NATSOURCE EUROPE LIMITED

NATSOURCE EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNATSOURCE EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02526751
    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 NATSOURCE EUROPE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is NATSOURCE EUROPE LIMITED located?

    Registered Office Address
    Elizabeth House
    13-19 Queen Street
    LS1 2TW Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of NATSOURCE EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATSOURCE TULLETT (EUROPE) LIMITEDMar 01, 2000Mar 01, 2000
    TULLETT & TOKYO (TRADING ADVISOR) LTD.May 15, 1991May 15, 1991
    TULLETT & TOKYO (TRADING ADVISER) LTD.Feb 15, 1991Feb 15, 1991
    TULLETT & TOKYO (DEVELOPMENT) LIMITEDJul 31, 1990Jul 31, 1990

    What are the latest accounts for NATSOURCE EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for NATSOURCE EUROPE 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

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of York Place Company Secretaries Limited as a secretary on Apr 20, 2015

    2 pagesTM02

    Director's details changed for Jack David Cogen on Feb 09, 2017

    3 pagesCH01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2014

    Statement of capital on Jun 06, 2014

    • Capital: GBP 5,076,301
    SH01

    Registered office address changed from 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on Jan 08, 2014

    1 pagesAD01

    Secretary's details changed for York Place Company Secretaries Limited on Dec 23, 2013

    1 pagesCH04

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    20 pagesAA

    Annual return made up to May 31, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Derrick Forrister as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    20 pagesAA

    Annual return made up to May 31, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Benjamin Richardson as a director

    1 pagesTM01

    Who are the officers of NATSOURCE EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COGEN, Jack David
    60 East End Avenue
    New York
    Apartment 24a
    10028
    Usa
    Director
    60 East End Avenue
    New York
    Apartment 24a
    10028
    Usa
    United StatesAmerican75608560001
    INTRATOR, Michael Ned
    603 7th Street
    Brooklyn
    11215
    New York Ny
    Director
    603 7th Street
    Brooklyn
    11215
    New York Ny
    American110328330001
    BURT, Christopher Aubrey Nolan
    31 Waterford Road
    SW6 2DT London
    Secretary
    31 Waterford Road
    SW6 2DT London
    British67806960001
    BURT, Christopher Aubrey Nolan
    31 Waterford Road
    SW6 2DT London
    Secretary
    31 Waterford Road
    SW6 2DT London
    British67806960001
    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
    MILLER, Christopher Bernard
    14 Chesters
    RH6 8BP Horley
    Surrey
    Secretary
    14 Chesters
    RH6 8BP Horley
    Surrey
    British75125010001
    DORSEYLAW SECRETARIES LIMITED
    21 Wilson Street
    EC2M 2TD London
    Secretary
    21 Wilson Street
    EC2M 2TD London
    74615640001
    YORK PLACE COMPANY SECRETARIES LIMITED
    13- 19 Queen Street
    LS1 2TW Leeds
    Elizabeth House
    West Yorkshire
    England
    Secretary
    13- 19 Queen Street
    LS1 2TW Leeds
    Elizabeth House
    West Yorkshire
    England
    51066720001
    ABRAHAMS, Harvey Walter
    75 East End Avenue
    Apartment 14-B
    New York
    New York 10028
    Usa
    Director
    75 East End Avenue
    Apartment 14-B
    New York
    New York 10028
    Usa
    American78919280001
    ANN, Henry Charles
    44 Hawthorn Avenue
    Toronto
    Ontario
    M4w 2z2
    Canada
    Director
    44 Hawthorn Avenue
    Toronto
    Ontario
    M4w 2z2
    Canada
    British75124920001
    COLLINS, Bruce Paul
    35 Homestead Road
    BR6 6HN Chelsfield
    Kent
    Director
    35 Homestead Road
    BR6 6HN Chelsfield
    Kent
    United KingdomBritish72822380002
    CORKER, Stephen Roger
    10 Monmouth Road
    W2 5SB London
    Director
    10 Monmouth Road
    W2 5SB London
    United KingdomBritish43964780001
    FORRISTER, Derrick Lloyd
    205 Pawnee Drive
    8030337 Boulder
    Colorado
    Usa
    Director
    205 Pawnee Drive
    8030337 Boulder
    Colorado
    Usa
    American126470020001
    GOLDSMITH, Ian
    Leydens Farm Lydens Lane
    Hever
    TN8 7EP Edenbridge
    Kent
    Director
    Leydens Farm Lydens Lane
    Hever
    TN8 7EP Edenbridge
    Kent
    British11037170002
    GREGORY, Philip Peter Clinton
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    Director
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    United KingdomBritish83386990002
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritish13013280001
    LOWE, David Lawrence
    29 Princes Road
    TW10 6DQ Richmond
    Surrey
    Director
    29 Princes Road
    TW10 6DQ Richmond
    Surrey
    British35548600001
    MELLMAN, Marc
    9 Revere Court
    Princeton Junction
    08550 New Jersey
    Usa
    Director
    9 Revere Court
    Princeton Junction
    08550 New Jersey
    Usa
    American68634850001
    RICHARDSON, Benjamin Albert Roy
    26 Farlow Road
    SW15 1DT Putney
    Director
    26 Farlow Road
    SW15 1DT Putney
    EnglandBritish116649350002
    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
    TUFFLEY, David John
    Mole End
    Camden Way
    BR7 5HT Chislehurst
    Kent
    Director
    Mole End
    Camden Way
    BR7 5HT Chislehurst
    Kent
    British71023810001
    WOLD, Per Otto
    Lyngun 5
    Sandefjord
    3222
    Norway
    Director
    Lyngun 5
    Sandefjord
    3222
    Norway
    Norwegian68634920001

    Does NATSOURCE EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On Aug 05, 2008
    Delivered On Aug 14, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company, any person, the borrower, the parent, each of the special pledgors and each other loan party to the chargee, the administrative agent or any secured party. Under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Continuing security over first fixed charge all the charged shares. Executed outside the united kingdom over property situated there.
    Persons Entitled
    • Merrill Lynch Capital Corporation
    Transactions
    • Aug 14, 2008Registration of a charge (395)
    Charge of deposit
    Created On Jul 27, 2006
    Delivered On Aug 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £50,000 credited to account designation number 39243613 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 03, 2006Registration of a charge (395)
    • Jul 09, 2008Statement of satisfaction of a charge in full or part (403a)

    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