TILE MAGIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTILE MAGIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03504716
    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 TILE MAGIC LIMITED?

    • Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TILE MAGIC LIMITED located?

    Registered Office Address
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TILE MAGIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    TILE MAGIC PLCFeb 05, 1998Feb 05, 1998

    What are the latest accounts for TILE MAGIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for TILE MAGIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on Apr 20, 2021

    2 pagesAD01

    Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

    2 pagesAD02

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to 45 Church Street Birmingham B3 2RT on Dec 23, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Feb 01, 2020 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 10, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Termination of appointment of Deborah Grimason as a director on Mar 06, 2018

    1 pagesTM01

    Confirmation statement made on Feb 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Termination of appointment of John Peter Carter as a director on Jul 18, 2017

    1 pagesTM01

    Appointment of Miss Deborah Grimason as a director on Jul 18, 2017

    2 pagesAP01

    Termination of appointment of Anthony David Buffin as a director on Jul 11, 2017

    1 pagesTM01

    Who are the officers of TILE MAGIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritishAccountant137582690004
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    AYLIFFE, Christopher Edward
    8 Beechwood Drive
    BR2 6HN Keston
    Kent
    Secretary
    8 Beechwood Drive
    BR2 6HN Keston
    Kent
    British19039140001
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    British65678800002
    TWIGGER, Valerie Jane
    2 Brasted Close
    DA6 8HX Bexleyheath
    Kent
    Secretary
    2 Brasted Close
    DA6 8HX Bexleyheath
    Kent
    British61299770001
    HARMILE NOMINEES LIMITED
    Harmile House
    54 St Marys Lane
    RM14 2QP Upminster
    Essex
    Secretary
    Harmile House
    54 St Marys Lane
    RM14 2QP Upminster
    Essex
    45917840001
    THEYDON SECRETARIES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Secretary
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900011300001
    AYLIFFE, Christopher Edward
    8 Beechwood Drive
    BR2 6HN Keston
    Kent
    Director
    8 Beechwood Drive
    BR2 6HN Keston
    Kent
    BritishCompany Director19039140001
    AYLIFFE, Stella
    8 Beechwood Drive
    BR2 6HN Keston
    Kent
    Director
    8 Beechwood Drive
    BR2 6HN Keston
    Kent
    BritishCompany Director60622400001
    BUFFIN, Anthony David
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    EnglandBritishCompany Director178011680002
    CARROLL, Brian Francis
    Columbine
    Kemnal Road
    BR7 6LY Chislehurst
    Kent
    Director
    Columbine
    Kemnal Road
    BR7 6LY Chislehurst
    Kent
    BritishCompany Director48176300001
    CARTER, John Peter
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritishDirector46226920007
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritishChief Executive104472550001
    GRIMASON, Deborah
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    EnglandBritishCompany Secretary185755960002
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritishChartered Accountant72135950007
    TWIGGER, Andrew
    2 Brasted Close
    DA6 8HX Bexleyheath
    Kent
    Director
    2 Brasted Close
    DA6 8HX Bexleyheath
    Kent
    BritishCompany Director61224670001
    TWIGGER, Valerie Jane
    2 Brasted Close
    DA6 8HX Bexleyheath
    Kent
    Director
    2 Brasted Close
    DA6 8HX Bexleyheath
    Kent
    BritishCompany Director61299770001
    THEYDON NOMINEES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Director
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900010330001

    Who are the persons with significant control of TILE MAGIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04273624
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TILE MAGIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 29, 2001
    Delivered On Jun 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the rent deposit deed
    Short particulars
    All monies standing to the credit of the rent deposit deed.
    Persons Entitled
    • Maple Oak PLC
    Transactions
    • Jun 08, 2001Registration of a charge (395)
    • Nov 20, 2020Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jan 29, 2001
    Delivered On Jan 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 134 to 142 tooting high street tooting t/n TGL71826. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 30, 2001Registration of a charge (395)
    • Jan 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 14, 2000
    Delivered On Jan 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 2000Registration of a charge (395)
    • Jan 31, 2009Statement of satisfaction of a charge in full or part (403a)

    Does TILE MAGIC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2020Commencement of winding up
    Apr 19, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    45 Church Street
    B3 2RT Birmingham
    practitioner
    45 Church Street
    B3 2RT Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    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