TUDOR STREET ACQUISITIONS LIMITED
Overview
| Company Name | TUDOR STREET ACQUISITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03680937 |
| 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 TUDOR STREET ACQUISITIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TUDOR STREET ACQUISITIONS LIMITED located?
| Registered Office Address | Jubilee House Second Avenue DE14 2WF Burton Upon Trent Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TUDOR STREET ACQUISITIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAW 1031 PLC | Dec 03, 1998 | Dec 03, 1998 |
What are the latest accounts for TUDOR STREET ACQUISITIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 15, 2021 |
What is the status of the latest confirmation statement for TUDOR STREET ACQUISITIONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 21, 2022 |
What are the latest filings for TUDOR STREET ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 26, 2024 | 8 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 09, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital on Mar 09, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Appointment of Mr Derek Anthony Howell as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Edward Michael Bashforth as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Peter Dando as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Francesca Appleby as a secretary on Aug 22, 2022 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Aug 15, 2021 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 16, 2020 | 19 pages | AA | ||||||||||||||
Previous accounting period shortened from Aug 24, 2020 to Aug 11, 2020 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Aug 18, 2019 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Dec 21, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of TUDOR STREET ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWELL, Derek Anthony | Director | Chamberlain Square B3 3AX Birmingham One England | United Kingdom | British | 299032280001 | |||||
| APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191629410001 | |||||||
| CROSS, Anthony | Secretary | 38 The Lane Spinkhill S21 3YF Sheffield South Yorkshire | British | 1812400001 | ||||||
| DEEGAN, Jayne | Secretary | 5 Hardstruggle Row Eskdaleside YO22 5ET Sleights North Yorkshire | British | 94870790001 | ||||||
| HARRIS, Claire Louise | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175489640001 | |||||||
| MILLER, Nicola Jane | Secretary | 27 Hillston Close TS26 0PE Hartlepool | British | 95390370001 | ||||||
| RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | British | 117216940001 | ||||||
| TYRRELL, Helen | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 161615930001 | |||||||
| TJG SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 61729550001 | |||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| BRAMALL, Colin Stephen | Director | The Well House 131a High Street Riseley MK44 1DJ Bedford Bedfordshire | British | 62475470002 | ||||||
| BUTTERWORTH, John William Blackstock, Hon | Director | 5a Montpelier Grove NW5 2XD London | United Kingdom | British | 37919580001 | |||||
| CROSS, Anthony | Director | 38 The Lane Spinkhill S21 3YF Sheffield South Yorkshire | England | British | 1812400001 | |||||
| DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 152083750001 | |||||
| DUNCAN, Fraser Scott | Director | 25 Kippington Road TN13 2LJ Sevenoaks Kent | England | British | 57508670001 | |||||
| DUNCAN, Fraser Scott | Director | 25 Kippington Road TN13 2LJ Sevenoaks Kent | England | British | 57508670001 | |||||
| DUNSTAN, Jennifer Anne | Director | 24 Anhalt Road SW11 4NX London | England | British | 61818060002 | |||||
| DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 141395280001 | |||||
| GRANT, Martin James | Director | Oak House Waverley Edge CV8 3LW Bubbenhall Warwickshire | Uk | British | 82731440001 | |||||
| GRIFFITHS, Neil Robert Ceidrych | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | 55975990001 | |||||
| HANDS, Guy | Director | 90 Kippington Road TN13 2LL Sevenoaks Kent | British | 2519120002 | ||||||
| HOWES, Lewis | Director | 3 Webster Close GU22 0LR Woking Surrey | American-Uk | 62776210002 | ||||||
| KEMP, Deborah Jane | Director | 6 Station Road Hampton In Arden B92 0BJ Solihull | United Kingdom | British | 79388130005 | |||||
| MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 | ||||||
| PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 63043630002 | |||||
| PUNJA, Riaz | Director | Apartment 31 Albert Bridge House 127 Albert Bridge Road SW11 4PA London | United Kingdom | British | 58870910002 | |||||
| PUNJA, Riaz | Director | Apartment 31 Albert Bridge House 127 Albert Bridge Road SW11 4PA London | United Kingdom | British | 58870910002 | |||||
| PUNJA, Riaz | Director | Flat 34 Collingwood House 8 Clipstone Street W1 London | British | 58870910001 | ||||||
| SAMMONS, Nigel Anthony | Director | Hutton Lodge Hutton Magna DL11 7HQ Richmond North Yorkshire | British | 59809250002 | ||||||
| SANDS, John Robert | Director | 11 Falcon Lane Norton TS20 1LS Stockton On Tees | United Kingdom | British | 141561650001 | |||||
| SIMPSON, Mark | Director | Library Farm Oxford Road Garsington OX44 9DA Oxford Oxfordshire | British | 125353550001 | ||||||
| SMELT, Richard John | Director | Orchard House 100 High Street Wargrave RG10 8DE Reading Berkshire | British | 59819540003 | ||||||
| TURNBULL, Ronald | Director | 16 Willow Road Dairy Lane Estate DH4 5QF Houghton Le Spring Tyne & Wear | British | 63331360001 |
Who are the persons with significant control of TUDOR STREET ACQUISITIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tudor Street Holdings Limited | Apr 06, 2016 | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TUDOR STREET ACQUISITIONS 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