Company NameTilsley & Lovatt Limited
Company StatusDissolved
Company Number00400016
CategoryPrivate Limited Company
Incorporation Date2 November 1945(78 years, 6 months ago)
Dissolution Date25 May 2020 (3 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Alan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(49 years, 9 months after company formation)
Appointment Duration24 years, 10 months (closed 25 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameMr Ian Parrack
StatusClosed
Appointed01 January 2014(68 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 25 May 2020)
RoleCompany Director
Correspondence AddressC/O Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Ian Parrack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2019(73 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 25 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMalcolm John Booth
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(46 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 August 1996)
RoleFinancial Director
Correspondence Address17 Wood Lane
Walton Stone
Stafford
Staffs
ST15 0AP
Director NameErnest Hanson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(46 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 September 2006)
RoleProduction Director
Correspondence AddressHazledene
Turnhill
Market Drayton
Shropshire
Tf9
Director NameRodney Hodgson Savage
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(46 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressAmberley Anderston Lane
Hembury
Macclesfield
Cheshire
SK11 4PB
Secretary NameMr Christopher John Horton
NationalityBritish
StatusResigned
Appointed24 September 1992(46 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address72 Clumber Street
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 7NG
Director NameRobert Ernest Lambourne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(48 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 1995)
RoleCompany Chairman
Correspondence AddressIpsley Lodge Hogs Back
Seale
Farnham
Surrey
GU10 1LA
Secretary NameHelen Clare Grantham
NationalityBritish
StatusResigned
Appointed05 September 1994(48 years, 10 months after company formation)
Appointment Duration11 months (resigned 03 August 1995)
RoleLawyer
Correspondence Address53 Southdown Road
Harpenden
London
AL5 1PQ
Director NameJames Dunn Russell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(49 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 July 2002)
RoleCompany Director
Correspondence Address13a Boclair Road
Bearsden
Glasgow
G61 2AD
Scotland
Director NameWilliam Stuart Sharp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(49 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountblow
Auchenfoyle Road
Kilmacolm
Strathclyde
PA13 4SX
Scotland
Director NameMr Alexander Gordon Turner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(49 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoalburn Farm
Dalry Road
Beith
Ayrshire
KA15 1JJ
Scotland
Secretary NameWilliam Stuart Sharp
NationalityBritish
StatusResigned
Appointed03 August 1995(49 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountblow
Auchenfoyle Road
Kilmacolm
Strathclyde
PA13 4SX
Scotland
Director NameChristopher Gordon Hough
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(52 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 2001)
RoleEngineer
Correspondence AddressTuscan House Chapel Bank
Wistanswick
Shropshire
TF9 2BE
Director NameMr John Caldwell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(56 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 August 2016)
RoleEngineer
Country of ResidenceGb-Eng
Correspondence Address2 Redhill Drive
Upper Tean
Stoke On Trent
ST10 4RQ
Director NameMr Graham Bruce Knox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(68 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 August 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFulwood Road South Fulwood Road
Sutton-In-Ashfield
NG17 2JZ

Contact

Websitetilsleyandlovatt.co.uk

Location

Registered AddressC/O Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

60.4k at £0.2Turner & Co (Glasgow) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 January 1996Delivered on: 31 January 1996
Satisfied on: 17 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

25 May 2020Final Gazette dissolved following liquidation (1 page)
25 February 2020Return of final meeting in a members' voluntary winding up (6 pages)
2 September 2019Registered office address changed from Fulwood Road South Fulwood Road Sutton-in-Ashfield NG17 2JZ England to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2 September 2019 (2 pages)
30 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-14
(1 page)
30 August 2019Declaration of solvency (5 pages)
30 August 2019Appointment of a voluntary liquidator (3 pages)
7 August 2019Appointment of Mr Ian Parrack as a director on 7 August 2019 (2 pages)
7 August 2019Termination of appointment of Graham Bruce Knox as a director on 7 August 2019 (1 page)
8 January 2019Accounts for a dormant company made up to 30 March 2018 (5 pages)
26 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
9 July 2018Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
1 December 2017Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages)
1 December 2017Secretary's details changed for Mr Ian Parrack on 28 November 2017 (1 page)
1 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages)
1 December 2017Secretary's details changed for Mr Ian Parrack on 28 November 2017 (1 page)
1 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
2 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
28 December 2016Full accounts made up to 25 March 2016 (14 pages)
28 December 2016Full accounts made up to 25 March 2016 (14 pages)
30 November 2016Registered office address changed from Newstead Trading Estate Stoke on Trent Staffordshire ST4 8HT to Fulwood Road South Fulwood Road Sutton-in-Ashfield NG17 2JZ on 30 November 2016 (1 page)
30 November 2016Registered office address changed from Newstead Trading Estate Stoke on Trent Staffordshire ST4 8HT to Fulwood Road South Fulwood Road Sutton-in-Ashfield NG17 2JZ on 30 November 2016 (1 page)
5 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
20 September 2016Termination of appointment of John Caldwell as a director on 24 August 2016 (1 page)
20 September 2016Termination of appointment of John Caldwell as a director on 24 August 2016 (1 page)
7 January 2016Full accounts made up to 27 March 2015 (11 pages)
7 January 2016Full accounts made up to 27 March 2015 (11 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 15,100
(6 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 15,100
(6 pages)
1 December 2014Full accounts made up to 28 March 2014 (11 pages)
1 December 2014Full accounts made up to 28 March 2014 (11 pages)
1 December 2014Full accounts made up to 31 March 2014 (11 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 15,100
(6 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 15,100
(6 pages)
31 January 2014Termination of appointment of Alexander Turner as a director (1 page)
31 January 2014Termination of appointment of William Sharp as a director (1 page)
31 January 2014Termination of appointment of Alexander Turner as a director (1 page)
31 January 2014Appointment of Mr Graham Bruce Knox as a director (2 pages)
31 January 2014Termination of appointment of William Sharp as a secretary (1 page)
31 January 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
31 January 2014Appointment of Mr Graham Bruce Knox as a director (2 pages)
31 January 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
31 January 2014Termination of appointment of William Sharp as a secretary (1 page)
31 January 2014Termination of appointment of William Sharp as a director (1 page)
11 December 2013Full accounts made up to 29 March 2013 (12 pages)
11 December 2013Full accounts made up to 29 March 2013 (12 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 15,100
(7 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 15,100
(7 pages)
12 December 2012Full accounts made up to 30 March 2012 (13 pages)
12 December 2012Full accounts made up to 30 March 2012 (13 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
30 December 2011Full accounts made up to 25 March 2011 (16 pages)
30 December 2011Full accounts made up to 25 March 2011 (16 pages)
3 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
29 December 2010Full accounts made up to 26 March 2010 (15 pages)
29 December 2010Full accounts made up to 26 March 2010 (15 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
8 January 2010Full accounts made up to 27 March 2009 (15 pages)
8 January 2010Full accounts made up to 27 March 2009 (15 pages)
9 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 December 2008Full accounts made up to 28 March 2008 (14 pages)
27 December 2008Full accounts made up to 28 March 2008 (14 pages)
3 October 2008Return made up to 24/09/08; full list of members (4 pages)
3 October 2008Return made up to 24/09/08; full list of members (4 pages)
31 December 2007Full accounts made up to 30 March 2007 (14 pages)
31 December 2007Full accounts made up to 30 March 2007 (14 pages)
9 October 2007Return made up to 24/09/07; full list of members (2 pages)
9 October 2007Return made up to 24/09/07; full list of members (2 pages)
6 January 2007Full accounts made up to 31 March 2006 (14 pages)
6 January 2007Full accounts made up to 31 March 2006 (14 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Return made up to 24/09/06; full list of members (2 pages)
16 October 2006Return made up to 24/09/06; full list of members (2 pages)
4 January 2006Full accounts made up to 25 March 2005 (14 pages)
4 January 2006Full accounts made up to 25 March 2005 (14 pages)
1 November 2005Return made up to 24/09/05; full list of members (3 pages)
1 November 2005Return made up to 24/09/05; full list of members (3 pages)
30 December 2004Full accounts made up to 26 March 2004 (14 pages)
30 December 2004Full accounts made up to 26 March 2004 (14 pages)
10 December 2004Return made up to 24/09/04; full list of members (8 pages)
10 December 2004Return made up to 24/09/04; full list of members (8 pages)
30 December 2003Full accounts made up to 28 March 2003 (14 pages)
30 December 2003Full accounts made up to 28 March 2003 (14 pages)
3 October 2003Return made up to 24/09/03; full list of members (8 pages)
3 October 2003Return made up to 24/09/03; full list of members (8 pages)
2 January 2003Full accounts made up to 29 March 2002 (14 pages)
2 January 2003Full accounts made up to 29 March 2002 (14 pages)
10 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
10 May 2002New director appointed (1 page)
10 May 2002New director appointed (1 page)
17 January 2002Full accounts made up to 30 March 2001 (13 pages)
17 January 2002Full accounts made up to 30 March 2001 (13 pages)
3 October 2001Return made up to 24/09/01; full list of members (8 pages)
3 October 2001Return made up to 24/09/01; full list of members (8 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
25 January 2001Full accounts made up to 31 March 2000 (12 pages)
25 January 2001Full accounts made up to 31 March 2000 (12 pages)
17 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
15 December 1999Full accounts made up to 26 March 1999 (12 pages)
15 December 1999Full accounts made up to 26 March 1999 (12 pages)
22 October 1999Return made up to 24/09/99; full list of members (8 pages)
22 October 1999Return made up to 24/09/99; full list of members (8 pages)
23 December 1998Full accounts made up to 27 March 1998 (12 pages)
23 December 1998Full accounts made up to 27 March 1998 (12 pages)
13 October 1998Return made up to 24/09/98; no change of members (8 pages)
13 October 1998Return made up to 24/09/98; no change of members (8 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
22 December 1997Full accounts made up to 28 March 1997 (12 pages)
22 December 1997Full accounts made up to 28 March 1997 (12 pages)
4 November 1997Return made up to 24/09/97; no change of members (6 pages)
4 November 1997Return made up to 24/09/97; no change of members (6 pages)
20 December 1996Location of register of members (1 page)
20 December 1996Return made up to 13/11/96; full list of members (8 pages)
20 December 1996Return made up to 13/11/96; full list of members (8 pages)
20 December 1996Location of register of members (1 page)
26 November 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
26 November 1996Full accounts made up to 29 March 1996 (12 pages)
26 November 1996Full accounts made up to 29 March 1996 (12 pages)
26 November 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
14 December 1995Return made up to 24/09/95; full list of members (6 pages)
14 December 1995Return made up to 24/09/95; full list of members (6 pages)
17 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 July 1995Full accounts made up to 31 December 1994 (13 pages)
25 July 1995Full accounts made up to 31 December 1994 (13 pages)
11 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1991£ nc 20000/355000 20/12/90 (1 page)
31 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 October 1986Full accounts made up to 31 December 1985 (13 pages)
30 October 1986Full accounts made up to 31 December 1985 (13 pages)
2 November 1955Incorporation (15 pages)