TULIP UK HOLDINGS (NO.3) LIMITED
Overview
Company Name | TULIP UK HOLDINGS (NO.3) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05934885 |
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 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 Address | No |
What were the previous names of TULIP UK HOLDINGS (NO.3) LIMITED?
Company Name | From | Until |
---|---|---|
PRECIS (2639) LIMITED | Sep 14, 2006 | Sep 14, 2006 |
What are the latest accounts for TULIP UK HOLDINGS (NO.3) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for TULIP UK HOLDINGS (NO.3) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 18 Grosvenor Place London SW1X 7HS | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 18 Grosvenor Place London SW1X 7HS | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Statement of capital on Jun 22, 2023
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Nov 18, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Sep 14, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2022
| 3 pages | SH01 | ||||||||||
Termination of appointment of Sandip Biswas as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2021 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Alastair James Page as a secretary on Aug 26, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sharone Vanessa Gidwani as a secretary on Jul 31, 2021 | 1 pages | TM02 | ||||||||||
Statement of capital following an allotment of shares on Jun 30, 2021
| 3 pages | SH01 | ||||||||||
Change of details for Tulip Uk Holdings (No.2) Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 30 Millbank London SW1P 4WY to 18 Grosvenor Place London SW1X 7HS on Apr 01, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 26 pages | AA | ||||||||||
Who are the officers of TULIP UK HOLDINGS (NO.3) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAGE, Alastair James | Secretary | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building | 286804500001 | |||||||
ADAM, Henrik, Dr | Director | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building | Germany | German | Chief Executive Officer | 260392600001 | ||||
SUD, Raghav | Director | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building | India | Indian | Chief - Financial Strategy & Governance | 263289920001 | ||||
CONTRACTOR, Jimmy Dinshaw | Secretary | 48 Woodthorpe Road TW15 2RU Ashford Middlesex | British | Company Secretary | 57268550001 | |||||
GIDWANI, Sharone Vanessa | Secretary | Grosvenor Place SW1X 7HS London 18 England | 174463660001 | |||||||
SCANDRETT, Allison | Secretary | Warren Road Colliers Wood SW19 2HY London 67 United Kingdom | 163163310001 | |||||||
OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
BISWAS, Sandip | Director | Grosvenor Place SW1X 7HS London 18 England | Wales | Indian | Company Director | 267842470001 | ||||
BISWAS, Sandip | Director | Millbank SW1P 4WY London 30 | India | Indian | Chartered Accountant | 260390650001 | ||||
CHATTERJEE, Koushik | Director | Ncpa Residential Apartments, A Wing, Flat 142,14th Floor, Nariman Point Mumbai 400021 India | India | Indian | Director | 116334180001 | ||||
DUTTA, Dibyendu | Director | Millbank SW1P 4WY London 30 | India | Indian | Group Head - M & A And Treasury | 200575330001 | ||||
HASAN, Syed Anwar | Director | 6 Richmond Bridge Mansions Willoughby Road TW1 2QJ Twickenham Middlesex | England | Indian | Managing Director | 64485620001 | ||||
MATHESON (AVONTUUR), Helen Lochhead | Director | Millbank SW1P 4WY London 30 | England | British | Director, Legal | 267843420001 | ||||
MISRA, Narendra Kumar | Director | Millbank SW1P 4WY London 30 United Kingdom | United Kingdom | Indian | Director | 161277200001 | ||||
MUTHURAMAN, Balasubramanian | Director | 7 C Road East,North Town,Bistupur, Jamshedpure East Singhbhum Jharkhand India | India | Indian | Director | 116334350001 | ||||
PEREGRINE SECRETARIAL SERVICES LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tulip Uk Holdings (No.2) Limited | Apr 06, 2016 | Grosvenor Place SW1X 7HS London 18 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TULIP UK HOLDINGS (NO.3) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does TULIP UK HOLDINGS (NO.3) 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