SOUTH WALES TPL INVESTMENTS LIMITED
Overview
| Company Name | SOUTH WALES TPL INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02579323 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SOUTH WALES TPL INVESTMENTS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SOUTH WALES TPL INVESTMENTS LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTH WALES TPL INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO. 1682) LIMITED | Feb 01, 1991 | Feb 01, 1991 |
What are the latest accounts for SOUTH WALES TPL INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SOUTH WALES TPL INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to 15 Canada Square London E14 5GL on Oct 10, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Thomas Kelly on Sep 02, 2019 | 1 pages | CH03 | ||||||||||
Director's details changed for Ms. Jayshri Sriram on Sep 02, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jeremy Alan Wiltshire on Sep 02, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Clare Charlotte Richards on Sep 02, 2019 | 1 pages | CH03 | ||||||||||
Change of details for Elq Investors, Ltd as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on Sep 02, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Appointment of Ms. Jayshri Sriram as a director on Jul 19, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Holmes as a director on Jul 19, 2017 | 1 pages | TM01 | ||||||||||
Statement of capital on May 15, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Who are the officers of SOUTH WALES TPL INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Thomas | Secretary | 25 Shoe Lane EC4A 4AU London Plumtree Court United Kingdom | 179906700001 | |||||||
| RICHARDS, Clare Charlotte | Secretary | 25 Shoe Lane EC4A 4AU London Plumtree Court United Kingdom | 150047690001 | |||||||
| SRIRAM, Jayshri, Ms. | Director | 25 Shoe Lane EC4A 4AU London Plumtree Court United Kingdom | United Kingdom | British | 236219160001 | |||||
| WILTSHIRE, Jeremy Alan | Director | 25 Shoe Lane EC4A 4AU London Plumtree Court United Kingdom | United Kingdom | British | 190987380001 | |||||
| BROWN, Nola Jean, Ms. | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 121744860001 | ||||||
| CURTIS, Richard Gregory | Secretary | 92 Beacons Park LD3 9BQ Brecon Powys | British | 34503940003 | ||||||
| ELLIOTT, William James | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 56945250002 | ||||||
| HOWARD, Kenneth John | Secretary | 4 Alderbrook Cyncoed CF23 6QD Cardiff South Glamorgan | British | 74710920001 | ||||||
| JONES, Sally Ann | Secretary | 19 James Orchard GL13 9TP Berkeley Gloucestershire | British | 68760000001 | ||||||
| RUSSELL, Nicholas David | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 83581360003 | ||||||
| COLLINS, Shaun Anthony, Mr. | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | England | British | 163985940001 | |||||
| GANLEY, James Patrick | Director | C/O Goldman Sachs,Peterborough Court, 133 Fleet Street EC4A 2BB London | Other | 110971880001 | ||||||
| GIBBARD, David Ronald | Director | Furnace Farm Tintern NP16 6TU Chepstow Gwent | British | 7675630001 | ||||||
| HOLMES, Michael | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | United Kingdom | British | 181558290001 | |||||
| HUNT, Susan Jane | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 50630880005 | ||||||
| JONES, David Harold | Director | Hemmick Court Queen Street Hale SP6 2RD Fordingbridge Hampshire | British | 75454360001 | ||||||
| JONES, Stuart Nigel | Director | 48 Beacons Park LD3 9BR Brecon Powys | British | 41149470001 | ||||||
| MACKEY, Michael David | Director | Harthill Court St Briavels GL15 6UQ Lydney Gloucestershire | United Kingdom | British | 34655370002 | |||||
| MANSFIELD, Simon Iliff | Director | C/O Goldman Sachs,Peterborough Court 133 Fleet Street EC4A 2BB London | British | 89557340002 | ||||||
| MARTE, Carolina | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | England | Dominican Republic | 156951830001 | |||||
| MARTIN, Christopher John | Director | 31 Charnwood Drive Pontprennau CF23 8NN Cardiff South Glamorgan | British | 60744860002 | ||||||
| MASOOD, Tariq | Director | 22 Ashgrove Avenue Ashley Down BS7 9LJ Bristol | United Kingdom | British | 46049660002 | |||||
| MCDERMOTT, Mathew Richard | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 109728670001 | ||||||
| MINSON, Gregory Paul | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | American,British | 100607190002 | |||||
| OOSTHUIZEN, Daniel Charl Stephanus | Director | Belvedere Manor Nempnett Thrubwell Chew Stoke BS40 8YH Bristol Avon | United Kingdom | British | 39331450001 | |||||
| ROBERTS, John Edward | Director | The Cottage Ganarew House Ganarew NP25 3SS Monmouth Gwent | British | 66276580001 | ||||||
| SMYTH, Robert Charles | Director | 10 Great Meadow Road Bradley Stoke BS32 8DA Bristol | British | 75332370001 | ||||||
| THOMAS, James Anthony | Director | 203 Cyncoed Road CF23 6AJ Cardiff | Wales | Welsh | 94054670001 | |||||
| WALKER, Andrew John | Director | The Browns End HR8 1RX Bromesberrow Gloucestershire | United Kingdom | British | 51959750002 |
Who are the persons with significant control of SOUTH WALES TPL INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elq Investors, Ltd | Apr 06, 2016 | 25 Shoe Lane EC4A 4AU London Plumtree Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SOUTH WALES TPL INVESTMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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