TULA GROUP LIMITED
Overview
Company Name | TULA GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04433635 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TULA GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TULA GROUP LIMITED located?
Registered Office Address | c/o EY 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TULA GROUP LIMITED?
Company Name | From | Until |
---|---|---|
SPEED 9165 LIMITED | May 08, 2002 | May 08, 2002 |
What are the latest accounts for TULA GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for TULA GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Termination of appointment of Jayne Mary Worden as a director on Dec 11, 2019 | 1 pages | TM01 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 30, 2019 | 10 pages | LIQ03 | ||||||||||||||
Registered office address changed from C/O Radley, 3rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW to C/O Ey 1 More London Place London SE1 2AF on Feb 21, 2018 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 26, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 09, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 30, 2016 | 15 pages | AA | ||||||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||||||
Termination of appointment of Roger Clive Best as a director on Jun 03, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gregory Pratt as a secretary on Jun 03, 2016 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Naomi Halliday as a director on Jun 03, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nicholas James Vance as a director on Jun 03, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Apr 30, 2015 | 10 pages | AA | ||||||||||||||
Appointment of Mr Justin Paul David Stead as a director on Jan 07, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Xavier Marie Olivier Simonet as a director on May 08, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Apr 30, 2014 | AA | |||||||||||||||
Who are the officers of TULA GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEAD, Justin Paul David | Director | c/o Ey More London Place SE1 2AF London 1 | England | American | Ceo | 204126530001 | ||||
BLANCHARD, Jonathan Neil | Secretary | Greater London House Mornington Crescent NW1 7QX London | British | Director | 67243220003 | |||||
MURPHY, Justin Robert Anthony | Secretary | 22 Harvey Road Croxley Green WD3 3BW Rickmansworth Hertfordshire | Australian | Company Director | 71552870002 | |||||
PRATT, Gregory | Secretary | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | 167192940001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
ALLEN, Pelham Brian | Director | c/o 6th Floor, Radley + Co Mornington Crescent Hampstead Road NW1 7QX London Greater London House United Kingdom | United Kingdom | British | Director | 166398180001 | ||||
BEST, Roger Clive | Director | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | England | British | Director | 114728210001 | ||||
BEST, Roger Clive | Director | Stanner House Grimsargh PR2 5JE Preston | England | British | Ceo | 114728210001 | ||||
BLANCHARD, Jonathan Neil | Director | Greater London House Mornington Crescent NW1 7QX London | England | British | Company Director | 67243220004 | ||||
CORLETT, Anthony John Darcy | Director | 42 Carter Lane EC4V 5EA London | United Kingdom | British | Corporate Financier | 37929030005 | ||||
ENEVOLDSON, Karl Thyge | Director | 25 Orbital Crescent WD25 0HB Garston Hertfordshire | British | Purchasing Director | 87906250001 | |||||
GAEDE, Sven Willi Swithin | Director | Greater London House Mornington Crescent NW1 7QX London | England | British | Director | 122640470001 | ||||
HALLIDAY, Naomi | Director | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | United Kingdom | British | Buying And Merchandising Director | 184787710001 | ||||
HARDER, Lowell Judith | Director | 101 Englefield Road N1 3LJ London | Uk | Australian | Company Director | 26244220001 | ||||
LISTER, Ivan James | Director | 14 Elmore Street N1 3AL London | United Kingdom | British | Sales Director | 67150960004 | ||||
MURPHY, Justin Robert Anthony | Director | 22 Harvey Road Croxley Green WD3 3BW Rickmansworth Hertfordshire | Australian | Company Director | 71552870002 | |||||
RODRIGUES, Selwyn Mario Pius | Director | 224 Ferme Park Mansions Ferme Park Road N8 9BN London | British | Accountants | 78514760004 | |||||
SIMONET, Xavier Marie Olivier | Director | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | England | French | Ceo | 184753700001 | ||||
VANCE, Nicholas James | Director | c/o Radley, 3rd Floor 310 Goswell Road EC1V 7LW London Mcbeath House England | England | British | Marketing Director | 184753710001 | ||||
WARNER, Alan Mark | Director | 38 Pattison Road NW2 2HJ London | United Kingdom | British | Company Director | 119324870001 | ||||
WORDEN, Jayne Mary | Director | c/o Ey More London Place SE1 2AF London 1 | United Kingdom | British | Accountant | 109333140001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of TULA GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Radley Acquisitions Limited | Apr 06, 2016 | Goswell Road EC1V 7LW London 310 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TULA GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 09, 2007 Delivered On Dec 18, 2007 | Satisfied | Amount secured All monies due or to become from each obligor to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Unit 1 site b brundell drive brinklow mi. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An omnibus guarantee and set-off agreement | Created On Jul 12, 2006 Delivered On Aug 01, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deposit agreement to secure own liabilities | Created On Jul 10, 2006 Delivered On Jul 14, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re tula group LTD and numbered 2061452 and any account(s) for the time being replacing the same and all interest owing in respectthereof and all deposits with the banks treasury division in the name of the bank re the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 25, 2006 Delivered On Mar 09, 2006 | Satisfied | Amount secured All monies due or to become due from any member of the group to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Unit 1, site b, brundell drive, brinklow, milton keynes t/n BM296212. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Feb 21, 2003 Delivered On Mar 11, 2003 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 21, 2003 Delivered On Feb 28, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 21, 2003 Delivered On Feb 28, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does TULA GROUP 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