TILECO GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameTILECO GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04109348
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TILECO GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TILECO HOLDINGS LIMITEDNov 16, 2000Nov 16, 2000

    What are the latest accounts for TILECO GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for TILECO GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2019

    What are the latest filings for TILECO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 23, 2023

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 23, 2022

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 23, 2021

    18 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Statement of capital on Dec 20, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 19/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    14 pagesRP04CS01

    Confirmation statement made on Nov 07, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Register(s) moved to registered office address PO Box PO Box 1 Gorsey Lane Coleshill Birmingham B46 1LW

    1 pagesAD04

    Director's details changed for Mr Stephen Graham Wilson on Sep 17, 2019

    2 pagesCH01

    Director's details changed for Mr Stephen Graham Wilson on Sep 16, 2019

    2 pagesCH01

    Appointment of Miss Karen Lorraine Atterbury as a secretary on Jan 07, 2019

    2 pagesAP03

    Termination of appointment of Prism Cosec Limited as a secretary on Jan 07, 2019

    1 pagesTM02

    07/11/18 Statement of Capital gbp 3776768.0

    9 pagesCS01
    Annotations
    DateAnnotation
    Nov 19, 2019Clarification A second filed CS01 (Statement of capital change) was registered on 19/11/2019.

    Appointment of Prism Cosec Limited as a secretary on Jul 27, 2018

    2 pagesAP04

    Termination of appointment of Sarah Louise Ward as a secretary on Jul 27, 2018

    1 pagesTM02

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Who are the officers of TILECO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATTERBURY, Karen Lorraine
    Temple Row
    B2 5LG Birmingham
    8th Floor Temple Point 1
    Secretary
    Temple Row
    B2 5LG Birmingham
    8th Floor Temple Point 1
    254024780001
    PAYNE, Christopher Richard
    Temple Row
    B2 5LG Birmingham
    8th Floor Temple Point 1
    Director
    Temple Row
    B2 5LG Birmingham
    8th Floor Temple Point 1
    EnglandBritish238065750001
    WILSON, Stephen Graham
    Gorsey Lane Coleshill
    B46 1LW Birmingham
    PO BOX 1
    West Midlands
    United Kingdom
    Director
    Gorsey Lane Coleshill
    B46 1LW Birmingham
    PO BOX 1
    West Midlands
    United Kingdom
    EnglandBritish240972860002
    GLEW, Robert
    Unit 3 Molesey Business Centre
    Central Avenue
    KT8 2QZ West Molesey
    Surrey
    Secretary
    Unit 3 Molesey Business Centre
    Central Avenue
    KT8 2QZ West Molesey
    Surrey
    British58297040002
    WARD, Sarah Louise
    Coleshill
    PO BOX 1
    B46 1LW Birmingham
    Gorsey Lane
    England
    Secretary
    Coleshill
    PO BOX 1
    B46 1LW Birmingham
    Gorsey Lane
    England
    241015030001
    PRISM COSEC LIMITED
    St George's Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    Secretary
    St George's Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number04362301
    207578170001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CASTENSKIOLD, Erik Holten
    Coleshill
    PO BOX 1
    B46 1LW Birmingham
    Gorsey Lane
    England
    Director
    Coleshill
    PO BOX 1
    B46 1LW Birmingham
    Gorsey Lane
    England
    United KingdomBritish50216800004
    COLLIE, Alan Christopher
    Unit 3 Molesey Business Centre
    Central Avenue
    KT8 2QZ West Molesey
    Surrey
    Director
    Unit 3 Molesey Business Centre
    Central Avenue
    KT8 2QZ West Molesey
    Surrey
    United KingdomBritish73434610001
    CURRELL, Martin
    Unit 3 Molesey Business Centre
    Central Avenue
    KT8 2QZ West Molesey
    Surrey
    Director
    Unit 3 Molesey Business Centre
    Central Avenue
    KT8 2QZ West Molesey
    Surrey
    United KingdomBritish95015620003
    DAWSON, Peter
    Unit 3 Molesey Business Centre
    Central Avenue
    KT8 2QZ West Molesey
    Surrey
    Director
    Unit 3 Molesey Business Centre
    Central Avenue
    KT8 2QZ West Molesey
    Surrey
    United KingdomBritish78792030001
    GLEW, Robert
    Unit 3 Molesey Business Centre
    Central Avenue
    KT8 2QZ West Molesey
    Surrey
    Director
    Unit 3 Molesey Business Centre
    Central Avenue
    KT8 2QZ West Molesey
    Surrey
    United KingdomBritish58297040002
    HADDON, Neil Andrew
    Unit 3 Molesey Business Centre
    Central Avenue
    KT8 2QZ West Molesey
    Surrey
    Director
    Unit 3 Molesey Business Centre
    Central Avenue
    KT8 2QZ West Molesey
    Surrey
    United KingdomBritish173641750001
    KONG, David
    Unit 3 Molesey Business Centre
    Central Avenue
    KT8 2QZ West Molesey
    Surrey
    Director
    Unit 3 Molesey Business Centre
    Central Avenue
    KT8 2QZ West Molesey
    Surrey
    EnglandBritish95015630001
    NEWEY, Jon Mark
    South Ley
    Dorney Wood Road
    SL1 8EQ Burnham
    Berkshire
    Director
    South Ley
    Dorney Wood Road
    SL1 8EQ Burnham
    Berkshire
    United KingdomBritish73528770002
    RILEY, Stephen Nicholas
    28 Hornton Street
    W8 4NR London
    Director
    28 Hornton Street
    W8 4NR London
    EnglandBritish135964450001
    TINGLE, Benjamin Lee
    Unit 3 Molesey Business Centre
    Central Avenue
    KT8 2QZ West Molesey
    Surrey
    Director
    Unit 3 Molesey Business Centre
    Central Avenue
    KT8 2QZ West Molesey
    Surrey
    United KingdomBritish86705180001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Molesey Business Centre
    Central Avenue
    KT8 2QZ West Molesey
    Unit 3
    Surrey
    United Kingdom
    Nov 17, 2017
    Molesey Business Centre
    Central Avenue
    KT8 2QZ West Molesey
    Unit 3
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6410432
    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.

    What are the latest statements on persons with significant control for TILECO GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 16, 2016Nov 16, 2016The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2020Commencement of winding up
    Feb 28, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Prince
    8th Floor Temple Point
    1 Temple Row
    B2 5LG Birmingham
    practitioner
    8th Floor Temple Point
    1 Temple Row
    B2 5LG Birmingham
    Mark Malone
    8th Floor Temple Point
    1 Temple Row
    B2 5LG Birmingham
    practitioner
    8th Floor Temple Point
    1 Temple Row
    B2 5LG 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