TILNEY BESTINVEST GROUP LIMITED
Overview
| Company Name | TILNEY BESTINVEST GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04126418 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TILNEY BESTINVEST GROUP LIMITED?
- Life insurance (65110) / Financial and insurance activities
Where is TILNEY BESTINVEST GROUP LIMITED located?
| Registered Office Address | C/O Evelyn Partners Llp 45 Gresham Street EC2V 7BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TILNEY BESTINVEST GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TILNEY GROUP LIMITED | Dec 12, 2016 | Dec 12, 2016 |
| YORKSHIRE INVESTMENT GROUP LIMITED | Dec 15, 2000 | Dec 15, 2000 |
What are the latest accounts for TILNEY BESTINVEST GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for TILNEY BESTINVEST GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 21, 2022 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on Jul 05, 2022 | 2 pages | AD01 | ||||||||||
Secretary's details changed for Mr Gavin Raymond White on Jun 14, 2022 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Andrew Martin Baddeley on Jun 14, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Observatory Western Road Bracknell RG12 1TL United Kingdom to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on Oct 01, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Deborah Ann Saunders as a secretary on Sep 01, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Gavin Raymond White as a secretary on Sep 01, 2021 | 2 pages | AP03 | ||||||||||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicola Claire Mitford-Slade as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Woodhouse as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Nicola Claire Mitford-Slade as a director on Oct 22, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Donald William Sherret Reid as a director on Oct 22, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rehana Hasan as a secretary on Oct 22, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Deborah Ann Saunders as a secretary on Oct 22, 2020 | 2 pages | AP03 | ||||||||||
Register inspection address has been changed from 6 Chesterfield Gardens London England W1J 5BQ England to 25 Moorgate London EC2R 6AY | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Change of details for Uk Wealth Management Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on May 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of TILNEY BESTINVEST GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Gavin Raymond | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 287111660001 | |||||||
| BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 82469460001 | |||||
| BELLAMY, Martin William | Secretary | Queen Victoria Street EC4N 4TR London 60 England | 173987280001 | |||||||
| GREGORY, Jacqueline Anne | Secretary | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | 197499510001 | |||||||
| HASAN, Rehana | Secretary | Western Road RG12 1TL Bracknell The Observatory United Kingdom | 217675490001 | |||||||
| JOHNSTON, Carol Ann | Secretary | 9i Calles Las Palmeras Urb Vista Laguna 11312 Torreguadiaro Cadiz Spain | British | 52538020003 | ||||||
| NICHOLS, Sarah | Secretary | Lisbon Square LS1 4LY Leeds 8 West Yorkshire | British | 157133400001 | ||||||
| PEACOCK, Natasha Valerie | Secretary | Pear Tree Drive SK15 2PY Stalybridge 7 Cheshire | British | 129803720001 | ||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England | 276008310001 | |||||||
| BRADSHAW, Phillip Gordon | Director | Springfield Farm Hardwick Road East Hardwick WF8 3DL Pontefract West Yorkshire | United Kingdom | British | 26428400002 | |||||
| BUSSEY, Michael Adrian | Director | Ropergate House 43 Ropergate Pontefract WF8 1JY West Yorkshire | United Kingdom | British | 52554700003 | |||||
| CHAPMAN, Andrew | Director | Ask House 88 Leeds Road Bramhope LS16 9AN Leeds West Yorkshire | United Kingdom | British | 39777190002 | |||||
| COLEMAN, Lynn Rose | Director | Ropergate House 43 Ropergate Pontefract WF8 1JY West Yorkshire | United Kingdom | British | 149721950001 | |||||
| CRESWELL-TURNER, Miles Marius | Director | Ropergate House 43 Ropergate Pontefract WF8 1JY West Yorkshire | England | British | 160087860001 | |||||
| DEVEY, Robert Alan | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 146956760001 | |||||
| DOWNING, Wadham St. John | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 203301710001 | |||||
| DUFTON, Jeremy Jon | Director | 1 Long Meadow High Ackworth WF7 7EA Pontefract West Yorkshire | United Kingdom | British | 56706650001 | |||||
| FLETCHER, Alfred Olding | Director | 154a Western Way Darras Hall NE20 9LY Pontelant Northumberland | England | British | 226590003 | |||||
| FRASER, Thomas Aird | Director | Flat 3 20 Lower Sloane Street SW1W 8BJ London | Australian | 74112910002 | ||||||
| HAINSWORTH BREAR, Timothy Austin | Director | Wyndorf 11a Fairway Tranmere Park Guiseley LS20 8JT Leeds West Yorkshire | United Kingdom | British | 110677380001 | |||||
| HALL, Peter Lindop | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 212005290001 | |||||
| HERON, Hugh | Director | 114 Carleton Road WF8 3NQ Pontefract West Yorkshire | England | British | 26428410003 | |||||
| HOGG, Andrew | Director | 6 Tranfield Gardens Guiseley LS20 8PZ Leeds West Yorkshire | British | 63356910003 | ||||||
| JOHNSTON, Carol Ann | Director | Brindley House Valley Road Killamarsh S21 1JB Sheffield | British | 52538020002 | ||||||
| JONES, Peter Francis | Director | 15 Wigton Park Close LS17 8UH Leeds West Yorkshire | United Kingdom | British | 33965180002 | |||||
| MITFORD-SLADE, Nicola Claire | Director | Moorgate EC2R 6AY London 25 England | United Kingdom | British | 276051890001 | |||||
| MULLORD, Kathleen Francis | Director | Ropergate House 43 Ropergate Pontefract WF8 1JY West Yorkshire | United Kingdom | South African | 160087800001 | |||||
| POLIN, Jonathan Charles | Director | Queen Victoria Street EC4N 4TR London 60 England | Scotland | British | 97840060003 | |||||
| PORTEOUS, John Robert | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 166212270001 | |||||
| REID, Donald William Sherret | Director | Western Road RG12 1TL Bracknell The Observatory United Kingdom | England | British | 212004930001 | |||||
| SAWYER, Gareth Matthew | Director | 5 Chelmsford Road HG1 5NA Harrogate | United Kingdom | British | 46468670003 | |||||
| SINCLAIR, Richard Harris | Director | Ropergate House 43 Ropergate Pontefract WF8 1JY West Yorkshire | England | British | 204668540001 | |||||
| TAGLIABUE, Alfio | Director | Queen Victoria Street EC4N 4TR London 60 England | United Kingdom | Italian | 76352220004 | |||||
| WOODHOUSE, Christopher | Director | Chesterfield Gardens W1J 5BQ London 6 England England | England | British | 238888480001 | |||||
| WRIGHT, Paul Vernon | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 137936580001 |
Who are the persons with significant control of TILNEY BESTINVEST GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uk Wealth Management Limited | Apr 06, 2016 | Western Road RG12 1TL Bracknell The Observatory United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TILNEY BESTINVEST GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| Assignment of keyman life policy | Created On Oct 22, 2002 Delivered On Oct 29, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Policy no RNF00072345A for £200,000 over life of phillip gordon bradshaw with all sums,bonuses and benefits thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of keyman life policy | Created On Oct 22, 2002 Delivered On Oct 29, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Policy no RNF0072346A for £200,000 over life of hugh heron with all bonuses and benefits thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of keyman life policy | Created On Oct 22, 2002 Delivered On Oct 29, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Policy no RNF0072342A for £200,000 over life of andrew hogg with all sums,bonuses and benefits thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of keyman life policy | Created On Oct 22, 2002 Delivered On Oct 29, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Policy no RNF0072344A for £200,000 over life of peter francis jones with all sums,bonuses and benefits thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 02, 2002 Delivered On Oct 17, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Licence to assign | Created On Nov 27, 2001 Delivered On Nov 28, 2001 | Satisfied | Amount secured All monies due or to become due from the company and media works corporation communications LTD to the chargee pursuant to the licence to assign | |
Short particulars The sum of £10,350.00 plus vat the account in which the sum is deposited and all sums from time to time standing to the credit of the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Feb 28, 2001 Delivered On Mar 06, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TILNEY BESTINVEST 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