WALBRIDGE TILBURY LIMITED
Overview
| Company Name | WALBRIDGE TILBURY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03969770 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WALBRIDGE TILBURY LIMITED?
- (4521) /
Where is WALBRIDGE TILBURY LIMITED located?
| Registered Office Address | The Lexicon Mount Street M2 5NT Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WALBRIDGE TILBURY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANFIELD PROJECTS LIMITED | Apr 11, 2000 | Apr 11, 2000 |
What are the latest accounts for WALBRIDGE TILBURY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for WALBRIDGE TILBURY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||||||
Registered office address changed from 395 George Road Erdington Birmingham West Midlands B23 7RZ on Dec 05, 2011 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Apr 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||||||
Annual return made up to Apr 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Richard Haller on Apr 11, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for John Rakolta on Apr 11, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Ian Renhard on Apr 11, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Roy Bloom on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Julian Cedric Clive Atkins on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
Director's details changed | 3 pages | CH01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Ian Renhard on Oct 01, 2009 | 3 pages | CH01 | ||||||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of WALBRIDGE TILBURY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINS, Julian Cedric Clive | Secretary | Mount Street M2 5NT Manchester The Lexicon | British | 9506170002 | ||||||
| BLOOM, Roy | Director | Mount Street M2 5NT Manchester The Lexicon | England | British | 118362000001 | |||||
| HALLER, Richard | Director | 4960 St Andrews Ct Ann Arbor Mi 48108 Usa | Usa | American | 71548180001 | |||||
| RAKOLTA, John | Director | 1876 Rathmor Bloomfield Hills Mi 48304 Usa | Usa | American | 68468330001 | |||||
| RENHARD, Ian Michael | Director | George Road Erdington B23 7RG Birmingham 395 West Midlands | United Kingdom | British | 110149650001 | |||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| ROBINSON, Cyril John | Director | Broxton 72 Northumberland Road CV32 6HB Leamington Spa Warwickshire | British | 18567260001 | ||||||
| VYSE, John Henry | Director | 3 Kittiwake Watermead HP19 0FT Aylesbury Buckinghamshire | England | British | 10996210002 | |||||
| WENTZELL, Graham John | Director | 1 Tithe Court Glebelands Road RG40 1DS Wokingham Berkshire | British | 64466870001 | ||||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Does WALBRIDGE TILBURY 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