TIKIT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTIKIT GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04164203
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TIKIT GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TIKIT GROUP LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of TIKIT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIKIT GROUP PLCFeb 20, 2001Feb 20, 2001

    What are the latest accounts for TIKIT GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for TIKIT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Mr Simon John Hill on Nov 01, 2017

    2 pagesCH01

    Liquidators' statement of receipts and payments to Jul 24, 2017

    14 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 06, 2016

    8 pages4.68

    Termination of appointment of James Antony Ford as a director on Apr 01, 2016

    1 pagesTM01

    Termination of appointment of Richard Peter Gray as a director on Jan 29, 2016

    1 pagesTM01

    Termination of appointment of Richard Peter Gray as a director on Jan 29, 2016

    1 pagesTM01

    Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on Dec 29, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2015

    LRESSP

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Oct 22, 2015

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c and capital redemption reserve to nil 13/10/2015
    RES13

    Annual return made up to Feb 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 1,542,221.9
    SH01

    Appointment of Katherine Ainley as a director on Jan 08, 2015

    2 pagesAP01

    Termination of appointment of Sebastian Courtney Wood as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Timothy John Springham as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Stephen Hall as a director on Dec 31, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    21 pagesAA

    Termination of appointment of Adam John Baird as a director on Sep 04, 2014

    1 pagesTM01

    Who are the officers of TIKIT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWGATE STREET SECRETARIES LIMITED
    Newgate Street
    EC1A 7AJ London
    81
    United Kingdom
    Secretary
    Newgate Street
    EC1A 7AJ London
    81
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2604359
    148979030001
    AINLEY, Katherine Esther
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    EnglandBritishBt Executive193945240001
    HILL, Simon John
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    United Kingdom
    Director
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    United Kingdom
    United KingdomBritishCompany Director64076140008
    BAKER, Edward Matthew Scott
    3 Sandiway
    WA16 8BU Knutsford
    Cheshire
    Secretary
    3 Sandiway
    WA16 8BU Knutsford
    Cheshire
    British4668730004
    KENT, Michael William Bates
    Moorside Lane
    Holbrook
    DE56 0TW Derby
    36
    Derbyshire
    Secretary
    Moorside Lane
    Holbrook
    DE56 0TW Derby
    36
    Derbyshire
    BritishCompany Director131127690001
    PAUL JAMES, Giuffredi
    26 Grove Avenue
    TW1 4HY Twickenham
    Middlesex
    Secretary
    26 Grove Avenue
    TW1 4HY Twickenham
    Middlesex
    BritishDirector114159750001
    PEARSON, Anthony
    Endover House
    Private Road Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    Secretary
    Endover House
    Private Road Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    BritishChartered Accountant50419790002
    BAIRD, Adam John
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishAccountant133855430001
    BRIANT, Nicholas Adrian
    24 Neville Avenue
    KT3 4SN New Malden
    Surrey
    Director
    24 Neville Avenue
    KT3 4SN New Malden
    Surrey
    BritishSolicitor25460950002
    DAVIS, Neville
    Manyons Church Lane
    Barkway
    SG8 8EJ Royston
    Hertfordshire
    Director
    Manyons Church Lane
    Barkway
    SG8 8EJ Royston
    Hertfordshire
    EnglandBritishCompany Director17829820001
    FORD, James Antony
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishManaging Director188688900001
    GRAY, Richard Peter
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    EnglandBritishFinance Director178364970001
    HALL, Adam Christian Roderick
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishChartered Accountant105823640002
    HALL, Stephen
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishStrategy & Business Development Director175339310001
    HOBDAY, David Arthur
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishBt Executive182038490001
    KENT, Michael William Bates
    Moorside Lane
    Holbrook
    DE56 0TW Derby
    36
    Derbyshire
    Director
    Moorside Lane
    Holbrook
    DE56 0TW Derby
    36
    Derbyshire
    United KingdomBritishCompany Director131127690001
    LUMSDEN, David Stuart
    Ralliwood Road
    KT21 1DD Ashtead
    39
    Surrey
    United Kingdom
    Director
    Ralliwood Road
    KT21 1DD Ashtead
    39
    Surrey
    United Kingdom
    United KingdomBritishDirector76193700002
    MCGOUN, Michael Frederick
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    Director
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    EnglandBritishDirector8300340001
    PAUL JAMES, Giuffredi
    26 Grove Avenue
    TW1 4HY Twickenham
    Middlesex
    Director
    26 Grove Avenue
    TW1 4HY Twickenham
    Middlesex
    BritishDirector114159750001
    PEARSON, Anthony
    Endover House
    Private Road Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    Director
    Endover House
    Private Road Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    United KingdomBritishDirector50419790002
    PRICE, Richard Ralph
    13 Victoria Grove
    W8 5RW London
    Director
    13 Victoria Grove
    W8 5RW London
    United KingdomBritishChairman89571880001
    SPRINGHAM, Timothy John
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishBusiness Executive87907670001
    WOOD, Sebastian Courtney
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d Bt Centre
    Director
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d Bt Centre
    EnglandBritishChartered Accountant149792160001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    38962110003
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does TIKIT GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 02, 2008
    Delivered On Apr 08, 2008
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 08, 2008Registration of a charge (395)
    • Nov 03, 2015Satisfaction of a charge (MR04)
    Charge of securities (UK)
    Created On Apr 02, 2008
    Delivered On Apr 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge any stocks shares bonds or warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attaching to the same.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 08, 2008Registration of a charge (395)
    • Apr 12, 2008
    • Nov 03, 2015Satisfaction of a charge (MR04)

    Does TIKIT GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2017Due to be dissolved on
    Dec 07, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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