TILECO GROUP LIMITED
Overview
| Company Name | TILECO GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04109348 |
| 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 TILECO GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TILECO GROUP LIMITED located?
| Registered Office Address | 8th Floor Temple Point 1 Temple Row B2 5LG Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TILECO GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TILECO HOLDINGS LIMITED | Nov 16, 2000 | Nov 16, 2000 |
What are the latest accounts for TILECO GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for TILECO GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 07, 2019 |
What are the latest filings for TILECO GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 20 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 23, 2023 | 19 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 23, 2022 | 20 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 23, 2021 | 18 pages | LIQ03 | ||||||||||||||
Registered office address changed from PO Box PO Box 1 Gorsey Lane Coleshill Birmingham B46 1LW England to 8th Floor Temple Point 1 Temple Row Birmingham B2 5LG on Oct 01, 2020 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Statement of capital on Dec 20, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 14 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Nov 07, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||||||
Register(s) moved to registered office address PO Box PO Box 1 Gorsey Lane Coleshill Birmingham B46 1LW | 1 pages | AD04 | ||||||||||||||
Director's details changed for Mr Stephen Graham Wilson on Sep 17, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Stephen Graham Wilson on Sep 16, 2019 | 2 pages | CH01 | ||||||||||||||
Appointment of Miss Karen Lorraine Atterbury as a secretary on Jan 07, 2019 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Prism Cosec Limited as a secretary on Jan 07, 2019 | 1 pages | TM02 | ||||||||||||||
07/11/18 Statement of Capital gbp 3776768.0 | 9 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Appointment of Prism Cosec Limited as a secretary on Jul 27, 2018 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Sarah Louise Ward as a secretary on Jul 27, 2018 | 1 pages | TM02 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Who are the officers of TILECO GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ATTERBURY, Karen Lorraine | Secretary | Temple Row B2 5LG Birmingham 8th Floor Temple Point 1 | 254024780001 | |||||||||||
| PAYNE, Christopher Richard | Director | Temple Row B2 5LG Birmingham 8th Floor Temple Point 1 | England | British | 238065750001 | |||||||||
| WILSON, Stephen Graham | Director | Gorsey Lane Coleshill B46 1LW Birmingham PO BOX 1 West Midlands United Kingdom | England | British | 240972860002 | |||||||||
| GLEW, Robert | Secretary | Unit 3 Molesey Business Centre Central Avenue KT8 2QZ West Molesey Surrey | British | 58297040002 | ||||||||||
| WARD, Sarah Louise | Secretary | Coleshill PO BOX 1 B46 1LW Birmingham Gorsey Lane England | 241015030001 | |||||||||||
| PRISM COSEC LIMITED | Secretary | St George's Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey |
| 207578170001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CASTENSKIOLD, Erik Holten | Director | Coleshill PO BOX 1 B46 1LW Birmingham Gorsey Lane England | United Kingdom | British | 50216800004 | |||||||||
| COLLIE, Alan Christopher | Director | Unit 3 Molesey Business Centre Central Avenue KT8 2QZ West Molesey Surrey | United Kingdom | British | 73434610001 | |||||||||
| CURRELL, Martin | Director | Unit 3 Molesey Business Centre Central Avenue KT8 2QZ West Molesey Surrey | United Kingdom | British | 95015620003 | |||||||||
| DAWSON, Peter | Director | Unit 3 Molesey Business Centre Central Avenue KT8 2QZ West Molesey Surrey | United Kingdom | British | 78792030001 | |||||||||
| GLEW, Robert | Director | Unit 3 Molesey Business Centre Central Avenue KT8 2QZ West Molesey Surrey | United Kingdom | British | 58297040002 | |||||||||
| HADDON, Neil Andrew | Director | Unit 3 Molesey Business Centre Central Avenue KT8 2QZ West Molesey Surrey | United Kingdom | British | 173641750001 | |||||||||
| KONG, David | Director | Unit 3 Molesey Business Centre Central Avenue KT8 2QZ West Molesey Surrey | England | British | 95015630001 | |||||||||
| NEWEY, Jon Mark | Director | South Ley Dorney Wood Road SL1 8EQ Burnham Berkshire | United Kingdom | British | 73528770002 | |||||||||
| RILEY, Stephen Nicholas | Director | 28 Hornton Street W8 4NR London | England | British | 135964450001 | |||||||||
| TINGLE, Benjamin Lee | Director | Unit 3 Molesey Business Centre Central Avenue KT8 2QZ West Molesey Surrey | United Kingdom | British | 86705180001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TILECO GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tileco Group (2007) Limited | Nov 17, 2017 | Molesey Business Centre Central Avenue KT8 2QZ West Molesey Unit 3 Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TILECO GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 16, 2016 | Nov 16, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does TILECO GROUP 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