Liquidation
Company Information for TILECO GROUP LIMITED
8TH FLOOR TEMPLE POINT 1, TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
04109348
Private Limited Company
Liquidation |
Company Name | |
---|---|
TILECO GROUP LIMITED | |
Legal Registered Office | |
8TH FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5LG Other companies in KT8 | |
Company Number | 04109348 | |
---|---|---|
Company ID Number | 04109348 | |
Date formed | 2000-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-09-05 08:56:07 |
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 GROUP (2007) LIMITED | 8TH FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5LG | Liquidation | Company formed on the 2007-10-26 |
Officer | Role | Date Appointed |
---|---|---|
SARAH LOUISE WARD |
||
CHRISTOPHER RICHARD PAYNE |
||
STEPHEN GRAHAM WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIK HOLTEN CASTENSKIOLD |
Director | ||
JON MARK NEWEY |
Director | ||
ROBERT GLEW |
Company Secretary | ||
ROBERT GLEW |
Director | ||
ALAN CHRISTOPHER COLLIE |
Director | ||
MARTIN CURRELL |
Director | ||
PETER DAWSON |
Director | ||
NEIL ANDREW HADDON |
Director | ||
DAVID KONG |
Director | ||
STEPHEN NICHOLAS RILEY |
Director | ||
BENJAMIN LEE TINGLE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
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 | |
TILECO LIMITED | Director | 2017-12-07 | CURRENT | 2000-09-27 | 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 | |
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 | |
TILECO LIMITED | Director | 2017-12-07 | CURRENT | 2000-09-27 | 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 PO Box 1 Gorsey Lane Coleshill Birmingham B46 1LW England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
SH19 | Statement of capital on 2019-12-20 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/12/19 | |
RES13 | Resolutions passed:
| |
RP04CS01 | Second filing of Confirmation Statement dated 07/11/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AD04 | Register(s) moved to registered office address PO Box PO Box 1 Gorsey Lane Coleshill Birmingham B46 1LW | |
CH01 | Director's details changed for Mr Stephen Graham Wilson on 2019-09-16 | |
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 | Clarification A second filed CS01 (Statement of capital change) was registered on 19/11/2019. | |
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 | |
SH10 | Particulars of variation of rights attached to shares | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 07/12/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041093480016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
AP03 | SECRETARY APPOINTED SARAH LOUISE WARD | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER RICHARD PAYNE | |
AP01 | DIRECTOR APPOINTED STEPHEN GRAHAM WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON NEWEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIK CASTENSKIOLD | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM UNIT 3 MOLESEY BUSINESS CENTRE CENTRAL AVENUE WEST MOLESEY SURREY KT8 2QZ | |
LATEST SOC | 17/11/17 STATEMENT OF CAPITAL;GBP 3776768 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TILECO GROUP (2007) LIMITED | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/11/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 3776768 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041093480016 | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 3776768 | |
AR01 | 16/11/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 3776768 | |
AR01 | 16/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 3776768 | |
AR01 | 16/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GLEW | |
AP01 | DIRECTOR APPOINTED MR ERIK HOLTEN CASTENSKIOLD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT GLEW | |
AR01 | 16/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TINGLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL HADDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CURRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN COLLIE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RILEY / 01/06/2012 | |
AR01 | 16/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LEE TINGLE / 01/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAWSON / 01/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER COLLIE / 01/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CURRELL / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KONG / 01/08/2011 | |
AR01 | 16/11/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ALTER ARTICLES 22/07/2010 | |
AR01 | 16/11/09 FULL LIST | |
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 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
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 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Appointmen | 2020-09-29 |
Notices to | 2020-09-29 |
Resolution | 2020-09-29 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 16 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK PLC | ||
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | CENTRIC SPV 1 LIMITED | |
ALL MONIES DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Satisfied | WEST MOLESEY TRUSTEE (JERSEY) LTD AND WEST MOLESEY NOMINEE (JERSEY) LTD | |
RENT DEPOSIT DEED | Satisfied | WEST MOLESEY TRUSTEE (JERSEY) LIMITED AND WEST MOLESEY NOMINEE (JERSEY) LIMITED | |
ASSIGNMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
RENT DEPOSIT DEED | Satisfied | WEST ONE BATHROOMS LIMITED | |
SUPPLEMENTAL CHARGE | Satisfied | GRAPHITE CAPITAL MANAGEMENT LIMITED (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF KEYMAN LIFE POLICY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | F & C VENTURES LIMITED,AS TRUSTEE FOR THE BENEFICIARIES | |
DEBENTURE | Satisfied | JOHN MARK NEWEY | |
DEBENTURE | Satisfied | F & C VENTURES LIMITED (AS TRUSTEE FOR THE BENEFICIARIES) | |
DEBENTURE | Satisfied | ATTENDUS TREUHANDGESELLSCHAFT (AS TRUSTEE FOR THE BENEFICIARIES) |
TILECO GROUP LIMITED owns 1 domain names.
surfacetiles.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TILECO GROUP LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TILECO GROUP LIMITED | Event Date | 2020-09-29 |
Name of Company: TILECO GROUP LIMITED Company Number: 04109348 Nature of Business: Activities of head offices Previous Name of Company: Tileco Holdings Limited Registered office: PO Box 1, Gorsey Laneā¦ | |||
Initiating party | Event Type | Notices to | |
Defending party | TILECO GROUP LIMITED | Event Date | 2020-09-29 |
Initiating party | Event Type | Resolution | |
Defending party | TILECO GROUP 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. |