Liquidation
Company Information for TILECO LIMITED
8TH FLOOR TEMPLE POINT 1, TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
04079192
Private Limited Company
Liquidation |
Company Name | |
---|---|
TILECO LIMITED | |
Legal Registered Office | |
8TH FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5LG Other companies in KT8 | |
Company Number | 04079192 | |
---|---|---|
Company ID Number | 04079192 | |
Date formed | 2000-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-11-05 16:49:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TILECO (2012) BIDCO LIMITED | 8TH FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5LG | Liquidation | Company formed on the 2012-09-25 | |
TILECO BUILDESTATE DEVELOPERS PRIVATE LIMITED | 8/199 VIDHYADHAR NAGAR JAIPUR JAIPUR JAIPUR Rajasthan | ACTIVE | Company formed on the 2005-04-19 | |
TILECO COLONISERS PRIVATE LIMITED | 10/26 VIDHYADHAR NAGAR JAIPUR JAIPUR JAIPUR Rajasthan | ACTIVE | Company formed on the 2005-09-20 | |
TILECO CONSTRUCTION CORP. | 6057 WOODHAVEN BLVD. QUEENS ELMHURST NEW YORK 11373 | Active | Company formed on the 2014-06-19 | |
Tileco Distributors, Inc. | 275 W Betteravia Rd Santa Maria CA 93455 | Active | Company formed on the 1979-04-13 | |
Tileco Distributors Of San Luis Obispo, Inc. | 8060 Graves Creek Rd Atascadero CA 93422 | Dissolved | Company formed on the 1986-09-17 | |
Tileco Distributors Of Monterey, Inc. | 275 W Betteravia Rd Santa Maria CA 93455 | Active | Company formed on the 1996-04-12 | |
TILECO GARTEX PRIVATE LIMITED | 8/199 VIDHYADHAR NAGAR JAIPUR Rajasthan 302023 | ACTIVE | Company formed on the 2008-03-13 | |
TILECO GROUP (2007) LIMITED | 8TH FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5LG | Liquidation | Company formed on the 2007-10-26 | |
TILECO GROUP LIMITED | 8TH FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5LG | Liquidation | Company formed on the 2000-11-16 | |
TILECO INC. | 6033 BAYVIEW DR. FT. LAUDERDALE FL 33308 | Inactive | Company formed on the 1973-03-28 | |
TILECO INC | Arkansas | Unknown | ||
TILECO INTERNATIONAL, LLC | 5405 PARK CENTRAL COURT NAPLES FL 34109 | Inactive | Company formed on the 2006-09-25 | |
TILECO LAND DEVELOPERS PRIVATE LIMITED | 10/26 VIDHYADHAR NAGAR JAIPUR Rajasthan | ACTIVE | Company formed on the 2005-09-20 | |
TILECO LIMITED | Active | Company formed on the 2012-08-24 | ||
TILECO LIMITED | Unknown | |||
Tileco LLC | Connecticut | Unknown | ||
TILECO LLC | Arizona | Unknown | ||
TILECO NATURAL STONES PRIVATE LIMITED | 85 TILE HOUSE KISHORE NIWAS TRIPOLIA BAZAR JAIPUR Rajasthan | ACTIVE | Company formed on the 2005-04-04 | |
TILECO NEVADA, INC. | 335 WEST FIRST ST RENO NV 89503 | Permanently Revoked | Company formed on the 1998-02-11 |
Officer | Role | Date Appointed |
---|---|---|
PRISM COSEC LIMITED |
||
CHRISTOPHER RICHARD PAYNE |
||
STEPHEN GRAHAM WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH LOUISE WARD |
Company Secretary | ||
ERIK HOLTEN CASTENSKIOLD |
Director | ||
JON MARK NEWEY |
Director | ||
ROBERT GLEW |
Company Secretary | ||
ROBERT GLEW |
Director | ||
ALAN CHRISTOPHER COLLIE |
Director | ||
MARTIN CURRELL |
Director | ||
NEIL ANDREW HADDON |
Director | ||
DAVID KONG |
Director | ||
JOANNA HELEN RUTH GLEW |
Director | ||
JON MARK NEWEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SR TECHNICS UK LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1919-04-25 | Active | |
POSELANE LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1987-05-08 | Active | |
LACTALIS (UK) LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1981-08-04 | Active | |
CONVATEC LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1977-04-21 | Active | |
B.C.A. DIRECT LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1996-08-30 | Active | |
ARCUS INVESTMENT LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1998-06-11 | Active | |
CYCLADIC CAPITAL MANAGEMENT LIMITED | Company Secretary | 2018-08-20 | CURRENT | 2002-05-24 | Active | |
PUMA HERITAGE LIMITED | Company Secretary | 2018-08-20 | CURRENT | 2012-11-07 | Active | |
AIR PARTNER AVIATION SERVICES LIMITED | Company Secretary | 2018-07-31 | CURRENT | 1999-11-10 | Active | |
AVIATION COMPLIANCE LIMITED | Company Secretary | 2018-07-31 | CURRENT | 2008-03-27 | Active - Proposal to Strike off | |
CROSSFORGE LIMITED | Company Secretary | 2018-07-27 | CURRENT | 1976-12-13 | Active | |
YOURFLOORS LIMITED | Company Secretary | 2018-07-27 | CURRENT | 2000-04-05 | Active | |
SURFACE TILES LIMITED | Company Secretary | 2018-07-27 | CURRENT | 2003-03-04 | Liquidation | |
TILECO (2012) BIDCO LIMITED | Company Secretary | 2018-07-27 | CURRENT | 2012-09-25 | Liquidation | |
ASA INTERNATIONAL GROUP PLC | Company Secretary | 2018-05-30 | CURRENT | 2018-05-14 | Active | |
ISLINGTON WHARF MANAGEMENT LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2007-06-06 | Active | |
ISLINGTON WHARF (PHASE 2) MANAGEMENT LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2014-08-01 | Active | |
ARISTA LABORATORIES EUROPE LIMITED | Company Secretary | 2017-12-21 | CURRENT | 2002-12-12 | Active | |
MPAC MACHINERY LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1973-09-06 | Active | |
MPAC TOBACCO MACHINERY LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1979-06-15 | Active | |
MPAC OVERSEAS HOLDINGS LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1969-10-30 | Active | |
MPAC MACHINE COMPANY LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1963-12-20 | Active | |
THRISSELL LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1982-09-29 | Active | |
MOLMAC ENGINEERING LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1984-11-22 | Active | |
HARTSVALE LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1966-01-17 | Active | |
MPAC ITCM LIMITED | Company Secretary | 2017-12-21 | CURRENT | 2002-07-25 | Active | |
MPAC GROUP PLC | Company Secretary | 2017-12-21 | CURRENT | 1912-10-18 | Active | |
MPAC CORPORATE SERVICES LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1998-10-29 | Active | |
LEICESTERSHIRE NURSERIES LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2013-05-17 | Active - Proposal to Strike off | |
CHILDSCOPE EARLY YEARS EDUCATION LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2001-08-23 | Active - Proposal to Strike off | |
MAGIC NURSERIES LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2002-05-22 | Active - Proposal to Strike off | |
CHILDSPACE LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2004-04-14 | Active - Proposal to Strike off | |
MAGIC NURSERIES `A` LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2004-05-25 | Active - Proposal to Strike off | |
THE CHILDCARE CORPORATION LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2000-12-11 | Active | |
GRANDIR UK LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2016-12-12 | Active | |
CONTOURGLOBAL LIMITED | Company Secretary | 2017-10-24 | CURRENT | 2017-09-26 | Active | |
MANAGEMENT CONSULTING GROUP PLC | Company Secretary | 2017-08-30 | CURRENT | 1971-01-22 | Active | |
SCANDIT LTD | Company Secretary | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
ALFA FINANCIAL SOFTWARE HOLDINGS PLC | Company Secretary | 2017-05-04 | CURRENT | 2017-04-06 | Active | |
COLARB CAPITAL PLC | Company Secretary | 2017-03-07 | CURRENT | 2015-03-13 | Liquidation | |
XPS PENSIONS GROUP PLC | Company Secretary | 2017-02-06 | CURRENT | 2012-11-02 | Active | |
HOLLYWOOD BOWL GROUP PLC | Company Secretary | 2016-09-29 | CURRENT | 2016-06-13 | Active | |
REGIUS GOLD LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
EVRAZ PLC | Company Secretary | 2016-02-01 | CURRENT | 2011-09-23 | Active | |
FEVERTREE DRINKS PLC | Company Secretary | 2015-05-07 | CURRENT | 2013-02-22 | Active | |
SANDSIV GROUP LIMITED | Company Secretary | 2014-11-21 | CURRENT | 2014-06-03 | Active | |
CLEAN FUEL TECHNOLOGY LIMITED | Company Secretary | 2013-10-23 | CURRENT | 2013-10-23 | Active | |
REGIUS RESOURCES GROUP LIMITED | Company Secretary | 2013-10-04 | CURRENT | 2013-10-04 | Active | |
REGIUS SYNFUELS LIMITED | Company Secretary | 2013-09-30 | CURRENT | 2012-11-12 | Active | |
IW NOMINEE LIMITED | Company Secretary | 2012-12-03 | CURRENT | 2012-12-03 | Active | |
WATERSIDE PLACES (NOMINEE ONE) LIMITED | Company Secretary | 2012-10-11 | CURRENT | 2012-10-11 | Active | |
WATERSIDE PLACES (GENERAL PARTNER) LIMITED | Company Secretary | 2009-06-16 | CURRENT | 2002-01-29 | Active | |
WATERSIDE PLACES (GP NOMINEE) LIMITED | Company Secretary | 2009-06-16 | CURRENT | 2006-03-30 | Active | |
SILS LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2001-09-19 | Active | |
CARL ZEISS VISION UK LIMITED | Company Secretary | 2009-03-02 | CURRENT | 1993-07-23 | Active | |
FRESNILLO MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-05-13 | CURRENT | 2008-01-24 | Active | |
FRESNILLO PLC | Company Secretary | 2008-04-15 | CURRENT | 2007-08-15 | Active | |
BEST OF THE BEST PLC | Company Secretary | 2008-03-17 | CURRENT | 1999-04-20 | Active | |
CECO (FLOORING) LIMITED | Director | 2018-03-30 | CURRENT | 1978-07-06 | Active | |
BETU HOLDINGS LIMITED | Director | 2018-03-30 | CURRENT | 2006-03-15 | Active | |
DOMUS TILES LIMITED | Director | 2017-12-07 | CURRENT | 1964-07-13 | Active | |
DOMUS STONE LIMITED | Director | 2017-12-07 | CURRENT | 2001-03-14 | Active | |
DOMUS GROUP OF COMPANIES LIMITED | Director | 2017-12-07 | CURRENT | 2012-09-24 | Active | |
TILE SOLUTIONS LIMITED | Director | 2017-12-07 | CURRENT | 1997-09-24 | Active - Proposal to Strike off | |
TILECO GROUP LIMITED | Director | 2017-12-07 | CURRENT | 2000-11-16 | Liquidation | |
TILERIGHT LIMITED | Director | 2017-12-07 | CURRENT | 2001-03-21 | Active - Proposal to Strike off | |
TILECO GROUP (2007) LIMITED | Director | 2017-12-07 | CURRENT | 2007-10-26 | Liquidation | |
SURFACE TILES LIMITED | Director | 2017-12-07 | CURRENT | 2003-03-04 | Liquidation | |
TILECO (2012) BIDCO LIMITED | Director | 2017-12-07 | CURRENT | 2012-09-25 | Liquidation | |
HEADLAM (EUROPEAN) LIMITED | Director | 2017-09-13 | CURRENT | 2004-10-28 | Active | |
MCD GROUP LIMITED | Director | 2017-09-13 | CURRENT | 1946-11-05 | Active | |
HEADLAM GROUP PLC | Director | 2017-09-13 | CURRENT | 1948-10-18 | Active | |
NCT (INTERNATIONAL) LIMITED | Director | 2017-09-13 | CURRENT | 2014-07-11 | Active - Proposal to Strike off | |
CROSSFORGE LIMITED | Director | 2017-09-13 | CURRENT | 1976-12-13 | Active | |
CECO (FLOORING) LIMITED | Director | 2018-03-30 | CURRENT | 1978-07-06 | Active | |
BETU HOLDINGS LIMITED | Director | 2018-03-30 | CURRENT | 2006-03-15 | Active | |
DOMUS TILES LIMITED | Director | 2017-12-07 | CURRENT | 1964-07-13 | Active | |
DOMUS STONE LIMITED | Director | 2017-12-07 | CURRENT | 2001-03-14 | Active | |
DOMUS GROUP OF COMPANIES LIMITED | Director | 2017-12-07 | CURRENT | 2012-09-24 | Active | |
TILE SOLUTIONS LIMITED | Director | 2017-12-07 | CURRENT | 1997-09-24 | Active - Proposal to Strike off | |
TILECO GROUP LIMITED | Director | 2017-12-07 | CURRENT | 2000-11-16 | Liquidation | |
TILERIGHT LIMITED | Director | 2017-12-07 | CURRENT | 2001-03-21 | Active - Proposal to Strike off | |
TILECO GROUP (2007) LIMITED | Director | 2017-12-07 | CURRENT | 2007-10-26 | Liquidation | |
SURFACE TILES LIMITED | Director | 2017-12-07 | CURRENT | 2003-03-04 | Liquidation | |
TILECO (2012) BIDCO LIMITED | Director | 2017-12-07 | CURRENT | 2012-09-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-09-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/20 FROM PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AD04 | Register(s) moved to registered office address PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW | |
CH01 | Director's details changed for Mr Stephen Graham Wilson on 2019-09-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/19 FROM Gorsey Lane Coleshill Birmingham B46 1LW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES | |
AP03 | Appointment of Miss Karen Lorraine Atterbury as company secretary on 2019-01-07 | |
TM02 | Termination of appointment of Prism Cosec Limited on 2019-01-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/18 FROM PO Box 1 Gorsey Lane Coleshill Birmingham B46 1LW England | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20 | |
PSC05 | Change of details for Tileco Group Limited as a person with significant control on 2017-12-07 | |
AP04 | Appointment of Prism Cosec Limited as company secretary on 2018-07-27 | |
TM02 | Termination of appointment of Sarah Louise Ward on 2018-07-27 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/17 FROM Unit 3 Molesey Business Centre Central Avenue West Molesey Surrey KT8 2QZ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AP03 | Appointment of Sarah Louise Ward as company secretary on 2017-12-07 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER RICHARD PAYNE | |
AP01 | DIRECTOR APPOINTED STEPHEN GRAHAM WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON NEWEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIK CASTENSKIOLD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 12/09/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES | |
PSC02 | Notification of Tileco Group Limited as a person with significant control on 2016-04-06 | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
RP04 | SECOND FILING WITH MUD 08/09/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/09/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/09/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/09/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT GLEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GLEW | |
AP01 | DIRECTOR APPOINTED MR ERIK HOLTEN CASTENSKIOLD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL HADDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CURRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN COLLIE | |
AR01 | 08/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER COLLIE / 01/11/2011 | |
AR01 | 08/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CURRELL / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KONG / 01/08/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 08/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CURRELL / 08/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
RES01 | ALTER ARTICLES 22/07/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT GLEW / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GLEW / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW HADDON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CURRELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JON MARK NEWEY / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | DOC APPROVAL 27/11/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED |
Notices to | 2020-09-29 |
Appointmen | 2020-09-29 |
Resolution | 2020-09-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL MONIES DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
RENT DEPOSIT DEED | Outstanding | QUATTROCENTO LIMITED |
TILECO LIMITED owns 3 domain names.
tileco.co.uk siciselements.co.uk formbeforefunction.co.uk
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as TILECO LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | TILECO LIMITED | Event Date | 2020-09-29 |
Initiating party | Event Type | Appointmen | |
Defending party | TILECO LIMITED | Event Date | 2020-09-29 |
Name of Company: TILECO LIMITED Company Number: 04079192 Nature of Business: Wholesale of other intermediate products Registered office: PO Box 1, Gorsey Lane, Coleshill, Birmingham, B46 1LW Type of L… | |||
Initiating party | Event Type | Resolution | |
Defending party | TILECO LIMITED | Event Date | 2020-09-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |