherry Gardens Farm
    TN17 2NP Goudhurst
    Kent
    Director
    Cherry Gardens Farm
    TN17 2NP Goudhurst
    Kent
    United KingdomBritish33673050003
    RIGBY, Mike, Mr.
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish280923580001
    ROGERS, Pauline Margaret
    Mole End Cottage Hill Farm
    Clifton Upon Teme
    WR6 6EH Worcester
    Worcestershire
    Director
    Mole End Cottage Hill Farm
    Clifton Upon Teme
    WR6 6EH Worcester
    Worcestershire
    British42038500002
    RYDON, Andrew Paul
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    United KingdomBritish238905740003
    STOCKTON, Robert Paul
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish120520560001
    WRAGG, Jonathan Peter
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish66863530002

    Who are the persons with significant control of TUDOR NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC2V 7QN London
    30 Gresham Street
    England
    Apr 06, 2016
    EC2V 7QN London
    30 Gresham Street
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02122340
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TUDOR NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2024Commencement of winding up
    Apr 30, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Bethan Bryant
    The Wooden Barn Little Baldon
    OX44 9PU Oxford
    Oxfordshire
    practitioner
    The Wooden Barn Little Baldon
    OX44 9PU Oxford
    Oxfordshire
    Lawrence John King
    Innovation Centre 99 Park Drive
    Milton Park
    OX14 4RY Oxford
    practitioner
    Innovation Centre 99 Park Drive
    Milton Park
    OX14 4RY Oxford

    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