TILNEY HOLDINGS LIMITED
Overview
| Company Name | TILNEY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02834931 |
| 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 TILNEY HOLDINGS LIMITED?
- (7415) /
Where is TILNEY HOLDINGS LIMITED located?
| Registered Office Address | KPMG RESTRUCTURING 8 Salisbury Square EC4Y 8BB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TILNEY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| REPORTPROFIT LIMITED | Jul 09, 1993 | Jul 09, 1993 |
What are the latest accounts for TILNEY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for TILNEY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2012 | 3 pages | 4.68 | ||||||||||||||
Termination of appointment of David Robert Wetherell as a director on Aug 08, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Joerg Friedrich Modersohn as a director on Oct 03, 2011 | 2 pages | TM01 | ||||||||||||||
Registered office address changed from Royal Liver Building Pier Head Liverpool L3 1NY on Oct 14, 2011 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 08, 2011
| 4 pages | SH01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Statement of capital on Jun 23, 2011
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Sub-division of shares on Jun 08, 2011 | 5 pages | SH02 | ||||||||||||||
Annual return made up to Jan 31, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Appointment of Ian Lewis Bennett as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Zoe Whatmore as a director | 1 pages | TM01 | ||||||||||||||
Director's details changed for Zoe Victoria Whatmore on Mar 16, 2010 | 3 pages | CH01 | ||||||||||||||
Annual return made up to Jan 31, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Who are the officers of TILNEY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAGSHAW, Joanne Louise | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House | British | 81157100004 | ||||||
| BARTLETT, Andrew William | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House | British | 73852930003 | ||||||
| BENNETT, Ian Lewis | Director | 1 Great Winchester Street EC2N 2DB London Winchester House | United Kingdom | British | 152455200001 | |||||
| NORBURY, John Douglas | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | England | British | 8083120003 | |||||
| WETHERELL, David Robert | Secretary | Copley Manor Road Thornton Hough L63 1JB Wirral Merseyside | British | 41582480001 | ||||||
| WHITFIELD, Robert Jeffery | Secretary | Wayside Firs Lane Appleton WA4 5LD Warrington Cheshire | British | 26088590001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BENNETT, Phillip Roger | Director | 125 Colt Lane Gladstone New Jersey 07934 Usa | British | 45097010001 | ||||||
| BIRD, Terrence Stanley | Director | 3 Portland Drive Clay Hill EN2 9AT Enfield | British | 95741510001 | ||||||
| CAMPBELL, David Alistair | Director | 2 Riverdale Road TW1 2BS Twickenham Middlesex | British | 60653150003 | ||||||
| GRANT, Tone North | Director | 135 South La Salle Street Suite 2400 Chicago Illinois 60603 Usa | American | 26539870001 | ||||||
| GREEN, Peter Robert | Director | Pineridge Lifeboat Road L37 2EB Formby Merseyside | British | 1223440003 | ||||||
| LESSELS, Norman | Director | 11 Forres Street EH3 6BJ Edinburgh | British | 681350002 | ||||||
| MITCHELL, John David | Director | Ashfield Cottages Dark Lane, Higher Whitley WA4 4QG Warrington Cheshire | British | 1172830001 | ||||||
| MODERSOHN, Joerg Friedrich | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | Other | 136313410001 | ||||||
| OKELL, Philip Charles | Director | Green Butts Farm Long Lane CW6 9TB Spurstow Cheshire | United Kingdom | British | 9542910002 | |||||
| OKELL, Philip Charles | Director | Shenella Bank Cottage Tilstone Fearnall CW6 9HP Tarporley Cheshire | British | 9542910001 | ||||||
| WEBSTER, David Stephen | Director | 25 Barton Road CH47 1HJ Hoylake Merseyside | United Kingdom | British | 83843470001 | |||||
| WETHERELL, David Robert | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | British | 41582480002 | ||||||
| WHATMORE, Zoe Victoria | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | United Kingdom | British | 163197030001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does TILNEY HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does TILNEY HOLDINGS LIMITED 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