TULLETT LIBERTY (POWER) LIMITED

TULLETT LIBERTY (POWER) LIMITED

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

    Company NameTULLETT LIBERTY (POWER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02212121
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TULLETT LIBERTY (POWER) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TULLETT LIBERTY (POWER) LIMITED located?

    Registered Office Address
    Floor 2
    155 Bishopsgate
    EC2M 3TQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TULLETT LIBERTY (POWER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TULLETT & TOKYO LIBERTY (POWER) LIMITEDJun 05, 2002Jun 05, 2002
    TULLETT & TOKYO (OPTIONS) LTD.Jan 20, 1988Jan 20, 1988

    What are the latest accounts for TULLETT LIBERTY (POWER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for TULLETT LIBERTY (POWER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Paul James Ashley as a director on Sep 27, 2019

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 14, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

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

    1 pagesAA

    Director's details changed for Mr Robin James Stewart on Jul 17, 2018

    2 pagesCH01

    Confirmation statement made on May 10, 2018 with updates

    5 pagesCS01

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

    2 pagesAA

    Termination of appointment of Tiffany Fern Brill as a secretary on Jul 21, 2017

    1 pagesTM02

    Confirmation statement made on May 05, 2017 with updates

    5 pagesCS01

    Appointment of Tiffany Fern Brill as a secretary on Oct 31, 2016

    2 pagesAP03

    Termination of appointment of David Venus & Company Llp as a secretary on Oct 31, 2016

    1 pagesTM02

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

    2 pagesAA

    Termination of appointment of Paul Richard Mainwaring as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to May 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 1
    SH01

    Appointment of Paul James Ashley as a director on May 06, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to May 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 1
    SH01

    Secretary's details changed for David Venus & Company Llp on Mar 20, 2015

    1 pagesCH04

    Secretary's details changed for David Venus & Company Llp on Mar 20, 2015

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Appointment of David Venus & Company Llp as a secretary

    2 pagesAP04

    Termination of appointment of Diana Dyer Bartlett as a secretary

    1 pagesTM02

    Who are the officers of TULLETT LIBERTY (POWER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Robin James
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    Director
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    EnglandBritish161299680001
    BRILL, Tiffany Fern
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    218149500001
    BURT, Christopher Aubrey Nolan
    31 Waterford Road
    SW6 2DT London
    Secretary
    31 Waterford Road
    SW6 2DT London
    British67806960001
    CHALLEN, Nicola
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Other119903660002
    DE FREITAS, Maria Teresa
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    Secretary
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    British95153090009
    DEARLOVE, Juliet Mary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    Secretary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    British72784040001
    DYER BARTLETT, Diana
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    177068730001
    DYER BARTLETT, Diana
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Secretary
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    British197885470001
    HART, Damian Joseph Peter
    First Floor Flat 29 Balfour Road
    Ealing
    W13 9TN London
    Secretary
    First Floor Flat 29 Balfour Road
    Ealing
    W13 9TN London
    British43646200001
    HOSKINS, Justin Wilbert
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    171912630001
    LEIGHTON, Iain Gordon Kerr
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    Secretary
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    British42841660001
    LOWE, David Lawrence
    29 Princes Road
    TW10 6DQ Richmond
    Surrey
    Secretary
    29 Princes Road
    TW10 6DQ Richmond
    Surrey
    British35548600001
    MAPPLEBECK, Philip Hugh
    17 Faroe Road
    W14 0EL London
    Secretary
    17 Faroe Road
    W14 0EL London
    British28135040001
    PEEL, Alistair Charles
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Secretary
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Other132896170001
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberOC309455
    131429630001
    ASHLEY, Paul James
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    EnglandBritish332150410001
    BOLTON, Marcus Peregrine
    High Barn
    Sutton Place, Abinger Hammer
    RH5 6RP Dorking
    Surrey
    Director
    High Barn
    Sutton Place, Abinger Hammer
    RH5 6RP Dorking
    Surrey
    EnglandBritish84102400001
    COLLINS, Bruce Paul
    39 Julian Road
    Chelsfield Park
    BR6 6HT Chelsfield
    Kent
    Director
    39 Julian Road
    Chelsfield Park
    BR6 6HT Chelsfield
    Kent
    British72822380001
    CORKER, Stephen Roger
    10 Monmouth Road
    W2 5SB London
    Director
    10 Monmouth Road
    W2 5SB London
    United KingdomBritish43964780001
    DUCKWORTH, Stephen Charles
    Hoop House
    Green Street, Little Hadham
    SG11 2EE Ware
    Hertfordshire
    Director
    Hoop House
    Green Street, Little Hadham
    SG11 2EE Ware
    Hertfordshire
    EnglandBritish69519860001
    EVANS, Andrew Keith
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish124021620001
    GREGORY, Philip Peter Clinton
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    Director
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    United KingdomBritish83386990002
    HARRIS, Mark
    105 Plaistow Lane
    Bromley
    BR1 3AR Kent
    Director
    105 Plaistow Lane
    Bromley
    BR1 3AR Kent
    British141625730001
    HECK, Colin Dennis
    The Warren Potter Row
    HP16 9LT Great Missenden
    Buckinghamshire
    Director
    The Warren Potter Row
    HP16 9LT Great Missenden
    Buckinghamshire
    British28062530001
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritish13013280001
    LAWRENCE, John Russell
    Cross Keys House
    Ashgrove Road
    TN13 1SX Sevenoaks
    Kent
    Director
    Cross Keys House
    Ashgrove Road
    TN13 1SX Sevenoaks
    Kent
    EnglandBritish64792000001
    LOWE, David Lawrence
    29 Princes Road
    TW10 6DQ Richmond
    Surrey
    Director
    29 Princes Road
    TW10 6DQ Richmond
    Surrey
    British35548600001
    MAINWARING, Paul Richard
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish116302540002
    MILLER, Christopher Bernard
    14 Chesters
    RH6 8BP Horley
    Surrey
    Director
    14 Chesters
    RH6 8BP Horley
    Surrey
    British75125010001
    PERKINS, Mark Stanley
    3 Baldock Road
    TN5 6HT Wadhurst
    East Sussex
    Director
    3 Baldock Road
    TN5 6HT Wadhurst
    East Sussex
    British64850700001
    STEVENS, Robert Brian
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish129608370001
    STYANT, Alan James
    Great Oaks Lubbock Road
    BR7 5LA Chislehurst
    Kent
    Director
    Great Oaks Lubbock Road
    BR7 5LA Chislehurst
    Kent
    British10624200002
    STYANT, Alan James
    Woodlands Yester Park
    BR7 5DQ Chislehurst
    Kent
    Director
    Woodlands Yester Park
    BR7 5DQ Chislehurst
    Kent
    British10624200001
    TAYLOR, Roderick Gordon
    Minges Farm House
    Perry Green
    SG10 6EP Much Hadham
    Essex
    Director
    Minges Farm House
    Perry Green
    SG10 6EP Much Hadham
    Essex
    EnglandBritish59503500002
    TIDY, Christopher Stuart Francis
    5 Belvedere Square
    SW19 5DJ London
    Director
    5 Belvedere Square
    SW19 5DJ London
    British48471880001

    Who are the persons with significant control of TULLETT LIBERTY (POWER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tullett Liberty (European Holdings) Limited
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Apr 06, 2016
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number1135101
    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.

    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