TILGATE NO.1 LIMITED

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

    Company NameTILGATE NO.1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01276803
    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 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 AddressNo

    What were the previous names of TILGATE NO.1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CANNON HYGIENE LIMITEDDec 31, 1976Dec 31, 1976
    STAGBOURNE LIMITEDSep 13, 1976Sep 13, 1976

    What are the latest accounts for TILGATE NO.1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for TILGATE NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Dec 18, 2019 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Dec 18, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Dec 18, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 25, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    3 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Dec 18, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Dec 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2015

    Statement of capital on Dec 29, 2015

    • Capital: GBP 1,450,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Termination of appointment of Christopher David Cracknell as a director on Nov 30, 2015

    2 pagesTM01

    Annual return made up to Dec 18, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 1,450,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Dec 18, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 1,450,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Dec 18, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of TILGATE NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Malcolm
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    Secretary
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    United Kingdom2624450004
    CLARK, Malcolm
    2 Monks Farm Cottages
    Honeywood Lane Okewoodhill
    RH5 5QA Dorking
    Surrey
    Director
    2 Monks Farm Cottages
    Honeywood Lane Okewoodhill
    RH5 5QA Dorking
    Surrey
    United KingdomUnited KingdomDirector2624450004
    HEARNDEN, Trevor Michael
    7 Nightingales Close
    RH13 5LB Horsham
    West Sussex
    Director
    7 Nightingales Close
    RH13 5LB Horsham
    West Sussex
    EnglandBritishGroup Finance Manager113918870001
    OLIVER, John Frederick
    15 Cobhams Barden Road
    Speldhurst
    TN3 0QA Tunbridge Wells
    Kent
    Secretary
    15 Cobhams Barden Road
    Speldhurst
    TN3 0QA Tunbridge Wells
    Kent
    British2436590001
    BEACH, Marshall James
    6 Standen Park House
    LA1 3FF Lancaster
    Lancashire
    Director
    6 Standen Park House
    LA1 3FF Lancaster
    Lancashire
    EnglandBritishDirector46227700003
    CRACKNELL, Christopher David
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    Director
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    United KingdomBritishDirector40487050001
    CRACKNELL, Frederick David
    Suntings Ghyll
    Colemans Hatch
    TN7 4EL Hartfield
    East Sussex
    Director
    Suntings Ghyll
    Colemans Hatch
    TN7 4EL Hartfield
    East Sussex
    BritishDirector1681310001
    EWEN, Iris Joan
    Allegro Hest Bank Lane
    Slyne
    LA2 6AH Lancaster
    Lancashire
    Director
    Allegro Hest Bank Lane
    Slyne
    LA2 6AH Lancaster
    Lancashire
    BritishDirector21317370002
    GRIMSHAW, George Edward
    Runshaw Grange Runshaw Lane
    Euxton
    PR7 6HD Chorley
    Lancashire
    Director
    Runshaw Grange Runshaw Lane
    Euxton
    PR7 6HD Chorley
    Lancashire
    EnglandBritishAccountant62116260001
    HARBER, James Ian
    31 Whin Avenue
    LA5 8DA Bolton Le Sands
    Lancashire
    Director
    31 Whin Avenue
    LA5 8DA Bolton Le Sands
    Lancashire
    BritishChartered Accountant25120160002
    HAWORTH, Norman
    132 Broadway
    LA4 5XZ Morecambe
    Lancashire
    Director
    132 Broadway
    LA4 5XZ Morecambe
    Lancashire
    United KingdomBritishDirector1681240001
    LOWE, Andrea Mary
    Glenwood House Glenwood
    RH5 4BY Dorking
    Surrey
    Director
    Glenwood House Glenwood
    RH5 4BY Dorking
    Surrey
    United KingdomBritishDirector22093360001
    NIXON, Evelyn Kenneth
    7 Bay Horse Drive
    LA1 4LA Lancaster
    Lancashire
    Director
    7 Bay Horse Drive
    LA1 4LA Lancaster
    Lancashire
    BritishDirector21317380002
    RAVESTEIJN, Cornelis
    Sparrenlaan 18
    1161 Vg Zwanenburg
    Netherlands
    Director
    Sparrenlaan 18
    1161 Vg Zwanenburg
    Netherlands
    NetherlandsDirector46227670001
    SALMON, Roger Edward
    234 Chester Road
    IG10 2LR Loughton
    Essex
    Director
    234 Chester Road
    IG10 2LR Loughton
    Essex
    BritishDirector2527750001
    SCHOFIELD, Stephen Eric
    5 Royds Avenue
    Heysham
    LA3 1PA Morecambe
    Lancashire
    Director
    5 Royds Avenue
    Heysham
    LA3 1PA Morecambe
    Lancashire
    BritishDirector46082800002
    SHUKER, Adrian James
    Hole House Casterton
    Kirkby Lonsdale Via
    LA6 2LF Carnforth
    Lancashire
    Director
    Hole House Casterton
    Kirkby Lonsdale Via
    LA6 2LF Carnforth
    Lancashire
    BritishDirector49673660002
    THOMAS, Raymond Peter
    Springlea Parkside Lane
    Nateby
    PR3 0JA Garstang
    Lancashire
    Director
    Springlea Parkside Lane
    Nateby
    PR3 0JA Garstang
    Lancashire
    EnglandBritishAccountant163847060001
    TURNER, Graham Randall Crawford
    Well End Red House Gardens
    Soham
    CB7 5FQ Ely
    Cambridgeshire
    Director
    Well End Red House Gardens
    Soham
    CB7 5FQ Ely
    Cambridgeshire
    BritishDirector84827760001
    WARD, Richard Philip
    10 Penrhyn Crescent
    SW14 7PF East Sheen
    Director
    10 Penrhyn Crescent
    SW14 7PF East Sheen
    BritishDirector103533590001
    WEISFLOG, Oliver Walter
    West Green Chapel Lane
    RH18 5BS Forest Row
    East Sussex
    Director
    West Green Chapel Lane
    RH18 5BS Forest Row
    East Sussex
    United KingdomGermanDirector22869520001
    WOOD, Christopher Gilbert
    The Chancery
    Bramcote
    NG9 3AJ Nottingham
    41
    Nottinghamshire
    Director
    The Chancery
    Bramcote
    NG9 3AJ Nottingham
    41
    Nottinghamshire
    EnglandBritishFinance Director136806990001

    Who are the persons with significant control of TILGATE NO.1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ocs Group Limited
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    England
    Apr 06, 2016
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    England
    No
    Legal FormLimited Liability
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredEngland
    Registration Number01298292
    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 TILGATE NO.1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Aug 19, 1977Registration of a charge
    • Oct 25, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jul 29, 1977Registration of a charge

    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