Dissolved
Dissolved 2015-09-08
Company Information for TISBURY CAPITAL LIMITED
LONDON, W1K,
|
Company Registration Number
04642160
Private Limited Company
Dissolved Dissolved 2015-09-08 |
Company Name | |
---|---|
TISBURY CAPITAL LIMITED | |
Legal Registered Office | |
LONDON | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
GERARD FRANCIS GRIFFIN |
||
GERARD FRANCIS GRIFFIN |
||
GERALD WALTER LUCAUSSY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK DIXON |
Company Secretary | ||
JULIEN NAGINSKI |
Company Secretary | ||
CHRISTOPHER ALAN SMITH |
Director | ||
JOHN STEPHEN PLATTS |
Director | ||
JOHN STEPHEN PLATTS |
Company Secretary | ||
BIBI RAHIMA ALLY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL C) LIMITED | Director | 2017-01-04 | CURRENT | 2017-01-04 | Liquidation | |
NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL A) LIMITED | Director | 2017-01-04 | CURRENT | 2017-01-04 | Liquidation | |
NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL B) LIMITED | Director | 2017-01-04 | CURRENT | 2017-01-04 | Liquidation | |
BBS NT PARK CENTRAL (E) LIMITED | Director | 2016-04-29 | CURRENT | 2016-02-09 | Active - Proposal to Strike off | |
BBS NT PARK CENTRAL (F) LIMITED | Director | 2016-04-29 | CURRENT | 2016-02-09 | Active | |
BBS NT PARK CENTRAL (D) LIMITED | Director | 2016-04-29 | CURRENT | 2016-02-09 | Active - Proposal to Strike off | |
NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL F) LIMITED | Director | 2016-03-07 | CURRENT | 2016-03-07 | Liquidation | |
NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL E) LIMITED | Director | 2016-03-07 | CURRENT | 2016-03-07 | Liquidation | |
NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL D) LIMITED | Director | 2016-03-07 | CURRENT | 2016-03-07 | Liquidation | |
EUROPEAN LEADERSHIP NETWORK | Director | 2015-09-09 | CURRENT | 2011-02-08 | Active | |
GRIFFIN BOOKSELLERS LIMITED | Director | 2013-11-04 | CURRENT | 2013-11-04 | Active | |
SPORTING COMMUNITY FINANCE PLC | Director | 2013-10-16 | CURRENT | 2013-10-16 | Dissolved 2015-06-02 | |
CHILMARK CAPITAL MANAGEMENT LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active - Proposal to Strike off | |
GRUNCORP LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Dissolved 2016-12-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2015 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM C/O HEDGESTART PARTNERS LLP ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 05/01/13 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/05/2011 | |
AA01 | PREVEXT FROM 30/11/2011 TO 31/05/2012 | |
AR01 | 05/01/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2010 FROM C/O HEDGESTART PARTNERS LLP 11 HAYMARKET LONDON SW1Y 4BP UNITED KINGDOM | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 29/07/2010 | |
AP01 | DIRECTOR APPOINTED GERALD WALTER LUCAUSSY | |
SH01 | 29/07/10 STATEMENT OF CAPITAL GBP 10 | |
AP03 | SECRETARY APPOINTED GERARD FRANCIS GRIFFIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK DIXON | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 4TH FLOOR BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AP03 | SECRETARY APPOINTED MARK DIXON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIEN NAGINSKI | |
AR01 | 05/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD GRIFFIN / 05/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIEN NAGINSKI / 07/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SMITH | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN PLATTS | |
288a | DIRECTOR APPOINTED CHRISTOPHER ALAN SMITH | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM QUEENSBERRY HOUSE 3 OLD BURLINGTON STREET LONDON W1S 3LD | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GERARD GRIFFIN / 02/07/2007 | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GERARD GRIFFIN / 02/07/2007 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 5TH FLOOR BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 10 NORWICH STREET LONDON EC4A 1BD | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-03-27 |
Final Meetings | 2014-07-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | NORWICH UNION LIFE & PENSIONS LIMITED | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TISBURY CAPITAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84714100 | Data-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) | |||
84714100 | Data-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) | |||
84714100 | Data-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) | |||
84717020 | Central storage units for automatic data-processing machines | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84714100 | Data-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) | |||
84714100 | Data-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) | |||
84714100 | Data-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) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84714100 | Data-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) | |||
85176200 | Machines 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
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TISBURY CAPITAL LIMITED | Event Date | 2015-03-24 |
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 Type | Final Meetings | |
Defending party | TISBURY CAPITAL LIMITED | Event Date | 2014-07-04 |
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 : | |||
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. |