TYBURN WORCESTER GP LIMITED

TYBURN WORCESTER GP LIMITED

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

    Company NameTYBURN WORCESTER GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05807530
    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 TYBURN WORCESTER GP LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is TYBURN WORCESTER GP LIMITED located?

    Registered Office Address
    C/O Tyburn Lane Private Equity Linen Hall
    162-168 Regent Street
    W1B 5TD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TYBURN WORCESTER GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLO LOTHIAN NO.6 GP LIMITEDMay 05, 2006May 05, 2006

    What are the latest accounts for TYBURN WORCESTER GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for TYBURN WORCESTER GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 05, 2020 with no updates

    3 pagesCS01

    Registered office address changed from C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ England to C/O Tyburn Lane Private Equity Linen Hall 162-168 Regent Street London W1B 5TD on Jan 03, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on May 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on May 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Satisfaction of charge 058075300002 in full

    4 pagesMR04

    Confirmation statement made on May 05, 2017 with updates

    5 pagesCS01

    Appointment of Mr Robert James Arthur Savill as a director on Apr 20, 2017

    2 pagesAP01

    Termination of appointment of Kelly Louise Revell as a director on Apr 20, 2017

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2016

    13 pagesAA

    Annual return made up to May 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ to C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ on Apr 26, 2016

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2015

    11 pagesAA

    Registration of charge 058075300001, created on Dec 22, 2015

    22 pagesMR01

    Registration of charge 058075300002, created on Dec 22, 2015

    38 pagesMR01

    Appointment of Miss Kelly Revell as a director on Dec 15, 2015

    2 pagesAP01

    Termination of appointment of Gordon Parker as a director on Nov 30, 2015

    1 pagesTM01

    Annual return made up to May 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    11 pagesAA

    Certificate of change of name

    Company name changed anglo lothian no.6 Gp LIMITED\certificate issued on 19/12/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 19, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 17, 2014

    RES15

    Who are the officers of TYBURN WORCESTER GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAVILL, Robert
    Linen Hall
    162-168 Regent Street
    W1B 5TD London
    C/O Tyburn Lane Private Equity
    England
    Secretary
    Linen Hall
    162-168 Regent Street
    W1B 5TD London
    C/O Tyburn Lane Private Equity
    England
    176203370001
    DALY, John Francis
    Linen Hall
    162-168 Regent Street
    W1B 5TD London
    C/O Tyburn Lane Private Equity
    England
    Director
    Linen Hall
    162-168 Regent Street
    W1B 5TD London
    C/O Tyburn Lane Private Equity
    England
    United KingdomBritishDirector78960760003
    O'HARA, Patrick
    Linen Hall
    162-168 Regent Street
    W1B 5TD London
    C/O Tyburn Lane Private Equity
    England
    Director
    Linen Hall
    162-168 Regent Street
    W1B 5TD London
    C/O Tyburn Lane Private Equity
    England
    EnglandIrishDirector82724260003
    SAVILL, Robert James Arthur
    Linen Hall
    162-168 Regent Street
    W1B 5TD London
    C/O Tyburn Lane Private Equity
    England
    Director
    Linen Hall
    162-168 Regent Street
    W1B 5TD London
    C/O Tyburn Lane Private Equity
    England
    EnglandBritishFinancial Analyst196667970001
    DUNKLEY, Philippa
    Watcombe Cottages
    TW9 3BD Richmond
    15
    Surrey
    United Kingdom
    Secretary
    Watcombe Cottages
    TW9 3BD Richmond
    15
    Surrey
    United Kingdom
    OtherAccountant124641320003
    MORGAN, David Richard
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    Secretary
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    147695480001
    PARKER, Gordon
    Tayles Cottage
    35 West Street
    KT17 1XD Ewell Village
    Surrey
    Secretary
    Tayles Cottage
    35 West Street
    KT17 1XD Ewell Village
    Surrey
    BritishAccountant112999560001
    SCOBIE, Philippa
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    Secretary
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    167237380001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Secretary
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001
    PARKER, Gordon
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    Director
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    Great BritainBritishAccountant112999560002
    REVELL, Kelly Louise
    c/o C/O Tyburn Lane Llp
    Cork Street
    W1S 3NQ London
    33
    England
    Director
    c/o C/O Tyburn Lane Llp
    Cork Street
    W1S 3NQ London
    33
    England
    EnglandBritishAccountant203545190001
    SACHON, Mark Lewis
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    Director
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    EnglandBritishDirector86421180001
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    Who are the persons with significant control of TYBURN WORCESTER GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tyburn Lane Llp
    Cork Street
    W1S 3NQ London
    33
    England
    Apr 06, 2016
    Cork Street
    W1S 3NQ London
    33
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland And Wales
    Registration NumberOc303077
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TYBURN WORCESTER GP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 22, 2015
    Delivered On Jan 05, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jan 05, 2016Registration of a charge (MR01)
    • Aug 02, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 22, 2015
    Delivered On Jan 05, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jan 05, 2016Registration of a charge (MR01)

    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