TYRELL CORPORATION LIMITED
Overview
| Company Name | TYRELL CORPORATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02738141 |
| 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 TYRELL CORPORATION LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is TYRELL CORPORATION LIMITED located?
| Registered Office Address | 27 Farm Street London W1J 5RJ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TYRELL CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| METRO TYRELL LIMITED | Mar 01, 1999 | Mar 01, 1999 |
| TYRELL CORPORATION LIMITED | Sep 03, 1992 | Sep 03, 1992 |
| INGLETREE LIMITED | Aug 07, 1992 | Aug 07, 1992 |
What are the latest accounts for TYRELL CORPORATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for TYRELL CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Andrew Robertson Payne as a director on Apr 12, 2016 | 1 pages | TM01 | ||||||||||
Amended accounts for a dormant company made up to Jun 30, 2015 | 1 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 1 pages | AA | ||||||||||
Termination of appointment of Jonathan Neil Eggar as a director on Jul 28, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Payne as a director on Jul 31, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Jul 01, 2014 | 1 pages | CH04 | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Jul 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Jul 21, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of TYRELL CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
| SCOTT, Andrew Grant Balfour | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 67078370001 | |||||||||
| CALOW, David Ferguson | Secretary | 27 Farm Street W1J 5RJ London | British | 91285750001 | ||||||||||
| FAULKNER, Jeremy Keith | Secretary | 180 Erlanger Road SW14 5TJ London | British | 102710170001 | ||||||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||||||
| REDHILL SECRETARIAL SERVICES LIMITED | Secretary | Apple Garth Hook Road Rotherwick RG27 9BY Hook Hampshire | 93678990002 | |||||||||||
| APPLETON, Stuart Neil | Director | 24 Adelaide Crescent BN3 2JG Hove East Sussex | British | 65560850001 | ||||||||||
| BRETT, Simon | Director | 5 Mount Close, Highclere RG20 9QT Newbury | United Kingdom | British | 99911040001 | |||||||||
| EGGAR, Jonathan Neil | Director | 51 Littleton Street Earlsfield SW18 3SZ London | United Kingdom | British | 95767880004 | |||||||||
| FAULKNER, Jeremy Keith | Director | 180 Erlanger Road SW14 5TJ London | British | 102710170001 | ||||||||||
| PACY, David John | Director | 110 Woodland Way BR4 9LU West Wickham Kent | British | 63689470001 | ||||||||||
| PACY, David John | Director | 110 Woodland Way BR4 9LU West Wickham Kent | British | 63689470001 | ||||||||||
| PAINE, Stephen Howard | Director | 30 Elgin Crescent W11 2JR London | British | 14700990001 | ||||||||||
| PAYNE, Andrew Robertson | Director | 27 Farm Street London W1J 5RJ | England | British | 202208380001 | |||||||||
| RHYMER, Alastair | Director | 308 Frobisher House Dolphin Square SW1V 3LL London | British | 63527240001 | ||||||||||
| RICHARDSON, Paul Winston George | Director | 27 Farm Street W1J 5RJ London | British | 45700660001 | ||||||||||
| ROWDEN, Robert Charles | Director | 51 Rusthall Mansions South Parade W4 1JR London | British | 45572270001 | ||||||||||
| SCOTT, Nigel | Director | 25 Battersea Bridge Road SW11 3AA London | British | 61587230001 | ||||||||||
| SMITH, Sharon Lee | Director | 42 Hessel Road W13 9ES London | England | British | 105207500001 | |||||||||
| WILEY, Camilla Jane | Director | Coniston Court 98 High Street Harrow On The Hill HA1 3LP Harrow Middlesex | British | 29873760001 | ||||||||||
| CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 |
Who are the persons with significant control of TYRELL CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wpp 2005 Limited | Apr 06, 2016 | Farm Street W1J 5RJ London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TYRELL CORPORATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Feb 05, 1998 Delivered On Feb 12, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent security deposit deed | Created On May 22, 1996 Delivered On Jun 04, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a lease dated 22ND may 1996 | |
Short particulars £108,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 14, 1993 Delivered On Apr 22, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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