BRITISH CERAMIC TILE LIMITED

Register to unlock more data on OkredoRegister

BRITISH CERAMIC TILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03244910

Incorporation date

02/09/1996

Size

Group

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1996)
dot icon06/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon30/08/2022
Administrator's progress report
dot icon25/08/2022
Notice of automatic end of Administration
dot icon16/02/2022
Administrator's progress report
dot icon26/08/2021
Administrator's progress report
dot icon13/03/2021
Administrator's progress report
dot icon09/02/2021
Notice of extension of period of Administration
dot icon04/09/2020
Administrator's progress report
dot icon28/02/2020
Administrator's progress report
dot icon07/01/2020
Notice of extension of period of Administration
dot icon05/09/2019
Administrator's progress report
dot icon14/06/2019
Current accounting period shortened from 2018-12-29 to 2018-03-31
dot icon29/04/2019
Notice of deemed approval of proposals
dot icon05/04/2019
Statement of administrator's proposal
dot icon26/03/2019
Statement of affairs with form AM02SOA
dot icon07/03/2019
Termination of appointment of Anthony John Taylor as a director on 2019-02-19
dot icon18/02/2019
Registered office address changed from Heathfield Newton Abbot Devon TQ12 6RF to 2nd Floor 110 Cannon Street London EC4N 6EU on 2019-02-18
dot icon15/02/2019
Appointment of an administrator
dot icon17/01/2019
Director's details changed for Mr Matthew Jonathan Rhys David on 2019-01-17
dot icon17/01/2019
Termination of appointment of Alexander Maculan as a director on 2019-01-17
dot icon21/12/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon25/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon05/09/2018
Termination of appointment of Shaun David Holmes as a director on 2018-08-22
dot icon09/08/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon02/08/2018
Termination of appointment of Stephen Michael Smith as a director on 2018-08-02
dot icon02/07/2018
Termination of appointment of John James Chater as a director on 2018-06-25
dot icon01/03/2018
Appointment of Mrs Natalie Kaye Keeling as a director on 2018-02-21
dot icon22/11/2017
Appointment of Mr John James Chater as a director on 2017-11-22
dot icon22/11/2017
Appointment of Mr Stephen Michael Smith as a director on 2017-11-22
dot icon22/11/2017
Termination of appointment of David Banton as a director on 2017-11-22
dot icon15/09/2017
Satisfaction of charge 13 in full
dot icon18/08/2017
Confirmation statement made on 2017-07-15 with updates
dot icon17/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/03/2017
Director's details changed for Mr Anthony John Taylor on 2017-03-10
dot icon23/02/2017
Appointment of Mr Alexander Maculan as a director on 2016-11-21
dot icon02/02/2017
Director's details changed for Mr David Banton on 2017-02-01
dot icon12/12/2016
Statement of capital following an allotment of shares on 2016-10-24
dot icon22/11/2016
Group of companies' accounts made up to 2015-12-31
dot icon21/11/2016
Memorandum and Articles of Association
dot icon21/11/2016
Resolutions
dot icon21/11/2016
Resolutions
dot icon15/11/2016
Change of share class name or designation
dot icon15/11/2016
Particulars of variation of rights attached to shares
dot icon07/11/2016
Appointment of Mr Shaun David Holmes as a director on 2016-11-04
dot icon25/10/2016
Registration of charge 032449100018, created on 2016-10-24
dot icon22/09/2016
Confirmation statement made on 2016-07-15 with updates
dot icon08/03/2016
Satisfaction of charge 12 in full
dot icon25/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon16/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon28/04/2015
Appointment of Mr Matthew Jonathan Rhys David as a secretary on 2015-04-27
dot icon28/04/2015
Appointment of Mr Matthew Jonathan Rhys David as a director on 2015-04-27
dot icon29/01/2015
Termination of appointment of David Alex Corkett as a secretary on 2015-01-13
dot icon29/01/2015
Termination of appointment of David Alex Corkett as a director on 2015-01-13
dot icon23/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon21/10/2014
Registration of charge 032449100017, created on 2014-10-10
dot icon18/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/05/2014
Termination of appointment of Konrad Goess-Saurau as a director
dot icon16/05/2014
Termination of appointment of Johannes Goess-Saurau as a director
dot icon14/04/2014
Miscellaneous
dot icon10/04/2014
Miscellaneous
dot icon03/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon02/01/2014
Director's details changed for Johanwes Goess-Saurau on 2014-01-02
dot icon31/12/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-10-02
dot icon17/10/2013
Registration of charge 032449100016
dot icon09/08/2013
Registration of charge 032449100015
dot icon25/07/2013
Termination of appointment of Mike Walsh as a director
dot icon15/07/2013
Satisfaction of charge 10 in full
dot icon12/07/2013
Satisfaction of charge 9 in full
dot icon12/07/2013
Satisfaction of charge 14 in full
dot icon12/07/2013
Satisfaction of charge 11 in full
dot icon24/06/2013
Resolutions
dot icon18/06/2013
Second filing of SH01 previously delivered to Companies House
dot icon13/05/2013
Statement of capital following an allotment of shares on 2013-04-03
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-02-15
dot icon07/02/2013
Group of companies' accounts made up to 2011-11-30
dot icon17/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon28/09/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon26/09/2012
Appointment of Mr David Banton as a director
dot icon20/06/2012
Statement of capital following an allotment of shares on 2012-02-22
dot icon20/06/2012
Statement of capital following an allotment of shares on 2012-01-24
dot icon20/06/2012
Statement of capital following an allotment of shares on 2011-11-21
dot icon20/06/2012
Statement of capital following an allotment of shares on 2011-05-18
dot icon20/06/2012
Statement of capital following an allotment of shares on 2011-04-16
dot icon15/06/2012
Appointment of Mr David Alex Corkett as a secretary
dot icon15/06/2012
Appointment of Mr David Alex Corkett as a director
dot icon15/06/2012
Termination of appointment of James Clarkson as a director
dot icon15/06/2012
Termination of appointment of James Clarkson as a secretary
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 14
dot icon27/03/2012
Termination of appointment of Matthew Gazzard as a secretary
dot icon27/03/2012
Appointment of Anthony John Taylor as a director
dot icon27/03/2012
Appointment of James Clarkson as a secretary
dot icon27/03/2012
Appointment of Mr James Norman Clarkson as a director
dot icon22/03/2012
Particulars of a mortgage or charge / charge no: 13
dot icon15/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11
dot icon15/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon15/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
dot icon30/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon16/08/2011
Group of companies' accounts made up to 2010-11-30
dot icon17/05/2011
Resolutions
dot icon12/05/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon10/05/2011
Termination of appointment of James Becher Wickes as a director
dot icon05/01/2011
Appointment of Mr Mike Walsh as a director
dot icon03/12/2010
Group of companies' accounts made up to 2009-11-30
dot icon26/11/2010
Appointment of Mr Richard Mark Wevill as a director
dot icon28/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon28/09/2010
Director's details changed for James Nicholas Becher Wickes on 2009-10-01
dot icon28/09/2010
Director's details changed for Johanwes Goess-Saurau on 2009-10-01
dot icon08/02/2010
Group of companies' accounts made up to 2008-11-30
dot icon26/01/2010
Amended group of companies' accounts made up to 2007-11-30
dot icon30/09/2009
Return made up to 02/09/09; full list of members
dot icon24/07/2009
Resolutions
dot icon20/05/2009
Appointment terminated director ralph hodge
dot icon23/12/2008
Return made up to 02/09/08; full list of members
dot icon20/11/2008
Director appointed johanwes goess-saurau
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/06/2008
Group of companies' accounts made up to 2007-11-30
dot icon06/06/2008
Appointment terminated director alexander leeb
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon26/11/2007
Certificate of change of name
dot icon12/10/2007
Particulars of mortgage/charge
dot icon05/10/2007
Particulars of mortgage/charge
dot icon05/10/2007
Particulars of mortgage/charge
dot icon30/09/2007
Return made up to 02/09/07; no change of members
dot icon15/08/2007
Declaration of mortgage charge released/ceased
dot icon15/08/2007
Declaration of mortgage charge released/ceased
dot icon15/08/2007
Declaration of mortgage charge released/ceased
dot icon15/08/2007
Declaration of mortgage charge released/ceased
dot icon15/08/2007
Declaration of mortgage charge released/ceased
dot icon04/08/2007
Particulars of mortgage/charge
dot icon08/03/2007
Group of companies' accounts made up to 2006-11-30
dot icon13/12/2006
Return made up to 02/09/06; full list of members
dot icon29/11/2006
New director appointed
dot icon13/10/2006
Director resigned
dot icon12/10/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon28/07/2006
Ad 01/12/05--------- £ si [email protected]=123962 £ ic 369184/493146
dot icon28/07/2006
Ad 01/12/05--------- £ si [email protected]=2450 £ ic 366734/369184
dot icon28/07/2006
Ad 14/07/06--------- £ si [email protected]=197907 £ ic 168827/366734
dot icon28/07/2006
Ad 12/07/06--------- £ si [email protected]=43771 £ ic 125056/168827
dot icon28/07/2006
Ad 12/07/06--------- £ si [email protected]=12195 £ ic 112861/125056
dot icon27/07/2006
Nc inc already adjusted 12/07/06
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon21/07/2006
Declaration of satisfaction of mortgage/charge
dot icon21/07/2006
Declaration of satisfaction of mortgage/charge
dot icon15/03/2006
Group of companies' accounts made up to 2005-12-02
dot icon15/03/2006
Group of companies' accounts made up to 2004-11-30
dot icon28/10/2005
Return made up to 02/09/05; full list of members
dot icon08/11/2004
Memorandum and Articles of Association
dot icon02/11/2004
Certificate of reduction of issued capital
dot icon28/10/2004
Reduction of iss capital and minute (oc)
dot icon11/10/2004
Return made up to 02/09/04; full list of members
dot icon11/08/2004
Ad 23/04/04--------- £ si [email protected]=468320 £ si [email protected]=220521 £ ic 1119396/1808237
dot icon14/07/2004
Secretary's particulars changed
dot icon18/05/2004
Ad 23/04/04--------- £ si [email protected]=220521 £ si [email protected]=46832 £ ic 852043/1119396
dot icon18/05/2004
Conso s-div 21/04/04
dot icon18/05/2004
Nc inc already adjusted 21/04/04
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon12/05/2004
Group of companies' accounts made up to 2003-11-30
dot icon18/12/2003
Particulars of mortgage/charge
dot icon03/10/2003
Group of companies' accounts made up to 2002-11-30
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Return made up to 02/09/03; full list of members
dot icon30/06/2003
New secretary appointed
dot icon15/10/2002
New director appointed
dot icon04/10/2002
Return made up to 02/09/02; full list of members
dot icon04/10/2002
Director resigned
dot icon04/10/2002
New director appointed
dot icon03/10/2002
Group of companies' accounts made up to 2001-11-30
dot icon17/07/2002
Ad 16/05/02--------- £ si [email protected]=46656 £ ic 805387/852043
dot icon17/07/2002
Ad 30/11/01--------- £ si [email protected]=571428 £ ic 233959/805387
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Resolutions
dot icon16/07/2002
£ nc 850000/1350000 16/05/02
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Resolutions
dot icon16/07/2002
£ nc 350000/850000 28/06/02
dot icon17/06/2002
Auditor's resignation
dot icon02/06/2002
Director resigned
dot icon02/06/2002
New director appointed
dot icon24/05/2002
Particulars of mortgage/charge
dot icon16/05/2002
Director resigned
dot icon17/12/2001
Particulars of mortgage/charge
dot icon23/10/2001
Return made up to 02/09/01; full list of members
dot icon08/10/2001
New director appointed
dot icon08/10/2001
Ad 29/09/00-31/01/01 £ si [email protected]=126731 £ ic 107228/233959
dot icon02/10/2001
Accounting reference date extended from 30/09/01 to 30/11/01
dot icon26/09/2001
Secretary resigned
dot icon28/08/2001
Accounts for a small company made up to 2000-09-30
dot icon21/05/2001
Director resigned
dot icon17/05/2001
New secretary appointed
dot icon21/01/2001
New director appointed
dot icon21/01/2001
New secretary appointed
dot icon21/01/2001
Secretary resigned
dot icon08/01/2001
Return made up to 02/09/00; full list of members
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New secretary appointed
dot icon17/07/2000
Secretary resigned;director resigned
dot icon21/06/2000
Nc inc already adjusted 10/05/00
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Ad 04/05/00--------- £ si [email protected]=23428 £ ic 83800/107228
dot icon30/03/2000
Full group accounts made up to 1999-09-30
dot icon10/01/2000
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon09/09/1999
Return made up to 02/09/99; full list of members
dot icon14/05/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon11/05/1999
Resolutions
dot icon11/05/1999
£ ic 87500/83800 21/04/99 £ sr [email protected]=3700
dot icon28/04/1999
Particulars of mortgage/charge
dot icon27/04/1999
Ad 21/04/99--------- £ si [email protected]=82000 £ ic 5500/87500
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon27/04/1999
S-div 21/04/99
dot icon27/04/1999
£ nc 50000/150000 21/04/99
dot icon06/04/1999
Full accounts made up to 1998-09-30
dot icon15/02/1999
Registered office changed on 15/02/99 from: suite 5 1 riverside house heron way newham truro cornwall TR1 2XN
dot icon20/01/1999
Director resigned
dot icon23/10/1998
Ad 16/10/98--------- £ si 3750@1=3750 £ ic 1750/5500
dot icon22/10/1998
Return made up to 02/09/98; full list of members
dot icon30/06/1998
Full accounts made up to 1997-09-30
dot icon31/05/1998
Ad 21/05/98--------- £ si 1746@1=1746 £ ic 6/1752
dot icon16/04/1998
Certificate of change of name
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
Ad 11/03/98--------- £ si 2@1=2 £ ic 4/6
dot icon25/02/1998
Registered office changed on 25/02/98 from: c/o swepstone walsh & co 9 lincolns inn fields london WC2A 3BP
dot icon15/01/1998
Return made up to 02/09/97; full list of members
dot icon31/12/1997
Ad 02/09/96--------- £ si 2@1=2 £ ic 2/4
dot icon05/09/1996
Director resigned
dot icon05/09/1996
Secretary resigned
dot icon05/09/1996
New director appointed
dot icon05/09/1996
New secretary appointed;new director appointed
dot icon02/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stafford Deitsch, Andrew
Director
13/07/2006 - Present
41
Corkett, David Alex
Director
01/06/2012 - 13/01/2015
6
Chater, John James
Director
22/11/2017 - 25/06/2018
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH CERAMIC TILE LIMITED

BRITISH CERAMIC TILE LIMITED is an(a) Dissolved company incorporated on 02/09/1996 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH CERAMIC TILE LIMITED?

toggle

BRITISH CERAMIC TILE LIMITED is currently Dissolved. It was registered on 02/09/1996 and dissolved on 06/06/2023.

Where is BRITISH CERAMIC TILE LIMITED located?

toggle

BRITISH CERAMIC TILE LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does BRITISH CERAMIC TILE LIMITED do?

toggle

BRITISH CERAMIC TILE LIMITED operates in the Manufacture of ceramic tiles and flags (23.31 - SIC 2007) sector.

What is the latest filing for BRITISH CERAMIC TILE LIMITED?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via compulsory strike-off.