Company NameTyrell Corporation Limited
Company StatusDissolved
Company Number02738141
CategoryPrivate Limited Company
Incorporation Date7 August 1992(31 years, 8 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(16 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(13 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 29 November 2016)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMiss Camilla Jane Wiley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 1994)
RoleEquipment Wholesaler
Correspondence AddressConiston Court 98 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3LP
Director NameNigel Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(1 week after company formation)
Appointment Duration7 years, 6 months (resigned 10 February 2000)
RoleEquipment Wholesaler
Correspondence Address25 Battersea Bridge Road
London
SW11 3AA
Director NameStephen Howard Paine
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(1 year, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 November 2001)
RoleCompany Director
Correspondence Address30 Elgin Crescent
London
W11 2JR
Director NameRobert Charles Rowden
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 1998)
RoleSales
Correspondence Address51 Rusthall Mansions
South Parade
London
W4 1JR
Secretary NameJeremy Keith Faulkner
NationalityBritish
StatusResigned
Appointed30 July 1998(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 February 2004)
RoleCompany Director
Correspondence Address180 Erlanger Road
London
SW14 5TJ
Director NameMr Stuart Neil Appleton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(6 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 October 1999)
RoleCompany Director
Correspondence Address24 Adelaide Crescent
Hove
East Sussex
BN3 2JG
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(6 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 May 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDavid John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(7 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 August 2000)
RoleChief Executive
Correspondence Address110 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameDavid John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(7 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 August 2000)
RoleChief Executive
Correspondence Address110 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameAlastair Rhymer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(7 years, 6 months after company formation)
Appointment Duration8 months (resigned 13 October 2000)
RoleAccountant
Correspondence Address308 Frobisher House
Dolphin Square
London
SW1V 3LL
Director NameSimon Brett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 09 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mount Close, Highclere
Newbury
RG20 9QT
Director NameJeremy Keith Faulkner
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 February 2004)
RoleChartered Accountant
Correspondence Address180 Erlanger Road
London
SW14 5TJ
Director NameMr Jonathan Neil Eggar
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(11 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Littleton Street
Earlsfield
London
SW18 3SZ
Director NameMs Sharon Lee Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hessel Road
London
W13 9ES
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed09 February 2004(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(22 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed07 August 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameRedhill Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 August 1992(1 week after company formation)
Appointment Duration5 years, 11 months (resigned 30 July 1998)
Correspondence AddressApple Garth
Hook Road Rotherwick
Hook
Hampshire
RG27 9BY

Contact

Websitewpp.com

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Wpp 2005 LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

5 February 1998Delivered on: 12 February 1998
Satisfied on: 23 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 May 1996Delivered on: 4 June 1996
Satisfied on: 23 January 1999
Persons entitled: Stephen Howard Paine and Nigel Scottas Managing Trustees of Tyrell Corporation Limited Retirement & Death Benefit Scheme

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 22ND may 1996.
Particulars: £108,000.
Fully Satisfied
14 April 1993Delivered on: 22 April 1993
Satisfied on: 4 April 1996
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
25 June 2016Voluntary strike-off action has been suspended (1 page)
25 June 2016Voluntary strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
29 April 2016Application to strike the company off the register (3 pages)
29 April 2016Application to strike the company off the register (3 pages)
14 April 2016Termination of appointment of Andrew Robertson Payne as a director on 12 April 2016 (1 page)
14 April 2016Termination of appointment of Andrew Robertson Payne as a director on 12 April 2016 (1 page)
29 March 2016Amended accounts for a dormant company made up to 30 June 2015 (1 page)
29 March 2016Amended accounts for a dormant company made up to 30 June 2015 (1 page)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
29 October 2015Appointment of Mr Andrew Payne as a director on 31 July 2015 (2 pages)
29 October 2015Termination of appointment of Jonathan Neil Eggar as a director on 28 July 2015 (1 page)
29 October 2015Termination of appointment of Jonathan Neil Eggar as a director on 28 July 2015 (1 page)
29 October 2015Appointment of Mr Andrew Payne as a director on 31 July 2015 (2 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
10 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
10 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
1 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page)
1 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page)
1 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 July 2014 (1 page)
1 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
10 July 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
10 July 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
2 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
13 July 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
13 July 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
6 September 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
6 September 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
29 July 2009Return made up to 21/07/09; full list of members (3 pages)
29 July 2009Return made up to 21/07/09; full list of members (3 pages)
3 July 2009Director appointed andrew grant balfour scott (1 page)
3 July 2009Director appointed andrew grant balfour scott (1 page)
2 July 2009Appointment terminated director sharon smith (1 page)
2 July 2009Appointment terminated director sharon smith (1 page)
29 August 2008Full accounts made up to 30 June 2008 (12 pages)
29 August 2008Full accounts made up to 30 June 2008 (12 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
26 October 2007Full accounts made up to 30 June 2007 (13 pages)
26 October 2007Full accounts made up to 30 June 2007 (13 pages)
8 August 2007Return made up to 21/07/07; full list of members (2 pages)
8 August 2007Return made up to 21/07/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
9 December 2006Full accounts made up to 30 June 2005 (18 pages)
9 December 2006Full accounts made up to 30 June 2005 (18 pages)
20 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2006Return made up to 21/07/06; full list of members (2 pages)
21 July 2006Return made up to 21/07/06; full list of members (2 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
22 July 2005Return made up to 21/07/05; full list of members (2 pages)
22 July 2005Return made up to 21/07/05; full list of members (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
6 April 2005Full accounts made up to 30 June 2004 (19 pages)
6 April 2005Full accounts made up to 30 June 2004 (19 pages)
6 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
6 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
12 August 2004Return made up to 21/07/04; full list of members (7 pages)
12 August 2004Return made up to 21/07/04; full list of members (7 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Registered office changed on 16/02/04 from: 17-19 foley street london W1W 6DW (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: 17-19 foley street london W1W 6DW (1 page)
16 February 2004Director resigned (1 page)
19 December 2003Full accounts made up to 31 December 2002 (17 pages)
19 December 2003Full accounts made up to 31 December 2002 (17 pages)
28 July 2003Return made up to 21/07/03; full list of members (7 pages)
28 July 2003Return made up to 21/07/03; full list of members (7 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
16 August 2002Return made up to 07/08/02; full list of members (7 pages)
16 August 2002Return made up to 07/08/02; full list of members (7 pages)
29 June 2002Full accounts made up to 31 December 2001 (18 pages)
29 June 2002Full accounts made up to 31 December 2001 (18 pages)
27 December 2001Full accounts made up to 31 December 2000 (18 pages)
27 December 2001Full accounts made up to 31 December 2000 (18 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
28 August 2001Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(7 pages)
28 August 2001Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(7 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
16 November 2000Full accounts made up to 31 December 1999 (18 pages)
16 November 2000Full accounts made up to 31 December 1999 (18 pages)
16 November 2000Accounting reference date shortened from 30/11/00 to 31/12/99 (1 page)
16 November 2000Accounting reference date shortened from 30/11/00 to 31/12/99 (1 page)
13 November 2000Auditor's resignation (1 page)
13 November 2000Auditor's resignation (1 page)
7 November 2000Full accounts made up to 30 November 1998 (19 pages)
7 November 2000Full accounts made up to 30 November 1998 (19 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
14 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
20 March 2000Company name changed metro tyrell LIMITED\certificate issued on 21/03/00 (2 pages)
20 March 2000Company name changed metro tyrell LIMITED\certificate issued on 21/03/00 (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
19 January 2000New director appointed (3 pages)
19 January 2000New director appointed (3 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
9 September 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 September 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: the beeches church road fleet hants GU13 8LB (1 page)
16 March 1999Registered office changed on 16/03/99 from: the beeches church road fleet hants GU13 8LB (1 page)
1 March 1999Company name changed tyrell corporation LIMITED\certificate issued on 01/03/99 (2 pages)
1 March 1999Company name changed tyrell corporation LIMITED\certificate issued on 01/03/99 (2 pages)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
5 January 1999Full accounts made up to 30 November 1997 (19 pages)
5 January 1999Full accounts made up to 30 November 1997 (19 pages)
11 December 1998Director's particulars changed (1 page)
11 December 1998Director's particulars changed (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Secretary resigned (1 page)
31 July 1998Return made up to 07/08/98; no change of members (4 pages)
31 July 1998Return made up to 07/08/98; no change of members (4 pages)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
1 October 1997Full accounts made up to 30 November 1996 (16 pages)
1 October 1997Full accounts made up to 30 November 1996 (16 pages)
7 August 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1996Full accounts made up to 30 November 1995 (15 pages)
25 September 1996Full accounts made up to 30 November 1995 (15 pages)
14 August 1996Return made up to 07/08/96; full list of members (6 pages)
14 August 1996Return made up to 07/08/96; full list of members (6 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (1 page)
4 April 1996Declaration of satisfaction of mortgage/charge (1 page)
4 December 1995New director appointed (2 pages)
4 December 1995New director appointed (2 pages)
6 September 1995Full accounts made up to 30 November 1994 (14 pages)
6 September 1995Full accounts made up to 30 November 1994 (14 pages)
3 August 1995Return made up to 07/08/95; full list of members (6 pages)
3 August 1995Return made up to 07/08/95; full list of members (6 pages)
22 April 1993Particulars of mortgage/charge (3 pages)
22 April 1993Particulars of mortgage/charge (3 pages)
7 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 September 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 August 1992Incorporation (15 pages)
7 August 1992Incorporation (15 pages)
7 August 1992Incorporation (15 pages)