Dissolved 2017-12-25
Company Information for TULCHAN HOLDINGS LIMITED
CROYDON, SURREY, CR0,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-12-25 |
Company Name | ||||
---|---|---|---|---|
TULCHAN HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
CROYDON SURREY | ||||
Previous Names | ||||
|
Company Number | 06616481 | |
---|---|---|
Date formed | 2008-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-12-25 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-24 18:20:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOHN COLLINS |
||
ANDREW WILLIAM EDWARD FOTHERGILL GRANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MARK OWINGS SHRIVER |
Director | ||
REBECCA MUNNS |
Director | ||
PETER AMBLER |
Company Secretary | ||
PERI SUZANNE MYFANWY COLLINS |
Director | ||
EUROLIFE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INVESTOR PERCEPTIONS LIMITED | Director | 2013-12-02 | CURRENT | 2013-11-15 | Active - Proposal to Strike off | |
TULCHAN ANALYTICS LIMITED | Director | 2017-05-18 | CURRENT | 2015-10-22 | Active - Proposal to Strike off | |
VOX MEDIA LIMITED | Director | 2014-06-25 | CURRENT | 2004-08-04 | Active | |
BRIEFCASE.NEWS LTD | Director | 2013-12-11 | CURRENT | 2013-12-11 | Liquidation | |
BALLINTOBER LIMITED | Director | 2011-03-23 | CURRENT | 2011-03-23 | Active | |
MILTON HOUSE INVESTMENTS LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-03 | Liquidation | |
TULCHAN PARTNERS LIMITED | Director | 2000-07-20 | CURRENT | 2000-07-20 | Active - Proposal to Strike off | |
TULCHAN LIMITED | Director | 2000-07-20 | CURRENT | 2000-07-20 | Active - Proposal to Strike off | |
TULCHAN COMMUNICATIONS GROUP LIMITED | Director | 2000-06-19 | CURRENT | 2000-06-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2017 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 85 FLEET STREET LONDON EC4Y 1AE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHRIVER | |
SH02 | 09/10/15 STATEMENT OF CAPITAL GBP 25000 | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 11/06/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
RES15 | CHANGE OF NAME 29/09/2015 | |
CERTNM | COMPANY NAME CHANGED TULCHAN INVESTOR PERCEPTIONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/10/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES01 | ADOPT ARTICLES 12/12/2013 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 32250 | |
AR01 | 11/06/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR DAVID MARK OWINGS SHRIVER | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM EDWARD FOTHERGILL GRANT / 08/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM EDWARD FOTHERGILL GRANT / 08/07/2014 | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 32250 | |
AR01 | 11/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA MUNNS | |
RES15 | CHANGE OF NAME 18/11/2013 | |
CERTNM | COMPANY NAME CHANGED INVESTOR PERCEPTIONS LIMITED CERTIFICATE ISSUED ON 28/11/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 22/11/13 STATEMENT OF CAPITAL GBP 32250 | |
AR01 | 11/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA MUNNS / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM EDWARD FOTHERGILL GRANT / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN COLLINS / 01/07/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER AMBLER | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS REBECCA MUNNS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM MYFANWY CROSS DROVE WARBOYS HUNTINGDON CAMBS PE28 2UQ UK | |
AR01 | 11/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2010 TO 31/03/2010 | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM EDWARD FOTUERGILL GRANT / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN COLLINS / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ANDREW WILLIAM EDWARD FOTUERGILL GRANT | |
AP03 | SECRETARY APPOINTED MR PETER AMBLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PERI COLLINS | |
88(2) | AD 30/06/09 GBP SI 900@1=900 GBP IC 100/1000 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PERI COKINS / 28/06/2009 | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SIMON JOHN COLLINS | |
288a | DIRECTOR APPOINTED PERI SUZANNE MYFANWY COKINS | |
288b | APPOINTMENT TERMINATED DIRECTOR EUROLIFE DIRECTORS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-11-28 |
Resolutions for Winding-up | 2016-11-28 |
Appointment of Liquidators | 2016-11-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2012-04-01 | £ 158,576 |
---|
Creditors and other liabilities
|
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 TULCHAN HOLDINGS LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4,784 |
Current Assets | 2012-04-01 | £ 79,784 |
Debtors | 2012-04-01 | £ 75,000 |
Fixed Assets | 2012-04-01 | £ 7,699 |
Shareholder Funds | 2012-04-01 | £ 71,093 |
Tangible Fixed Assets | 2012-04-01 | £ 7,699 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as TULCHAN HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TULCHAN HOLDINGS LIMITED | Event Date | 2016-11-28 |
The Company was placed into Members' Voluntary Liquidation on 25 November 2016 and is able to pay all its known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY GIVEN that the Joint Liquidators intend to make a first and final distribution to remaining creditors of the above-named Company and that the last date for proving debts against the above-named Company, which is being voluntarily wound up, is 22 December 2016. Claims must be sent to the undersigned, Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon, CR0 0XZ, the Joint Liquidator of the Company. After 22 December 2016, the Joint Liquidators may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Joint Liquidators intend that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the Joint Liquidators shall be distributed to the shareholders absolutely. For further information contact: Linda Golding, E-mail: lindag@frostbr.co.uk, Telephone: 0845 260 0101. Jeremy Charles Frost FABRP MIPA IP No: 9091 Joint Liquidator - Appointed on 25 November 2016 Date: 25 November 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TULCHAN HOLDINGS LIMITED | Event Date | 2016-11-25 |
At a General Meeting of the Company convened and held at 85 Fleet Street, London, EC4Y 1AE on 25 November 2016 at 11.15 am the following Resolutions were passed: "That the Company be wound up voluntarily". "That Jeremy Charles Frost (IP number: 9091) and Stephen Patrick Jens Wadsted (IP Number: 6064) of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and any act required or authorised under any enactment to be done by the joint liquidators is to be done by all or any one or more of the persons for the time being holding office". For further information contact: Linda Golding, E-mail: lindag@frostbr.co.uk, Telephone: 0845 260 0101. Date of Appointment: 25 November 2016 . Andrew William Edward Fothergill Grant , Director : Dated: 25 November 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TULCHAN HOLDINGS LIMITED | Event Date | 2016-11-25 |
Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ : Further information about this case is available from Linda Golding at the offices of Frost Group Limited on 0845 260 0101 or at lindag@frostbr.co.uk. | |||
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. |