DTZ IM (SPFS) LIMITED

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

    Company NameDTZ IM (SPFS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02047065
    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 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 AddressNo

    What were the previous names of DTZ IM (SPFS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DTZ DEBENHAM THORPE (SOUTHERN) LIMITEDFeb 18, 1993Feb 18, 1993
    DEBENHAM TEWSON & CHINNOCKS LIMITEDNov 05, 1986Nov 05, 1986
    LEGIBUS 766 LIMITEDAug 15, 1986Aug 15, 1986

    What are the latest accounts for DTZ IM (SPFS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for DTZ IM (SPFS) 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

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Termination of appointment of Robert Henry Haldane Peto as a director on Jan 01, 2018

    1 pagesTM01

    Termination of appointment of Steven John Watts as a director on Dec 31, 2017

    1 pagesTM01

    Confirmation statement made on Oct 01, 2017 with updates

    4 pagesCS01

    Change of details for a person with significant control

    2 pagesPSC05

    Change of details for Dtz Debenham Tie Leung Limited as a person with significant control on Jan 19, 2017

    2 pagesPSC05

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 27/09/2017
    RES13

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Sunita Kaushal as a secretary on Jun 07, 2017

    1 pagesTM02

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Oct 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 4
    SH01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Edward Melville Horatio Guest as a director on Jul 27, 2015

    1 pagesTM01

    Appointment of Mr Miles Nicholas Herz as a director on Jul 27, 2015

    2 pagesAP01

    Current accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Who are the officers of DTZ IM (SPFS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROTHWELL, Anthony Alan
    c/o Dtz
    Old Broad Street
    EC2N 2BQ London
    125
    United Kingdom
    Director
    c/o Dtz
    Old Broad Street
    EC2N 2BQ London
    125
    United Kingdom
    United KingdomBritish5770100005
    COOPER, Christopher St John David
    c/o Dtz
    Old Broad Street
    EC2N 2BQ London
    125
    United Kingdom
    Director
    c/o Dtz
    Old Broad Street
    EC2N 2BQ London
    125
    United Kingdom
    United KingdomBritish124838680001
    HERZ, Miles Nicholas
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    Director
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    United KingdomBritish192437040001
    O'GORMAN, Peter Alexander
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    Director
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    United KingdomBritish81099850003
    COOK, Philip Michael
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    Secretary
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    British44542950002
    GORE, Peter Wentworth
    Saddlers Mark Cross
    TN6 3PE Crowborough
    East Sussex
    Secretary
    Saddlers Mark Cross
    TN6 3PE Crowborough
    East Sussex
    British6916880001
    HOLE, Patrick David
    Old Broad Street
    EC2N 2BQ London
    125
    Secretary
    Old Broad Street
    EC2N 2BQ London
    125
    165634060001
    KAUSHAL, Sunita
    Old Broad Street
    EC2N 1AR London
    125
    Secretary
    Old Broad Street
    EC2N 1AR London
    125
    192647390001
    KEDDIE, Fiona
    Old Broad Street
    EC2N 2BQ London
    125
    Uk
    Secretary
    Old Broad Street
    EC2N 2BQ London
    125
    Uk
    British159534660001
    O'MAHONEY, John William
    78 Broomleaf Road
    GU9 8DH Farnham
    Surrey
    Secretary
    78 Broomleaf Road
    GU9 8DH Farnham
    Surrey
    British10030840002
    ABREY, Paul Richard
    100 Lexham Gardens
    W8 6JQ London
    Director
    100 Lexham Gardens
    W8 6JQ London
    British43638860001
    ALLISON, Gerald Anthony
    26 Landford Road
    Putney
    SW15 1AG London
    Director
    26 Landford Road
    Putney
    SW15 1AG London
    EnglandBritish123165930001
    ANDREW, Christopher Robert
    101 The Avenue
    HA5 5BW Pinner
    Middlesex
    Director
    101 The Avenue
    HA5 5BW Pinner
    Middlesex
    British33739330002
    APPLEBY, Thomas Frank
    Long Acre
    Heathfield Road Burwash
    TN19 7HL Etchingham
    East Sussex
    Director
    Long Acre
    Heathfield Road Burwash
    TN19 7HL Etchingham
    East Sussex
    EnglandBritish19857370002
    BAGNALL-OAKELEY, Hugo John Kemys
    Rustles Beech Avenue
    Effingham
    KT24 5PJ Leatherhead
    Surrey
    Director
    Rustles Beech Avenue
    Effingham
    KT24 5PJ Leatherhead
    Surrey
    British18760140001
    BAILEY, Robert Sealey
    11 Victoria Mews
    NW6 6SY London
    Director
    11 Victoria Mews
    NW6 6SY London
    British24166880002
    BALSON, Amanda
    24 Albert Palace Mansions
    Lurline Gardens
    SW11 4DG London
    Director
    24 Albert Palace Mansions
    Lurline Gardens
    SW11 4DG London
    British54898070001
    BLAKE, Simon Nicholas
    Tetherside
    Highfields
    SL7 2LE Marlow
    Buckinghamshire
    Director
    Tetherside
    Highfields
    SL7 2LE Marlow
    Buckinghamshire
    British37639560001
    BONACCORSO, Robert Philip
    40 Miller Street
    North Sydney
    Ugl Level 10
    Nsw2060
    Australia
    Director
    40 Miller Street
    North Sydney
    Ugl Level 10
    Nsw2060
    Australia
    AustraliaAustralian148966520001
    BRAITHWAITE, Peter James
    Fair Acre 22 Detillens Lane
    Limpsfield
    RH8 0DJ Oxted
    Surrey
    Director
    Fair Acre 22 Detillens Lane
    Limpsfield
    RH8 0DJ Oxted
    Surrey
    EnglandBritish19857310001
    BUCK, David Michael
    41 Thornbury Court
    36-38 Chepstow Villas
    W11 2RE London
    Director
    41 Thornbury Court
    36-38 Chepstow Villas
    W11 2RE London
    British94879980001
    BURGESS, David James
    24 Archer Road
    CF64 3HW Penarth
    South Glamorgan
    Director
    24 Archer Road
    CF64 3HW Penarth
    South Glamorgan
    United KingdomBritish30552590001
    BUTLER, Derek Michael
    Westhumble Lacey Camilla Drive
    Westhumble
    RH5 6BU Dorking
    Surrey
    Director
    Westhumble Lacey Camilla Drive
    Westhumble
    RH5 6BU Dorking
    Surrey
    British16375980001
    BUTTERWORTH, Nicholas Gerald
    Whitmoor Court
    Whitmoor Lane
    GU4 7QB Guildford
    Surrey
    Director
    Whitmoor Court
    Whitmoor Lane
    GU4 7QB Guildford
    Surrey
    EnglandBritish73951800001
    BYATT, Roger George
    57 Harrowdene Gardens
    TW11 0DJ Teddington
    Middlex
    Director
    57 Harrowdene Gardens
    TW11 0DJ Teddington
    Middlex
    British28706490001
    CAMBLIN, Thomas Desmond
    Caradon House
    Sandy Lane
    KT20 6LZ Kingswood
    Surrey
    Director
    Caradon House
    Sandy Lane
    KT20 6LZ Kingswood
    Surrey
    United KingdomBritish87735170001
    CARSWELL, Robert Alan
    Oak Cottage 12 Long Park
    HP6 5LA Amersham
    Buckinghamshire
    Director
    Oak Cottage 12 Long Park
    HP6 5LA Amersham
    Buckinghamshire
    British63379180001
    CHILD, Colin Charles
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    Director
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    EnglandBritish125146440001
    CUTTERIDGE, Michael John
    82 Talbot Road
    Highgate
    N6 4RA London
    Director
    82 Talbot Road
    Highgate
    N6 4RA London
    British18760370002
    DANCE, Stephen William
    Badler Cottage
    Thame Road
    OX9 8DS Warborough
    Oxfordshire
    Director
    Badler Cottage
    Thame Road
    OX9 8DS Warborough
    Oxfordshire
    British54855320001
    EAVES, Robert Guy
    The Chimes Belfry Orchard
    TN22 5DP Uckfield
    Sussex
    Director
    The Chimes Belfry Orchard
    TN22 5DP Uckfield
    Sussex
    British19857380001
    EDWARDS, Peter Jeremy
    2 Kenilford Road
    Balham
    SW12 9PR London
    Director
    2 Kenilford Road
    Balham
    SW12 9PR London
    British92629840001
    EDWARDS, Philip Andrew
    Mountview 13 Uplands Way
    TN13 3BN Sevenoaks
    Kent
    Director
    Mountview 13 Uplands Way
    TN13 3BN Sevenoaks
    Kent
    United KingdomBritish26146930001
    EGERTON-SMITH, Peter William Guy
    27 Bushwood Road
    TW9 3BG Richmond
    Surrey
    Director
    27 Bushwood Road
    TW9 3BG Richmond
    Surrey
    United KingdomBritish148248770001
    EIGHTEEN, Stephen Brian
    23 Brooklyn Drive
    Emmer Green
    RG4 8SR Reading
    Berkshire
    Director
    23 Brooklyn Drive
    Emmer Green
    RG4 8SR Reading
    Berkshire
    British76313640001

    Who are the persons with significant control of DTZ IM (SPFS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Broad Street
    EC2N 1AR London
    125
    England
    Apr 06, 2016
    Old Broad Street
    EC2N 1AR London
    125
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02757768
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DTZ IM (SPFS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of America, N.A.
    Transactions
    • Nov 14, 2014Registration of a charge (MR01)
    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
    • Ubs Ag, Stamford Branch
    Transactions
    • Nov 14, 2014Registration of a charge (MR01)

    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