TILBURY DOUGLAS PROJECTS LTD.

TILBURY DOUGLAS PROJECTS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTILBURY DOUGLAS PROJECTS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00477128
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TILBURY DOUGLAS PROJECTS LTD.?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TILBURY DOUGLAS PROJECTS LTD. located?

    Registered Office Address
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TILBURY DOUGLAS PROJECTS LTD.?

    Previous Company Names
    Company NameFromUntil
    TILBURY DOUGLAS DEVELOPMENTS LIMITEDJan 23, 1992Jan 23, 1992
    R. M. DOUGLAS PROPERTY DEVELOPMENTS LIMITEDMar 07, 1983Mar 07, 1983
    LAKELAND TIMESHARE LIMITEDSep 28, 1982Sep 28, 1982
    JACKSONS OF LOUGHBOROUGH LIMITEDJan 12, 1950Jan 12, 1950

    What are the latest accounts for TILBURY DOUGLAS PROJECTS LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for TILBURY DOUGLAS PROJECTS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Application to strike the company off the register

    1 pagesDS01

    Second filing of a statement of capital following an allotment of shares on Nov 30, 2022

    • Capital: GBP 35,135
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Nov 30, 2022

    • Capital: GBP 35,134
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 01, 2022Clarification A SECOND FILED SH01 WAS REGISTERED ON 01/12/2022.

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 17, 2022 with updates

    5 pagesCS01

    Previous accounting period shortened from Jun 29, 2021 to Jun 28, 2021

    1 pagesAA01

    Confirmation statement made on Sep 17, 2021 with updates

    5 pagesCS01

    Previous accounting period extended from Dec 29, 2020 to Jun 29, 2021

    1 pagesAA01

    Appointment of Mr Jeremy Mark White as a director on Jul 29, 2021

    2 pagesAP01

    Termination of appointment of Anthony Kenneth Smythe as a director on Jul 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Termination of appointment of Andrew John Mcdonald as a director on Feb 04, 2021

    1 pagesTM01

    Appointment of Mr Christopher James Edwards as a director on Feb 03, 2021

    2 pagesAP01

    Termination of appointment of Andrew John Mcdonald as a secretary on Feb 02, 2021

    1 pagesTM02

    Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019

    1 pagesAA01

    Change of details for How Group Limited as a person with significant control on Dec 04, 2020

    2 pagesPSC05

    Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on Dec 04, 2020

    1 pagesAD01

    Confirmation statement made on Sep 17, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    Confirmation statement made on Sep 17, 2019 with updates

    5 pagesCS01

    Confirmation statement made on Sep 24, 2018 with updates

    5 pagesCS01

    Who are the officers of TILBURY DOUGLAS PROJECTS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Christopher James
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritishGeneral Counsel And Corporate Secretary279311610001
    WHITE, Jeremy Mark
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritishChartered Accountant284537740001
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    Secretary
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    British47884750003
    BUSH, Daniel
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    Secretary
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    241589340001
    CLITHEROE, David Maurice
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    Secretary
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    BritishChartered Accountant49800090001
    MCDONALD, Andrew John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Secretary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    249853530001
    SILBER, Adrian Giles
    Two Oaks 18 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    Secretary
    Two Oaks 18 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    British10161590001
    BADCOCK, Benjamin Edward
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    United KingdomBritishAccountant125575240001
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritishCompany Secretary47884750003
    BUSH, Daniel
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritishSolicitor182845350001
    CLITHEROE, David Maurice
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    Director
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    BritishChartered Accountant49800090001
    FELL, James Thomas
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritishGroup Financial Controller178128810002
    HILL, Alan Charles
    77 Blunts Wood Road
    RH16 1ND Haywards Heath
    West Sussex
    Director
    77 Blunts Wood Road
    RH16 1ND Haywards Heath
    West Sussex
    BritishChartered Surveyor10441480001
    JONES, Timothy Charles
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritishDirector81110720001
    LEE, Malcolm Stuart
    Orchard Gate, Ashley Hill Place
    Cockpole Green
    RG10 8NL Wargrave
    Berkshire
    Director
    Orchard Gate, Ashley Hill Place
    Cockpole Green
    RG10 8NL Wargrave
    Berkshire
    BritishGroup Finance Director12264540006
    LEE, Malcolm Stuart
    Orchard Gate, Ashley Hill Place
    Cockpole Green
    RG10 8NL Wargrave
    Berkshire
    Director
    Orchard Gate, Ashley Hill Place
    Cockpole Green
    RG10 8NL Wargrave
    Berkshire
    BritishGroup Finance Director12264540006
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Director
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    EnglandBritishCompany Secretary68872030002
    MASON JONES, William Nicholas
    Pump House
    White Pump Lane, Ullenhall
    B95 5RL Henley In Arden
    West Midlands
    Director
    Pump House
    White Pump Lane, Ullenhall
    B95 5RL Henley In Arden
    West Midlands
    BritishChartered Surveyor1749380004
    MCDONALD, Andrew John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritishCompany Secretary164670820001
    MORGAN, Roger Bassett
    Field View Sharpway Gate
    Stoke Prior
    B60 4AZ Bromsgrove
    Worcestershire
    Director
    Field View Sharpway Gate
    Stoke Prior
    B60 4AZ Bromsgrove
    Worcestershire
    BritishChartered Engineer5319310001
    NICOLL, David Malcolm
    Barn House
    6 Oakfield Lane
    BR2 6BY Keston
    Kent
    Director
    Barn House
    6 Oakfield Lane
    BR2 6BY Keston
    Kent
    BritishCompany Director1975880001
    SILBER, Adrian Giles
    Two Oaks 18 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    Director
    Two Oaks 18 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    United KingdomBritishCompany Director10161590001
    SLATER, Trevor
    17 Yewdale
    196 Harborne Park Road Harborne
    B17 0BP Birmingham
    West Midlands
    Director
    17 Yewdale
    196 Harborne Park Road Harborne
    B17 0BP Birmingham
    West Midlands
    BritishCompany Director39823150001
    SMYTHE, Anthony Kenneth
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    United KingdomBritishAccountant82792270003
    WENTZELL, Graham John
    1 Tithe Court
    Glebelands Road
    RG40 1DS Wokingham
    Berkshire
    Director
    1 Tithe Court
    Glebelands Road
    RG40 1DS Wokingham
    Berkshire
    BritishCivil Engineer64466870001

    Who are the persons with significant control of TILBURY DOUGLAS PROJECTS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Apr 06, 2016
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number1984855
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TILBURY DOUGLAS PROJECTS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Confirmatory conveyance
    Created On Jul 04, 1989
    Delivered On Jul 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Piece of land containing 3 acres, 20.30 square yards at thame park road, thame oxford forming part of the british railways board's former goods yard title no on 118928.
    Persons Entitled
    • The British Railways Board.
    Transactions
    • Jul 10, 1989Registration of a charge
    • Feb 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 16, 1987
    Delivered On Feb 26, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Douglas house numbers 32/40 london road reigate surrey and warehouse building rushworth road reigate surrey.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 26, 1987Registration of a charge
    • Jun 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 15, 1986
    Delivered On Jan 24, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land forming part of 9 london road, uckfield parish, wealden, E. sussex title no. Esx 108574.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 24, 1986Registration of a charge
    Legal charge
    Created On Jan 10, 1986
    Delivered On Jan 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land to the west of london road, uckfield parish, wealden, east sussex title no. Sx 145247.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 14, 1986Registration of a charge
    Legal charge
    Created On Jan 10, 1986
    Delivered On Jan 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land lying to the west of london road, uckfield parish, wealden, east sussex title no sx 10994.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 14, 1986Registration of a charge
    Legal charge
    Created On Jan 10, 1986
    Delivered On Jan 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land & premises & ifieldlodge, london road, uckfield parish, wealden, east sussex. Title no sx 85714.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 14, 1986Registration of a charge
    Legal charge
    Created On Jan 10, 1986
    Delivered On Jan 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1) specific equitable charge over the l/hold property at london road, rushworth road, reigate, surrey. 2) charge by way of legal mortgage over the company's rights under a building agreement dated 22-5-84.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 14, 1986Registration of a charge
    • Oct 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 10, 1986
    Delivered On Jan 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land at the back of houses on west side of london road, uckfield parish, wealden, east sussex title no. P108781.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 14, 1986Registration of a charge
    Legal charge
    Created On Jan 10, 1986
    Delivered On Jan 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 1 london road, uckfield parish, wealden, east sussex title no. Sx 99306.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 14, 1986Registration of a charge
    Memo of deposit
    Created On Oct 05, 1967
    Delivered On Oct 20, 1967
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    2 soar road, quorn. Leicester.
    Persons Entitled
    • Westminster Bank Limited
    Transactions
    • Oct 20, 1967Registration of a charge
    • Oct 05, 2004Statement of satisfaction of a charge in full or part (403a)
    Memo. Of deposit
    Created On Sep 12, 1966
    Delivered On Sep 29, 1966
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    4 soar road, quorn (near loughborough), leics.
    Persons Entitled
    • Westminster Bank Limited
    Transactions
    • Sep 29, 1966Registration of a charge
    • Oct 05, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0