TILLYARD UK LIMITED
Overview
| Company Name | TILLYARD UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02615851 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TILLYARD UK LIMITED?
- Quantity surveying activities (74902) / Professional, scientific and technical activities
Where is TILLYARD UK LIMITED located?
| Registered Office Address | C/O Streets Whittles The Old Exchange 64 West Stockwell Street CO1 1HE Colchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TILLYARD UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVENMARK LIMITED | May 30, 1991 | May 30, 1991 |
What are the latest accounts for TILLYARD UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for TILLYARD UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Whittles, the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on May 31, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Andrew Charles Lansdell Jones as a person with significant control on Jul 13, 2021 | 2 pages | PSC04 | ||||||||||
Amended total exemption full accounts made up to Mar 31, 2019 | 7 pages | AAMD | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Notification of David James Bruce as a person with significant control on Jun 12, 2018 | 2 pages | PSC01 | ||||||||||
Registered office address changed from Kingsway House 103 Kingsway London WC2B 6QX to C/O Whittles, the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on Sep 10, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Andrew Charles Lansdell Jones as a person with significant control on Mar 31, 2018 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Who are the officers of TILLYARD UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUCE, David James | Secretary | 9 Grafton Park Road KT4 7HS Worcester Park Surrey | British | 17327480001 | ||||||
| JONES, Andrew Charles Lansdell | Director | Honeysuckle Cottage Chapel Road Boxted CO4 5RS Colchester Essex | United Kingdom | British | 17327490001 | |||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of TILLYARD UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David James Bruce | Jun 12, 2018 | Grafton Park Road KT4 7HS Worcester Park 9 Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Charles Lansdell Jones | Mar 31, 2018 | The Old Exchange 64 West Stockwell Street CO1 1HE Colchester C/O Streets Whittles England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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