TYRELL CORPORATION LIMITED

TYRELL CORPORATION LIMITED

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

    Company NameTYRELL CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02738141
    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 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 AddressNo

    What were the previous names of TYRELL CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    METRO TYRELL LIMITEDMar 01, 1999Mar 01, 1999
    TYRELL CORPORATION LIMITEDSep 03, 1992Sep 03, 1992
    INGLETREE LIMITEDAug 07, 1992Aug 07, 1992

    What are the latest accounts for TYRELL CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for TYRELL CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 01, 2016 with updates

    5 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Andrew Robertson Payne as a director on Apr 12, 2016

    1 pagesTM01

    Amended accounts for a dormant company made up to Jun 30, 2015

    1 pagesAAMD

    Accounts for a dormant company made up to Jun 30, 2015

    1 pagesAA

    Termination of appointment of Jonathan Neil Eggar as a director on Jul 28, 2015

    1 pagesTM01

    Appointment of Mr Andrew Payne as a director on Jul 31, 2015

    2 pagesAP01

    Annual return made up to Jul 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    1 pagesAA

    Annual return made up to Jul 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2014

    Statement of capital on Aug 01, 2014

    • Capital: GBP 2
    SH01

    Secretary's details changed for Wpp Group (Nominees) Limited on Jul 01, 2014

    1 pagesCH04

    Annual return made up to Jul 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2013

    Statement of capital following an allotment of shares on Jul 15, 2013

    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    1 pagesAA

    Annual return made up to Jul 01, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2012

    1 pagesAA

    Accounts for a dormant company made up to Jun 30, 2011

    1 pagesAA

    Annual return made up to Jul 01, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jul 21, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    1 pagesAA

    Accounts for a dormant company made up to Jun 30, 2009

    1 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    Who are the officers of TYRELL CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    SCOTT, Andrew Grant Balfour
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish67078370001
    CALOW, David Ferguson
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    British91285750001
    FAULKNER, Jeremy Keith
    180 Erlanger Road
    SW14 5TJ London
    Secretary
    180 Erlanger Road
    SW14 5TJ London
    British102710170001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    REDHILL SECRETARIAL SERVICES LIMITED
    Apple Garth
    Hook Road Rotherwick
    RG27 9BY Hook
    Hampshire
    Secretary
    Apple Garth
    Hook Road Rotherwick
    RG27 9BY Hook
    Hampshire
    93678990002
    APPLETON, Stuart Neil
    24 Adelaide Crescent
    BN3 2JG Hove
    East Sussex
    Director
    24 Adelaide Crescent
    BN3 2JG Hove
    East Sussex
    British65560850001
    BRETT, Simon
    5 Mount Close, Highclere
    RG20 9QT Newbury
    Director
    5 Mount Close, Highclere
    RG20 9QT Newbury
    United KingdomBritish99911040001
    EGGAR, Jonathan Neil
    51 Littleton Street
    Earlsfield
    SW18 3SZ London
    Director
    51 Littleton Street
    Earlsfield
    SW18 3SZ London
    United KingdomBritish95767880004
    FAULKNER, Jeremy Keith
    180 Erlanger Road
    SW14 5TJ London
    Director
    180 Erlanger Road
    SW14 5TJ London
    British102710170001
    PACY, David John
    110 Woodland Way
    BR4 9LU West Wickham
    Kent
    Director
    110 Woodland Way
    BR4 9LU West Wickham
    Kent
    British63689470001
    PACY, David John
    110 Woodland Way
    BR4 9LU West Wickham
    Kent
    Director
    110 Woodland Way
    BR4 9LU West Wickham
    Kent
    British63689470001
    PAINE, Stephen Howard
    30 Elgin Crescent
    W11 2JR London
    Director
    30 Elgin Crescent
    W11 2JR London
    British14700990001
    PAYNE, Andrew Robertson
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    EnglandBritish202208380001
    RHYMER, Alastair
    308 Frobisher House
    Dolphin Square
    SW1V 3LL London
    Director
    308 Frobisher House
    Dolphin Square
    SW1V 3LL London
    British63527240001
    RICHARDSON, Paul Winston George
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    British45700660001
    ROWDEN, Robert Charles
    51 Rusthall Mansions
    South Parade
    W4 1JR London
    Director
    51 Rusthall Mansions
    South Parade
    W4 1JR London
    British45572270001
    SCOTT, Nigel
    25 Battersea Bridge Road
    SW11 3AA London
    Director
    25 Battersea Bridge Road
    SW11 3AA London
    British61587230001
    SMITH, Sharon Lee
    42 Hessel Road
    W13 9ES London
    Director
    42 Hessel Road
    W13 9ES London
    EnglandBritish105207500001
    WILEY, Camilla Jane
    Coniston Court 98 High Street
    Harrow On The Hill
    HA1 3LP Harrow
    Middlesex
    Director
    Coniston Court 98 High Street
    Harrow On The Hill
    HA1 3LP Harrow
    Middlesex
    British29873760001
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Who are the persons with significant control of TYRELL CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farm Street
    W1J 5RJ London
    27
    England
    Apr 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1003653
    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.

    Does TYRELL CORPORATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 12, 1998Registration of a charge (395)
    • Jan 23, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Stephen Howard Paine and Nigel Scottas Managing Trustees of Tyrell Corporation Limited Retirement & Death Benefit Scheme
    Transactions
    • Jun 04, 1996Registration of a charge (395)
    • Jan 23, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 22, 1993Registration of a charge (395)
    • Apr 04, 1996Statement 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