Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TILECO GROUP (2007) LIMITED
Company Information for

TILECO GROUP (2007) LIMITED

8TH FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
06410432
Private Limited Company
Liquidation

Company Overview

About Tileco Group (2007) Ltd
TILECO GROUP (2007) LIMITED was founded on 2007-10-26 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Tileco Group (2007) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TILECO GROUP (2007) LIMITED
 
Legal Registered Office
8TH FLOOR TEMPLE POINT
1 TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in KT8
 
Filing Information
Company Number 06410432
Company ID Number 06410432
Date formed 2007-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB923634820  
Last Datalog update: 2020-12-06 05:38:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TILECO GROUP (2007) LIMITED
Is this data useful to you?
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.

Company Officers of TILECO GROUP (2007) LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE WARD
Company Secretary 2017-12-07
CHRISTOPHER RICHARD PAYNE
Director 2017-12-07
STEPHEN GRAHAM WILSON
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ERIK HOLTEN CASTENSKIOLD
Director 2013-07-19 2017-12-07
JON MARK NEWEY
Director 2007-11-26 2017-12-07
ROBERT GLEW
Company Secretary 2007-11-26 2013-07-19
ROBERT GLEW
Director 2007-11-26 2013-07-19
STEPHEN NICHOLAS RILEY
Director 2007-11-27 2012-11-06
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2007-10-26 2007-11-26
HUNTSMOOR LIMITED
Director 2007-10-26 2007-11-26
HUNTSMOOR NOMINEES LIMITED
Director 2007-10-26 2007-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RICHARD PAYNE CECO (FLOORING) LIMITED Director 2018-03-30 CURRENT 1978-07-06 Active
CHRISTOPHER RICHARD PAYNE BETU HOLDINGS LIMITED Director 2018-03-30 CURRENT 2006-03-15 Active
CHRISTOPHER RICHARD PAYNE DOMUS TILES LIMITED Director 2017-12-07 CURRENT 1964-07-13 Active
CHRISTOPHER RICHARD PAYNE DOMUS STONE LIMITED Director 2017-12-07 CURRENT 2001-03-14 Active
CHRISTOPHER RICHARD PAYNE DOMUS GROUP OF COMPANIES LIMITED Director 2017-12-07 CURRENT 2012-09-24 Active
CHRISTOPHER RICHARD PAYNE TILE SOLUTIONS LIMITED Director 2017-12-07 CURRENT 1997-09-24 Active - Proposal to Strike off
CHRISTOPHER RICHARD PAYNE TILECO GROUP LIMITED Director 2017-12-07 CURRENT 2000-11-16 Liquidation
CHRISTOPHER RICHARD PAYNE TILERIGHT LIMITED Director 2017-12-07 CURRENT 2001-03-21 Active - Proposal to Strike off
CHRISTOPHER RICHARD PAYNE TILECO LIMITED Director 2017-12-07 CURRENT 2000-09-27 Liquidation
CHRISTOPHER RICHARD PAYNE SURFACE TILES LIMITED Director 2017-12-07 CURRENT 2003-03-04 Liquidation
CHRISTOPHER RICHARD PAYNE TILECO (2012) BIDCO LIMITED Director 2017-12-07 CURRENT 2012-09-25 Liquidation
CHRISTOPHER RICHARD PAYNE HEADLAM (EUROPEAN) LIMITED Director 2017-09-13 CURRENT 2004-10-28 Active
CHRISTOPHER RICHARD PAYNE MCD GROUP LIMITED Director 2017-09-13 CURRENT 1946-11-05 Active
CHRISTOPHER RICHARD PAYNE HEADLAM GROUP PLC Director 2017-09-13 CURRENT 1948-10-18 Active
CHRISTOPHER RICHARD PAYNE NCT (INTERNATIONAL) LIMITED Director 2017-09-13 CURRENT 2014-07-11 Active - Proposal to Strike off
CHRISTOPHER RICHARD PAYNE CROSSFORGE LIMITED Director 2017-09-13 CURRENT 1976-12-13 Active
STEPHEN GRAHAM WILSON CECO (FLOORING) LIMITED Director 2018-03-30 CURRENT 1978-07-06 Active
STEPHEN GRAHAM WILSON BETU HOLDINGS LIMITED Director 2018-03-30 CURRENT 2006-03-15 Active
STEPHEN GRAHAM WILSON DOMUS TILES LIMITED Director 2017-12-07 CURRENT 1964-07-13 Active
STEPHEN GRAHAM WILSON DOMUS STONE LIMITED Director 2017-12-07 CURRENT 2001-03-14 Active
STEPHEN GRAHAM WILSON DOMUS GROUP OF COMPANIES LIMITED Director 2017-12-07 CURRENT 2012-09-24 Active
STEPHEN GRAHAM WILSON TILE SOLUTIONS LIMITED Director 2017-12-07 CURRENT 1997-09-24 Active - Proposal to Strike off
STEPHEN GRAHAM WILSON TILECO GROUP LIMITED Director 2017-12-07 CURRENT 2000-11-16 Liquidation
STEPHEN GRAHAM WILSON TILERIGHT LIMITED Director 2017-12-07 CURRENT 2001-03-21 Active - Proposal to Strike off
STEPHEN GRAHAM WILSON TILECO LIMITED Director 2017-12-07 CURRENT 2000-09-27 Liquidation
STEPHEN GRAHAM WILSON SURFACE TILES LIMITED Director 2017-12-07 CURRENT 2003-03-04 Liquidation
STEPHEN GRAHAM WILSON TILECO (2012) BIDCO LIMITED Director 2017-12-07 CURRENT 2012-09-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24Voluntary liquidation Statement of receipts and payments to 2023-09-23
2022-11-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-23
2021-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-23
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM PO Box Po Box1 Gorsey Lane Coleshill Birmingham B46 1LW England
2020-10-01LIQ01Voluntary liquidation declaration of solvency
2020-10-01600Appointment of a voluntary liquidator
2020-10-01LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-24
2019-12-20SH20Statement by Directors
2019-12-20SH19Statement of capital on 2019-12-20 GBP 1
2019-12-20RES13Resolutions passed:
  • Share premium account cancelled 19/12/2019
  • Resolution of reduction in issued share capital
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18AD04Register(s) moved to registered office address PO Box Po Box1 Gorsey Lane Coleshill Birmingham B46 1LW
2019-09-17CH01Director's details changed for Mr Stephen Graham Wilson on 2019-09-16
2019-01-08AP03Appointment of Miss Karen Lorraine Atterbury as company secretary on 2019-01-07
2019-01-08TM02Termination of appointment of Prism Cosec Limited on 2019-01-07
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-08-22CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20
2018-08-01AP04Appointment of Prism Cosec Limited as company secretary on 2018-07-27
2018-08-01TM02Termination of appointment of Sarah Louise Ward on 2018-07-27
2018-04-30SH10Particulars of variation of rights attached to shares
2018-03-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02RES13Resolutions passed:
  • Modification, variation or abrogation of share rights is approved 07/12/2017
  • ADOPT ARTICLES
2018-01-02RES01ADOPT ARTICLES 07/12/2017
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064104320004
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-08AP03Appointment of Sarah Louise Ward as company secretary on 2017-12-07
2017-12-07AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD PAYNE
2017-12-07AP01DIRECTOR APPOINTED STEPHEN GRAHAM WILSON
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JON NEWEY
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIK CASTENSKIOLD
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2017 FROM UNIT 3 MOLSEY CENTRE CENTRAL AVENUE WEST MOLESEY SURREY KT8 2QZ
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 40055.25
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-11-01PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TILECO (2012) BIDCO LIMITED
2017-11-01PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/11/2017
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 40055.25
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 064104320004
2015-11-20AR0126/10/15 FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2230.5
2015-06-24SH0127/02/15 STATEMENT OF CAPITAL GBP 2230.50
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 40045.25
2014-11-12AR0126/10/14 FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-09AR0126/10/13 FULL LIST
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-10AP01DIRECTOR APPOINTED MR ERIK HOLTEN CASTENSKIOLD
2013-09-10TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GLEW
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GLEW
2012-11-13RES0106/11/2012
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY
2012-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-26AR0126/10/12 FULL LIST
2012-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RILEY / 01/06/2012
2011-11-25AR0126/10/11 FULL LIST
2011-11-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-03RES13INC SHARE CAP 14/09/2011
2011-10-26SH0114/09/11 STATEMENT OF CAPITAL GBP 40045.25
2011-10-26SH0114/09/11 STATEMENT OF CAPITAL GBP 39825
2011-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-01AR0126/10/10 FULL LIST
2010-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-16AR0126/10/09 FULL LIST
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT GLEW / 01/10/2009
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-22AD02SAIL ADDRESS CREATED
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GLEW / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MARK NEWEY / 01/10/2009
2009-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-04363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-12-04353LOCATION OF REGISTER OF MEMBERS
2008-12-04190LOCATION OF DEBENTURE REGISTER
2008-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-12225PREVSHO FROM 31/12/2008 TO 31/12/2007
2007-12-13122S-DIV 27/11/07
2007-12-13123NC INC ALREADY ADJUSTED 27/11/07
2007-12-13RES13SUB-DIVISION 27/11/07
2007-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-13RES04£ NC 1000/17800 27/11/
2007-12-13RES12VARYING SHARE RIGHTS AND NAMES
2007-12-1388(2)RAD 27/11/07--------- £ SI 177990@.1=17799 £ IC 1/17800
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-06225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0DX
2007-12-06288bSECRETARY RESIGNED
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TILECO GROUP (2007) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-09-29
Notices to2020-09-29
Resolution2020-09-29
Fines / Sanctions
No fines or sanctions have been issued against TILECO GROUP (2007) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-18 Satisfied LLOYDS BANK PLC
DEBENTURE DEED 2012-11-08 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2012-11-08 Satisfied CENTRIC SPV 1 LIMITED
ALL MONIES DEBENTURE 2007-12-04 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of TILECO GROUP (2007) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TILECO GROUP (2007) LIMITED
Trademarks
We have not found any records of TILECO GROUP (2007) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TILECO GROUP (2007) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TILECO GROUP (2007) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TILECO GROUP (2007) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTILECO GROUP (2007) LIMITEDEvent Date2020-09-29
Name of Company: TILECO GROUP (2007) LIMITED Company Number: 06410432 Nature of Business: Activities of head offices Registered office: PO Box 1, Gorsey Lane, Coleshill, Birmingham, B46 1LW Type of Li…
 
Initiating party Event TypeNotices to
Defending partyTILECO GROUP (2007) LIMITEDEvent Date2020-09-29
 
Initiating party Event TypeResolution
Defending partyTILECO GROUP (2007) LIMITEDEvent Date2020-09-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TILECO GROUP (2007) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TILECO GROUP (2007) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.