TIPHOOK GROUP
Overview
Company Name | TIPHOOK GROUP |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 02515230 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TIPHOOK GROUP?
Company Name | From | Until |
---|---|---|
ALNERY NO. 1056 LIMITED | Jun 25, 1990 | Jun 25, 1990 |
What are the latest accounts for TIPHOOK GROUP?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for TIPHOOK GROUP?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2021 | 9 pages | LIQ03 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2020 | 9 pages | LIQ03 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2019 | 9 pages | LIQ03 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2018 | 9 pages | LIQ03 | ||||||||||||||||||||||
Termination of appointment of Joseph Preston Swithenbank as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Neil Campbell Smith as a director on Jun 14, 2017 | 1 pages | TM01 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2017 | 9 pages | 4.68 | ||||||||||||||||||||||
Second filing for the appointment of Neil Smith as a director | 6 pages | RP04AP01 | ||||||||||||||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD03 | ||||||||||||||||||||||
Register inspection address has been changed to 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 Apr 25, 2016 | 2 pages | AD01 | ||||||||||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||||||
Termination of appointment of T I P Europe Limited as a director on Feb 05, 2016 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of David Cakebread as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Neil Campbell Smith as a director on Feb 05, 2016 | 3 pages | AP01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Jun 30, 2014 | 15 pages | AA | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||||||
| ||||||||||||||||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of TIPHOOK GROUP?
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 | ||||||||||
ENOCH, Simon Jocelyn | Secretary | 38 Chiddingstone Street Fulham SW6 3TG London | British | 61314280001 | ||||||||||
PRICE, Philip Ian | Secretary | 4 Queenswood Avenue Hutton CM13 1HR Brentwood Essex | British | 75578650002 | ||||||||||
SMITH, Nicholas Handran | Secretary | Flat 2 19 Netherhall Gardens NW3 5RL Hampstead London | Australian | 50914130001 | ||||||||||
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 | |||||||||||
BEADLE, Paul Laurence | Director | Old Hall Road M33 2HR Sale Dovecote House Cheshire | United Kingdom | British | European Operations Director | 100238650001 | ||||||||
BRAIDWOOD, Rodger Gordon | Director | Abbotsleigh Rosecroft Park Farnham Lane TN3 0DZ Langton Green Kent | England | British | Company Director | 1484600001 | ||||||||
CAKEBREAD, David | Director | The Quadrant Aztec West BS32 4GQ Bristol 2630 United Kingdom | United Kingdom | British | None | 183172770001 | ||||||||
CHANDLER, Andrew Philip | Director | 66 Baywell Leybourne ME19 5QQ West Malling Kent | British | Finance Director | 53832740001 | |||||||||
CITRON, Zachary Joseph | Director | 23 Holders Hill Crescent NW14 1NE London | British | Solicitor | 91783950001 | |||||||||
CLARK, Roy Graham | Director | 18 Rosary Gardens SW7 4NT London | British | Tax Adviser | 65257100001 | |||||||||
CLUBB, Ian Mcmaster | Director | Pond House EN5 4PS Hadley Green Hertfordshire | British | Director | 3485960001 | |||||||||
CROWTHER, Jonathan Michael | Director | 11 Wheatley Rise LS29 8SQ Ilkley West Yorkshire | England | British | Director | 49068160001 | ||||||||
EMMS, Christopher John David | Director | 16 Earlsfield Road SW18 3DW London | British | Company Director | 41053440001 | |||||||||
ENOCH, Simon Jocelyn | Director | 38 Chiddingstone Street Fulham SW6 3TG London | England | British | Sec And Sol | 61314280001 | ||||||||
GOODWIN, Eric | Director | Brewers Wood Pondfield Lane Shorne DA12 3LD Gravesend Kent | England | British | Company Director | 45623310001 | ||||||||
GREEN, Pamela Anne | Director | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
HOWELL, David | Director | Flat 10 The Isabella Hatchford Park Ockham Lane KT11 1LR Cobham Surrey | United Kingdom | British | Accountant | 109591300001 | ||||||||
MONTAGUE, Robert Joel | Director | Pusey House SN7 8QB Pusey Oxfordshire | British | Company Director | 65130630002 | |||||||||
MURRAY, John Spencer | Director | Brook View Manchester Road, Greenfield OL3 7HJ Oldham | British | Director | 55355920003 | |||||||||
OSBORNE, Richard Wallace Gollin Osborne | Director | 5 Northfield Wall 59 North Road Highgate N6 London | Australian | Director | 17452320001 | |||||||||
PALMER, Christopher Antony | Director | Church Farm East Woodhay RG20 0AL Newbury Berkshire | British | Company Director | 4764800001 | |||||||||
RAINE, Richard Denby | Director | 1 Acris Street SW18 2QT London | British | Accountant | 50519950001 | |||||||||
RIEDIJK, Hans Arie | Director | Trompenburo Straat 10m 1079 TX Amsterdam The Netherlands | Dutch | Director | 57483360001 | |||||||||
SMITH, Neil Campbell | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | British | Finance Director | 183029170001 | ||||||||
SMITH, Nicholas Handran | Director | Flat 2 19 Netherhall Gardens NW3 5RL Hampstead London | Australian | Solicitor | 50914130001 | |||||||||
SMITS, Robert Anthony | Director | Heemraadschapslaan 2 1181 Vb Amstelveen | Dutch | Director | 54592350001 | |||||||||
STONE, Richard | Director | 6 Birchways WA4 5DQ Appleton Cheshire | British | Accountant | 75179060001 | |||||||||
SWITHENBANK, Joseph Preston | Director | Rue Pillet Will 75009 Paris 2-4 France | France | Us Citizen | Finance/Controllership | 183236480001 | ||||||||
WARD, Helen Elizabeth | Director | Old Hall Road M33 2HR Sale Dovecote House Cheshire United Kingdom | England | British | Company Director | 139455840001 | ||||||||
T I P EUROPE LIMITED | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | 65164760003 |
Does TIPHOOK GROUP have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does TIPHOOK GROUP 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