Company NameD & J Tullis Limited
DirectorIan Elliott
Company StatusLiquidation
Company Number00048988
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameManlove Tullis Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Elliott
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address13 Avenue Charles De Gaulle
Boulogne Billancourt
92100
France
Secretary NameLinda Palmer
NationalityBritish
StatusCurrent
Appointed07 September 2000(98 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address15 Denbigh Close
Banbury
Oxfordshire
OX16 0BQ
Director NameJohn Christopher Charles Haynes
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1998)
RoleChartered Accountant
Correspondence Address4 Walpole Avenue
Richmond
Surrey
TW9 2DJ
Director NameRonald Struthers
NationalityBritish
StatusResigned
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 1996)
RoleDivisional Managing Director
Correspondence Address42 Rowan Drive
Clydebank
Dunbartonshire
G81 3LZ
Scotland
Director NameMr Philip John Weatheritt
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1993)
RoleChartered Accountant
Correspondence Address19 Aston Way
Epsom
Surrey
KT18 5LZ
Secretary NameMr Philip John Weatheritt
NationalityBritish
StatusResigned
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1993)
RoleCompany Director
Correspondence Address19 Aston Way
Epsom
Surrey
KT18 5LZ
Secretary NameGuy Michael James
NationalityBritish
StatusResigned
Appointed01 December 1993(92 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 1995)
RoleCompany Director
Correspondence Address45 Hornsey Lane Gardens
London
N6 5NY
Secretary NameAndrew John Smith
NationalityBritish
StatusResigned
Appointed27 February 1995(93 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address20 Thornton Road
Wimbledon Village
London
SW19 4NG
Secretary NameStephen Thomas Hogg
NationalityBritish
StatusResigned
Appointed01 November 1996(94 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 1997)
RoleCompany Director
Correspondence Address28 Beechwood Court
West St Lane
Carshalton
Surrey
SM5 2PZ
Secretary NameMr Christopher John Nicholas Phillipson
NationalityBritish
StatusResigned
Appointed04 December 1997(96 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangwith
Draycote
Rugby
Warwickshire
CV23 9RB
Director NameMr Christopher John Nicholas Phillipson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(96 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLangwith
Draycote
Rugby
Warwickshire
CV23 9RB
Secretary NameLinda Palmer
NationalityBritish
StatusResigned
Appointed03 June 1999(97 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address15 Denbigh Close
Banbury
Oxfordshire
OX16 0BQ
Secretary NameDiana Evans
NationalityBritish
StatusResigned
Appointed01 May 2000(98 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 September 2000)
RoleCompany Director
Correspondence Address6 Marten Gate
Banbury
Oxfordshire
OX16 9YB

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (24 years, 12 months ago)
Next Accounts Due31 January 2001 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due9 November 2016 (overdue)

Charges

26 March 1987Delivered on: 7 April 1987
Satisfied on: 29 January 1991
Persons entitled: Privat Banken Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
30 March 1987Delivered on: 2 April 1987
Satisfied on: 1 March 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts now & from time to time due or owing. Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
27 March 1981Delivered on: 8 April 1981
Persons entitled: Standard Chartered Bank Limited

Classification: Supplemental deed
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoever supplemental to a debenture dated 1-12-77.
Particulars: Specific charge on all book and other debts and securities (tog with a right to combine accounts).
Outstanding

Filing History

21 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2022Termination of appointment of Linda Palmer as a secretary on 28 March 2003 (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
8 October 2008Order of court - dissolution void (3 pages)
8 October 2008Order of court - dissolution void (3 pages)
3 April 2001Dissolved (1 page)
3 April 2001Dissolved (1 page)
3 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
3 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Secretary resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000Secretary resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 6A thorpe way banbury oxfordshire OX16 8XL (1 page)
14 April 2000Registered office changed on 14/04/00 from: 6A thorpe way banbury oxfordshire OX16 8XL (1 page)
12 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2000Declaration of solvency (3 pages)
12 April 2000Declaration of solvency (3 pages)
12 April 2000Appointment of a voluntary liquidator (1 page)
12 April 2000Appointment of a voluntary liquidator (1 page)
10 November 1999Return made up to 26/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1999Return made up to 26/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
13 October 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
6 June 1999Secretary resigned;director resigned (1 page)
6 June 1999Secretary resigned;director resigned (1 page)
17 April 1999Full group accounts made up to 31 March 1998 (59 pages)
17 April 1999Full group accounts made up to 31 March 1998 (59 pages)
24 November 1998Return made up to 26/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 1998Return made up to 26/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: polymark house abbeydale road wembley middx. HA0 1LQ (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997Registered office changed on 17/12/97 from: polymark house abbeydale road wembley middx. HA0 1LQ (1 page)
14 November 1997Return made up to 26/10/97; no change of members (4 pages)
14 November 1997Return made up to 26/10/97; no change of members (4 pages)
12 September 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
12 September 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
19 November 1996Return made up to 26/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996Return made up to 26/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
3 November 1995Return made up to 26/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1995Return made up to 26/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
16 October 1979Company name changed\certificate issued on 16/10/79 (3 pages)
31 March 1970Company name changed\certificate issued on 31/03/70 (2 pages)
13 December 1901Incorporation (44 pages)