Company NameTullett Liberty (Oil & Energy) Limited
Company StatusDissolved
Company Number04192540
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years, 1 month ago)
Dissolution Date14 September 2012 (11 years, 7 months ago)
Previous NamesBiswell 2010 Limited and Starsupply Tullett Energy Limited

Business Activity

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

Directors

Director NameMr Paul Richard Mainwaring
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(6 years, 7 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(7 years, 11 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(9 years, 4 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 NameJill Pamela Sewell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleSolicitor
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Secretary NameJennifer Jane Cochrane
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address42 Algiers Road
London
SE13 7JE
Director NameMr Nigel Timothy Fish
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 21 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMerriemede
Smallfield Road
Horne
Surrey
RH6 9JP
Director NameMr David John Kerr
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2005)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
18 Chater Street, Moulton
Northampton
Northamptonshire
NN3 7UD
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed09 November 2001(7 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2003)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameJulian Anderson Bowman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 2003)
RoleOil Broker
Country of ResidenceUnited Kingdom
Correspondence Address43 Warriner Gardens
London
SW11 4EA
Director NameRobert Ryneveld
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed19 June 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 2003)
RoleChief Executive Officer
Correspondence Address122 Roberts Road
Englewood Cliffs 07632
New Jersey
Foreign
Director NameMark Till
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 2003)
RoleOil Broker
Correspondence AddressOakswood 5a Linksway
Northwood
Middlesex
HA6 2XA
Director NameMr Bruce Paul Collins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2004)
RoleMoney Broker
Country of ResidenceUnited Kingdom
Correspondence Address35 Homestead Road
Chelsfield
Kent
BR6 6HN
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Secretary NameMrs Diana Dyer Bartlett
NationalityBritish
StatusResigned
Appointed23 October 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Director NameMr Roderick Gordon Taylor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(3 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 September 2004)
RoleMoney Broker
Country of ResidenceEngland
Correspondence AddressMinges Farm House
Perry Green
Much Hadham
Essex
SG10 6EP
Director NameMr Angus John Drennan Wink
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(3 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 November 2004)
RoleMoney Broker
Country of ResidenceEngland
Correspondence Address21 Beverley Road
Barnes
London
SW13 0LX
Director NameStephen Charles Duckworth
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2007)
RoleBroking
Country of ResidenceEngland
Correspondence AddressHoop House
Green Street, Little Hadham
Ware
Hertfordshire
SG11 2EE
Director NameMr Anthony Verrier
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2006)
RoleMoneybroker
Correspondence AddressPendle House 5 Ridgeway
Hutton Mount
Shenfield
Essex
CM13 2LS
Director NameAndrew Aristotle Polydor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed25 November 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2007)
RoleManaging Director
Correspondence Address21 Westmoreland Street
London
W1G 8PN
Secretary NameJuliet Mary Dearlove
NationalityBritish
StatusResigned
Appointed14 December 2004(3 years, 8 months 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(4 years, 2 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
Appointed01 November 2007(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (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(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 May 2011)
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(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 2011)
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(7 years, 5 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

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 following liquidation (1 page)
14 September 2012Final Gazette dissolved via compulsory strike-off (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 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)
3 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 2011Appointment of a voluntary liquidator (2 pages)
3 June 2011Declaration of solvency (3 pages)
3 June 2011Appointment of a voluntary liquidator (2 pages)
3 June 2011Declaration of solvency (3 pages)
3 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-26
(1 page)
23 May 2011Termination of appointment of Barry Ward as a director (1 page)
23 May 2011Termination of appointment of Barry Ward as a director (1 page)
20 May 2011Termination of appointment of Robert Stevens as a director (1 page)
20 May 2011Termination of appointment of Robert Stevens as a director (1 page)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 5,000
(5 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 5,000
(5 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 5,000
(5 pages)
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 (10 pages)
3 August 2010Full accounts made up to 31 December 2009 (10 pages)
5 July 2010Resolutions
  • RES13 ‐ Share capital be removed 18/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
5 July 2010Resolutions
  • RES13 ‐ Share capital be removed 18/06/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Nicola Challen on 30 April 2010 (1 page)
30 April 2010Director's details changed for Mr Robert Brian Stevens on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Barry Charles Bernard Ward on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Andrew Keith Evans on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Robert Brian Stevens on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Paul Richard Mainwaring on 30 April 2010 (2 pages)
30 April 2010Secretary's details changed for Nicola Challen on 30 April 2010 (1 page)
30 April 2010Director's details changed for Barry Charles Bernard Ward on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Paul Richard Mainwaring on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Andrew Keith Evans on 30 April 2010 (2 pages)
3 July 2009Full accounts made up to 31 December 2008 (11 pages)
3 July 2009Full accounts made up to 31 December 2008 (11 pages)
20 April 2009Return made up to 02/04/09; full list of members (4 pages)
20 April 2009Return made up to 02/04/09; full list of members (4 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 2008Appointment Terminated Secretary maria de freitas (1 page)
1 September 2008Secretary appointed alistair charles peel (1 page)
1 September 2008Appointment terminated secretary maria de freitas (1 page)
1 September 2008Secretary appointed alistair charles peel (1 page)
14 May 2008Full accounts made up to 31 December 2007 (10 pages)
14 May 2008Full accounts made up to 31 December 2007 (10 pages)
17 April 2008Return made up to 02/04/08; full list of members (4 pages)
17 April 2008Return made up to 02/04/08; full list of members (4 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)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
2 January 2008New director appointed (5 pages)
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 (2 pages)
2 January 2008New director appointed (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Secretary's particulars changed (1 page)
27 April 2007Return made up to 02/04/07; full list of members (2 pages)
27 April 2007Return made up to 02/04/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
4 May 2006Return made up to 02/04/06; full list of members (3 pages)
4 May 2006Return made up to 02/04/06; full list of members (3 pages)
20 September 2005Full accounts made up to 31 December 2004 (13 pages)
20 September 2005Full accounts made up to 31 December 2004 (13 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
16 May 2005Return made up to 02/04/05; full list of members (3 pages)
16 May 2005Return made up to 02/04/05; full list of members (3 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New secretary appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
30 November 2004New director appointed (3 pages)
30 November 2004New director appointed (3 pages)
28 October 2004New director appointed (3 pages)
28 October 2004New director appointed (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
13 September 2004New director appointed (6 pages)
13 September 2004New director appointed (6 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
27 July 2004Full accounts made up to 31 December 2003 (13 pages)
27 July 2004Full accounts made up to 31 December 2003 (13 pages)
1 July 2004Company name changed starsupply tullett energy limite d\certificate issued on 01/07/04 (3 pages)
1 July 2004Company name changed starsupply tullett energy limite d\certificate issued on 01/07/04 (3 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
20 April 2004Return made up to 02/04/04; full list of members (6 pages)
20 April 2004Return made up to 02/04/04; full list of members (6 pages)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
28 February 2004Director's particulars changed (1 page)
28 February 2004Director's particulars changed (1 page)
22 January 2004Director's particulars changed (1 page)
22 January 2004Director's particulars changed (1 page)
10 November 2003Registered office changed on 10/11/03 from: 32 bloomsbury street london WC1B 3QJ (1 page)
10 November 2003Registered office changed on 10/11/03 from: 32 bloomsbury street london WC1B 3QJ (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003New director appointed (3 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003New secretary appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003New secretary appointed (2 pages)
4 November 2003New director appointed (3 pages)
23 September 2003Full accounts made up to 31 December 2002 (14 pages)
23 September 2003Full accounts made up to 31 December 2002 (14 pages)
5 June 2003Return made up to 02/04/03; full list of members (8 pages)
5 June 2003Return made up to 02/04/03; full list of members (8 pages)
9 September 2002Ad 23/08/02--------- £ si [email protected]=3750 £ ic 1250/5000 (2 pages)
9 September 2002Ad 23/08/02--------- £ si [email protected]=3750 £ ic 1250/5000 (2 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 July 2002Ad 19/06/02--------- £ si [email protected]=1249 £ ic 1/1250 (2 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 July 2002Ad 19/06/02--------- £ si [email protected]=1249 £ ic 1/1250 (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
9 April 2002Return made up to 02/04/02; full list of members (6 pages)
9 April 2002Return made up to 02/04/02; full list of members (6 pages)
29 January 2002Div 15/01/02 (1 page)
29 January 2002Nc dec already adjusted 15/01/02 (1 page)
29 January 2002Resolutions
  • RES13 ‐ Re:divide shares 15/01/02
(1 page)
25 January 2002Accounts made up to 31 December 2001 (3 pages)
25 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 January 2002Company name changed biswell 2010 LIMITED\certificate issued on 18/01/02 (3 pages)
18 January 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002£ nc 100000/50000 15/01/02 (1 page)
18 January 2002Company name changed biswell 2010 LIMITED\certificate issued on 18/01/02 (3 pages)
18 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
18 January 2002S-div 15/01/02 (1 page)
18 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
18 January 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001Secretary resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: 90 great russell street london WC1B 3RJ (1 page)
29 August 2001Registered office changed on 29/08/01 from: 90 great russell street london WC1B 3RJ (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
2 April 2001Incorporation (16 pages)