Kingswood
Surrey
KT20 6PR
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2011(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 January 2006(6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 July 2012) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 January 2006(6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 July 2012) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gun Wharf 130 Wapping High Street London E1W 2NH |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Nether Street West Finchley London N3 1PG |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
50k at £1 | Turquoise Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Wilmington Trust Sp Services (London) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £71,371,000 |
Gross Profit | £64,815,000 |
Net Worth | £729,000 |
Cash | £221,000 |
Current Liabilities | £312,703,000 |
Latest Accounts | 31 December 2009 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved following liquidation (1 page) |
17 July 2012 | Final Gazette dissolved following liquidation (1 page) |
17 April 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 April 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
25 October 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 25 October 2011 (2 pages) |
25 October 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 25 October 2011 (2 pages) |
24 October 2011 | Appointment of a voluntary liquidator (2 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Declaration of solvency (4 pages) |
24 October 2011 | Appointment of a voluntary liquidator (2 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Declaration of solvency (4 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders Statement of capital on 2011-07-25
|
25 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders Statement of capital on 2011-07-25
|
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
27 May 2011 | Appointment of Martin Mcdermott as a director (3 pages) |
27 May 2011 | Appointment of Martin Mcdermott as a director (3 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
18 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LTD tower 42 (level 11) international financial centre old broad street london EC2N 1HQ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LTD tower 42 (level 11) international financial centre old broad street london EC2N 1HQ (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH (1 page) |
6 December 2007 | Amended full accounts made up to 31 December 2006 (17 pages) |
6 December 2007 | Amended full accounts made up to 31 December 2006 (17 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | New director appointed (4 pages) |
13 November 2007 | New director appointed (4 pages) |
13 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
4 July 2007 | Particulars of mortgage/charge (8 pages) |
4 July 2007 | Particulars of mortgage/charge (8 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
8 December 2006 | Particulars of mortgage/charge (13 pages) |
8 December 2006 | Particulars of mortgage/charge (13 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
28 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
22 June 2006 | Particulars of mortgage/charge (11 pages) |
22 June 2006 | Particulars of mortgage/charge (11 pages) |
5 June 2006 | Particulars of mortgage/charge (11 pages) |
5 June 2006 | Particulars of mortgage/charge (11 pages) |
30 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
30 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
26 May 2006 | Memorandum and Articles of Association (59 pages) |
26 May 2006 | Memorandum and Articles of Association (59 pages) |
17 May 2006 | Ad 09/05/06--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
17 May 2006 | Ad 09/05/06--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
12 May 2006 | Certificate of authorisation to commence business and borrow (1 page) |
12 May 2006 | Application to commence business (2 pages) |
12 May 2006 | Certificate of authorisation to commence business and borrow (1 page) |
12 May 2006 | Application to commence business (2 pages) |
11 May 2006 | Company name changed turquoise funding PLC\certificate issued on 11/05/06 (2 pages) |
11 May 2006 | Company name changed turquoise funding PLC\certificate issued on 11/05/06 (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 10 upper bank street london E14 5JJ (1 page) |
17 January 2006 | New director appointed (3 pages) |
17 January 2006 | New director appointed (5 pages) |
17 January 2006 | New secretary appointed;new director appointed (18 pages) |
17 January 2006 | New director appointed (3 pages) |
17 January 2006 | New director appointed (5 pages) |
17 January 2006 | New secretary appointed;new director appointed (18 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 10 upper bank street london E14 5JJ (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Memorandum and Articles of Association (67 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Memorandum and Articles of Association (67 pages) |
11 January 2006 | Company name changed purplegrange PLC\certificate issued on 11/01/06 (2 pages) |
11 January 2006 | Company name changed purplegrange PLC\certificate issued on 11/01/06 (2 pages) |
13 July 2005 | Incorporation (69 pages) |
13 July 2005 | Incorporation (69 pages) |