Company NameTullett Liberty (Overseas Holdings) Limited
Company StatusDissolved
Company Number01150093
CategoryPrivate Limited Company
Incorporation Date7 December 1973(50 years, 5 months ago)
Dissolution Date14 September 2012 (11 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Richard Mainwaring
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(33 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 14 September 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameNicola Challen
StatusClosed
Appointed13 March 2009(35 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 14 September 2012)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Robin James Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(36 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 14 September 2012)
RoleTax Accountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Derek Tullett
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(18 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2000)
RoleMoney Broker
Correspondence Address31 Forest Drive
Keston
Kent
BR2 6EE
Director NameMr Michael Jeffrey Leonard Everett
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleTullett & Tokyo Forex International Ltd
Correspondence AddressMeadow Way Northdown Road
Woldingham
Caterham
Surrey
CR3 7BB
Secretary NameMr Iain Gordon Kerr Leighton
NationalityBritish
StatusResigned
Appointed31 May 1992(18 years, 5 months after company formation)
Appointment Duration1 month (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Secretary NameMr David Lawrence Lowe
NationalityBritish
StatusResigned
Appointed30 June 1992(18 years, 6 months after company formation)
Appointment Duration4 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address29 Princes Road
Richmond
Surrey
TW10 6DQ
Secretary NameChristopher Aubrey Nolan Burt
NationalityBritish
StatusResigned
Appointed02 November 1992(18 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address31 Waterford Road
London
SW6 2DT
Director NameMr David Lawrence Lowe
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(19 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 1995)
RoleAccountant
Correspondence Address29 Princes Road
Richmond
Surrey
TW10 6DQ
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(21 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameDavid John Tuffley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(26 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 June 2001)
RoleChief Executive Officer Of Int
Correspondence AddressMole End
Camden Way
Chislehurst
Kent
BR7 5HT
Director NameMr Stephen Roger Corker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(27 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Monmouth Road
London
W2 5SB
Director NameDeborah Ann Holmes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 2001(27 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2007)
RoleAccountant
Correspondence Address87 Carrara Wharf
Ranelagh Gardens Putney Bridge
London
SW6 3UE
Secretary NameMrs Diana Dyer Bartlett
NationalityBritish
StatusResigned
Appointed01 April 2003(29 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Secretary NameJuliet Mary Dearlove
NationalityBritish
StatusResigned
Appointed14 December 2004(31 years after company formation)
Appointment Duration6 months, 1 week (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressChurchgate House
15 Churchgate Street
Old Harlow
Essex
CM17 0JT
Secretary NameMaria Teresa De Freitas
NationalityBritish
StatusResigned
Appointed24 June 2005(31 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2008)
RoleCompany Director
Correspondence AddressFlat 1 47 Lloyd Baker Street
London
WC1X 9AA
Director NameAndrew Keith Evans
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(33 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Barry Charles Bernard Ward
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(33 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Robert Brian Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(34 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameAlistair Charles Peel
StatusResigned
Appointed29 August 2008(34 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 March 2009)
RoleCompany Director
Correspondence Address6 Deep Acres
Amersham
Bucks
HP6 5NX

Location

Registered AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

9.6m at 1Tullett Prebon Group Limited
100.00%
Ordinary
1 at 1Tullett Liberty (European Holdings) Limited
0.00%
Ordinary

Financials

Year2014
Net Worth£6,629,000
Current Liabilities£36,029,000

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 September 2012Final Gazette dissolved following liquidation (1 page)
14 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2012Final Gazette dissolved following liquidation (1 page)
14 June 2012Liquidators' statement of receipts and payments to 25 May 2012 (6 pages)
14 June 2012Return of final meeting in a members' voluntary winding up (6 pages)
14 June 2012Liquidators' statement of receipts and payments to 25 May 2012 (6 pages)
14 June 2012Liquidators statement of receipts and payments to 25 May 2012 (6 pages)
14 June 2012Return of final meeting in a members' voluntary winding up (6 pages)
7 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Declaration of solvency (4 pages)
7 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-26
(1 page)
7 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Declaration of solvency (4 pages)
14 January 2011Statement of capital following an allotment of shares on 18 June 2010
  • GBP 9,626,076
(6 pages)
14 January 2011Statement of capital following an allotment of shares on 18 June 2010
  • GBP 9,626,075
(6 pages)
14 January 2011Statement of capital following an allotment of shares on 18 June 2010
  • GBP 9,626,076
(6 pages)
20 October 2010Statement by Directors (1 page)
20 October 2010Statement by directors (1 page)
20 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium acc of 2392153.13 20/10/2010
(1 page)
20 October 2010Statement of capital on 20 October 2010
  • GBP 1
(4 pages)
20 October 2010Solvency Statement dated 20/10/10 (1 page)
20 October 2010Statement of capital on 20 October 2010
  • GBP 1
(4 pages)
20 October 2010Solvency statement dated 20/10/10 (1 page)
20 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium acc of 2392153.13 20/10/2010
(1 page)
18 October 2010Termination of appointment of Barry Ward as a director (1 page)
18 October 2010Termination of appointment of Robert Stevens as a director (1 page)
18 October 2010Termination of appointment of Robert Stevens as a director (1 page)
18 October 2010Termination of appointment of Barry Ward as a director (1 page)
20 August 2010Appointment of Mr Robin James Stewart as a director (2 pages)
20 August 2010Termination of appointment of Andrew Evans as a director (1 page)
20 August 2010Termination of appointment of Andrew Evans as a director (1 page)
20 August 2010Appointment of Mr Robin James Stewart as a director (2 pages)
16 August 2010Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages)
16 August 2010Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages)
3 August 2010Full accounts made up to 31 December 2009 (12 pages)
3 August 2010Full accounts made up to 31 December 2009 (12 pages)
1 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
1 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 9,626,077
(6 pages)
1 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 9,626,077
(6 pages)
1 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mr Robert Brian Stevens on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Barry Charles Bernard Ward on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Robert Brian Stevens on 24 June 2010 (2 pages)
24 June 2010Secretary's details changed for Nicola Challen on 24 June 2010 (1 page)
24 June 2010Director's details changed for Paul Richard Mainwaring on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Barry Charles Bernard Ward on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Andrew Keith Evans on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Andrew Keith Evans on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Paul Richard Mainwaring on 24 June 2010 (2 pages)
24 June 2010Secretary's details changed for Nicola Challen on 24 June 2010 (1 page)
16 February 2010Resolutions
  • RES13 ‐ Company business 04/02/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 February 2010Resolutions
  • RES13 ‐ Company business 04/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
3 July 2009Full accounts made up to 31 December 2008 (12 pages)
3 July 2009Full accounts made up to 31 December 2008 (12 pages)
22 June 2009Return made up to 27/05/09; full list of members (4 pages)
22 June 2009Return made up to 27/05/09; full list of members (4 pages)
15 May 2009Ad 09/12/08\gbp si 1@1=1\gbp ic 9626074/9626075\ (2 pages)
15 May 2009Ad 09/12/08 gbp si 1@1=1 gbp ic 9626074/9626075 (2 pages)
17 April 2009Secretary appointed nicola challen (1 page)
17 April 2009Secretary appointed nicola challen (1 page)
3 April 2009Appointment Terminated Secretary alistair peel (1 page)
3 April 2009Appointment terminated secretary alistair peel (1 page)
1 September 2008Secretary appointed alistair charles peel (1 page)
1 September 2008Secretary appointed alistair charles peel (1 page)
1 September 2008Appointment terminated secretary maria de freitas (1 page)
1 September 2008Appointment Terminated Secretary maria de freitas (1 page)
26 June 2008Return made up to 27/05/08; full list of members (4 pages)
26 June 2008Return made up to 27/05/08; full list of members (4 pages)
14 May 2008Full accounts made up to 31 December 2007 (12 pages)
14 May 2008Full accounts made up to 31 December 2007 (12 pages)
15 April 2008Director appointed robert brian stevens (2 pages)
15 April 2008Director appointed robert brian stevens (2 pages)
26 March 2008Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
26 March 2008Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
2 January 2008New director appointed (5 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (5 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
22 June 2007Return made up to 27/05/07; full list of members (2 pages)
22 June 2007Return made up to 27/05/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
23 June 2006Return made up to 27/05/06; full list of members (2 pages)
23 June 2006Return made up to 27/05/06; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
21 July 2005New secretary appointed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
27 May 2005Return made up to 27/05/05; full list of members (3 pages)
27 May 2005Return made up to 27/05/05; full list of members (3 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
28 October 2004Full accounts made up to 31 December 2003 (15 pages)
28 October 2004Full accounts made up to 31 December 2003 (15 pages)
11 June 2004Return made up to 31/05/04; full list of members (5 pages)
11 June 2004Return made up to 31/05/04; full list of members (5 pages)
19 August 2003Full accounts made up to 31 December 2002 (14 pages)
19 August 2003Full accounts made up to 31 December 2002 (14 pages)
9 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2003Return made up to 31/05/03; full list of members (5 pages)
17 June 2003Return made up to 31/05/03; full list of members (5 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
19 November 2002Company name changed tullett & tokyo (overseas holdin gs) LIMITED\certificate issued on 19/11/02 (2 pages)
19 November 2002Company name changed tullett & tokyo (overseas holdin gs) LIMITED\certificate issued on 19/11/02 (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
20 June 2002Return made up to 31/05/02; full list of members (7 pages)
20 June 2002Return made up to 31/05/02; full list of members (7 pages)
12 October 2001Full accounts made up to 31 December 2000 (11 pages)
12 October 2001Full accounts made up to 31 December 2000 (11 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 June 2001Return made up to 31/05/01; full list of members (6 pages)
21 May 2001New director appointed (3 pages)
21 May 2001New director appointed (3 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
22 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 November 1999Full accounts made up to 31 December 1998 (11 pages)
8 November 1999Full accounts made up to 31 December 1998 (11 pages)
30 June 1999Return made up to 31/05/99; full list of members (6 pages)
30 June 1999Return made up to 31/05/99; full list of members (6 pages)
22 October 1998Full accounts made up to 31 December 1997 (11 pages)
22 October 1998Full accounts made up to 31 December 1997 (11 pages)
15 June 1998Return made up to 31/05/98; no change of members (4 pages)
15 June 1998Return made up to 31/05/98; no change of members (4 pages)
21 October 1997Full accounts made up to 31 December 1996 (9 pages)
21 October 1997Full accounts made up to 31 December 1996 (9 pages)
26 June 1997Return made up to 31/05/97; no change of members (4 pages)
26 June 1997Return made up to 31/05/97; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
27 June 1996Return made up to 31/05/96; full list of members (6 pages)
27 June 1996Return made up to 31/05/96; full list of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (8 pages)
4 October 1995Full accounts made up to 31 December 1994 (8 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
19 October 1994Full accounts made up to 31 December 1993 (9 pages)
19 October 1994Full accounts made up to 31 December 1993 (9 pages)
3 October 1993Full accounts made up to 31 December 1992 (8 pages)
3 October 1993Full accounts made up to 31 December 1992 (8 pages)
6 November 1992Full accounts made up to 31 December 1991 (8 pages)
6 November 1992Full accounts made up to 31 December 1991 (8 pages)
23 July 1992Company name changed\certificate issued on 23/07/92 (2 pages)
23 July 1992Company name changed\certificate issued on 23/07/92 (5 pages)
2 September 1991Full accounts made up to 31 December 1990 (11 pages)
2 September 1991Full accounts made up to 31 December 1990 (11 pages)
26 April 1991Ad 24/09/90--------- £ si 9614098@1 (2 pages)
26 April 1991Ad 24/09/90--------- £ si 9614098@1 (2 pages)
29 January 1991Full accounts made up to 31 December 1989 (6 pages)
29 January 1991Full accounts made up to 31 December 1989 (6 pages)
26 September 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 October 1989Full accounts made up to 31 December 1988 (5 pages)
3 October 1989Full accounts made up to 31 December 1988 (5 pages)
12 January 1989Full accounts made up to 31 December 1987 (5 pages)
12 January 1989Full accounts made up to 31 December 1987 (5 pages)
8 February 1988Full accounts made up to 31 December 1986 (5 pages)
8 February 1988Full accounts made up to 31 December 1986 (5 pages)
27 January 1988Accounts made up to 31 December 1986 (5 pages)
27 January 1988Accounts made up to 31 December 1986 (5 pages)
26 January 1987Full accounts made up to 31 December 1985 (5 pages)
26 January 1987Accounts made up to 31 December 1985 (5 pages)
26 January 1987Accounts made up to 31 December 1985 (5 pages)
26 January 1987Full accounts made up to 31 December 1985 (5 pages)
9 October 1985Accounts made up to 31 December 1984 (5 pages)
9 October 1985Accounts made up to 31 December 1984 (5 pages)
13 December 1984Accounts made up to 31 December 1983 (8 pages)
13 December 1984Accounts made up to 31 December 1983 (8 pages)
2 March 1984Accounts made up to 31 December 1982 (7 pages)
2 March 1984Accounts made up to 31 December 1982 (7 pages)
31 August 1983Company name changed\certificate issued on 31/08/83 (5 pages)
31 August 1983Company name changed\certificate issued on 31/08/83 (2 pages)
11 November 1982Accounts made up to 31 December 1981 (9 pages)
11 November 1982Accounts made up to 31 December 1981 (9 pages)
7 December 1973Incorporation (11 pages)
7 December 1973Incorporation (11 pages)