Company NameTuley Hall And Company Limited
Company StatusDissolved
Company Number01652979
CategoryPrivate Limited Company
Incorporation Date21 July 1982(41 years, 9 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Roger Robinson Hall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1990(8 years, 5 months after company formation)
Appointment Duration25 years, 6 months (closed 05 July 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address43 Parkway
Dorking
Surrey
RH4 1EX
Director NameMrs Inga Harms Tuley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1990(8 years, 5 months after company formation)
Appointment Duration25 years, 6 months (closed 05 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Abbey Road
Chertsey
Surrey
KT16 8AL
Director NameMr Paul Bernard Tuley
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1990(8 years, 5 months after company formation)
Appointment Duration25 years, 6 months (closed 05 July 2016)
RoleFinance And Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address19 Abbey Road
Chertsey
Surrey
KT16 8AL
Secretary NameMrs Inga Harms Tuley
NationalityBritish
StatusClosed
Appointed18 December 1990(8 years, 5 months after company formation)
Appointment Duration25 years, 6 months (closed 05 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Abbey Road
Chertsey
Surrey
KT16 8AL
Director NameDavid John Martin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(19 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 July 2007)
RoleInsurance Broker
Correspondence Address14 Welley Road
Wraysbury
Berkshire
TW19 5DJ
Director NameMr Russell Vine
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(21 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 2007)
RoleInsurance Intermediary
Country of ResidenceUnited Kingdom
Correspondence Address17 Clyde Road
Stanwell
Staines
Middlesex
TW19 7RG

Location

Registered Address19 Abbey Road
Chertsey
Surrey
KT16 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

6.9k at £1Inga Harms Tuley
32.86%
Ordinary
6.9k at £1John Roger Hall
32.86%
Ordinary
6.9k at £1Paul Bernard Tuley
32.86%
Ordinary
100 at £1Inga Harms Tuley
0.48%
Ordinary B
100 at £1John Roger Hall
0.48%
Ordinary B
100 at £1Paul Bernard Tuley
0.48%
Ordinary B

Financials

Year2014
Net Worth-£12,591
Cash£14,679
Current Liabilities£630

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

1 May 2002Delivered on: 10 May 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or tuley hall holdings limited 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.
Outstanding
19 March 1993Delivered on: 26 March 1993
Satisfied on: 6 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wellington house 63 guildford street chertsey surrey.
Fully Satisfied
2 December 1987Delivered on: 9 December 1987
Satisfied on: 6 July 2007
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One word processor type m/4/20/f/1.0 Serial no. 0345. three mis 1900 vdu serial no's ico 20134 ico 20207 ico 20130 one mt 86 printer serial no. 7105882.
Fully Satisfied

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Application to strike the company off the register (3 pages)
8 March 2016Registered office address changed from C/O Airde Accountancy 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott 19 Abbey Road Chertsey Surrey KT16 8AL on 8 March 2016 (1 page)
8 March 2016Registered office address changed from C/O Airde Accountancy 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott 19 Abbey Road Chertsey Surrey KT16 8AL on 8 March 2016 (1 page)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 20,934
(5 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 20,934
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 March 2015Registered office address changed from C/O Inga Tuley the Coach House 61C Guildford Street Chertsey Surrey KT16 9AU to C/O Airde Accountancy 83 Church Road Addlestone Surrey KT15 1SF on 25 March 2015 (1 page)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,934
(5 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,934
(5 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,934
(5 pages)
25 March 2015Registered office address changed from C/O Inga Tuley the Coach House 61C Guildford Street Chertsey Surrey KT16 9AU to C/O Airde Accountancy 83 Church Road Addlestone Surrey KT15 1SF on 25 March 2015 (1 page)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 20,934
(5 pages)
10 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 20,934
(5 pages)
10 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 20,934
(5 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
2 April 2013Director's details changed for Mrs Inga Harms Tuley on 1 April 2013 (2 pages)
2 April 2013Secretary's details changed for Mrs Inga Harms Tuley on 1 April 2013 (1 page)
2 April 2013Secretary's details changed for Mrs Inga Harms Tuley on 1 April 2013 (1 page)
2 April 2013Director's details changed for Mrs Inga Harms Tuley on 1 April 2013 (2 pages)
2 April 2013Director's details changed for Mrs Inga Harms Tuley on 1 April 2013 (2 pages)
2 April 2013Secretary's details changed for Mrs Inga Harms Tuley on 1 April 2013 (1 page)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 May 2012Registered office address changed from 7 Park View Holly Meadows Salters Lane Winchester Hampshire SO22 5FW United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 7 Park View Holly Meadows Salters Lane Winchester Hampshire SO22 5FW United Kingdom on 29 May 2012 (1 page)
2 April 2012Director's details changed for Mr Paul Bernard Tuley on 1 January 2012 (2 pages)
2 April 2012Director's details changed for Mr Paul Bernard Tuley on 1 January 2012 (2 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
2 April 2012Director's details changed for Mr Paul Bernard Tuley on 1 January 2012 (2 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
1 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Paul Bernard Tuley on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Paul Bernard Tuley on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Inga Harms Tuley on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Inga Harms Tuley on 19 March 2010 (2 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 March 2009Director's change of particulars / paul tuley / 01/01/2009 (1 page)
9 March 2009Director's change of particulars / john hall / 01/01/2008 (2 pages)
9 March 2009Director's change of particulars / paul tuley / 01/01/2009 (1 page)
9 March 2009Return made up to 05/03/09; full list of members (4 pages)
9 March 2009Director's change of particulars / john hall / 01/01/2008 (2 pages)
9 March 2009Return made up to 05/03/09; full list of members (4 pages)
29 September 2008Registered office changed on 29/09/2008 from wellington house 63 guildford street chertsey surrey KT16 9AU (1 page)
29 September 2008Registered office changed on 29/09/2008 from wellington house 63 guildford street chertsey surrey KT16 9AU (1 page)
19 August 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
19 August 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
2 April 2008Return made up to 05/03/08; full list of members (4 pages)
2 April 2008Return made up to 05/03/08; full list of members (4 pages)
1 April 2008Director's change of particulars / paul tuley / 05/03/2008 (2 pages)
1 April 2008Director's change of particulars / paul tuley / 05/03/2008 (2 pages)
15 July 2007Director resigned (1 page)
15 July 2007Director resigned (1 page)
15 July 2007Director resigned (1 page)
15 July 2007Director resigned (1 page)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2007Return made up to 05/03/07; full list of members (3 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 05/03/07; full list of members (3 pages)
2 April 2007Director's particulars changed (1 page)
22 January 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
22 January 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 05/03/06; full list of members (3 pages)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Return made up to 05/03/06; full list of members (3 pages)
21 February 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
21 February 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
14 April 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 April 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 April 2005Ad 16/11/04--------- £ si 884@1 (2 pages)
14 April 2005Ad 16/11/04--------- £ si 884@1 (2 pages)
7 April 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
7 April 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
17 March 2004Return made up to 05/03/04; full list of members (8 pages)
17 March 2004Return made up to 05/03/04; full list of members (8 pages)
19 February 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
19 February 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
27 July 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
27 July 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
15 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2003Return made up to 05/03/03; full list of members (9 pages)
14 April 2003Return made up to 05/03/03; full list of members (9 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
10 May 2002Particulars of mortgage/charge (4 pages)
10 May 2002Particulars of mortgage/charge (4 pages)
15 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 February 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
12 February 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
9 August 2001Return made up to 05/03/01; full list of members; amend (8 pages)
9 August 2001Return made up to 05/03/01; full list of members; amend (8 pages)
31 July 2001Nc inc already adjusted 25/09/00 (1 page)
31 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2001Ad 25/09/00--------- £ si 300@1 (2 pages)
31 July 2001Ad 25/09/00--------- £ si 300@1 (2 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (16 pages)
31 July 2001Nc inc already adjusted 25/09/00 (1 page)
31 July 2001Total exemption full accounts made up to 30 September 2000 (16 pages)
20 April 2001Return made up to 05/03/01; full list of members (8 pages)
20 April 2001Return made up to 05/03/01; full list of members (8 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 April 2000Return made up to 05/03/00; full list of members (8 pages)
21 April 2000Return made up to 05/03/00; full list of members (8 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 April 1999Return made up to 05/03/99; full list of members (6 pages)
12 April 1999Return made up to 05/03/99; full list of members (6 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 March 1998Return made up to 05/03/98; no change of members (4 pages)
19 March 1998Return made up to 05/03/98; no change of members (4 pages)
27 March 1997Return made up to 07/02/97; no change of members (4 pages)
27 March 1997Return made up to 07/02/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
25 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
26 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
26 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
28 March 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
30 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
22 May 1995Return made up to 07/02/95; no change of members (4 pages)
22 May 1995Return made up to 07/02/95; no change of members (4 pages)
21 July 1982Incorporation (15 pages)
21 July 1982Certificate of incorporation (1 page)
21 July 1982Certificate of incorporation (1 page)
21 July 1982Incorporation (15 pages)