Company NameTuplin Holdings Limited
Company StatusDissolved
Company Number02346968
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NamePure Genius Limited

Business Activity

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

Directors

Director NameMr Alistair John Henderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(21 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 17 December 2019)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressMill House Brooklands Farm Bloomers Corner
Horsham
West Sussex
RH13 8DR
Director NameMrs Lisa Susanne Henderson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2016(27 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5/11 Mortimer Street
London
W1T 3HS
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed15 June 1995(6 years, 4 months after company formation)
Appointment Duration24 years, 6 months (closed 17 December 2019)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMarion Primrose Tuplin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 1995)
RoleCompany Director
Correspondence AddressSwallowfield 111 Slough Road
Datchet
Slough
SL3 9AQ
Director NameMr Peter John Tuplin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years, 2 months after company formation)
Appointment Duration26 years, 9 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCape House 67 Lionel Avenue
Wendover
Aylesbury
Buckinghamshire
HP22 6LS
Secretary NameMarion Primrose Tuplin
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 1995)
RoleCompany Director
Correspondence AddressSwallowfield 111 Slough Road
Datchet
Slough
SL3 9AQ
Director NameMarion Primrose Tuplin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(7 years, 5 months after company formation)
Appointment Duration7 years (resigned 29 July 2003)
RoleCompany Director
Correspondence Address3 Wexham Cottages
Church Lane
Wexham
Berkshire
SL3 6LA
Director NameNicola Joyce Tuplin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2010)
RoleCompany Director
Correspondence AddressThe Old Mill House Hale Road
Wendover
Aylesbury
Bucks
HP22 6NE

Contact

Websitetuplin.co.uk
Email address[email protected]
Telephone01293 433433
Telephone regionCrawley

Location

Registered Address5/11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

15k at £1Tuplin 2010 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,377

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

18 March 2003Delivered on: 25 March 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
15 January 2002Delivered on: 22 January 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
13 April 1992Delivered on: 24 April 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See doc ref M569C for full details. 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

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
23 September 2019Application to strike the company off the register (3 pages)
1 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 February 2019Termination of appointment of Peter John Tuplin as a director on 4 February 2019 (1 page)
26 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
11 April 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
11 April 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
10 May 2016Director's details changed for Peter John Tuplin on 26 April 2015 (2 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 15,000
(6 pages)
10 May 2016Director's details changed for Peter John Tuplin on 26 April 2015 (2 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 15,000
(6 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 March 2016Appointment of Mrs Lisa Susanne Henderson as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mrs Lisa Susanne Henderson as a director on 10 March 2016 (2 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 15,000
(5 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 15,000
(5 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 15,000
(5 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 15,000
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 May 2010Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page)
7 May 2010Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 March 2010Termination of appointment of Nicola Tuplin as a director (2 pages)
31 March 2010Appointment of Alistair Henderson as a director (3 pages)
31 March 2010Appointment of Alistair Henderson as a director (3 pages)
31 March 2010Termination of appointment of Nicola Tuplin as a director (2 pages)
27 May 2009Return made up to 25/04/09; full list of members (4 pages)
27 May 2009Return made up to 25/04/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 June 2008Director appointed nicola joyce tuplin (2 pages)
30 June 2008Director appointed nicola joyce tuplin (2 pages)
23 May 2008Return made up to 25/04/08; full list of members (3 pages)
23 May 2008Return made up to 25/04/08; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 April 2007Return made up to 25/04/07; full list of members (2 pages)
30 April 2007Return made up to 25/04/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 May 2006Return made up to 25/04/06; full list of members (2 pages)
10 May 2006Return made up to 25/04/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 May 2005Return made up to 25/04/05; full list of members (6 pages)
19 May 2005Return made up to 25/04/05; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 May 2004Return made up to 25/04/04; full list of members (6 pages)
6 May 2004Return made up to 25/04/04; full list of members (6 pages)
24 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
10 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Particulars of mortgage/charge (4 pages)
25 March 2003Particulars of mortgage/charge (4 pages)
17 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2002Nc inc already adjusted 06/09/02 (1 page)
8 October 2002Ad 06/09/02--------- £ si 14800@1=14800 £ ic 200/15000 (2 pages)
8 October 2002Ad 06/09/02--------- £ si 14800@1=14800 £ ic 200/15000 (2 pages)
8 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2002Nc inc already adjusted 06/09/02 (1 page)
27 May 2002Return made up to 25/04/02; full list of members (7 pages)
27 May 2002Return made up to 25/04/02; full list of members (7 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 January 2002Particulars of mortgage/charge (4 pages)
22 January 2002Particulars of mortgage/charge (4 pages)
14 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
14 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 May 2000Return made up to 25/04/00; full list of members (6 pages)
8 May 2000Return made up to 25/04/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 May 1999Return made up to 25/04/99; no change of members (4 pages)
10 May 1999Return made up to 25/04/99; no change of members (4 pages)
11 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 May 1997Return made up to 25/04/97; full list of members (6 pages)
20 May 1997Return made up to 25/04/97; full list of members (6 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 May 1996Return made up to 25/04/96; no change of members
  • 363(287) ‐ Registered office changed on 06/05/96
(4 pages)
6 May 1996Return made up to 25/04/96; no change of members
  • 363(287) ‐ Registered office changed on 06/05/96
(4 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 July 1995Return made up to 25/04/95; no change of members (4 pages)
26 July 1995Return made up to 25/04/95; no change of members (4 pages)
4 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
16 August 1994Return made up to 25/04/94; full list of members (6 pages)
16 August 1994Return made up to 25/04/94; full list of members (6 pages)
28 June 1994Accounts for a small company made up to 31 December 1993 (6 pages)
28 June 1994Accounts for a small company made up to 31 December 1993 (6 pages)
20 August 1993Accounts for a small company made up to 31 December 1992 (4 pages)
20 August 1993Accounts for a small company made up to 31 December 1992 (4 pages)
17 May 1993Return made up to 25/04/93; full list of members (6 pages)
17 May 1993Return made up to 25/04/93; full list of members (6 pages)
19 May 1992Accounts for a small company made up to 31 December 1991 (5 pages)
19 May 1992Accounts for a small company made up to 31 December 1991 (5 pages)
19 May 1992Return made up to 25/04/92; change of members (6 pages)
19 May 1992Return made up to 25/04/92; change of members (6 pages)
24 April 1992Particulars of mortgage/charge (3 pages)
24 April 1992Particulars of mortgage/charge (3 pages)
18 December 1991Ad 24/10/91--------- £ si 100@1 (2 pages)
18 December 1991Particulars of contract relating to shares (3 pages)
18 December 1991Particulars of contract relating to shares (3 pages)
18 December 1991Ad 24/10/91--------- £ si 100@1 (2 pages)
11 December 1991Ad 24/10/91--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 December 1991Ad 24/10/91--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 November 1991Accounting reference date shortened from 31/03 to 31/12 (1 page)
27 November 1991Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 November 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 November 1991£ nc 100/1000 23/10/91 (1 page)
26 November 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 November 1991£ nc 100/1000 23/10/91 (1 page)
13 November 1991Company name changed\certificate issued on 13/11/91 (2 pages)
13 November 1991Company name changed\certificate issued on 13/11/91 (2 pages)
5 November 1991Ad 24/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 1991Ad 24/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 1991Return made up to 25/04/91; no change of members (6 pages)
13 September 1991Return made up to 25/04/91; no change of members (6 pages)
15 April 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1989Secretary resigned;new secretary appointed (4 pages)
24 February 1989Secretary resigned;new secretary appointed (4 pages)
24 February 1989Registered office changed on 24/02/89 from: 80/82 grays inn road london WC1X 8NH (1 page)
24 February 1989Director resigned;new director appointed (4 pages)
24 February 1989Registered office changed on 24/02/89 from: 80/82 grays inn road london WC1X 8NH (1 page)
24 February 1989Director resigned;new director appointed (4 pages)
13 February 1989Incorporation (16 pages)
13 February 1989Incorporation (16 pages)