TILGATE NO.1 LIMITED
Overview
Company Name | TILGATE NO.1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01276803 |
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 TILGATE NO.1 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TILGATE NO.1 LIMITED located?
Registered Office Address | 4 Tilgate Forest Business Park Brighton Road RH11 9BP Crawley West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TILGATE NO.1 LIMITED?
Company Name | From | Until |
---|---|---|
CANNON HYGIENE LIMITED | Dec 31, 1976 | Dec 31, 1976 |
STAGBOURNE LIMITED | Sep 13, 1976 | Sep 13, 1976 |
What are the latest accounts for TILGATE NO.1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for TILGATE NO.1 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 3 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Dec 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Christopher David Cracknell as a director on Nov 30, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 18, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 18, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 18, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of TILGATE NO.1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARK, Malcolm | Secretary | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex England | United Kingdom | 2624450004 | ||||||
CLARK, Malcolm | Director | 2 Monks Farm Cottages Honeywood Lane Okewoodhill RH5 5QA Dorking Surrey | United Kingdom | United Kingdom | Director | 2624450004 | ||||
HEARNDEN, Trevor Michael | Director | 7 Nightingales Close RH13 5LB Horsham West Sussex | England | British | Group Finance Manager | 113918870001 | ||||
OLIVER, John Frederick | Secretary | 15 Cobhams Barden Road Speldhurst TN3 0QA Tunbridge Wells Kent | British | 2436590001 | ||||||
BEACH, Marshall James | Director | 6 Standen Park House LA1 3FF Lancaster Lancashire | England | British | Director | 46227700003 | ||||
CRACKNELL, Christopher David | Director | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex England | United Kingdom | British | Director | 40487050001 | ||||
CRACKNELL, Frederick David | Director | Suntings Ghyll Colemans Hatch TN7 4EL Hartfield East Sussex | British | Director | 1681310001 | |||||
EWEN, Iris Joan | Director | Allegro Hest Bank Lane Slyne LA2 6AH Lancaster Lancashire | British | Director | 21317370002 | |||||
GRIMSHAW, George Edward | Director | Runshaw Grange Runshaw Lane Euxton PR7 6HD Chorley Lancashire | England | British | Accountant | 62116260001 | ||||
HARBER, James Ian | Director | 31 Whin Avenue LA5 8DA Bolton Le Sands Lancashire | British | Chartered Accountant | 25120160002 | |||||
HAWORTH, Norman | Director | 132 Broadway LA4 5XZ Morecambe Lancashire | United Kingdom | British | Director | 1681240001 | ||||
LOWE, Andrea Mary | Director | Glenwood House Glenwood RH5 4BY Dorking Surrey | United Kingdom | British | Director | 22093360001 | ||||
NIXON, Evelyn Kenneth | Director | 7 Bay Horse Drive LA1 4LA Lancaster Lancashire | British | Director | 21317380002 | |||||
RAVESTEIJN, Cornelis | Director | Sparrenlaan 18 1161 Vg Zwanenburg Netherlands | Netherlands | Director | 46227670001 | |||||
SALMON, Roger Edward | Director | 234 Chester Road IG10 2LR Loughton Essex | British | Director | 2527750001 | |||||
SCHOFIELD, Stephen Eric | Director | 5 Royds Avenue Heysham LA3 1PA Morecambe Lancashire | British | Director | 46082800002 | |||||
SHUKER, Adrian James | Director | Hole House Casterton Kirkby Lonsdale Via LA6 2LF Carnforth Lancashire | British | Director | 49673660002 | |||||
THOMAS, Raymond Peter | Director | Springlea Parkside Lane Nateby PR3 0JA Garstang Lancashire | England | British | Accountant | 163847060001 | ||||
TURNER, Graham Randall Crawford | Director | Well End Red House Gardens Soham CB7 5FQ Ely Cambridgeshire | British | Director | 84827760001 | |||||
WARD, Richard Philip | Director | 10 Penrhyn Crescent SW14 7PF East Sheen | British | Director | 103533590001 | |||||
WEISFLOG, Oliver Walter | Director | West Green Chapel Lane RH18 5BS Forest Row East Sussex | United Kingdom | German | Director | 22869520001 | ||||
WOOD, Christopher Gilbert | Director | The Chancery Bramcote NG9 3AJ Nottingham 41 Nottinghamshire | England | British | Finance Director | 136806990001 |
Who are the persons with significant control of TILGATE NO.1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ocs Group Limited | Apr 06, 2016 | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TILGATE NO.1 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Aug 02, 1977 Delivered On Aug 19, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Area of ground at spurryhillock industrial estate, stoncharern kincardingshire, scotland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jul 26, 1977 Delivered On Jul 29, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold land & premises being: south of kellet rd., Carnforth, lancaster. Tog. With all fixtures. | ||||
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