TIKIT GROUP LIMITED
Overview
Company Name | TIKIT GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04164203 |
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 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 Address | No |
What were the previous names of TIKIT GROUP LIMITED?
Company Name | From | Until |
---|---|---|
TIKIT GROUP PLC | Feb 20, 2001 | Feb 20, 2001 |
What are the latest accounts for TIKIT GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for TIKIT GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Director's details changed for Mr Simon John Hill on Nov 01, 2017 | 2 pages | CH01 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 24, 2017 | 14 pages | LIQ03 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 06, 2016 | 8 pages | 4.68 | ||||||||||||||
Termination of appointment of James Antony Ford as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Peter Gray as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Peter Gray as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on Dec 29, 2015 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 22, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 20, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Katherine Ainley as a director on Jan 08, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sebastian Courtney Wood as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy John Springham as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Hall as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2014 | 21 pages | AA | ||||||||||||||
Termination of appointment of Adam John Baird as a director on Sep 04, 2014 | 1 pages | TM01 | ||||||||||||||
Who are the officers of TIKIT GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEWGATE STREET SECRETARIES LIMITED | Secretary | Newgate Street EC1A 7AJ London 81 United Kingdom |
| 148979030001 | ||||||||||
AINLEY, Katherine Esther | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9f United Kingdom | England | British | Bt Executive | 193945240001 | ||||||||
HILL, Simon John | Director | 81 Newgate Street EC1A 7AJ London Ppa9f Bt Centre United Kingdom | United Kingdom | British | Company Director | 64076140008 | ||||||||
BAKER, Edward Matthew Scott | Secretary | 3 Sandiway WA16 8BU Knutsford Cheshire | British | 4668730004 | ||||||||||
KENT, Michael William Bates | Secretary | Moorside Lane Holbrook DE56 0TW Derby 36 Derbyshire | British | Company Director | 131127690001 | |||||||||
PAUL JAMES, Giuffredi | Secretary | 26 Grove Avenue TW1 4HY Twickenham Middlesex | British | Director | 114159750001 | |||||||||
PEARSON, Anthony | Secretary | Endover House Private Road Rodborough Common GL5 5BT Stroud Gloucestershire | British | Chartered Accountant | 50419790002 | |||||||||
BAIRD, Adam John | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Accountant | 133855430001 | ||||||||
BRIANT, Nicholas Adrian | Director | 24 Neville Avenue KT3 4SN New Malden Surrey | British | Solicitor | 25460950002 | |||||||||
DAVIS, Neville | Director | Manyons Church Lane Barkway SG8 8EJ Royston Hertfordshire | England | British | Company Director | 17829820001 | ||||||||
FORD, James Antony | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Managing Director | 188688900001 | ||||||||
GRAY, Richard Peter | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | England | British | Finance Director | 178364970001 | ||||||||
HALL, Adam Christian Roderick | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Chartered Accountant | 105823640002 | ||||||||
HALL, Stephen | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Strategy & Business Development Director | 175339310001 | ||||||||
HOBDAY, David Arthur | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Bt Executive | 182038490001 | ||||||||
KENT, Michael William Bates | Director | Moorside Lane Holbrook DE56 0TW Derby 36 Derbyshire | United Kingdom | British | Company Director | 131127690001 | ||||||||
LUMSDEN, David Stuart | Director | Ralliwood Road KT21 1DD Ashtead 39 Surrey United Kingdom | United Kingdom | British | Director | 76193700002 | ||||||||
MCGOUN, Michael Frederick | Director | The Old Rectory Church Lane Mobberley WA16 7RD Knutsford Cheshire | England | British | Director | 8300340001 | ||||||||
PAUL JAMES, Giuffredi | Director | 26 Grove Avenue TW1 4HY Twickenham Middlesex | British | Director | 114159750001 | |||||||||
PEARSON, Anthony | Director | Endover House Private Road Rodborough Common GL5 5BT Stroud Gloucestershire | United Kingdom | British | Director | 50419790002 | ||||||||
PRICE, Richard Ralph | Director | 13 Victoria Grove W8 5RW London | United Kingdom | British | Chairman | 89571880001 | ||||||||
SPRINGHAM, Timothy John | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Business Executive | 87907670001 | ||||||||
WOOD, Sebastian Courtney | Director | 81 Newgate Street EC1A 7AJ London Pp A9d Bt Centre | England | British | Chartered Accountant | 149792160001 | ||||||||
A B & C SECRETARIAL LIMITED | Director | 100 Barbirolli Square M2 3AB Manchester | 38962110003 | |||||||||||
INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Does TIKIT GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does TIKIT 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