T.I.P. EUROPE LIMITED

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

    Company NameT.I.P. EUROPE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02004028
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of T.I.P. EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIP-EUROPE LIMITEDJul 21, 1986Jul 21, 1986
    BOXMAIN LIMITEDMar 26, 1986Mar 26, 1986

    What are the latest accounts for T.I.P. EUROPE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What is the status of the latest confirmation statement for T.I.P. EUROPE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 13, 2019
    Next Confirmation Statement DueDec 27, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2018
    OverdueYes

    What are the latest filings for T.I.P. EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 25, 2025

    9 pagesLIQ03

    Appointment of a voluntary liquidator

    10 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 25, 2024

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2023

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2021

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2020

    10 pagesLIQ03

    Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2019

    LRESSP

    Director's details changed for Mr Shahryar Mufti on Aug 01, 2019

    2 pagesCH01

    Director's details changed for Jonathan Lawrence John Gatt on Aug 01, 2019

    2 pagesCH01

    Cessation of Ge Ese Uk Limited as a person with significant control on Jul 23, 2019

    1 pagesPSC07

    Notification of Key Leasing Limited as a person with significant control on Jul 23, 2019

    2 pagesPSC02

    Statement of capital on May 13, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Apr 16, 2019

    • Capital: GBP 55,483,293.2
    3 pagesSH01

    Confirmation statement made on Dec 13, 2018 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Who are the officers of T.I.P. EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    GATT, Jonathan Lawrence John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomMaltese228824220001
    MUFTI, Shahryar
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish215531750001
    BREEDLOVE, James Townesley
    Wanamaker House
    2020 Walnut Street
    PA 19103 Philadelphia
    Usa
    Secretary
    Wanamaker House
    2020 Walnut Street
    PA 19103 Philadelphia
    Usa
    American35352120001
    COLLINS, John Wilfred James
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    Secretary
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    British2074480001
    WRIGHT, Paul Reginald
    Snowberry Mill Lane
    YO2 1TZ Acaster Malbis
    North Yorkshire
    Secretary
    Snowberry Mill Lane
    YO2 1TZ Acaster Malbis
    North Yorkshire
    British40283470001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580002
    TRAF SHELF (NOMINEES) LIMITED
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    Secretary
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    50087010001
    AGANS, Robert M
    508 Van Lear's Run
    Villanova
    19085 Pennsylvania
    Usa
    Director
    508 Van Lear's Run
    Villanova
    19085 Pennsylvania
    Usa
    American34931640001
    ANDERSON, Alexander Campbell
    Kaitness Hemp Lane
    Wigginton
    HP23 6HE Tring
    Hertfordshire
    Director
    Kaitness Hemp Lane
    Wigginton
    HP23 6HE Tring
    Hertfordshire
    British43710680001
    ANDREW, Jonathan
    The Malt House
    Grove End
    OX15 5BA Upper Brailes
    Oxfordshire
    Director
    The Malt House
    Grove End
    OX15 5BA Upper Brailes
    Oxfordshire
    British88713160001
    ASHTON, Richard
    Quinten Massigstraat 2-7
    FOREIGN Amsterdam
    1077mc
    The Netherlands
    Director
    Quinten Massigstraat 2-7
    FOREIGN Amsterdam
    1077mc
    The Netherlands
    British74196630001
    BARNETT, Rick
    Craigmore
    9 Savile Park
    HX1 3EA Halifax
    West Yorkshire
    Director
    Craigmore
    9 Savile Park
    HX1 3EA Halifax
    West Yorkshire
    British62374150001
    BEADLE, Paul Laurence
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    United KingdomBritish100238650001
    BRACKENRIDGE, Paul
    8 Langtree Close
    Worsley
    M28 7XT Manchester
    Director
    8 Langtree Close
    Worsley
    M28 7XT Manchester
    British49420060001
    BRADLEY, Richard Todd
    500 Patriots Way
    Newtown Square
    19073 Pennsylvania
    Usa
    Director
    500 Patriots Way
    Newtown Square
    19073 Pennsylvania
    Usa
    American54593440001
    BREEDLOVE, James Townesley
    Wanamaker House
    2020 Walnut Street
    PA 19103 Philadelphia
    Usa
    Director
    Wanamaker House
    2020 Walnut Street
    PA 19103 Philadelphia
    Usa
    American35352120001
    BUCCI, John Vincent
    Summerhill
    Steels Lane, Oxshott
    KT22 0QQ Leatherhead
    Surrey
    Director
    Summerhill
    Steels Lane, Oxshott
    KT22 0QQ Leatherhead
    Surrey
    America81623160001
    CALLEAR, David James
    Barningham Hall
    Barningham
    IP31 1DH Bury St Edmunds
    Suffolk
    Director
    Barningham Hall
    Barningham
    IP31 1DH Bury St Edmunds
    Suffolk
    EnglandBritish41483090001
    CITRON, Zachary Joseph
    23 Holders Hill Crescent
    NW14 1NE London
    Director
    23 Holders Hill Crescent
    NW14 1NE London
    British91783950001
    CLARK, David Thomas Jonathan Fleming
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish185429110001
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    British65257100001
    CROWTHER, Jonathan Michael
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    Director
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    EnglandBritish49068160001
    DAVIS, James Gresham
    115 Woodsford Square
    W14 8DT London
    Director
    115 Woodsford Square
    W14 8DT London
    United KingdomBritish97054110001
    DELAMORE, Karen Ann
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    United KingdomBritish136619480001
    DESANTIS, Barry Stanley
    Buurtweg 12
    2244 AD Wassenaar
    The Netherlands
    Director
    Buurtweg 12
    2244 AD Wassenaar
    The Netherlands
    American47934630001
    EVANS, Marshall Owen
    Warwick House
    47 Stewkley Road Wing
    LU7 0NJ Leighton Buzzard
    Bedfordshire
    Director
    Warwick House
    47 Stewkley Road Wing
    LU7 0NJ Leighton Buzzard
    Bedfordshire
    United KingdomBritish42930970001
    FAST, Robert Alain
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    NetherlandsAmerican89843360002
    FINDLAY, Grant Mcdowall
    Church Cottage Grange Road St Marys Platt
    TN15 8LG Sevenoaks
    Kent
    Director
    Church Cottage Grange Road St Marys Platt
    TN15 8LG Sevenoaks
    Kent
    British15921430001
    GONSZOR, Charles Petterson
    2 Farrer Top
    Markyate
    AL3 8NA St Albans
    Hertfordshire
    Director
    2 Farrer Top
    Markyate
    AL3 8NA St Albans
    Hertfordshire
    British39909820001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Director
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    HILL, Raymond William Thomas
    66 Dickens Lane
    Poynton
    SK12 1NT Stockport
    Cheshire
    Director
    66 Dickens Lane
    Poynton
    SK12 1NT Stockport
    Cheshire
    United KingdomBritish18250570001
    HODGKISS, Roger Hilton
    The Old Stables Ingthorne Lane
    South Milford
    LS25 5DH Leeds
    Director
    The Old Stables Ingthorne Lane
    South Milford
    LS25 5DH Leeds
    United KingdomBritish76993260001
    JONES, Neil Robert
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    British130519840001

    Who are the persons with significant control of T.I.P. EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Jul 23, 2019
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1500252
    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.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1329406
    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.

    What are the latest statements on persons with significant control for T.I.P. EUROPE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 13, 2016Dec 01, 2017The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2019Commencement of winding up
    Sep 26, 2019Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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