TILBURY DOUGLAS PROJECTS LTD.
Overview
Company Name | TILBURY DOUGLAS PROJECTS LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00477128 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TILBURY DOUGLAS PROJECTS LTD.?
Company Name | From | Until |
---|---|---|
TILBURY DOUGLAS DEVELOPMENTS LIMITED | Jan 23, 1992 | Jan 23, 1992 |
R. M. DOUGLAS PROPERTY DEVELOPMENTS LIMITED | Mar 07, 1983 | Mar 07, 1983 |
LAKELAND TIMESHARE LIMITED | Sep 28, 1982 | Sep 28, 1982 |
JACKSONS OF LOUGHBOROUGH LIMITED | Jan 12, 1950 | Jan 12, 1950 |
What are the latest accounts for TILBURY DOUGLAS PROJECTS LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for TILBURY DOUGLAS PROJECTS LTD.?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Second filing of a statement of capital following an allotment of shares on Nov 30, 2022
| 4 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Nov 30, 2022
| 4 pages | SH01 | ||||||
| ||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Confirmation statement made on Sep 17, 2022 with updates | 5 pages | CS01 | ||||||
Previous accounting period shortened from Jun 29, 2021 to Jun 28, 2021 | 1 pages | AA01 | ||||||
Confirmation statement made on Sep 17, 2021 with updates | 5 pages | CS01 | ||||||
Previous accounting period extended from Dec 29, 2020 to Jun 29, 2021 | 1 pages | AA01 | ||||||
Appointment of Mr Jeremy Mark White as a director on Jul 29, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Anthony Kenneth Smythe as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||
Termination of appointment of Andrew John Mcdonald as a director on Feb 04, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Christopher James Edwards as a director on Feb 03, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Andrew John Mcdonald as a secretary on Feb 02, 2021 | 1 pages | TM02 | ||||||
Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019 | 1 pages | AA01 | ||||||
Change of details for How Group Limited as a person with significant control on Dec 04, 2020 | 2 pages | PSC05 | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Sep 17, 2020 with updates | 5 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||||||
Confirmation statement made on Sep 17, 2019 with updates | 5 pages | CS01 | ||||||
Confirmation statement made on Sep 24, 2018 with updates | 5 pages | CS01 | ||||||
Who are the officers of TILBURY DOUGLAS PROJECTS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDWARDS, Christopher James | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | General Counsel And Corporate Secretary | 279311610001 | ||||
WHITE, Jeremy Mark | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | Chartered Accountant | 284537740001 | ||||
BRADBURY, Trevor | Secretary | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | British | 47884750003 | ||||||
BUSH, Daniel | Secretary | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | 241589340001 | |||||||
CLITHEROE, David Maurice | Secretary | 3 Norman Court Oadby LE2 4UD Leicester | British | Chartered Accountant | 49800090001 | |||||
MCDONALD, Andrew John | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower England | 249853530001 | |||||||
SILBER, Adrian Giles | Secretary | Two Oaks 18 Barlows Road Edgbaston B15 2PL Birmingham West Midlands | British | 10161590001 | ||||||
BADCOCK, Benjamin Edward | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | United Kingdom | British | Accountant | 125575240001 | ||||
BRADBURY, Trevor | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | England | British | Company Secretary | 47884750003 | ||||
BUSH, Daniel | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | England | British | Solicitor | 182845350001 | ||||
CLITHEROE, David Maurice | Director | 3 Norman Court Oadby LE2 4UD Leicester | British | Chartered Accountant | 49800090001 | |||||
FELL, James Thomas | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | England | British | Group Financial Controller | 178128810002 | ||||
HILL, Alan Charles | Director | 77 Blunts Wood Road RH16 1ND Haywards Heath West Sussex | British | Chartered Surveyor | 10441480001 | |||||
JONES, Timothy Charles | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | England | British | Director | 81110720001 | ||||
LEE, Malcolm Stuart | Director | Orchard Gate, Ashley Hill Place Cockpole Green RG10 8NL Wargrave Berkshire | British | Group Finance Director | 12264540006 | |||||
LEE, Malcolm Stuart | Director | Orchard Gate, Ashley Hill Place Cockpole Green RG10 8NL Wargrave Berkshire | British | Group Finance Director | 12264540006 | |||||
LYNCH, Valerie Ann | Director | 6 Charvil House Road Charvil RG10 9RD Reading Berkshire | England | British | Company Secretary | 68872030002 | ||||
MASON JONES, William Nicholas | Director | Pump House White Pump Lane, Ullenhall B95 5RL Henley In Arden West Midlands | British | Chartered Surveyor | 1749380004 | |||||
MCDONALD, Andrew John | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | Company Secretary | 164670820001 | ||||
MORGAN, Roger Bassett | Director | Field View Sharpway Gate Stoke Prior B60 4AZ Bromsgrove Worcestershire | British | Chartered Engineer | 5319310001 | |||||
NICOLL, David Malcolm | Director | Barn House 6 Oakfield Lane BR2 6BY Keston Kent | British | Company Director | 1975880001 | |||||
SILBER, Adrian Giles | Director | Two Oaks 18 Barlows Road Edgbaston B15 2PL Birmingham West Midlands | United Kingdom | British | Company Director | 10161590001 | ||||
SLATER, Trevor | Director | 17 Yewdale 196 Harborne Park Road Harborne B17 0BP Birmingham West Midlands | British | Company Director | 39823150001 | |||||
SMYTHE, Anthony Kenneth | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | United Kingdom | British | Accountant | 82792270003 | ||||
WENTZELL, Graham John | Director | 1 Tithe Court Glebelands Road RG40 1DS Wokingham Berkshire | British | Civil Engineer | 64466870001 |
Who are the persons with significant control of TILBURY DOUGLAS PROJECTS LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
How Group Limited | Apr 06, 2016 | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TILBURY DOUGLAS PROJECTS LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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