TILBURY ESTATES LIMITED
Overview
| Company Name | TILBURY ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01107468 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TILBURY ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRANDWALL PROPERTIES LIMITED | Apr 10, 1973 | Apr 10, 1973 |
What are the latest accounts for TILBURY ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for TILBURY ESTATES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 21, 2023 |
What are the latest filings for TILBURY ESTATES LIMITED?
| 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) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 21, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 | ||
Confirmation statement made on Jun 21, 2021 with updates | 5 pages | CS01 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Change of details for Interserve 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 Jun 21, 2020 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jun 21, 2019 with updates | 5 pages | CS01 | ||
Change of details for Montana 1 Limited as a person with significant control on Mar 18, 2019 | 2 pages | PSC05 | ||
Who are the officers of TILBURY ESTATES LIMITED?
| 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 | 279311610001 | |||||
| WHITE, Jeremy Mark | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | 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 | 241589710001 | |||||||
| CLITHEROE, David Maurice | Secretary | 3 Norman Court Oadby LE2 4UD Leicester | British | 49800090001 | ||||||
| MCDONALD, Andrew John | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower England | 247584370001 | |||||||
| SILBER, Adrian Giles | Secretary | Two Oaks 18 Barlows Road Edgbaston B15 2PL Birmingham West Midlands | British | 10161590001 | ||||||
| WHEELER, Geoffrey | Secretary | Farthings 14 George V Avenue BN11 5RQ Worthing West Sussex | British | 83323240001 | ||||||
| BADCOCK, Benjamin Edward | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 125575240001 | |||||
| BRADBURY, Trevor | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 47884750003 | |||||
| BUSH, Daniel | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 182845350001 | |||||
| CLITHEROE, David Maurice | Director | 3 Norman Court Oadby LE2 4UD Leicester | British | 49800090001 | ||||||
| CLITHEROE, David Maurice | Director | 3 Norman Court Oadby LE2 4UD Leicester | British | 49800090001 | ||||||
| FELL, James Thomas | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 178128810002 | |||||
| LEE, Malcolm Stuart | Director | Orchard Gate, Ashley Hill Place Cockpole Green RG10 8NL Wargrave Berkshire | British | 12264540006 | ||||||
| MASON JONES, William Nicholas | Director | Pump House White Pump Lane, Ullenhall B95 5RL Henley In Arden West Midlands | British | 1749380004 | ||||||
| MCDONALD, Andrew John | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | 164670820001 | |||||
| NICOLL, David Malcolm | Director | Barn House 6 Oakfield Lane BR2 6BY Keston Kent | British | 1975880001 | ||||||
| SILBER, Adrian Giles | Director | Two Oaks 18 Barlows Road Edgbaston B15 2PL Birmingham West Midlands | United Kingdom | British | 10161590001 | |||||
| SLATER, Trevor | Director | Hunters Lodge Ifold Loxwood RH14 0TY Billingshurst West Sussex | British | 39823150003 | ||||||
| SMYTHE, Anthony Kenneth | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | United Kingdom | British | 82792270003 | |||||
| WENTZELL, Graham John | Director | 1 Tithe Court Glebelands Road RG40 1DS Wokingham Berkshire | British | 64466870001 | ||||||
| WHEELER, Geoffrey | Director | Farthings 14 George V Avenue BN11 5RQ Worthing West Sussex | British | 83323240001 | ||||||
| WOOLEY, Raymond | Director | 7 Woodcote Road E11 2QB London | British | 39679200001 |
Who are the persons with significant control of TILBURY ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Interserve Group Limited | Mar 15, 2019 | 91 Waterloo Road SE1 8RT London Capital Tower England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Interserve Plc | Apr 06, 2016 | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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