TULLETT LIBERTY (OIL & ENERGY) HOLDINGS LIMITED

TULLETT LIBERTY (OIL & ENERGY) HOLDINGS LIMITED

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

    Company NameTULLETT LIBERTY (OIL & ENERGY) HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03020348
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TULLETT LIBERTY (OIL & ENERGY) HOLDINGS LIMITED?

    • (7415) /

    Where is TULLETT LIBERTY (OIL & ENERGY) HOLDINGS LIMITED located?

    Registered Office Address
    Tower 42 Level 37
    25 Old Broad Street
    EC2N 1HQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TULLETT LIBERTY (OIL & ENERGY) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STARSUPPLY PETROLEUM DERIVATIVES LIMITEDFeb 06, 1995Feb 06, 1995

    What are the latest filings for TULLETT LIBERTY (OIL & ENERGY) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to May 25, 2012

    6 pages4.68

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 26, 2011

    LRESSP

    Annual return made up to Feb 06, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2011

    Statement of capital on Mar 22, 2011

    • Capital: GBP .01
    SH01

    Termination of appointment of Robert Stevens as a director

    1 pagesTM01

    Termination of appointment of Barry Ward as a director

    1 pagesTM01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancelling of share prem acc and cap redemption reserve 20/10/2010
    RES13

    Statement of capital on Oct 20, 2010

    • Capital: GBP 0.01
    4 pagesSH19

    Termination of appointment of Andrew Evans as a director

    1 pagesTM01

    Appointment of Mr Robin James Stewart as a director

    2 pagesAP01

    Director's details changed for Paul Richard Mainwaring on Jun 29, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to Feb 06, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Paul Richard Mainwaring on Mar 05, 2010

    2 pagesCH01

    Director's details changed for Mr Robert Brian Stevens on Mar 05, 2010

    2 pagesCH01

    Director's details changed for Barry Charles Bernard Ward on Mar 05, 2010

    2 pagesCH01

    Who are the officers of TULLETT LIBERTY (OIL & ENERGY) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHALLEN, Nicola
    Park Avenue
    N22 7EX London
    46
    Secretary
    Park Avenue
    N22 7EX London
    46
    Other119903660002
    MAINWARING, Paul Richard
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish116302540002
    STEWART, Robin James
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish161299680001
    DE FREITAS, Maria Teresa
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    Secretary
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    British95153090009
    DEARLOVE, Juliet Mary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    Secretary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    British72784040001
    DYER BARTLETT, Diana
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Secretary
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    British197885470001
    KERR, Rebecca
    Mill House 18 Chater Street
    Moulton
    NN3 7UD Northampton
    Secretary
    Mill House 18 Chater Street
    Moulton
    NN3 7UD Northampton
    British42196660002
    PEEL, Alistair Charles
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Secretary
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Other132896170001
    SEWELL, Jill Pamela
    12 Devon House
    1 Maidstone Buildings Mews
    SE1 1GE London
    Secretary
    12 Devon House
    1 Maidstone Buildings Mews
    SE1 1GE London
    British84493860001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ALLEN, Graham Michael
    Apartment A-4
    Mount Langton Crescent
    HM13 Pembroke
    Bermuda
    Director
    Apartment A-4
    Mount Langton Crescent
    HM13 Pembroke
    Bermuda
    British80883950002
    ALLEN, Graham Michael
    Somers
    Inglewood Lane
    South Shore
    Paget
    Bermuda
    Director
    Somers
    Inglewood Lane
    South Shore
    Paget
    Bermuda
    British43575370001
    BOWMAN, Julian Anderson
    43 Warriner Gardens
    SW11 4EA London
    Director
    43 Warriner Gardens
    SW11 4EA London
    United KingdomBritish49936840001
    BROWN, Kevin George
    84 Arthur Road
    SW19 7DT Wimbledon
    London
    Director
    84 Arthur Road
    SW19 7DT Wimbledon
    London
    United KingdomBritish93124890001
    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
    EVANS, Andrew Keith
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish124021620001
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritish13013280001
    KERR, David John
    Mill House
    18 Chater Street, Moulton
    NN3 7UD Northampton
    Northamptonshire
    Director
    Mill House
    18 Chater Street, Moulton
    NN3 7UD Northampton
    Northamptonshire
    United KingdomBritish29206950002
    KERR, Rebecca
    Mill House 18 Chater Street
    Moulton
    NN3 7UD Northampton
    Director
    Mill House 18 Chater Street
    Moulton
    NN3 7UD Northampton
    British42196660002
    RYNEVELD, Robert
    122 Roberts Road
    FOREIGN Englewood Cliffs 07632
    New Jersey
    Usa
    Director
    122 Roberts Road
    FOREIGN Englewood Cliffs 07632
    New Jersey
    Usa
    Dutch83001450001
    STEVENS, Robert Brian
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish129608370001
    TILL, Mark
    Oakswood 5a Linksway
    HA6 2XA Northwood
    Middlesex
    Director
    Oakswood 5a Linksway
    HA6 2XA Northwood
    Middlesex
    British63187890002
    WARD, Barry Charles Bernard
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish126732970001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does TULLETT LIBERTY (OIL & ENERGY) HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 05, 2000
    Delivered On May 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee contained in a lease dated 25TH october 195
    Short particulars
    Seven thousand eight hundred and three pounds plus vat.
    Persons Entitled
    • Bono Properties Limited
    Transactions
    • May 19, 2000Registration of a charge (395)
    • Jun 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Dec 20, 1996
    Delivered On Jan 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease of even dated
    Short particulars
    The deposit sum of £20,605.
    Persons Entitled
    • Bono Properties Limited
    Transactions
    • Jan 07, 1997Registration of a charge (395)
    • Jun 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Apr 08, 1996
    Delivered On Apr 17, 1996
    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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 17, 1996Registration of a charge (395)
    • Jan 30, 2007Statement of satisfaction of a charge in full or part (403a)

    Does TULLETT LIBERTY (OIL & ENERGY) HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2011Commencement of winding up
    Sep 14, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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