DTZ IM (SPFS) LIMITED
Overview
| Company Name | DTZ IM (SPFS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02047065 |
| 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 DTZ IM (SPFS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is DTZ IM (SPFS) LIMITED located?
| Registered Office Address | Capital House 85 King William Street EC4N 7BL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DTZ IM (SPFS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DTZ DEBENHAM THORPE (SOUTHERN) LIMITED | Feb 18, 1993 | Feb 18, 1993 |
| DEBENHAM TEWSON & CHINNOCKS LIMITED | Nov 05, 1986 | Nov 05, 1986 |
| LEGIBUS 766 LIMITED | Aug 15, 1986 | Aug 15, 1986 |
What are the latest accounts for DTZ IM (SPFS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for DTZ IM (SPFS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of Robert Henry Haldane Peto as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven John Watts as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Change of details for Dtz Debenham Tie Leung Limited as a person with significant control on Jan 19, 2017 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Capital House 85 King William Street London EC4N 7BL England to Capital House 85 King William Street London EC4N 7BL on Jun 20, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 125 Old Broad Street London EC2N 1AR to Capital House 85 King William Street London EC4N 7BL on Jun 20, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sunita Kaushal as a secretary on Jun 07, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Edward Melville Horatio Guest as a director on Jul 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Miles Nicholas Herz as a director on Jul 27, 2015 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Who are the officers of DTZ IM (SPFS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROTHWELL, Anthony Alan | Director | c/o Dtz Old Broad Street EC2N 2BQ London 125 United Kingdom | United Kingdom | British | 5770100005 | |||||
| COOPER, Christopher St John David | Director | c/o Dtz Old Broad Street EC2N 2BQ London 125 United Kingdom | United Kingdom | British | 124838680001 | |||||
| HERZ, Miles Nicholas | Director | 85 King William Street EC4N 7BL London Capital House England | United Kingdom | British | 192437040001 | |||||
| O'GORMAN, Peter Alexander | Director | 85 King William Street EC4N 7BL London Capital House England | United Kingdom | British | 81099850003 | |||||
| COOK, Philip Michael | Secretary | 7 Orchard Avenue AL5 2DW Harpenden Hertfordshire | British | 44542950002 | ||||||
| GORE, Peter Wentworth | Secretary | Saddlers Mark Cross TN6 3PE Crowborough East Sussex | British | 6916880001 | ||||||
| HOLE, Patrick David | Secretary | Old Broad Street EC2N 2BQ London 125 | 165634060001 | |||||||
| KAUSHAL, Sunita | Secretary | Old Broad Street EC2N 1AR London 125 | 192647390001 | |||||||
| KEDDIE, Fiona | Secretary | Old Broad Street EC2N 2BQ London 125 Uk | British | 159534660001 | ||||||
| O'MAHONEY, John William | Secretary | 78 Broomleaf Road GU9 8DH Farnham Surrey | British | 10030840002 | ||||||
| ABREY, Paul Richard | Director | 100 Lexham Gardens W8 6JQ London | British | 43638860001 | ||||||
| ALLISON, Gerald Anthony | Director | 26 Landford Road Putney SW15 1AG London | England | British | 123165930001 | |||||
| ANDREW, Christopher Robert | Director | 101 The Avenue HA5 5BW Pinner Middlesex | British | 33739330002 | ||||||
| APPLEBY, Thomas Frank | Director | Long Acre Heathfield Road Burwash TN19 7HL Etchingham East Sussex | England | British | 19857370002 | |||||
| BAGNALL-OAKELEY, Hugo John Kemys | Director | Rustles Beech Avenue Effingham KT24 5PJ Leatherhead Surrey | British | 18760140001 | ||||||
| BAILEY, Robert Sealey | Director | 11 Victoria Mews NW6 6SY London | British | 24166880002 | ||||||
| BALSON, Amanda | Director | 24 Albert Palace Mansions Lurline Gardens SW11 4DG London | British | 54898070001 | ||||||
| BLAKE, Simon Nicholas | Director | Tetherside Highfields SL7 2LE Marlow Buckinghamshire | British | 37639560001 | ||||||
| BONACCORSO, Robert Philip | Director | 40 Miller Street North Sydney Ugl Level 10 Nsw2060 Australia | Australia | Australian | 148966520001 | |||||
| BRAITHWAITE, Peter James | Director | Fair Acre 22 Detillens Lane Limpsfield RH8 0DJ Oxted Surrey | England | British | 19857310001 | |||||
| BUCK, David Michael | Director | 41 Thornbury Court 36-38 Chepstow Villas W11 2RE London | British | 94879980001 | ||||||
| BURGESS, David James | Director | 24 Archer Road CF64 3HW Penarth South Glamorgan | United Kingdom | British | 30552590001 | |||||
| BUTLER, Derek Michael | Director | Westhumble Lacey Camilla Drive Westhumble RH5 6BU Dorking Surrey | British | 16375980001 | ||||||
| BUTTERWORTH, Nicholas Gerald | Director | Whitmoor Court Whitmoor Lane GU4 7QB Guildford Surrey | England | British | 73951800001 | |||||
| BYATT, Roger George | Director | 57 Harrowdene Gardens TW11 0DJ Teddington Middlex | British | 28706490001 | ||||||
| CAMBLIN, Thomas Desmond | Director | Caradon House Sandy Lane KT20 6LZ Kingswood Surrey | United Kingdom | British | 87735170001 | |||||
| CARSWELL, Robert Alan | Director | Oak Cottage 12 Long Park HP6 5LA Amersham Buckinghamshire | British | 63379180001 | ||||||
| CHILD, Colin Charles | Director | Waterside House Headbourne Worthy SO23 7JR Winchester Hants | England | British | 125146440001 | |||||
| CUTTERIDGE, Michael John | Director | 82 Talbot Road Highgate N6 4RA London | British | 18760370002 | ||||||
| DANCE, Stephen William | Director | Badler Cottage Thame Road OX9 8DS Warborough Oxfordshire | British | 54855320001 | ||||||
| EAVES, Robert Guy | Director | The Chimes Belfry Orchard TN22 5DP Uckfield Sussex | British | 19857380001 | ||||||
| EDWARDS, Peter Jeremy | Director | 2 Kenilford Road Balham SW12 9PR London | British | 92629840001 | ||||||
| EDWARDS, Philip Andrew | Director | Mountview 13 Uplands Way TN13 3BN Sevenoaks Kent | United Kingdom | British | 26146930001 | |||||
| EGERTON-SMITH, Peter William Guy | Director | 27 Bushwood Road TW9 3BG Richmond Surrey | United Kingdom | British | 148248770001 | |||||
| EIGHTEEN, Stephen Brian | Director | 23 Brooklyn Drive Emmer Green RG4 8SR Reading Berkshire | British | 76313640001 |
Who are the persons with significant control of DTZ IM (SPFS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cushman & Wakefield Debenham Tie Leung Limited | Apr 06, 2016 | Old Broad Street EC2N 1AR London 125 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DTZ IM (SPFS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 07, 2014 Delivered On Nov 14, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 07, 2014 Delivered On Nov 14, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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