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

TISBURY CAPITAL LIMITED

LONDON, W1K,
Company Registration Number
04642160
Private Limited Company
Dissolved

Dissolved 2015-09-08

Company Overview

About Tisbury Capital Ltd
TISBURY CAPITAL LIMITED was founded on 2003-01-20 and had its registered office in London. The company was dissolved on the 2015-09-08 and is no longer trading or active.

Key Data
Company Name
TISBURY CAPITAL LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04642160
Date formed 2003-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2015-09-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-23 16:50:01
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 TISBURY CAPITAL LIMITED
The following companies were found which have the same name as TISBURY CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TISBURY CAPITAL MANAGEMENT LLP 52 BROOK STREET LONDON W1K 5DS Dissolved Company formed on the 2003-01-22
TISBURY CAPITAL INC Delaware Unknown
Tisbury Capital (north America) LP Delaware Unknown
Tisbury Capital Gp LLC Delaware Unknown
TISBURY CAPITAL HOLDINGS LP Delaware Unknown

Company Officers of TISBURY CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
GERARD FRANCIS GRIFFIN
Company Secretary 2010-08-02
GERARD FRANCIS GRIFFIN
Director 2003-01-20
GERALD WALTER LUCAUSSY
Director 2010-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DIXON
Company Secretary 2010-03-29 2010-07-26
JULIEN NAGINSKI
Company Secretary 2007-11-20 2010-03-29
CHRISTOPHER ALAN SMITH
Director 2009-03-31 2009-05-29
JOHN STEPHEN PLATTS
Director 2003-04-29 2009-03-30
JOHN STEPHEN PLATTS
Company Secretary 2003-09-22 2007-11-20
BIBI RAHIMA ALLY
Company Secretary 2003-01-20 2003-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD FRANCIS GRIFFIN NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL C) LIMITED Director 2017-01-04 CURRENT 2017-01-04 Liquidation
GERARD FRANCIS GRIFFIN NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL A) LIMITED Director 2017-01-04 CURRENT 2017-01-04 Liquidation
GERARD FRANCIS GRIFFIN NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL B) LIMITED Director 2017-01-04 CURRENT 2017-01-04 Liquidation
GERARD FRANCIS GRIFFIN BBS NT PARK CENTRAL (E) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active - Proposal to Strike off
GERARD FRANCIS GRIFFIN BBS NT PARK CENTRAL (F) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active
GERARD FRANCIS GRIFFIN BBS NT PARK CENTRAL (D) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active - Proposal to Strike off
GERARD FRANCIS GRIFFIN NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL F) LIMITED Director 2016-03-07 CURRENT 2016-03-07 Liquidation
GERARD FRANCIS GRIFFIN NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL E) LIMITED Director 2016-03-07 CURRENT 2016-03-07 Liquidation
GERARD FRANCIS GRIFFIN NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL D) LIMITED Director 2016-03-07 CURRENT 2016-03-07 Liquidation
GERARD FRANCIS GRIFFIN EUROPEAN LEADERSHIP NETWORK Director 2015-09-09 CURRENT 2011-02-08 Active
GERARD FRANCIS GRIFFIN GRIFFIN BOOKSELLERS LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
GERARD FRANCIS GRIFFIN SPORTING COMMUNITY FINANCE PLC Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2015-06-02
GERARD FRANCIS GRIFFIN CHILMARK CAPITAL MANAGEMENT LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active - Proposal to Strike off
GERALD WALTER LUCAUSSY GRUNCORP LIMITED Director 2012-07-10 CURRENT 2012-07-10 Dissolved 2016-12-27

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
2015-09-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2015
2015-06-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-11-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2014
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM C/O HEDGESTART PARTNERS LLP ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX
2013-09-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-27LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-274.70DECLARATION OF SOLVENCY
2013-02-27AA31/05/12 TOTAL EXEMPTION SMALL
2013-02-01LATEST SOC01/02/13 STATEMENT OF CAPITAL;GBP 10
2013-02-01AR0105/01/13 FULL LIST
2012-09-11AA31/05/11 TOTAL EXEMPTION SMALL
2012-07-04AA01CURRSHO FROM 31/05/2012 TO 31/05/2011
2012-07-04AA01PREVEXT FROM 30/11/2011 TO 31/05/2012
2012-01-12AR0105/01/12 FULL LIST
2011-08-25AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-31AR0105/01/11 FULL LIST
2010-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2010 FROM C/O HEDGESTART PARTNERS LLP 11 HAYMARKET LONDON SW1Y 4BP UNITED KINGDOM
2010-09-02MEM/ARTSARTICLES OF ASSOCIATION
2010-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-02RES01ALTER ARTICLES 29/07/2010
2010-08-17AP01DIRECTOR APPOINTED GERALD WALTER LUCAUSSY
2010-08-09SH0129/07/10 STATEMENT OF CAPITAL GBP 10
2010-08-04AP03SECRETARY APPOINTED GERARD FRANCIS GRIFFIN
2010-07-26TM02APPOINTMENT TERMINATED, SECRETARY MARK DIXON
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 4TH FLOOR BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA
2010-04-13AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-06AP03SECRETARY APPOINTED MARK DIXON
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY JULIEN NAGINSKI
2010-01-06AR0105/01/10 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD GRIFFIN / 05/01/2010
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JULIEN NAGINSKI / 07/10/2009
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SMITH
2009-05-15AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN PLATTS
2009-04-08288aDIRECTOR APPOINTED CHRISTOPHER ALAN SMITH
2009-01-26363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM QUEENSBERRY HOUSE 3 OLD BURLINGTON STREET LONDON W1S 3LD
2008-09-29AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / GERARD GRIFFIN / 02/07/2007
2008-02-26363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / GERARD GRIFFIN / 02/07/2007
2007-11-29288aNEW SECRETARY APPOINTED
2007-11-29288bSECRETARY RESIGNED
2007-10-25AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 5TH FLOOR BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-09-18AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-19363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-04-04AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-07-08AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-04-28395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-09-30288aNEW SECRETARY APPOINTED
2003-09-30288bSECRETARY RESIGNED
2003-08-05225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/11/03
2003-08-05287REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2003-05-14288aNEW DIRECTOR APPOINTED
2003-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TISBURY CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-27
Final Meetings2014-07-09
Fines / Sanctions
No fines or sanctions have been issued against TISBURY CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-02-27 Outstanding NORWICH UNION LIFE & PENSIONS LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2004-04-28 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of TISBURY CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TISBURY CAPITAL LIMITED
Trademarks
We have not found any records of TISBURY CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TISBURY CAPITAL LIMITED. 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 (74990 - Non-trading company) as TISBURY CAPITAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TISBURY CAPITAL LIMITED 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.
Import/Export of Goods
Goods imported/exported by TISBURY CAPITAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-05-0184717020Central storage units for automatic data-processing machines
2012-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-02-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-12-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-07-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTISBURY CAPITAL LIMITEDEvent Date2015-03-24
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 52 Brook Street, London, W1K 5DS on 7 May 2015 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 52 Brook Street, London, W1K 5DS by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 24 September 2013. Office Holder details: Stephen Cork, (IP No. 8627) and Joanne Milner (IP No: 8761) both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS Further details contact: Chloe Charlesworth, Email: chloecharlesworth@corkgully.com, Tel: 020 7268 2161
 
Initiating party Event TypeFinal Meetings
Defending partyTISBURY CAPITAL LIMITEDEvent Date2014-07-04
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at 52 Brook Street, London W1K 5DS on 5 September 2014 at 11.00 am, for the purpose of having an account laid before them and to receive the Joint Liquidators’ report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of Appointment: 24 September 2013. Office Holder details: Stephen Cork, (IP No. 8627) and Joanne Milner, (IP No. 8761) both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS For further details contact: Chloe Charlesworth, E-mail: chloecharlesworth@corkgully.com, Tel: 020 7268 2161. Stephen Cork and Joanne Milner , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TISBURY CAPITAL LIMITED 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 TISBURY CAPITAL LIMITED 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.