TILBURY ESTATES LIMITED

TILBURY ESTATES LIMITED

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

    Company NameTILBURY ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01107468
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TILBURY ESTATES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TILBURY ESTATES LIMITED located?

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

    What were the previous names of TILBURY ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANDWALL PROPERTIES LIMITEDApr 10, 1973Apr 10, 1973

    What are the latest accounts for TILBURY ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for TILBURY ESTATES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2023

    What are the latest filings for TILBURY ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 21, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 21, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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

    Confirmation statement made on Jun 21, 2021 with updates

    5 pagesCS01

    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

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Change of details for Interserve 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 Jun 21, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 21, 2019 with updates

    5 pagesCS01

    Change of details for Montana 1 Limited as a person with significant control on Mar 18, 2019

    2 pagesPSC05

    Who are the officers of TILBURY ESTATES LIMITED?

    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
    EnglandBritish279311610001
    WHITE, Jeremy Mark
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritish284537740001
    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
    241589710001
    CLITHEROE, David Maurice
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    Secretary
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    British49800090001
    MCDONALD, Andrew John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Secretary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    247584370001
    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
    WHEELER, Geoffrey
    Farthings 14 George V Avenue
    BN11 5RQ Worthing
    West Sussex
    Secretary
    Farthings 14 George V Avenue
    BN11 5RQ Worthing
    West Sussex
    British83323240001
    BADCOCK, Benjamin Edward
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritish125575240001
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritish47884750003
    BUSH, Daniel
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritish182845350001
    CLITHEROE, David Maurice
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    Director
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    British49800090001
    CLITHEROE, David Maurice
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    Director
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    British49800090001
    FELL, James Thomas
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritish178128810002
    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
    British12264540006
    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
    British1749380004
    MCDONALD, Andrew John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritish164670820001
    NICOLL, David Malcolm
    Barn House
    6 Oakfield Lane
    BR2 6BY Keston
    Kent
    Director
    Barn House
    6 Oakfield Lane
    BR2 6BY Keston
    Kent
    British1975880001
    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 KingdomBritish10161590001
    SLATER, Trevor
    Hunters Lodge
    Ifold Loxwood
    RH14 0TY Billingshurst
    West Sussex
    Director
    Hunters Lodge
    Ifold Loxwood
    RH14 0TY Billingshurst
    West Sussex
    British39823150003
    SMYTHE, Anthony Kenneth
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    United KingdomBritish82792270003
    WENTZELL, Graham John
    1 Tithe Court
    Glebelands Road
    RG40 1DS Wokingham
    Berkshire
    Director
    1 Tithe Court
    Glebelands Road
    RG40 1DS Wokingham
    Berkshire
    British64466870001
    WHEELER, Geoffrey
    Farthings 14 George V Avenue
    BN11 5RQ Worthing
    West Sussex
    Director
    Farthings 14 George V Avenue
    BN11 5RQ Worthing
    West Sussex
    British83323240001
    WOOLEY, Raymond
    7 Woodcote Road
    E11 2QB London
    Director
    7 Woodcote Road
    E11 2QB London
    British39679200001

    Who are the persons with significant control of TILBURY ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Interserve Group Limited
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Mar 15, 2019
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number11830440
    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.
    Interserve Plc
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Apr 06, 2016
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number00088456
    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.

    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