About

Registered Number: 05807530
Date of Incorporation: 05/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: C/O Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, W1B 5TD,

 

Based in London, Tyburn Worcester Gp Ltd was founded on 05 May 2006, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Tyburn Worcester Gp Ltd. Tyburn Worcester Gp Ltd has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, John Francis 05 May 2006 - 1
O'HARA, Patrick 05 May 2006 - 1
SAVILL, Robert James Arthur 20 April 2017 - 1
PARKER, Gordon 05 May 2006 30 November 2015 1
REVELL, Kelly Louise 15 December 2015 20 April 2017 1
SACHON, Mark Lewis 30 May 2006 31 October 2014 1
Secretary Name Appointed Resigned Total Appointments
SAVILL, Robert 27 February 2013 - 1
DUNKLEY, Philippa 24 October 2007 16 December 2009 1
MORGAN, David Richard 16 December 2009 01 February 2012 1
SCOBIE, Philippa 01 February 2012 27 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 05 May 2020
CS01 - N/A 05 May 2020
AD01 - Change of registered office address 03 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 10 October 2017
MR04 - N/A 02 August 2017
CS01 - N/A 15 May 2017
AP01 - Appointment of director 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 10 May 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 08 January 2016
MR01 - N/A 05 January 2016
MR01 - N/A 05 January 2016
AP01 - Appointment of director 15 December 2015
TM01 - Termination of appointment of director 03 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 29 December 2014
CERTNM - Change of name certificate 19 December 2014
TM01 - Termination of appointment of director 31 October 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 May 2013
AP03 - Appointment of secretary 27 February 2013
AP03 - Appointment of secretary 27 February 2013
TM02 - Termination of appointment of secretary 27 February 2013
AA - Annual Accounts 31 December 2012
CH03 - Change of particulars for secretary 10 October 2012
AR01 - Annual Return 15 June 2012
AP03 - Appointment of secretary 08 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 18 January 2010
AP03 - Appointment of secretary 16 December 2009
CH01 - Change of particulars for director 16 December 2009
TM02 - Termination of appointment of secretary 16 December 2009
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 20 May 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
AA - Annual Accounts 05 October 2007
363s - Annual Return 19 August 2007
287 - Change in situation or address of Registered Office 13 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
RESOLUTIONS - N/A 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
225 - Change of Accounting Reference Date 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
NEWINC - New incorporation documents 05 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2015 Fully Satisfied

N/A

A registered charge 22 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.