Company Information for TILLINGTON PROPERTIES LIMITED
C/O FRP ADVISORY LLP, DERBY HOUSE,12 WINCKLEY SQUARE, PRESTON, PR1 3JJ,
|
Company Registration Number
00758537
Private Limited Company
Liquidation |
Company Name | |
---|---|
TILLINGTON PROPERTIES LIMITED | |
Legal Registered Office | |
C/O FRP ADVISORY LLP DERBY HOUSE,12 WINCKLEY SQUARE PRESTON PR1 3JJ Other companies in ST18 | |
Company Number | 00758537 | |
---|---|---|
Company ID Number | 00758537 | |
Date formed | 1963-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 06:42:47 |
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 |
---|---|---|
MICHAEL BRAMALL |
||
ANDREW WRIGHT BRAMALL |
||
MICHAEL GEOFFREY BRAMALL |
||
ALISON JAYNE PARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LIONEL BRAMALL |
Director | ||
LIONEL BRAMALL |
Company Secretary | ||
GEOFFREY BRAMALL |
Director | ||
JEANNE GLADYS BRAMALL |
Director | ||
NICOLE JEAN BRAMALL |
Director | ||
CYNTHIA BRAMALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BPB ENTERPRISES LIMITED | Director | 1998-07-15 | CURRENT | 1998-07-15 | Active | |
F. ESPLEY & SONS LIMITED | Director | 1992-01-30 | CURRENT | 1976-01-19 | Active | |
ISE BUSINESS PARK LIMITED | Director | 2013-10-10 | CURRENT | 2013-10-10 | Active | |
ISE MANAGEMENT LIMITED | Director | 2013-08-06 | CURRENT | 2013-08-06 | Active | |
ISE TRADING LIMITED | Director | 2011-04-05 | CURRENT | 2011-04-05 | Active | |
I S E ESTATES LIMITED | Director | 2003-12-17 | CURRENT | 2003-12-17 | Active | |
BPB ENTERPRISES LIMITED | Director | 1998-07-15 | CURRENT | 1998-07-15 | Active | |
F. ESPLEY & SONS LIMITED | Director | 1995-05-11 | CURRENT | 1976-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM UNIT L BEACON BUSINESS PARK WESTON ROAD STAFFORD ST18 0WL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | 31/05/17 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 31/03/2017 TO 31/05/2017 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 33996 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 33996 | |
AR01 | 28/10/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 33996 | |
AR01 | 28/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIONEL BRAMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 16998 | |
AR01 | 28/10/13 NO CHANGES | |
AP03 | SECRETARY APPOINTED MR MICHAEL BRAMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LIONEL BRAMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON PARK / 01/11/2009 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ANDREW WRIGHT BRAMALL | |
AR01 | 28/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL BRAMALL / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON PARK / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY BRAMALL / 27/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LIONEL BRAMALL / 27/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/04/05 FROM: FOREGATE HOUSE 70A FOREGATE STREET STAFFORD STAFFORDSHIRE ST16 2PX | |
363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 26/10/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/09/99 FROM: DRUMMOND ROAD ASTONFIELDS STAFFORD ST16 3EE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED |
Notices to | 2017-09-29 |
Appointmen | 2017-09-29 |
Resolution | 2017-09-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TILLINGTON PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TILLINGTON PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TILLINGTON PROPERTIES LIMITED | Event Date | 2017-09-25 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 25 September 2017 are required, on or before 27 October 2017 , to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Lila Thomas of FRP Advisory LLP, Derby House, 12 Winckley Square, Preston PR1 3JJ the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder Details: Lila Thomas (IP No. 9608 ) and David Acland (IP No. 8894 ) both of FRP Advisory LLP , Derby House, 12 Winckley Square, Preston, PR1 3JJ Further details contact: Joe Allen, Email: joe.allen@frpadvisory.com . Ag MF61656 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TILLINGTON PROPERTIES LIMITED | Event Date | 2017-09-25 |
Lila Thomas (IP No. 9608 ) and David Acland (IP No. 8894 ) both of FRP Advisory LLP , Derby House, 12 Winckley Square, Preston, PR1 3JJ : Ag MF61656 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TILLINGTON PROPERTIES LIMITED | Event Date | 2017-09-25 |
Schedule of resolutions passed by way of written resolution pursuant to Part 13 of the Companies Act 2006 and Section 84(1)(b) of the Insolvency Act 1986. Circulation Date: 11 September 2017 . Effective Date: 25 September 2017 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Lila Thomas (IP No. 9608 ) and David Acland (IP No. 8894 ) both of FRP Advisory LLP , Derby House, 12 Winckley Square, Preston, PR1 3JJ be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Further details contact: Joe Allen, Email: joe.allen@frpadvisory.com . Ag MF61656 | |||
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. |