Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DTZ HOLDINGS PLC.
Company Information for

DTZ HOLDINGS PLC.

LONDON, SE1,
Company Registration Number
02088415
Public Limited Company
Dissolved

Dissolved 2017-03-22

Company Overview

About Dtz Holdings Plc.
DTZ HOLDINGS PLC. was founded on 1987-01-12 and had its registered office in London. The company was dissolved on the 2017-03-22 and is no longer trading or active.

Key Data
Company Name
DTZ HOLDINGS PLC.
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02088415
Date formed 1987-01-12
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2017-03-22
Type of accounts GROUP
Last Datalog update: 2018-01-24 01:25:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DTZ HOLDINGS PLC.
The following companies were found which have the same name as DTZ HOLDINGS PLC.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DTZ HOLDINGS & INVESTMENTS, LLC 6701 WINDFIELD BOULEVARD MARGATE FL 33068 Inactive Company formed on the 2013-05-14
DTZ HOLDINGS, LLC 1120 N. RONALD REAGAN BLVD. LONGWOOD FL 32750 Active Company formed on the 2020-09-14
DTZ HOLDINGS LTD C/O OCG ACCOUNTANTS LTD BIZ HUB TEES VALLEY BELASIS HALL TECHNOLOGY PARK BILLINGHAM TS23 4EA Active Company formed on the 2022-06-23

Company Officers of DTZ HOLDINGS PLC.

Current Directors
Officer Role Date Appointed
FIONA KEDDIE
Company Secretary 2011-04-18
LORRAINE INGRID BALDRY
Director 2010-04-01
JOHN FORRESTER
Director 2011-08-08
TIMOTHY DAVID MELVILLE ROSS
Director 2000-01-17
JAMES MICHAEL DOUGLAS THOMSON
Director 2011-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK LOUIS RENE PIEDELIEVRE
Director 2009-01-20 2011-12-14
PASCAL DERREY
Director 2009-01-20 2011-12-13
ALICJA BARBARA LESNIAK
Director 2004-03-08 2011-12-08
CHUN YING LEUNG
Director 2006-12-14 2011-11-24
PAUL THOMAS IDZIK
Director 2008-11-03 2011-08-08
ROBERT GEORGE RICKERT
Director 2009-05-27 2011-08-05
PHILIP MICHAEL COOK
Company Secretary 2005-03-16 2011-04-18
COLIN CHARLES CHILD
Director 2007-10-04 2009-03-19
LESLIE GRAY CULLEN
Director 2003-09-11 2009-02-24
DAG DETTER
Director 2004-03-08 2009-01-20
DAVID MCLAREN GRAY
Director 2002-04-23 2009-01-20
KILLIAN BRENDAN O'HIGGINS
Director 2003-07-09 2009-01-20
ROBERT HENRY HALDANE PETO
Director 1999-09-23 2009-01-20
TIMOTHY SVEN MAYNARD
Director 2002-08-09 2007-10-04
TIMOTHY JAMES HODGSON
Director 1999-03-26 2007-05-24
JOHN WILLIAM O'MAHONEY
Company Secretary 1995-09-11 2005-03-16
GORDON JAMES HOWE
Director 1993-02-18 2003-09-30
DONALD IAIN MACKAY
Director 1999-03-26 2002-05-01
RICHARD NEVILLE LAY
Director 1991-09-04 2000-09-06
JOHN STEPHEN SADLER
Director 1991-09-04 2000-03-31
DEREK MICHAEL BUTLER
Director 1991-09-04 1996-10-30
PETER WINGATE JONES
Director 1991-09-04 1996-10-30
RICHARD TADEUSZ KWIECINSKI
Director 1993-02-18 1996-01-31
DAVID MICHAEL BUCK
Director 1993-02-18 1995-09-30
PETER WENTWORTH GORE
Company Secretary 1991-12-18 1995-09-08
HUGH WALFORD MELVILLE CAVE
Director 1991-09-04 1994-09-07
SYDNEY JOHN HOWARD
Director 1991-09-04 1994-02-28
ALEXANDER JAMES OTWAY RITCHIE
Director 1991-09-04 1993-09-01
TIMOTHY WALLACE SMYTH
Company Secretary 1991-09-04 1991-12-18
TIMOTHY WALLACE SMYTH
Director 1991-09-04 1991-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE INGRID BALDRY SELLAFIELD LIMITED Director 2018-05-01 CURRENT 1971-02-16 Active
LORRAINE INGRID BALDRY HYDROXYL TECHNOLOGIES LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active
LORRAINE INGRID BALDRY THAMES WATER UTILITIES LIMITED Director 2014-09-01 CURRENT 1989-04-01 Active
LORRAINE INGRID BALDRY TRI-AIR HEALTH LIMITED Director 2013-03-15 CURRENT 2013-03-14 Dissolved 2017-02-21
LORRAINE INGRID BALDRY LONDON & CONTINENTAL RAILWAYS LIMITED Director 2011-04-01 CURRENT 1994-09-08 Active
LORRAINE INGRID BALDRY CENTRAL LONDON CONSORTIUM LIMITED Director 2008-10-22 CURRENT 2008-10-22 Active - Proposal to Strike off
LORRAINE INGRID BALDRY TRI-AIR DEVELOPMENTS LIMITED Director 2006-08-09 CURRENT 2006-01-17 Dissolved 2017-02-28
LORRAINE INGRID BALDRY INVENTA PARTNERS LIMITED Director 2002-12-06 CURRENT 2001-06-22 Active
JAMES MICHAEL DOUGLAS THOMSON LAKESIDE 1 LIMITED Director 2012-05-15 CURRENT 2007-08-09 Active
JAMES MICHAEL DOUGLAS THOMSON KEEPMOAT HOMES LIMITED Director 2012-05-15 CURRENT 1987-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2015
2014-11-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2014
2013-11-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2013
2012-11-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2012
2012-10-022.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-07-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/06/2012
2012-03-28F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-01-302.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-01-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-28MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS TARDAN
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANK PIEDELIEVRE
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ALICJA LESNIAK
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL DERREY
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 125 OLD BROAD STREET LONDON EC2N 2BQ
2011-12-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHUN LEUNG
2011-11-03LATEST SOC03/11/11 STATEMENT OF CAPITAL;GBP 13511205.65
2011-11-03SH0128/10/11 STATEMENT OF CAPITAL GBP 13511205.65
2011-09-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-21RES13COMPANY BUSINESS ANNUAL GENERAL MEETING 16/09/2011
2011-09-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-21RES13COMPANY BUSINESS 16/09/2011
2011-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-09-20AR0104/09/11 FULL LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PASCAL DERREY / 15/08/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE INGRID BALDRY / 15/08/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK LOUIS RENE PIEDELIEVRE / 15/08/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS ALBERT XAVIER TARDAN / 15/08/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALICJA BARBARA LESNIAK / 15/08/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON. MR. CHUN YING LEUNG / 15/08/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID MELVILLE ROSS / 15/08/2011
2011-09-19AD02SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE
2011-08-19AP01DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON
2011-08-19AP01DIRECTOR APPOINTED JOHN FORRESTER
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RICKERT
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL IDZIK
2011-05-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-05-18AD02SAIL ADDRESS CREATED
2011-04-20AP03SECRETARY APPOINTED FIONA KEDDIE
2011-04-20TM02APPOINTMENT TERMINATED, SECRETARY PHILIP COOK
2011-04-15SH0130/03/11 STATEMENT OF CAPITAL GBP 13485680.05
2011-04-11SH0107/04/11 STATEMENT OF CAPITAL GBP 13511205.65
2011-04-11SH0123/03/11 STATEMENT OF CAPITAL GBP 13483368.4
2010-12-09SH0122/11/10 STATEMENT OF CAPITAL GBP 1330837065
2010-10-26SH0113/10/10 STATEMENT OF CAPITAL GBP 1330837065
2010-10-05RES01ALTER MEM AND ARTS 17/09/2010
2010-09-23RES13COMPANY BUSINESS 17/09/2010
2010-09-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-23RES13COMPANY BUSINESS 17/09/2010
2010-09-23RES13AUDITORS APPOINTED 17/09/2010
2010-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-09-21AR0104/09/10 FULL LIST
2010-08-16RES13PROPOSED ACQUISITION BE APPROVED 05/08/2010
2010-07-13SH0107/07/10 STATEMENT OF CAPITAL GBP 13272656.45
2010-05-21SH0119/05/10 STATEMENT OF CAPITAL GBP 13269479.00
2010-05-17SH0123/04/10 STATEMENT OF CAPITAL GBP 13260886.60
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER STONE
2010-04-15AP01DIRECTOR APPOINTED LORRAINE INGRID BALDRY
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE RICKERT / 25/01/2010
2009-12-23SH0116/12/09 STATEMENT OF CAPITAL GBP 13260886.60
2009-09-18RES13LONG TERM REWARD PLAN AMENDED 17/09/2009
2009-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-09-18RES13SECTION 163(3) OF COMP ACT QUOTED 17/09/2009
2009-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-18RES13DIR REMUNERATION REPORT APPROVED 17/09/2009
2009-09-17363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / ALICJA LESNIAK / 16/09/2009
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL IDZIK / 15/06/2009
2009-06-05288aDIRECTOR APPOINTED ROBERT GEORGE RICKERT
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 1 CURZON STREET LONDON W1A 5PZ
2009-04-02123NC INC ALREADY ADJUSTED 14/01/09
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate
7420 - Architectural, technical consult
7487 - Other business activities

Licences & Regulatory approval
We could not find any licences issued to DTZ HOLDINGS PLC. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-26
Appointment of Administrators2011-12-08
Fines / Sanctions
No fines or sanctions have been issued against DTZ HOLDINGS PLC.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT OF AGREEMENTS 2009-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-11-06 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DTZ HOLDINGS PLC.

Intangible Assets
Patents
We have not found any records of DTZ HOLDINGS PLC. registering or being granted any patents
Domain Names

DTZ HOLDINGS PLC. owns 4 domain names.

thebroadwalkcentre.co.uk   theashleycentre.co.uk   thegrosvenorcentre.co.uk   dtzfmbenchmarking.co.uk  

Trademarks
We have not found any records of DTZ HOLDINGS PLC. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DTZ HOLDINGS PLC.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as DTZ HOLDINGS PLC. are:

Outgoings
Business Rates/Property Tax
No properties were found where DTZ HOLDINGS PLC. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDTZ HOLDINGS PLC.Event Date2012-10-02
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that meetings of the members and creditors of the above named Company will be held at 1 More London Place, London SE1 2AF on 30 November 2016 at 10.00 am and 11.00 am respectively, for the purpose of laying before each of the meetings an account of the winding up. A form of proxy for use at the meeting, if desired, is available and should be lodged with the Liquidators not later than 12.00 noon of the business day before the meetings. Date of Appointment: 02 October 2012 Office Holder details: Alan Michael Hudson , (IP No. 9200) of Ernst & Young LLP , 1 More London Place, London SE1 2AF and Benjamin Thom Cairns , (IP No. 9697) 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7951 2000. Alternative contact: Cory Kilsby. B T Cairns , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyDTZ HOLDINGS PLCEvent Date2011-12-04
In the High Court of Justice, Chancery Division Companies Court case number 10632 Alan Michael Hudson and Benjamin Thom Cairns (IP Nos 9200 and 9697 ), both of Ernst & Young LLP , 1 More London Place, London SE1 2AF For further details contact Tel. 0207 951 2000 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DTZ HOLDINGS PLC. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DTZ HOLDINGS PLC. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1