Company NameTurquoise Card Backed Securities Plc
Company StatusDissolved
Company Number05506646
CategoryPublic Limited Company
Incorporation Date13 July 2005(18 years, 9 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NamesPurplegrange Plc and Turquoise Funding Plc

Business Activity

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

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(6 months after company formation)
Appointment Duration6 years, 6 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beeches Wood
Kingswood
Surrey
KT20 6PR
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed10 January 2006(6 months after company formation)
Appointment Duration6 years, 6 months (closed 17 July 2012)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed10 January 2006(6 months after company formation)
Appointment Duration6 years, 6 months (closed 17 July 2012)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(6 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

50k at £1Turquoise Holdings LTD
100.00%
Ordinary
1 at £1Wilmington Trust Sp Services (London) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£71,371,000
Gross Profit£64,815,000
Net Worth£729,000
Cash£221,000
Current Liabilities£312,703,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 July 2012Final Gazette dissolved following liquidation (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved following liquidation (1 page)
17 April 2012Return of final meeting in a members' voluntary winding up (6 pages)
17 April 2012Return of final meeting in a members' voluntary winding up (6 pages)
25 October 2011Registered 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 2011Registered 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 2011Declaration of solvency (4 pages)
24 October 2011Appointment of a voluntary liquidator (2 pages)
24 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-12
(1 page)
24 October 2011Appointment of a voluntary liquidator (2 pages)
24 October 2011Declaration of solvency (4 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 50,000
(7 pages)
25 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 50,000
(7 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered 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 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered 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 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered 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 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
27 May 2011Appointment of Martin Mcdermott as a director (3 pages)
27 May 2011Appointment of Martin Mcdermott as a director (3 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
18 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
18 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
1 July 2010Full accounts made up to 31 December 2009 (22 pages)
1 July 2010Full accounts made up to 31 December 2009 (22 pages)
16 July 2009Return made up to 13/07/09; full list of members (5 pages)
16 July 2009Return made up to 13/07/09; full list of members (5 pages)
2 July 2009Full accounts made up to 31 December 2008 (22 pages)
2 July 2009Full accounts made up to 31 December 2008 (22 pages)
15 July 2008Return made up to 13/07/08; full list of members (5 pages)
15 July 2008Return made up to 13/07/08; full list of members (5 pages)
2 July 2008Full accounts made up to 31 December 2007 (22 pages)
2 July 2008Full accounts made up to 31 December 2007 (22 pages)
7 May 2008Registered 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 2008Registered 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 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Director 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 2007Amended full accounts made up to 31 December 2006 (17 pages)
6 December 2007Amended full accounts made up to 31 December 2006 (17 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
13 November 2007New director appointed (4 pages)
13 November 2007New director appointed (4 pages)
13 July 2007Return made up to 13/07/07; full list of members (3 pages)
13 July 2007Return made up to 13/07/07; full list of members (3 pages)
4 July 2007Particulars of mortgage/charge (8 pages)
4 July 2007Particulars of mortgage/charge (8 pages)
14 May 2007Full accounts made up to 31 December 2006 (17 pages)
14 May 2007Full accounts made up to 31 December 2006 (17 pages)
8 December 2006Particulars of mortgage/charge (13 pages)
8 December 2006Particulars of mortgage/charge (13 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
28 July 2006Return made up to 13/07/06; full list of members (3 pages)
28 July 2006Return made up to 13/07/06; full list of members (3 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
22 June 2006Particulars of mortgage/charge (11 pages)
22 June 2006Particulars of mortgage/charge (11 pages)
5 June 2006Particulars of mortgage/charge (11 pages)
5 June 2006Particulars of mortgage/charge (11 pages)
30 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
30 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
26 May 2006Memorandum and Articles of Association (59 pages)
26 May 2006Memorandum and Articles of Association (59 pages)
17 May 2006Ad 09/05/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 May 2006Ad 09/05/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 May 2006Certificate of authorisation to commence business and borrow (1 page)
12 May 2006Application to commence business (2 pages)
12 May 2006Certificate of authorisation to commence business and borrow (1 page)
11 May 2006Company name changed turquoise funding PLC\certificate issued on 11/05/06 (2 pages)
11 May 2006Company name changed turquoise funding PLC\certificate issued on 11/05/06 (2 pages)
17 January 2006New director appointed (5 pages)
17 January 2006Registered office changed on 17/01/06 from: 10 upper bank street london E14 5JJ (1 page)
17 January 2006New director appointed (3 pages)
17 January 2006New director appointed (5 pages)
17 January 2006New secretary appointed;new director appointed (18 pages)
17 January 2006New director appointed (3 pages)
17 January 2006New secretary appointed;new director appointed (18 pages)
16 January 2006Director resigned (1 page)
16 January 2006Memorandum and Articles of Association (67 pages)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Memorandum and Articles of Association (67 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
11 January 2006Company name changed purplegrange PLC\certificate issued on 11/01/06 (2 pages)
11 January 2006Company name changed purplegrange PLC\certificate issued on 11/01/06 (2 pages)
13 July 2005Incorporation (69 pages)