NATSOURCE EUROPE LIMITED
Overview
| Company Name | NATSOURCE EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02526751 |
| 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 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 Address | No |
What were the previous names of NATSOURCE EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATSOURCE TULLETT (EUROPE) LIMITED | Mar 01, 2000 | Mar 01, 2000 |
| TULLETT & TOKYO (TRADING ADVISOR) LTD. | May 15, 1991 | May 15, 1991 |
| TULLETT & TOKYO (TRADING ADVISER) LTD. | Feb 15, 1991 | Feb 15, 1991 |
| TULLETT & TOKYO (DEVELOPMENT) LIMITED | Jul 31, 1990 | Jul 31, 1990 |
What are the latest accounts for NATSOURCE EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for NATSOURCE EUROPE 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 20, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of York Place Company Secretaries Limited as a secretary on Apr 20, 2015 | 2 pages | TM02 | ||||||||||
Director's details changed for Jack David Cogen on Feb 09, 2017 | 3 pages | CH01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on Jan 08, 2014 | 1 pages | AD01 | ||||||||||
Secretary's details changed for York Place Company Secretaries Limited on Dec 23, 2013 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 20 pages | AA | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 20 pages | AA | ||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Derrick Forrister as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 20 pages | AA | ||||||||||
Annual return made up to May 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Benjamin Richardson as a director | 1 pages | TM01 | ||||||||||
Who are the officers of NATSOURCE EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COGEN, Jack David | Director | 60 East End Avenue New York Apartment 24a 10028 Usa | United States | American | 75608560001 | |||||
| INTRATOR, Michael Ned | Director | 603 7th Street Brooklyn 11215 New York Ny | American | 110328330001 | ||||||
| BURT, Christopher Aubrey Nolan | Secretary | 31 Waterford Road SW6 2DT London | British | 67806960001 | ||||||
| BURT, Christopher Aubrey Nolan | Secretary | 31 Waterford Road SW6 2DT London | British | 67806960001 | ||||||
| LEIGHTON, Iain Gordon Kerr | Secretary | 71 Rectory Grove Clapham Common SW4 0DS London | British | 42841660001 | ||||||
| LOWE, David Lawrence | Secretary | 29 Princes Road TW10 6DQ Richmond Surrey | British | 35548600001 | ||||||
| MILLER, Christopher Bernard | Secretary | 14 Chesters RH6 8BP Horley Surrey | British | 75125010001 | ||||||
| DORSEYLAW SECRETARIES LIMITED | Secretary | 21 Wilson Street EC2M 2TD London | 74615640001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | 13- 19 Queen Street LS1 2TW Leeds Elizabeth House West Yorkshire England | 51066720001 | |||||||
| ABRAHAMS, Harvey Walter | Director | 75 East End Avenue Apartment 14-B New York New York 10028 Usa | American | 78919280001 | ||||||
| ANN, Henry Charles | Director | 44 Hawthorn Avenue Toronto Ontario M4w 2z2 Canada | British | 75124920001 | ||||||
| COLLINS, Bruce Paul | Director | 35 Homestead Road BR6 6HN Chelsfield Kent | United Kingdom | British | 72822380002 | |||||
| CORKER, Stephen Roger | Director | 10 Monmouth Road W2 5SB London | United Kingdom | British | 43964780001 | |||||
| FORRISTER, Derrick Lloyd | Director | 205 Pawnee Drive 8030337 Boulder Colorado Usa | American | 126470020001 | ||||||
| GOLDSMITH, Ian | Director | Leydens Farm Lydens Lane Hever TN8 7EP Edenbridge Kent | British | 11037170002 | ||||||
| GREGORY, Philip Peter Clinton | Director | 3 Ashlyns Park KT11 2JY Cobham Surrey | United Kingdom | British | 83386990002 | |||||
| JACK, Stephen Andrew | Director | 1 Hunter Road West Wimbledon SW20 8NZ London | England | British | 13013280001 | |||||
| LOWE, David Lawrence | Director | 29 Princes Road TW10 6DQ Richmond Surrey | British | 35548600001 | ||||||
| MELLMAN, Marc | Director | 9 Revere Court Princeton Junction 08550 New Jersey Usa | American | 68634850001 | ||||||
| RICHARDSON, Benjamin Albert Roy | Director | 26 Farlow Road SW15 1DT Putney | England | British | 116649350002 | |||||
| STYANT, Alan James | Director | Great Oaks Lubbock Road BR7 5LA Chislehurst Kent | British | 10624200002 | ||||||
| STYANT, Alan James | Director | Woodlands Yester Park BR7 5DQ Chislehurst Kent | British | 10624200001 | ||||||
| TAYLOR, Roderick Gordon | Director | Minges Farm House Perry Green SG10 6EP Much Hadham Essex | England | British | 59503500002 | |||||
| TUFFLEY, David John | Director | Mole End Camden Way BR7 5HT Chislehurst Kent | British | 71023810001 | ||||||
| WOLD, Per Otto | Director | Lyngun 5 Sandefjord 3222 Norway | Norwegian | 68634920001 |
Does NATSOURCE EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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