TILNEY HOLDINGS LIMITED

TILNEY HOLDINGS LIMITED

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

    Company NameTILNEY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02834931
    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 TILNEY HOLDINGS LIMITED?

    • (7415) /

    Where is TILNEY HOLDINGS LIMITED located?

    Registered Office Address
    KPMG RESTRUCTURING
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of TILNEY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REPORTPROFIT LIMITEDJul 09, 1993Jul 09, 1993

    What are the latest accounts for TILNEY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for TILNEY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Sep 29, 2012

    3 pages4.68

    Termination of appointment of David Robert Wetherell as a director on Aug 08, 2012

    1 pagesTM01

    Termination of appointment of Joerg Friedrich Modersohn as a director on Oct 03, 2011

    2 pagesTM01

    Registered office address changed from Royal Liver Building Pier Head Liverpool L3 1NY on Oct 14, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2011

    LRESSP

    Statement of capital following an allotment of shares on Jun 08, 2011

    • Capital: GBP 38,717,197.21
    4 pagesSH01

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Statement of capital on Jun 23, 2011

    • Capital: GBP 100
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivision 08/06/2011
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Jun 08, 2011

    5 pagesSH02

    Annual return made up to Jan 31, 2011 with full list of shareholders

    10 pagesAR01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Ian Lewis Bennett as a director

    3 pagesAP01

    Termination of appointment of Zoe Whatmore as a director

    1 pagesTM01

    Director's details changed for Zoe Victoria Whatmore on Mar 16, 2010

    3 pagesCH01

    Annual return made up to Jan 31, 2010 with full list of shareholders

    8 pagesAR01

    Who are the officers of TILNEY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAGSHAW, Joanne Louise
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British81157100004
    BARTLETT, Andrew William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British73852930003
    BENNETT, Ian Lewis
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United KingdomBritish152455200001
    NORBURY, John Douglas
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    EnglandBritish8083120003
    WETHERELL, David Robert
    Copley Manor Road
    Thornton Hough
    L63 1JB Wirral
    Merseyside
    Secretary
    Copley Manor Road
    Thornton Hough
    L63 1JB Wirral
    Merseyside
    British41582480001
    WHITFIELD, Robert Jeffery
    Wayside Firs Lane
    Appleton
    WA4 5LD Warrington
    Cheshire
    Secretary
    Wayside Firs Lane
    Appleton
    WA4 5LD Warrington
    Cheshire
    British26088590001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENNETT, Phillip Roger
    125 Colt Lane
    Gladstone
    New Jersey 07934 Usa
    Director
    125 Colt Lane
    Gladstone
    New Jersey 07934 Usa
    British45097010001
    BIRD, Terrence Stanley
    3 Portland Drive
    Clay Hill
    EN2 9AT Enfield
    Director
    3 Portland Drive
    Clay Hill
    EN2 9AT Enfield
    British95741510001
    CAMPBELL, David Alistair
    2 Riverdale Road
    TW1 2BS Twickenham
    Middlesex
    Director
    2 Riverdale Road
    TW1 2BS Twickenham
    Middlesex
    British60653150003
    GRANT, Tone North
    135 South La Salle Street
    Suite 2400
    Chicago
    Illinois 60603
    Usa
    Director
    135 South La Salle Street
    Suite 2400
    Chicago
    Illinois 60603
    Usa
    American26539870001
    GREEN, Peter Robert
    Pineridge
    Lifeboat Road
    L37 2EB Formby
    Merseyside
    Director
    Pineridge
    Lifeboat Road
    L37 2EB Formby
    Merseyside
    British1223440003
    LESSELS, Norman
    11 Forres Street
    EH3 6BJ Edinburgh
    Director
    11 Forres Street
    EH3 6BJ Edinburgh
    British681350002
    MITCHELL, John David
    Ashfield Cottages
    Dark Lane, Higher Whitley
    WA4 4QG Warrington
    Cheshire
    Director
    Ashfield Cottages
    Dark Lane, Higher Whitley
    WA4 4QG Warrington
    Cheshire
    British1172830001
    MODERSOHN, Joerg Friedrich
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Other136313410001
    OKELL, Philip Charles
    Green Butts Farm
    Long Lane
    CW6 9TB Spurstow
    Cheshire
    Director
    Green Butts Farm
    Long Lane
    CW6 9TB Spurstow
    Cheshire
    United KingdomBritish9542910002
    OKELL, Philip Charles
    Shenella Bank Cottage
    Tilstone Fearnall
    CW6 9HP Tarporley
    Cheshire
    Director
    Shenella Bank Cottage
    Tilstone Fearnall
    CW6 9HP Tarporley
    Cheshire
    British9542910001
    WEBSTER, David Stephen
    25 Barton Road
    CH47 1HJ Hoylake
    Merseyside
    Director
    25 Barton Road
    CH47 1HJ Hoylake
    Merseyside
    United KingdomBritish83843470001
    WETHERELL, David Robert
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    British41582480002
    WHATMORE, Zoe Victoria
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    United KingdomBritish163197030001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does TILNEY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security accession deed
    Created On May 16, 2005
    Delivered On Jun 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due by any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    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 Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
    Transactions
    • Jun 01, 2005Registration of a charge (395)
    • Mar 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Shares pledge
    Created On May 16, 2005
    Delivered On Jun 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the pledgor or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its entire right, title and interest in and to the shares and in and to the securities all dividends, monies and assets in respect of the shares or the securities. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Trustee)
    Transactions
    • Jun 01, 2005Registration of a charge (395)
    • Mar 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Feb 06, 2004
    Delivered On Feb 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the administrative agent and to the vendors or each of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor with full title guarantee and as continuing security for the payment and discharge of the secured liabilities has charged the securities and the derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Robert Court as Administrative Agent for and on Behalf of the Vendors
    Transactions
    • Feb 19, 2004Registration of a charge (395)
    • May 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Letter of pledge
    Created On Oct 04, 1993
    Delivered On Oct 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stocks,shares,bonds debentures and other securities which have been assigned and/or transfered to the bank. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 22, 1993Registration of a charge (395)
    • Mar 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Oct 04, 1993
    Delivered On Oct 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facility letter d/d 24/09/93 see charge particulars form for details
    Short particulars
    All right title and interest in and all benefits accruing from the loan agreement d/d 4/10/93. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 22, 1993Registration of a charge (395)
    • Mar 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 04, 1993
    Delivered On Oct 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Oct 22, 1993Registration of a charge (395)
    • Mar 23, 2005Statement of satisfaction of a charge in full or part (403a)

    Does TILNEY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 21, 2013Dissolved on
    Sep 30, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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