Liquidation
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 Name | |
---|---|
TILECO GROUP (2007) LIMITED | |
Legal Registered Office | |
8TH FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5LG Other companies in KT8 | |
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 |
Last Datalog update: | 2020-12-06 05:38:44 |
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. |
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 | ||
STEPHEN NICHOLAS RILEY |
Director | ||
TAYLOR WESSING SECRETARIES LIMITED |
Company Secretary | ||
HUNTSMOOR LIMITED |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
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 | |
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 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 | |
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 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 14/10/20 FROM PO Box Po Box1 Gorsey Lane Coleshill Birmingham B46 1LW England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-12-20 GBP 1 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AD04 | Register(s) moved to registered office address PO Box Po Box1 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 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20 | |
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 NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064104320004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP03 | Appointment of Sarah Louise Ward as company secretary on 2017-12-07 | |
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 MOLSEY CENTRE CENTRAL AVENUE WEST MOLESEY SURREY KT8 2QZ | |
LATEST SOC | 01/11/17 STATEMENT OF CAPITAL;GBP 40055.25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TILECO (2012) BIDCO LIMITED | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/11/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 40055.25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064104320004 | |
AR01 | 26/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 2230.5 | |
SH01 | 27/02/15 STATEMENT OF CAPITAL GBP 2230.50 | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 40045.25 | |
AR01 | 26/10/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 26/10/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR ERIK HOLTEN CASTENSKIOLD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT GLEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GLEW | |
RES01 | 06/11/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 26/10/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RILEY / 01/06/2012 | |
AR01 | 26/10/11 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | INC SHARE CAP 14/09/2011 | |
SH01 | 14/09/11 STATEMENT OF CAPITAL GBP 40045.25 | |
SH01 | 14/09/11 STATEMENT OF CAPITAL GBP 39825 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/10/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/10/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT GLEW / 01/10/2009 | |
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 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GLEW / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JON MARK NEWEY / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/10/08; 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 | |
225 | PREVSHO FROM 31/12/2008 TO 31/12/2007 | |
122 | S-DIV 27/11/07 | |
123 | NC INC ALREADY ADJUSTED 27/11/07 | |
RES13 | SUB-DIVISION 27/11/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/17800 27/11/ | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 27/11/07--------- £ SI 177990@.1=17799 £ IC 1/17800 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 06/12/07 FROM: CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0DX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-09-29 |
Notices to | 2020-09-29 |
Resolution | 2020-09-29 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
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 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TILECO GROUP (2007) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TILECO GROUP (2007) LIMITED | Event Date | 2020-09-29 |
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 Type | Notices to | |
Defending party | TILECO GROUP (2007) LIMITED | Event Date | 2020-09-29 |
Initiating party | Event Type | Resolution | |
Defending party | TILECO GROUP (2007) 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. |