TILNEY GROUP LIMITED

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

    Company NameTILNEY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03883952
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TILNEY GROUP LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is TILNEY GROUP LIMITED located?

    Registered Office Address
    The Observatory
    Western Road
    RG12 1TL Bracknell
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TILNEY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TILNEY SMITH & WILLIAMSON LIMITEDAug 27, 2019Aug 27, 2019
    TOWRY NOMINEES LIMITEDJan 27, 2017Jan 27, 2017
    TILNEY NOMINEES LIMITEDDec 02, 2016Dec 02, 2016
    PLAN INVEST LIMITEDDec 29, 1999Dec 29, 1999
    GRINDCO 280 LIMITEDNov 25, 1999Nov 25, 1999

    What are the latest accounts for TILNEY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for TILNEY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Gavin Raymond White as a secretary on Sep 01, 2021

    2 pagesAP03

    Termination of appointment of Deborah Ann Saunders as a secretary on Sep 01, 2021

    1 pagesTM02

    Statement of capital on Sep 07, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/C. Declare distribution 03/09/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Nicola Claire Mitford-Slade as a director on Dec 18, 2020

    1 pagesTM01

    Termination of appointment of Christopher Woodhouse as a director on Dec 18, 2020

    1 pagesTM01

    Appointment of Mr Christopher Woodhouse as a director on Oct 22, 2020

    3 pagesAP01

    Confirmation statement made on Oct 01, 2020 with no updates

    2 pagesCS01

    Appointment of Deborah Ann Saunders as a secretary on Oct 22, 2020

    3 pagesAP03

    Register inspection address has been changed from 6 Chesterfield Gardens London W1J 5BQ England to 25 Moorgate London EC2R 6AY

    2 pagesAD02

    Appointment of Miss Nicola Claire Mitford-Slade as a director on Oct 22, 2020

    2 pagesAP01

    Termination of appointment of Rehana Hasan as a secretary on Oct 22, 2020

    2 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Certificate of change of name

    Company name changed tilney smith & williamson LIMITED\certificate issued on 01/09/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 01, 2020

    Change of name notice

    CONNOT

    Confirmation statement made on Oct 01, 2019 with updates

    4 pagesCS01

    Termination of appointment of Christopher Woodhouse as a director on Sep 06, 2019

    1 pagesTM01

    Termination of appointment of Donald William Sherret Reid as a director on Sep 06, 2019

    1 pagesTM01

    Certificate of change of name

    Company name changed towry nominees LIMITED\certificate issued on 27/08/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 27, 2019

    Change of name notice

    CONNOT

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

    7 pagesAA

    Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to The Observatory Western Road Bracknell RG12 1TL on Jan 28, 2019

    1 pagesAD01

    Who are the officers of TILNEY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Gavin Raymond
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    287111700001
    BADDELEY, Andrew Martin
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    United KingdomBritish82469460001
    BELLAMY, Martin William
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    Secretary
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    173971720001
    GODFREY, Paul Edmund
    Silver Birches
    Whitmore Heath
    ST5 5HB Newcastle Under Lyme
    Staffordshire
    Nominee Secretary
    Silver Birches
    Whitmore Heath
    ST5 5HB Newcastle Under Lyme
    Staffordshire
    British900014360001
    GREGORY, Jacqueline Anne
    c/o C/O Jacqueline Gregory
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o C/O Jacqueline Gregory
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    197468050001
    HASAN, Rehana
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    Secretary
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    217671940001
    KAY, Kevin Joseph
    15 Melbourne Road
    Bramhall
    SK7 1LR Stockport
    Cheshire
    Secretary
    15 Melbourne Road
    Bramhall
    SK7 1LR Stockport
    Cheshire
    British9290220001
    NICHOLS, Sarah
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    Secretary
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    British157060730001
    OWEN, Michael Sibberin
    19 Amersham Close
    SK10 2LF Macclesfield
    Cheshire
    Secretary
    19 Amersham Close
    SK10 2LF Macclesfield
    Cheshire
    British37087430001
    PEACOCK, Natasha Valerie
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    Secretary
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    British129803720001
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    276398450001
    BRADSHAW, Phillip Gordon
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    Director
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    United KingdomBritish26428400002
    COLEMAN, Lynn Rose
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    Director
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    United KingdomBritish149721950001
    DEVEY, Robert Alan
    c/o C/O Jacqueline Gregory
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqueline Gregory
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish146956760001
    DOWNING, Wadham St. John
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish203301710001
    EDWARDS, John Michael
    Wetley Abbey Farm
    Wetley Rocks
    ST9 0AS Stoke On Trent
    Staffordshire
    Nominee Director
    Wetley Abbey Farm
    Wetley Rocks
    ST9 0AS Stoke On Trent
    Staffordshire
    British900014350001
    FLOWER, Gordon Mark
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    Director
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    EnglandBritish133025980001
    HALL, Peter Lindop
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish212005290001
    JONES, Peter Francis
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    Director
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    United KingdomBritish33965180002
    MITCHELL, Malcolm Jeremy
    Yacht House
    Broad Lane Lower Heswall
    CH60 9JY Wirral
    Director
    Yacht House
    Broad Lane Lower Heswall
    CH60 9JY Wirral
    United KingdomBritish9639890004
    MITFORD-SLADE, Nicola Claire
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    United KingdomBritish276051890001
    NICHOLS, Sarah Elizabeth
    1 Home Farm Square
    Birstwith
    HG3 2WA Harrogate
    North Yorkshire
    Director
    1 Home Farm Square
    Birstwith
    HG3 2WA Harrogate
    North Yorkshire
    EnglandBritish93464600001
    OWEN, Michael Sibberin
    19 Amersham Close
    SK10 2LF Macclesfield
    Cheshire
    Director
    19 Amersham Close
    SK10 2LF Macclesfield
    Cheshire
    United KingdomBritish37087430001
    PEACOCK, Natasha Valerie
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    Director
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    EnglandBritish129803720001
    POLIN, Jonathan Charles
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    Director
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    ScotlandBritish97840060003
    PORTEOUS, John Robert
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish166212270001
    REID, Donald William Sherret
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    EnglandBritish212004930001
    SINCLAIR, Richard Harris
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    Director
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    EnglandBritish204668540001
    TAGLIABUE, Alfio
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    Director
    Plan Invest House
    9 King Edward Street
    SK10 1AQ Macclesfield
    Cheshire
    United KingdomItalian76352220004
    WOODHOUSE, Christopher
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    EnglandBritish276089260001
    WOODHOUSE, Christopher
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    EnglandBritish238888480001
    WRIGHT, Paul Vernon
    c/o C/O Jacqueline Gregory
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqueline Gregory
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish137936580001

    Who are the persons with significant control of TILNEY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    Apr 06, 2016
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04438652
    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 TILNEY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 04, 2015
    Delivered On Jun 11, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 11, 2015Registration of a charge (MR01)
    • Aug 16, 2016Satisfaction of a charge (MR04)

    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