Canary Wharf
London
E14 5GL
Secretary Name | Mr Ian Parrack |
---|---|
Status | Closed |
Appointed | 01 January 2014(68 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 25 May 2020) |
Role | Company Director |
Correspondence Address | C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Ian Parrack |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2019(73 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 25 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Malcolm John Booth |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 August 1996) |
Role | Financial Director |
Correspondence Address | 17 Wood Lane Walton Stone Stafford Staffs ST15 0AP |
Director Name | Ernest Hanson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(46 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 September 2006) |
Role | Production Director |
Correspondence Address | Hazledene Turnhill Market Drayton Shropshire Tf9 |
Director Name | Rodney Hodgson Savage |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(46 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Amberley Anderston Lane Hembury Macclesfield Cheshire SK11 4PB |
Secretary Name | Mr Christopher John Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 72 Clumber Street Kirkby In Ashfield Nottingham Nottinghamshire NG17 7NG |
Director Name | Robert Ernest Lambourne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 1995) |
Role | Company Chairman |
Correspondence Address | Ipsley Lodge Hogs Back Seale Farnham Surrey GU10 1LA |
Secretary Name | Helen Clare Grantham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(48 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 03 August 1995) |
Role | Lawyer |
Correspondence Address | 53 Southdown Road Harpenden London AL5 1PQ |
Director Name | James Dunn Russell |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(49 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | 13a Boclair Road Bearsden Glasgow G61 2AD Scotland |
Director Name | William Stuart Sharp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(49 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountblow Auchenfoyle Road Kilmacolm Strathclyde PA13 4SX Scotland |
Director Name | Mr Alexander Gordon Turner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(49 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coalburn Farm Dalry Road Beith Ayrshire KA15 1JJ Scotland |
Secretary Name | William Stuart Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(49 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountblow Auchenfoyle Road Kilmacolm Strathclyde PA13 4SX Scotland |
Director Name | Christopher Gordon Hough |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 2001) |
Role | Engineer |
Correspondence Address | Tuscan House Chapel Bank Wistanswick Shropshire TF9 2BE |
Director Name | Mr John Caldwell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(56 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 August 2016) |
Role | Engineer |
Country of Residence | Gb-Eng |
Correspondence Address | 2 Redhill Drive Upper Tean Stoke On Trent ST10 4RQ |
Director Name | Mr Graham Bruce Knox |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(68 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 August 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Fulwood Road South Fulwood Road Sutton-In-Ashfield NG17 2JZ |
Website | tilsleyandlovatt.co.uk |
---|
Registered Address | C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
60.4k at £0.2 | Turner & Co (Glasgow) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 January 1996 | Delivered 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 |
---|
25 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2020 | Return of final meeting in a members' voluntary winding up (6 pages) |
2 September 2019 | Registered 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 2019 | Resolutions
|
30 August 2019 | Declaration of solvency (5 pages) |
30 August 2019 | Appointment of a voluntary liquidator (3 pages) |
7 August 2019 | Appointment of Mr Ian Parrack as a director on 7 August 2019 (2 pages) |
7 August 2019 | Termination of appointment of Graham Bruce Knox as a director on 7 August 2019 (1 page) |
8 January 2019 | Accounts for a dormant company made up to 30 March 2018 (5 pages) |
26 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
9 July 2018 | Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
1 December 2017 | Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages) |
1 December 2017 | Secretary's details changed for Mr Ian Parrack on 28 November 2017 (1 page) |
1 December 2017 | Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages) |
1 December 2017 | Secretary's details changed for Mr Ian Parrack on 28 November 2017 (1 page) |
1 December 2017 | Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
28 December 2016 | Full accounts made up to 25 March 2016 (14 pages) |
28 December 2016 | Full accounts made up to 25 March 2016 (14 pages) |
30 November 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
20 September 2016 | Termination of appointment of John Caldwell as a director on 24 August 2016 (1 page) |
20 September 2016 | Termination of appointment of John Caldwell as a director on 24 August 2016 (1 page) |
7 January 2016 | Full accounts made up to 27 March 2015 (11 pages) |
7 January 2016 | Full accounts made up to 27 March 2015 (11 pages) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
1 December 2014 | Full accounts made up to 28 March 2014 (11 pages) |
1 December 2014 | Full accounts made up to 28 March 2014 (11 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
31 January 2014 | Termination of appointment of Alexander Turner as a director (1 page) |
31 January 2014 | Termination of appointment of William Sharp as a director (1 page) |
31 January 2014 | Termination of appointment of Alexander Turner as a director (1 page) |
31 January 2014 | Appointment of Mr Graham Bruce Knox as a director (2 pages) |
31 January 2014 | Termination of appointment of William Sharp as a secretary (1 page) |
31 January 2014 | Appointment of Mr Ian Parrack as a secretary (2 pages) |
31 January 2014 | Appointment of Mr Graham Bruce Knox as a director (2 pages) |
31 January 2014 | Appointment of Mr Ian Parrack as a secretary (2 pages) |
31 January 2014 | Termination of appointment of William Sharp as a secretary (1 page) |
31 January 2014 | Termination of appointment of William Sharp as a director (1 page) |
11 December 2013 | Full accounts made up to 29 March 2013 (12 pages) |
11 December 2013 | Full accounts made up to 29 March 2013 (12 pages) |
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
12 December 2012 | Full accounts made up to 30 March 2012 (13 pages) |
12 December 2012 | Full accounts made up to 30 March 2012 (13 pages) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Full accounts made up to 25 March 2011 (16 pages) |
30 December 2011 | Full accounts made up to 25 March 2011 (16 pages) |
3 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Full accounts made up to 26 March 2010 (15 pages) |
29 December 2010 | Full accounts made up to 26 March 2010 (15 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
8 January 2010 | Full accounts made up to 27 March 2009 (15 pages) |
8 January 2010 | Full accounts made up to 27 March 2009 (15 pages) |
9 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 December 2008 | Full accounts made up to 28 March 2008 (14 pages) |
27 December 2008 | Full accounts made up to 28 March 2008 (14 pages) |
3 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
31 December 2007 | Full accounts made up to 30 March 2007 (14 pages) |
31 December 2007 | Full accounts made up to 30 March 2007 (14 pages) |
9 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
6 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
6 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 25 March 2005 (14 pages) |
4 January 2006 | Full accounts made up to 25 March 2005 (14 pages) |
1 November 2005 | Return made up to 24/09/05; full list of members (3 pages) |
1 November 2005 | Return made up to 24/09/05; full list of members (3 pages) |
30 December 2004 | Full accounts made up to 26 March 2004 (14 pages) |
30 December 2004 | Full accounts made up to 26 March 2004 (14 pages) |
10 December 2004 | Return made up to 24/09/04; full list of members (8 pages) |
10 December 2004 | Return made up to 24/09/04; full list of members (8 pages) |
30 December 2003 | Full accounts made up to 28 March 2003 (14 pages) |
30 December 2003 | Full accounts made up to 28 March 2003 (14 pages) |
3 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
3 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
2 January 2003 | Full accounts made up to 29 March 2002 (14 pages) |
2 January 2003 | Full accounts made up to 29 March 2002 (14 pages) |
10 October 2002 | Return made up to 24/09/02; full list of members
|
10 October 2002 | Return made up to 24/09/02; full list of members
|
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (1 page) |
10 May 2002 | New director appointed (1 page) |
17 January 2002 | Full accounts made up to 30 March 2001 (13 pages) |
17 January 2002 | Full accounts made up to 30 March 2001 (13 pages) |
3 October 2001 | Return made up to 24/09/01; full list of members (8 pages) |
3 October 2001 | Return made up to 24/09/01; full list of members (8 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
25 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
17 October 2000 | Return made up to 24/09/00; full list of members
|
17 October 2000 | Return made up to 24/09/00; full list of members
|
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
15 December 1999 | Full accounts made up to 26 March 1999 (12 pages) |
15 December 1999 | Full accounts made up to 26 March 1999 (12 pages) |
22 October 1999 | Return made up to 24/09/99; full list of members (8 pages) |
22 October 1999 | Return made up to 24/09/99; full list of members (8 pages) |
23 December 1998 | Full accounts made up to 27 March 1998 (12 pages) |
23 December 1998 | Full accounts made up to 27 March 1998 (12 pages) |
13 October 1998 | Return made up to 24/09/98; no change of members (8 pages) |
13 October 1998 | Return made up to 24/09/98; no change of members (8 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
22 December 1997 | Full accounts made up to 28 March 1997 (12 pages) |
22 December 1997 | Full accounts made up to 28 March 1997 (12 pages) |
4 November 1997 | Return made up to 24/09/97; no change of members (6 pages) |
4 November 1997 | Return made up to 24/09/97; no change of members (6 pages) |
20 December 1996 | Location of register of members (1 page) |
20 December 1996 | Return made up to 13/11/96; full list of members (8 pages) |
20 December 1996 | Return made up to 13/11/96; full list of members (8 pages) |
20 December 1996 | Location of register of members (1 page) |
26 November 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
26 November 1996 | Full accounts made up to 29 March 1996 (12 pages) |
26 November 1996 | Full accounts made up to 29 March 1996 (12 pages) |
26 November 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1995 | Return made up to 24/09/95; full list of members (6 pages) |
14 December 1995 | Return made up to 24/09/95; full list of members (6 pages) |
17 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
17 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
25 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
31 January 1991 | £ nc 20000/355000 20/12/90 (1 page) |
31 January 1991 | Resolutions
|
30 October 1986 | Full accounts made up to 31 December 1985 (13 pages) |
30 October 1986 | Full accounts made up to 31 December 1985 (13 pages) |
2 November 1955 | Incorporation (15 pages) |