BRITISH CERAMIC TILE LIMITED
Overview
Company Name | BRITISH CERAMIC TILE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03244910 |
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 BRITISH CERAMIC TILE LIMITED?
- Manufacture of ceramic tiles and flags (23310) / Manufacturing
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRITISH CERAMIC TILE LIMITED located?
Registered Office Address | 2nd Floor 110 Cannon Street EC4N 6EU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRITISH CERAMIC TILE LIMITED?
Company Name | From | Until |
---|---|---|
BCT LIMITED | Apr 17, 1998 | Apr 17, 1998 |
G B C T LIMITED | Sep 02, 1996 | Sep 02, 1996 |
What are the latest accounts for BRITISH CERAMIC TILE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BRITISH CERAMIC TILE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Administrator's progress report | 42 pages | AM10 | ||
Notice of automatic end of Administration | 34 pages | AM20 | ||
Administrator's progress report | 17 pages | AM10 | ||
Administrator's progress report | 34 pages | AM10 | ||
Administrator's progress report | 34 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 27 pages | AM10 | ||
Administrator's progress report | 31 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 43 pages | AM10 | ||
Current accounting period shortened from Dec 29, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||
Notice of deemed approval of proposals | 4 pages | AM06 | ||
Statement of administrator's proposal | 48 pages | AM03 | ||
Statement of affairs with form AM02SOA | 16 pages | AM02 | ||
Termination of appointment of Anthony John Taylor as a director on Feb 19, 2019 | 1 pages | TM01 | ||
Registered office address changed from Heathfield Newton Abbot Devon TQ12 6RF to 2nd Floor 110 Cannon Street London EC4N 6EU on Feb 18, 2019 | 2 pages | AD01 | ||
Appointment of an administrator | 4 pages | AM01 | ||
Director's details changed for Mr Matthew Jonathan Rhys David on Jan 17, 2019 | 2 pages | CH01 | ||
Termination of appointment of Alexander Maculan as a director on Jan 17, 2019 | 1 pages | TM01 | ||
Previous accounting period shortened from Dec 30, 2017 to Dec 29, 2017 | 1 pages | AA01 | ||
Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 1 pages | AA01 | ||
Termination of appointment of Shaun David Holmes as a director on Aug 22, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jul 15, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of BRITISH CERAMIC TILE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVID, Matthew Jonathan Rhys | Secretary | 110 Cannon Street EC4N 6EU London 2nd Floor | 197175330001 | |||||||
DAVID, Matthew Jonathan Rhys | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | England | British | Certified Accountant | 176243330002 | ||||
KEELING, Natalie Kaye | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | England | British | Human Resources Director | 205720980002 | ||||
STAFFORD-DEITSCH, Andrew | Director | 1 Pembroke Gardens Close W8 6HR London | England | British | Company Director | 153790440001 | ||||
WEVILL, Richard Mark, Dr | Director | Court Wood Newton Ferrers PL8 1BW Plymouth Heron's Reach Devon United Kingdom | England | British | Non Executive Director | 120100570002 | ||||
BIRD, Michael Thomas | Secretary | 115 Crabtree Lane AL5 5RQ Harpenden Hertfordshire | British | Accountant | 437220001 | |||||
CHRISTOPHER, Allan John | Secretary | Briarfield 5 Kittle Green Kittle SA3 3JX Swansea West Glamorgan | British | 38193030002 | ||||||
CLARKSON, James | Secretary | Heathfield Newton Abbot TQ12 6RF Devon | 167891010001 | |||||||
CORDES, Madeleine Ann | Secretary | Moor View The Street, Roxwell CM1 4PA Chelmsford Essex | British | 18098540003 | ||||||
CORKETT, David Alex | Secretary | Heathfield Newton Abbot TQ12 6RF Devon | 169925060001 | |||||||
GAZZARD, Matthew | Secretary | 1 Pearldene Folly Gate EX20 3AQ Okehampton Devon | British | 90685060002 | ||||||
EDIS-BATES SECRETARIES LIMITED | Secretary | The Croft Chalfont Lane WD3 5PP Chorleywood Hertfordshire | 72611540001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BANTON, David | Director | Heathfield Newton Abbot TQ12 6RF Devon | England | British | Manufacturing Director | 172386890002 | ||||
BECHER WICKES, James Nicholas | Director | 65 Pelhams Walk KT10 8QA Esher Surrey | England | British | Company Director | 110374340001 | ||||
BIRD, Michael Thomas | Director | 115 Crabtree Lane AL5 5RQ Harpenden Hertfordshire | United Kingdom | British | Accountant | 437220001 | ||||
CHATER, John James | Director | Heathfield Newton Abbot TQ12 6RF Devon | England | British | Commercial Director | 128854450001 | ||||
CHRISTOPHER, Allan John | Director | Briarfield 5 Kittle Green Kittle SA3 3JX Swansea West Glamorgan | Wales | British | Accountant | 38193030002 | ||||
CLARKSON, James Norman | Director | Heathfield Newton Abbot TQ12 6RF Devon | England | British | Director | 108928820001 | ||||
CORKETT, David Alex | Director | Heathfield Newton Abbot TQ12 6RF Devon | United Kingdom | British | Director | 103010720002 | ||||
DAVISON, Jeremy Robert | Director | 73 Waterside EX2 8GY Exeter Devon | British | Ch Accountant | 65096740005 | |||||
EVANS, Carl | Director | 7 Fountain Court Abbey Road TQ13 9AD Bovey Tracey Devon | British | Director | 84974070001 | |||||
EVITT, Timothy Strevens | Director | 15 Barton Close Exton EX3 0PE Exeter | British | Designer | 61756050005 | |||||
GOESS-SAURAU, Johannes | Director | Schlossberg 1 Neumarket A-838 Austria | Austria | Austrian | Director | 134737600002 | ||||
GOESS-SAURAU, Konrad Johann, Dr | Director | Temple Farm Rockley SN8 1RU Marlborough Wiltshire | United Kingdom | Austrian | Company Director | 7229970002 | ||||
HODGE, Ralph Noel | Director | Anstye Place Anstye RH17 5AJ Haywards Heath West Sussex | British | Director | 37679770001 | |||||
HOLMES, Shaun David | Director | 36-38 Cornhill EC3V 3NG London Stephens Europe England | England | British | Investment Banker | 109823620001 | ||||
LEARMOND, Peter Alexander | Director | Anvil Cottage Conford GU30 7QW Liphook Hampshire | British | Company Director | 35551270001 | |||||
LEEB, Alexander, Dr | Director | Gamshof Frohn Leiten A-8130 Austria | Austrian | Consultant | 117195010001 | |||||
MACULAN, Alexander | Director | Cranmore Lane Shipton Moyne GL8 8PU Tetbury Lower Cranmore England | England | Austrian | Self Employed | 225413740001 | ||||
MEIER, Dieter | Director | Wohllebgasse 6 Zurich Ch 8001 FOREIGN Switzerland | Swiss | Director | 64083970001 | |||||
SMITH, Stephen Michael | Director | Heathfield Newton Abbot TQ12 6RF Devon | England | British | Operations Director | 240446760001 | ||||
TAYLOR, Anthony John | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | England | British | Director | 98415430002 | ||||
WALSH, Mike | Director | Heathfield Newton Abbot TQ12 6RF Devon | England | British | Non - Executive Director | 156674030001 | ||||
WEST, Andrew Thomas | Director | 4 Filkins Hall Filkins GL7 3JJ Lechdale Gloucestershire | United Kingdom | British | Financial Advisor | 79568920001 |
Who are the persons with significant control of BRITISH CERAMIC TILE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Warren Stephens | Apr 06, 2016 | Little Rock 72201 Arkansas 111 Center Street United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
|
Does BRITISH CERAMIC TILE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 24, 2016 Delivered On Oct 25, 2016 | Outstanding | ||
Brief description The freehold land known as british ceramic tile LTD, old newton road, heathfield, newton abbot TQ12 6RF (title number DN306642).. For further information please refer to the certified copy instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 10, 2014 Delivered On Oct 21, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 09, 2013 Delivered On Oct 17, 2013 | Outstanding | ||
Brief description F/H heathfield newton abbot t/n DN306642. F/h land and buildings on north east side of old newton road heathfield bovey tracey t/n DN412580. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 01, 2013 Delivered On Aug 09, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 30, 2012 Delivered On Apr 03, 2012 | Satisfied | Amount secured All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deposit agreement to secure own liabilities | Created On Mar 21, 2012 Delivered On Mar 22, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re british ceramic tile limited and numbered 03097251 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Apr 14, 2008 Delivered On Apr 23, 2008 | Satisfied | Amount secured £35,520.25 due or to become due from the company to the chargee | |
Short particulars Rent deposit see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 03, 2007 Delivered On Oct 12, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H heathfield newton abbot devon t/nos DN306642 and DN412580 by way of fixed charge the goodwill and by way of assignment the insurance policy. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattels mortgage | Created On Oct 02, 2007 Delivered On Oct 05, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The mortgaged chattels being all or any part of the furniture fixtures and chattels and other equipment described in the second schedule to the chattels mortgage together with any part or parts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture | Created On Oct 02, 2007 Delivered On Oct 05, 2007 | 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
| ||||
Legal charge | Created On Aug 02, 2007 Delivered On Aug 04, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Heathfield newton abbot devon t/nos DN306642 and 412580 and all buildings and fixtures all monies from time to time payable under or pursuant to the insurances and by assignment all rights title and interest in all rents profits income fees adn other sums. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge supplemental to a debenture | Created On Dec 11, 2003 Delivered On Dec 18, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of fixed charge all securities all receivables and all other debts the benefit of all instruments guarantees charges pledges and other security by way of floating charge all its assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental charge over chattels | Created On May 22, 2002 Delivered On May 24, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The stocks by way of floating charge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental charge over chattels | Created On Dec 07, 2001 Delivered On Dec 17, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars With full title guarantee charged the chattels to the bank by way of first fixed charge and assigned the assigned rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental charge of patents trade marks trade names and goodwill | Created On Dec 21, 1999 Delivered On Jan 10, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the debenture | |
Short particulars All patents and trade marks goodwill and benefit of all licences. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 20, 1999 Delivered On Dec 29, 1999 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 20, 1999 Delivered On Dec 29, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and premises at heathfield, bovey tracey, teignbridge, devon t/n dn 306642. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 22, 1999 Delivered On Apr 28, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever whether or not the chargee was an original party to the relevant transaction | |
Short particulars By way of legal mortgage all f/h and l/h property including heathfield bovey tracey teignbridge devon t/no DN306642, byway of fixed charge all other land now at the date of the debenture or thereafter becoming the property of the company,all such interest in or over land or inor to the proceeds of sale of land and all licences, fixed charge all chattels attached to any land, chattels being allplant and equipment of the company now or in the future, all chattels as described in part vi of the form M395, all rental and other income and all debts and claims in connection with any lease, agreement or licence relating to land, all contracts therein held now or in the future and policies of insurance and assurance and all rights and interests therein;by way of floating charge all assets being all land and chattels of the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does BRITISH CERAMIC TILE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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