Company NameTilemead Limited
Company StatusDissolved
Company Number04829585
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jonathan Alexander Justin Vincent
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(2 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Marloes Road
London
W8 6LA
Secretary NameCarwen Jones
NationalityBritish
StatusClosed
Appointed26 September 2003(2 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (closed 27 October 2015)
RoleCompany Director
Correspondence Address55 Magdalen Road
St Leonards On Sea
East Sussex
TN37 6EU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.paceinvestmentsltd.com
Email address[email protected]

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Pace Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,361,156
Cash£442,059
Current Liabilities£1,836,655

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

27 October 2015Final Gazette dissolved following liquidation (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved following liquidation (1 page)
3 August 2015Liquidators statement of receipts and payments to 21 November 2014 (23 pages)
3 August 2015Liquidators' statement of receipts and payments to 21 November 2014 (23 pages)
3 August 2015Liquidators' statement of receipts and payments to 21 November 2014 (23 pages)
27 July 2015Return of final meeting in a creditors' voluntary winding up (2 pages)
27 July 2015Return of final meeting in a creditors' voluntary winding up (2 pages)
30 April 2014Liquidators' statement of receipts and payments to 25 February 2014 (18 pages)
30 April 2014Liquidators statement of receipts and payments to 25 February 2014 (18 pages)
30 April 2014Liquidators' statement of receipts and payments to 25 February 2014 (18 pages)
3 October 2013Appointment of a voluntary liquidator (1 page)
3 October 2013Appointment of a voluntary liquidator (1 page)
3 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
3 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
3 October 2013Court order insolvency:court order - replacement of liquidator (9 pages)
3 October 2013Court order insolvency:court order - replacement of liquidator (9 pages)
7 March 2013Administrator's progress report to 26 February 2013 (21 pages)
7 March 2013Administrator's progress report to 26 February 2013 (21 pages)
26 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 February 2013Result of meeting of creditors (2 pages)
26 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 February 2013Result of meeting of creditors (2 pages)
26 September 2012Administrator's progress report to 31 August 2012 (19 pages)
26 September 2012Notice of extension of period of Administration (1 page)
26 September 2012Notice of extension of period of Administration (1 page)
26 September 2012Administrator's progress report to 31 August 2012 (19 pages)
2 May 2012Administrator's progress report to 27 March 2012 (21 pages)
2 May 2012Administrator's progress report to 27 March 2012 (21 pages)
7 December 2011Notice of deemed approval of proposals (1 page)
7 December 2011Notice of deemed approval of proposals (1 page)
24 November 2011Statement of administrator's proposal (25 pages)
24 November 2011Statement of administrator's proposal (25 pages)
1 November 2011Statement of affairs with form 2.14B (6 pages)
1 November 2011Statement of affairs with form 2.14B (6 pages)
10 October 2011Registered office address changed from 53 Marloes Road London W8 6LA on 10 October 2011 (2 pages)
10 October 2011Registered office address changed from 53 Marloes Road London W8 6LA on 10 October 2011 (2 pages)
7 October 2011Appointment of an administrator (1 page)
7 October 2011Appointment of an administrator (1 page)
22 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 1
(14 pages)
22 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 1
(14 pages)
5 October 2010Accounts for a small company made up to 31 October 2009 (6 pages)
5 October 2010Accounts for a small company made up to 31 October 2009 (6 pages)
30 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (10 pages)
30 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (10 pages)
8 August 2009Return made up to 11/07/09; full list of members (7 pages)
8 August 2009Return made up to 11/07/09; full list of members (7 pages)
15 May 2009Accounts for a small company made up to 31 October 2008 (6 pages)
15 May 2009Accounts for a small company made up to 31 October 2008 (6 pages)
28 July 2008Return made up to 11/07/08; no change of members (6 pages)
28 July 2008Return made up to 11/07/08; no change of members (6 pages)
27 March 2008Accounts for a small company made up to 31 October 2007 (7 pages)
27 March 2008Accounts for a small company made up to 31 October 2007 (7 pages)
28 September 2007Particulars of mortgage/charge (5 pages)
28 September 2007Particulars of mortgage/charge (5 pages)
20 August 2007Return made up to 11/07/07; full list of members (6 pages)
20 August 2007Return made up to 11/07/07; full list of members (6 pages)
3 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
3 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
9 August 2006Return made up to 11/07/06; full list of members (6 pages)
9 August 2006Return made up to 11/07/06; full list of members (6 pages)
7 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
7 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
5 August 2005Return made up to 11/07/05; full list of members (6 pages)
5 August 2005Return made up to 11/07/05; full list of members (6 pages)
5 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
5 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
24 August 2004Return made up to 11/07/04; full list of members (6 pages)
24 August 2004Return made up to 11/07/04; full list of members (6 pages)
30 April 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
30 April 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
5 November 2003Particulars of mortgage/charge (6 pages)
5 November 2003Particulars of mortgage/charge (6 pages)
5 November 2003Particulars of mortgage/charge (5 pages)
5 November 2003Particulars of mortgage/charge (5 pages)
14 October 2003Registered office changed on 14/10/03 from: 4 prince george street havant hampshire PO9 1BG (1 page)
14 October 2003Registered office changed on 14/10/03 from: 4 prince george street havant hampshire PO9 1BG (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003£ nc 100/10000 26/09/03 (1 page)
8 October 2003Registered office changed on 08/10/03 from: 31 corsham street london N1 6DR (1 page)
8 October 2003£ nc 100/10000 26/09/03 (1 page)
8 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Registered office changed on 08/10/03 from: 31 corsham street london N1 6DR (1 page)
11 July 2003Incorporation (18 pages)
11 July 2003Incorporation (18 pages)