TULIP UK HOLDINGS (NO.3) LIMITED

TULIP UK HOLDINGS (NO.3) LIMITED

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

    Company NameTULIP UK HOLDINGS (NO.3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05934885
    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 TULIP UK HOLDINGS (NO.3) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TULIP UK HOLDINGS (NO.3) LIMITED located?

    Registered Office Address
    C/O TENEO FINANCIAL ADVISORY LIMITED
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TULIP UK HOLDINGS (NO.3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (2639) LIMITEDSep 14, 2006Sep 14, 2006

    What are the latest accounts for TULIP UK HOLDINGS (NO.3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for TULIP UK HOLDINGS (NO.3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Register(s) moved to registered inspection location 18 Grosvenor Place London SW1X 7HS

    2 pagesAD03

    Register inspection address has been changed to 18 Grosvenor Place London SW1X 7HS

    2 pagesAD02

    Registered office address changed from 18 Grosvenor Place London SW1X 7HS England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Jul 10, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Statement of capital on Jun 22, 2023

    • Capital: GBP 1.00
    5 pagesSH19

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Statement of capital following an allotment of shares on Nov 18, 2022

    • Capital: GBP 11,432,043,476
    3 pagesSH01

    Confirmation statement made on Sep 14, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Mar 31, 2022

    • Capital: GBP 11,431,116,168
    3 pagesSH01

    Termination of appointment of Sandip Biswas as a director on Mar 31, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Sep 14, 2021 with updates

    5 pagesCS01

    Appointment of Mr Alastair James Page as a secretary on Aug 26, 2021

    2 pagesAP03

    Termination of appointment of Sharone Vanessa Gidwani as a secretary on Jul 31, 2021

    1 pagesTM02

    Statement of capital following an allotment of shares on Jun 30, 2021

    • Capital: GBP 11,054,256,805
    3 pagesSH01

    Change of details for Tulip Uk Holdings (No.2) Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Registered office address changed from 30 Millbank London SW1P 4WY to 18 Grosvenor Place London SW1X 7HS on Apr 01, 2021

    1 pagesAD01

    Full accounts made up to Mar 31, 2020

    26 pagesAA

    Who are the officers of TULIP UK HOLDINGS (NO.3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Alastair James
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    Secretary
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    286804500001
    ADAM, Henrik, Dr
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    Director
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    GermanyGermanChief Executive Officer260392600001
    SUD, Raghav
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    Director
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    IndiaIndianChief - Financial Strategy & Governance263289920001
    CONTRACTOR, Jimmy Dinshaw
    48 Woodthorpe Road
    TW15 2RU Ashford
    Middlesex
    Secretary
    48 Woodthorpe Road
    TW15 2RU Ashford
    Middlesex
    BritishCompany Secretary57268550001
    GIDWANI, Sharone Vanessa
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Secretary
    Grosvenor Place
    SW1X 7HS London
    18
    England
    174463660001
    SCANDRETT, Allison
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    United Kingdom
    Secretary
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    United Kingdom
    163163310001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    BISWAS, Sandip
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    WalesIndianCompany Director267842470001
    BISWAS, Sandip
    Millbank
    SW1P 4WY London
    30
    Director
    Millbank
    SW1P 4WY London
    30
    IndiaIndianChartered Accountant260390650001
    CHATTERJEE, Koushik
    Ncpa Residential Apartments, A Wing,
    Flat 142,14th Floor, Nariman Point
    Mumbai
    400021
    India
    Director
    Ncpa Residential Apartments, A Wing,
    Flat 142,14th Floor, Nariman Point
    Mumbai
    400021
    India
    IndiaIndianDirector116334180001
    DUTTA, Dibyendu
    Millbank
    SW1P 4WY London
    30
    Director
    Millbank
    SW1P 4WY London
    30
    IndiaIndianGroup Head - M & A And Treasury200575330001
    HASAN, Syed Anwar
    6 Richmond Bridge Mansions
    Willoughby Road
    TW1 2QJ Twickenham
    Middlesex
    Director
    6 Richmond Bridge Mansions
    Willoughby Road
    TW1 2QJ Twickenham
    Middlesex
    EnglandIndianManaging Director64485620001
    MATHESON (AVONTUUR), Helen Lochhead
    Millbank
    SW1P 4WY London
    30
    Director
    Millbank
    SW1P 4WY London
    30
    EnglandBritishDirector, Legal267843420001
    MISRA, Narendra Kumar
    Millbank
    SW1P 4WY London
    30
    United Kingdom
    Director
    Millbank
    SW1P 4WY London
    30
    United Kingdom
    United KingdomIndianDirector161277200001
    MUTHURAMAN, Balasubramanian
    7 C Road East,North Town,Bistupur,
    Jamshedpure
    East Singhbhum
    Jharkhand
    India
    Director
    7 C Road East,North Town,Bistupur,
    Jamshedpure
    East Singhbhum
    Jharkhand
    India
    IndiaIndianDirector116334350001
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    77973430001

    Who are the persons with significant control of TULIP UK HOLDINGS (NO.3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tulip Uk Holdings (No.2) Limited
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Apr 06, 2016
    Grosvenor Place
    SW1X 7HS London
    18
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number05934891
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TULIP UK HOLDINGS (NO.3) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 28, 2014
    Delivered On Nov 07, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citibank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Nov 07, 2014Registration of a charge (MR01)
    • Feb 06, 2020Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On Oct 07, 2010
    Delivered On Oct 19, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company or any obligor to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, accounts, intellectual property, shares, monetary claims and all related rights see image for full details.
    Persons Entitled
    • Citibank, N.A., London Branch
    Transactions
    • Oct 19, 2010Registration of a charge (MG01)
    • Oct 30, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 03, 2007
    Delivered On May 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever 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
    • Citibank, N.A., London Branch as Trustee for the Secured Parties (The "Security Trustee")
    Transactions
    • May 10, 2007Registration of a charge (395)
    • Oct 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 20, 2006
    Delivered On Oct 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee or any other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the real property; the tangible moveable property; the accounts; the intellectual property and any goodwill and rights in relation to the uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V. as Security Trustee for the Secured Parties
    Transactions
    • Oct 27, 2006Registration of a charge (395)
    • Oct 27, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does TULIP UK HOLDINGS (NO.3) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2023Commencement of winding up
    Mar 21, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Ian Harvey Dean
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    West Midlands
    practitioner
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    West Midlands

    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