TIPHOOK GROUP

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTIPHOOK GROUP
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02515230
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TIPHOOK GROUP?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TIPHOOK GROUP located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of TIPHOOK GROUP?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 1056 LIMITEDJun 25, 1990Jun 25, 1990

    What are the latest accounts for TIPHOOK GROUP?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for TIPHOOK GROUP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 30, 2021

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 30, 2020

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 30, 2019

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 30, 2018

    9 pagesLIQ03

    Termination of appointment of Joseph Preston Swithenbank as a director on Sep 11, 2017

    1 pagesTM01

    Termination of appointment of Neil Campbell Smith as a director on Jun 14, 2017

    1 pagesTM01

    Liquidators' statement of receipts and payments to Mar 30, 2017

    9 pages4.68

    Second filing for the appointment of Neil Smith as a director

    6 pagesRP04AP01

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

    2 pagesAD03

    Register inspection address has been changed to 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 Apr 25, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of T I P Europe Limited as a director on Feb 05, 2016

    1 pagesTM01

    Termination of appointment of David Cakebread as a director on Feb 01, 2016

    1 pagesTM01

    Appointment of Neil Campbell Smith as a director on Feb 05, 2016

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 06, 2016Clarification A second filed AP01 was registered on 06/10/2016

    Annual return made up to Oct 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP .01
    SH01

    Full accounts made up to Jun 30, 2014

    15 pagesAA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Subdiv 12/12/2014
    RES13

    Annual return made up to Oct 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 51,969,670
    SH01

    Who are the officers of TIPHOOK GROUP?

    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
    ENOCH, Simon Jocelyn
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    Secretary
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    British61314280001
    PRICE, Philip Ian
    4 Queenswood Avenue
    Hutton
    CM13 1HR Brentwood
    Essex
    Secretary
    4 Queenswood Avenue
    Hutton
    CM13 1HR Brentwood
    Essex
    British75578650002
    SMITH, Nicholas Handran
    Flat 2
    19 Netherhall Gardens
    NW3 5RL Hampstead
    London
    Secretary
    Flat 2
    19 Netherhall Gardens
    NW3 5RL Hampstead
    London
    Australian50914130001
    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
    BEADLE, Paul Laurence
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United KingdomBritishEuropean Operations Director100238650001
    BRAIDWOOD, Rodger Gordon
    Abbotsleigh Rosecroft Park
    Farnham Lane
    TN3 0DZ Langton Green
    Kent
    Director
    Abbotsleigh Rosecroft Park
    Farnham Lane
    TN3 0DZ Langton Green
    Kent
    EnglandBritishCompany Director1484600001
    CAKEBREAD, David
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    United Kingdom
    Director
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    United Kingdom
    United KingdomBritishNone183172770001
    CHANDLER, Andrew Philip
    66 Baywell
    Leybourne
    ME19 5QQ West Malling
    Kent
    Director
    66 Baywell
    Leybourne
    ME19 5QQ West Malling
    Kent
    BritishFinance Director53832740001
    CITRON, Zachary Joseph
    23 Holders Hill Crescent
    NW14 1NE London
    Director
    23 Holders Hill Crescent
    NW14 1NE London
    BritishSolicitor91783950001
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    BritishTax Adviser65257100001
    CLUBB, Ian Mcmaster
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    Director
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    BritishDirector3485960001
    CROWTHER, Jonathan Michael
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    Director
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    EnglandBritishDirector49068160001
    EMMS, Christopher John David
    16 Earlsfield Road
    SW18 3DW London
    Director
    16 Earlsfield Road
    SW18 3DW London
    BritishCompany Director41053440001
    ENOCH, Simon Jocelyn
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    Director
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    EnglandBritishSec And Sol61314280001
    GOODWIN, Eric
    Brewers Wood Pondfield Lane
    Shorne
    DA12 3LD Gravesend
    Kent
    Director
    Brewers Wood Pondfield Lane
    Shorne
    DA12 3LD Gravesend
    Kent
    EnglandBritishCompany Director45623310001
    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
    HOWELL, David
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    Director
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    United KingdomBritishAccountant109591300001
    MONTAGUE, Robert Joel
    Pusey House
    SN7 8QB Pusey
    Oxfordshire
    Director
    Pusey House
    SN7 8QB Pusey
    Oxfordshire
    BritishCompany Director65130630002
    MURRAY, John Spencer
    Brook View
    Manchester Road, Greenfield
    OL3 7HJ Oldham
    Director
    Brook View
    Manchester Road, Greenfield
    OL3 7HJ Oldham
    BritishDirector55355920003
    OSBORNE, Richard Wallace Gollin Osborne
    5 Northfield Wall
    59 North Road Highgate
    N6 London
    Director
    5 Northfield Wall
    59 North Road Highgate
    N6 London
    AustralianDirector17452320001
    PALMER, Christopher Antony
    Church Farm
    East Woodhay
    RG20 0AL Newbury
    Berkshire
    Director
    Church Farm
    East Woodhay
    RG20 0AL Newbury
    Berkshire
    BritishCompany Director4764800001
    RAINE, Richard Denby
    1 Acris Street
    SW18 2QT London
    Director
    1 Acris Street
    SW18 2QT London
    BritishAccountant50519950001
    RIEDIJK, Hans Arie
    Trompenburo Straat 10m
    1079 TX Amsterdam
    The Netherlands
    Director
    Trompenburo Straat 10m
    1079 TX Amsterdam
    The Netherlands
    DutchDirector57483360001
    SMITH, Neil Campbell
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishFinance Director183029170001
    SMITH, Nicholas Handran
    Flat 2
    19 Netherhall Gardens
    NW3 5RL Hampstead
    London
    Director
    Flat 2
    19 Netherhall Gardens
    NW3 5RL Hampstead
    London
    AustralianSolicitor50914130001
    SMITS, Robert Anthony
    Heemraadschapslaan 2
    1181 Vb
    Amstelveen
    Director
    Heemraadschapslaan 2
    1181 Vb
    Amstelveen
    DutchDirector54592350001
    STONE, Richard
    6 Birchways
    WA4 5DQ Appleton
    Cheshire
    Director
    6 Birchways
    WA4 5DQ Appleton
    Cheshire
    BritishAccountant75179060001
    SWITHENBANK, Joseph Preston
    Rue Pillet Will
    75009 Paris
    2-4
    France
    Director
    Rue Pillet Will
    75009 Paris
    2-4
    France
    FranceUs CitizenFinance/Controllership183236480001
    WARD, Helen Elizabeth
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    EnglandBritishCompany Director139455840001
    T I P EUROPE LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    65164760003

    Does TIPHOOK GROUP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 26, 1996
    Delivered On Jul 30, 1996
    Satisfied
    Amount secured
    The payment obligations due from the company to the chargees pursuant to the terms of the credit agreement and the finance documents (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC as Security Trustee for the Securedparties (As Defined)
    Transactions
    • Jul 30, 1996Registration of a charge (395)
    • May 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 15, 1994
    Delivered On Mar 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees pursuant to a credit agreement dated 13/2/94 the finance documents (as defined) and/or this deed
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Law Debenture Trust Corporation as Security Trustee for the Secured Parties (As Defined)
    Transactions
    • Mar 21, 1994Registration of a charge (395)
    • Jul 05, 2001Statement of satisfaction of a charge in full or part (403a)

    Does TIPHOOK GROUP have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2016Commencement of winding up
    Jul 02, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    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