TILE HQ LIMITED
Overview
Company Name | TILE HQ LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06445368 |
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 TILE HQ LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TILE HQ LIMITED located?
Registered Office Address | C/O Mazars Llp 45 Church Street B3 2RT Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TILE HQ LIMITED?
Company Name | From | Until |
---|---|---|
TILE HOME LTD | Dec 05, 2007 | Dec 05, 2007 |
What are the latest accounts for TILE HQ LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for TILE HQ LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Register inspection address has been changed to Travis Perkins Plc - Lodge Way House Lodge Way Birmingham B3 2RT | 2 pages | AD02 | ||||||||||
Registered office address changed from Lodge Way House Lodge Way Lodge Farm Industrial Estate, Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Dec 27, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 10, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Termination of appointment of Deborah Grimason as a director on Mar 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Termination of appointment of John Peter Carter as a director on Jul 18, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Miss Deborah Grimason as a director on Jul 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony David Buffin as a director on Jul 11, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Dec 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TILE HQ LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | Accountant | 137582690004 | ||||||||
TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 | ||||||||||
HAMPSON, June | Secretary | 181 Park Lane Heage DE56 2AE Derby | British | 127224360001 | ||||||||||
PIKE, Andrew Stephen | Secretary | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Travis Perkins Plc Northamptonshire | British | 65678800002 | ||||||||||
BUFFIN, Anthony David | Director | Lodge Way Lodge Farm Industrial Estate, Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | Company Director | 178011680002 | ||||||||
CARTER, John Peter | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | Director | 46226920007 | ||||||||
COOPER, Geoffrey Ian | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | Chief Executive | 104472550001 | ||||||||
GRIMASON, Deborah | Director | Lodge Way Lodge Farm Industrial Estate, Harlestone Road NN5 7UG Northampton Lodge Way House | England | British | Company Secretary | 185755960002 | ||||||||
HAMPDEN SMITH, Paul Nigel | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | Chartered Accountant | 72135950007 | ||||||||
HAMPSON, Colin | Director | 7 Abbotsleigh Drive Bramhall SK7 3PW Stockport Cheshire | British | Director | 102221360001 |
Who are the persons with significant control of TILE HQ LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Travis Perkins Plc | Apr 06, 2016 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TILE HQ 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