ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tyrrell Place Limited

Tyrrell Place Limited is a dissolved company incorporated on 6 May 2015 with the registered office located in London, City of London. Tyrrell Place Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 17 March 2020 (5 years ago)
Was 4 years old at the time of dissolution
Via voluntary strike-off
Company No
09577234
Private limited company
Age
10 years
Incorporated 6 May 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
United Kingdom
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jul 1978
Director • British • Lives in England • Born in Jun 1978
Director • British • Lives in UK • Born in Apr 1975
Director • Managing Director • British • Lives in UK • Born in Dec 1979
Blackonyx Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blackonyx Limited
David Matthew Ardley and Hartley Mylor John Beames are mutual people.
Active
Blackonyx Projects Ltd
David Matthew Ardley and Hartley Mylor John Beames are mutual people.
Active
Helios Property Ltd
David Matthew Ardley and Hartley Mylor John Beames are mutual people.
Active
Fordwater Developments Limited
David Matthew Ardley and Hartley Mylor John Beames are mutual people.
Active
Blackonyx Hawthorne Limited
David Matthew Ardley and Hartley Mylor John Beames are mutual people.
Active
Blackonyx Group Holdings Limited
David Matthew Ardley and Hartley Mylor John Beames are mutual people.
Active
Madgwick Developments Limited
David Matthew Ardley and Hartley Mylor John Beames are mutual people.
Active
Fairmile Homes One Limited
Mr Paul Gillam is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2019)
Period Ended
31 Jan 2019
For period 31 Jan31 Jan 2019
Traded for 12 months
Cash in Bank
£1.13K
Increased by £1.08K (+2038%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.81K
Decreased by £158.87K (-99%)
Total Liabilities
-£4.3K
Decreased by £165.61K (-97%)
Net Assets
-£2.49K
Increased by £6.74K (-73%)
Debt Ratio (%)
237%
Increased by 131.44% (+124%)
Latest Activity
Voluntarily Dissolution
5 Years Ago on 17 Mar 2020
Icklingham Road (Cobham) Ltd (PSC) Details Changed
5 Years Ago on 10 Jan 2020
Voluntary Gazette Notice
5 Years Ago on 31 Dec 2019
Application To Strike Off
5 Years Ago on 23 Dec 2019
Full Accounts Submitted
5 Years Ago on 30 Oct 2019
Confirmation Submitted
6 Years Ago on 14 May 2019
Fairmile Homes Limited (PSC) Details Changed
6 Years Ago on 28 Feb 2019
Blackonyx Limited (PSC) Details Changed
6 Years Ago on 25 Feb 2019
Registered Address Changed
6 Years Ago on 25 Feb 2019
Full Accounts Submitted
6 Years Ago on 31 Oct 2018
Get Credit Report
Discover Tyrrell Place Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Mar 2020
Change of details for Icklingham Road (Cobham) Ltd as a person with significant control on 10 January 2020
Submitted on 17 Jan 2020
First Gazette notice for voluntary strike-off
Submitted on 31 Dec 2019
Application to strike the company off the register
Submitted on 23 Dec 2019
Total exemption full accounts made up to 31 January 2019
Submitted on 30 Oct 2019
Confirmation statement made on 6 May 2019 with updates
Submitted on 14 May 2019
Change of details for Fairmile Homes Limited as a person with significant control on 28 February 2019
Submitted on 24 Apr 2019
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
Submitted on 25 Feb 2019
Change of details for Blackonyx Limited as a person with significant control on 25 February 2019
Submitted on 25 Feb 2019
Total exemption full accounts made up to 31 January 2018
Submitted on 31 Oct 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year