T.I.P. EUROPE LIMITED
Overview
| Company Name | T.I.P. EUROPE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02004028 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of T.I.P. EUROPE LIMITED?
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
Where is T.I.P. EUROPE LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of T.I.P. EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIP-EUROPE LIMITED | Jul 21, 1986 | Jul 21, 1986 |
| BOXMAIN LIMITED | Mar 26, 1986 | Mar 26, 1986 |
What are the latest accounts for T.I.P. EUROPE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2018 |
| Next Accounts Due On | Sep 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2017 |
What is the status of the latest confirmation statement for T.I.P. EUROPE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 13, 2019 |
| Next Confirmation Statement Due | Dec 27, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2018 |
| Overdue | Yes |
What are the latest filings for T.I.P. EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 25, 2025 | 9 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 10 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2024 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2023 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2022 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2021 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2020 | 10 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD02 | ||||||||||
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on Oct 17, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Shahryar Mufti on Aug 01, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Jonathan Lawrence John Gatt on Aug 01, 2019 | 2 pages | CH01 | ||||||||||
Cessation of Ge Ese Uk Limited as a person with significant control on Jul 23, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Key Leasing Limited as a person with significant control on Jul 23, 2019 | 2 pages | PSC02 | ||||||||||
Statement of capital on May 13, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Apr 16, 2019
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Dec 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Who are the officers of T.I.P. EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| GATT, Jonathan Lawrence John | Director | More London Place SE1 2AF London 1 | United Kingdom | Maltese | 228824220001 | |||||||||
| MUFTI, Shahryar | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 215531750001 | |||||||||
| BREEDLOVE, James Townesley | Secretary | Wanamaker House 2020 Walnut Street PA 19103 Philadelphia Usa | American | 35352120001 | ||||||||||
| COLLINS, John Wilfred James | Secretary | The Barn Chithurst Lane Trotton GU31 5ET Petersfield Hampshire | British | 2074480001 | ||||||||||
| WRIGHT, Paul Reginald | Secretary | Snowberry Mill Lane YO2 1TZ Acaster Malbis North Yorkshire | British | 40283470001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| HAMMOND SUDDARDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580002 | |||||||||||
| TRAF SHELF (NOMINEES) LIMITED | Secretary | Trafalgar House 29 Park Place LS1 2SP Leeds West Yorkshire | 50087010001 | |||||||||||
| AGANS, Robert M | Director | 508 Van Lear's Run Villanova 19085 Pennsylvania Usa | American | 34931640001 | ||||||||||
| ANDERSON, Alexander Campbell | Director | Kaitness Hemp Lane Wigginton HP23 6HE Tring Hertfordshire | British | 43710680001 | ||||||||||
| ANDREW, Jonathan | Director | The Malt House Grove End OX15 5BA Upper Brailes Oxfordshire | British | 88713160001 | ||||||||||
| ASHTON, Richard | Director | Quinten Massigstraat 2-7 FOREIGN Amsterdam 1077mc The Netherlands | British | 74196630001 | ||||||||||
| BARNETT, Rick | Director | Craigmore 9 Savile Park HX1 3EA Halifax West Yorkshire | British | 62374150001 | ||||||||||
| BEADLE, Paul Laurence | Director | Old Hall Road M33 2HR Sale Dovecote House Cheshire United Kingdom | United Kingdom | British | 100238650001 | |||||||||
| BRACKENRIDGE, Paul | Director | 8 Langtree Close Worsley M28 7XT Manchester | British | 49420060001 | ||||||||||
| BRADLEY, Richard Todd | Director | 500 Patriots Way Newtown Square 19073 Pennsylvania Usa | American | 54593440001 | ||||||||||
| BREEDLOVE, James Townesley | Director | Wanamaker House 2020 Walnut Street PA 19103 Philadelphia Usa | American | 35352120001 | ||||||||||
| BUCCI, John Vincent | Director | Summerhill Steels Lane, Oxshott KT22 0QQ Leatherhead Surrey | America | 81623160001 | ||||||||||
| CALLEAR, David James | Director | Barningham Hall Barningham IP31 1DH Bury St Edmunds Suffolk | England | British | 41483090001 | |||||||||
| CITRON, Zachary Joseph | Director | 23 Holders Hill Crescent NW14 1NE London | British | 91783950001 | ||||||||||
| CLARK, David Thomas Jonathan Fleming | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | British | 185429110001 | |||||||||
| CLARK, Roy Graham | Director | 18 Rosary Gardens SW7 4NT London | British | 65257100001 | ||||||||||
| CROWTHER, Jonathan Michael | Director | 11 Wheatley Rise LS29 8SQ Ilkley West Yorkshire | England | British | 49068160001 | |||||||||
| DAVIS, James Gresham | Director | 115 Woodsford Square W14 8DT London | United Kingdom | British | 97054110001 | |||||||||
| DELAMORE, Karen Ann | Director | Old Hall Road M33 2HR Sale Dovecote House Cheshire United Kingdom | United Kingdom | British | 136619480001 | |||||||||
| DESANTIS, Barry Stanley | Director | Buurtweg 12 2244 AD Wassenaar The Netherlands | American | 47934630001 | ||||||||||
| EVANS, Marshall Owen | Director | Warwick House 47 Stewkley Road Wing LU7 0NJ Leighton Buzzard Bedfordshire | United Kingdom | British | 42930970001 | |||||||||
| FAST, Robert Alain | Director | Old Hall Road M33 2HR Sale Dovecote House Cheshire United Kingdom | Netherlands | American | 89843360002 | |||||||||
| FINDLAY, Grant Mcdowall | Director | Church Cottage Grange Road St Marys Platt TN15 8LG Sevenoaks Kent | British | 15921430001 | ||||||||||
| GONSZOR, Charles Petterson | Director | 2 Farrer Top Markyate AL3 8NA St Albans Hertfordshire | British | 39909820001 | ||||||||||
| GREEN, Pamela Anne | Director | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| HILL, Raymond William Thomas | Director | 66 Dickens Lane Poynton SK12 1NT Stockport Cheshire | United Kingdom | British | 18250570001 | |||||||||
| HODGKISS, Roger Hilton | Director | The Old Stables Ingthorne Lane South Milford LS25 5DH Leeds | United Kingdom | British | 76993260001 | |||||||||
| JONES, Neil Robert | Director | Old Hall Road M33 2HR Sale Dovecote House Cheshire United Kingdom | British | 130519840001 |
Who are the persons with significant control of T.I.P. EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Key Leasing Limited | Jul 23, 2019 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Ese Uk Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for T.I.P. EUROPE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 13, 2016 | Dec 01, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does T.I.P. EUROPE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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