TILPS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTILPS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02863050
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TILPS LIMITED?

    • (6523) /
    • (6712) /

    Where is TILPS LIMITED located?

    Registered Office Address
    C/O INTERPATH LTD
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of TILPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAWNAY, DAY SPLIT INVESTMENTS LIMITEDJan 04, 2005Jan 04, 2005
    DAWNAY, DAY SPLIT INVESTMENTS PLCOct 29, 2004Oct 29, 2004
    GOVETT HIGH INCOME INVESTMENT TRUST PLCOct 12, 1993Oct 12, 1993

    What are the latest accounts for TILPS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2006
    Next Accounts Due OnOct 31, 2007
    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What is the status of the latest confirmation statement for TILPS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 12, 2016
    Next Confirmation Statement DueOct 26, 2016
    OverdueYes

    What is the status of the latest annual return for TILPS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TILPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    21 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 03, 2025

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 03, 2025

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 03, 2024

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 03, 2024

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 03, 2023

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 03, 2022

    5 pages4.68

    Removal of liquidator by court order

    104 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Jul 01, 2022

    2 pagesAD01

    Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on Jan 10, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    42 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Mar 03, 2021

    5 pages4.68

    Appointment of a voluntary liquidator

    14 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Sep 03, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 03, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 03, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 03, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 03, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 03, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 03, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 03, 2017

    5 pages4.68

    Who are the officers of TILPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGRIDGE, Megan Joy
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    Secretary
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    British86459820005
    GARTMORE INVESTMENT LIMITED
    Gartmore House
    8 Fenchurch Place
    EC3M 4PB London
    Secretary
    Gartmore House
    8 Fenchurch Place
    EC3M 4PB London
    37566460002
    GOVETT INVESTMENT MANAGEMENT LIMITED
    Shackleton House
    4 Battle Bridge Lane
    SE1 2HR London
    Secretary
    Shackleton House
    4 Battle Bridge Lane
    SE1 2HR London
    55304010002
    GOVETT INVESTMENT MANAGEMENT LIMITED
    Shackleton House
    4 Battle Bridge Lane
    SE1 2HR London
    Secretary
    Shackleton House
    4 Battle Bridge Lane
    SE1 2HR London
    55304010002
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    GARLAND, Victor, The Honourable Sir
    Meadows
    Henley Road
    RG10 8HX Wargrave
    Berkshire
    Director
    Meadows
    Henley Road
    RG10 8HX Wargrave
    Berkshire
    Australian7480810001
    GOLDSMITH, Robert Samuel
    17 Morshead Mansions
    Morshead Road
    W9 1LE London
    Director
    17 Morshead Mansions
    Morshead Road
    W9 1LE London
    British97964810002
    GOVETT, William John Romaine
    Glenbogle Lodge
    Middle Blackhall
    AB31 3PS Banchory
    Kincardineshire
    Scotland
    Director
    Glenbogle Lodge
    Middle Blackhall
    AB31 3PS Banchory
    Kincardineshire
    Scotland
    British69060220001
    HADDON, Alan Norman
    38 Beaumont Avenue
    AL1 4TJ St. Albans
    Hertfordshire
    Director
    38 Beaumont Avenue
    AL1 4TJ St. Albans
    Hertfordshire
    British7172240002
    HARROLD, David John
    Little Harwood
    Choke Lane Pinkneys Green
    SL6 6PL Maidenhead
    Berkshire
    Director
    Little Harwood
    Choke Lane Pinkneys Green
    SL6 6PL Maidenhead
    Berkshire
    British77087420001
    KEEN, David Robert
    37 Castlemaine Avenue
    CR2 7HU South Croydon
    Surrey
    Director
    37 Castlemaine Avenue
    CR2 7HU South Croydon
    Surrey
    British8855820001
    KLIMT, Peter Richard
    Redington Road
    NW3 7RS London
    54
    Director
    Redington Road
    NW3 7RS London
    54
    United KingdomBritish23621230001
    LEGRAIN, Gerard Marie Francois
    88 Lansdowne Road
    W11 2LS London
    Director
    88 Lansdowne Road
    W11 2LS London
    French31641120002
    MORRELL, John Alston
    The Old Rectory
    Fulmer Village
    SL3 6HD Slough
    Buckinghamshire
    Director
    The Old Rectory
    Fulmer Village
    SL3 6HD Slough
    Buckinghamshire
    British48783450001
    PAKENHAM, Kevin John Toussaint
    13 Napier Avenue
    SW6 3PE London
    Director
    13 Napier Avenue
    SW6 3PE London
    United KingdomBritish124154470002
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004790001

    Does TILPS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2007Commencement of winding up
    Sep 04, 2007Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Finbarr O'Connell
    Kpmg Corporate Recovery
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Corporate Recovery
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Allan Watson Graham
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    David John Pike
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Joyce Eleanor Thomson
    130 St. Vincent Street
    G2 5HF Glasgow
    practitioner
    130 St. Vincent Street
    G2 5HF Glasgow

    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