TILNEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TILNEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02834931

Incorporation date

08/07/1993

Size

Full

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1993)
dot icon20/04/2013
Final Gazette dissolved following liquidation
dot icon20/01/2013
Return of final meeting in a members' voluntary winding up
dot icon15/10/2012
Liquidators' statement of receipts and payments to 2012-09-29
dot icon08/08/2012
Termination of appointment of David Robert Wetherell as a director on 2012-08-08
dot icon17/10/2011
Termination of appointment of Joerg Friedrich Modersohn as a director on 2011-10-03
dot icon13/10/2011
Registered office address changed from Royal Liver Building Pier Head Liverpool L3 1NY on 2011-10-14
dot icon11/10/2011
Declaration of solvency
dot icon11/10/2011
Appointment of a voluntary liquidator
dot icon11/10/2011
Resolutions
dot icon22/06/2011
Statement of capital following an allotment of shares on 2011-06-08
dot icon22/06/2011
Statement by Directors
dot icon22/06/2011
Solvency Statement dated 23/06/11
dot icon22/06/2011
Statement of capital on 2011-06-23
dot icon22/06/2011
Resolutions
dot icon13/06/2011
Resolutions
dot icon13/06/2011
Change of share class name or designation
dot icon13/06/2011
Sub-division of shares on 2011-06-08
dot icon21/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon26/09/2010
Full accounts made up to 2009-12-31
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon06/07/2010
Register inspection address has been changed
dot icon05/07/2010
Appointment of Ian Lewis Bennett as a director
dot icon03/06/2010
Termination of appointment of Zoe Whatmore as a director
dot icon25/03/2010
Director's details changed for Zoe Victoria Whatmore on 2010-03-16
dot icon04/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon22/02/2010
Resolutions
dot icon30/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/08/2009
Secretary's Change of Particulars / andrew bartlett / 22/05/2009 / HouseName/Number was: , now: winchester house; Street was: the old manor house, now: 1 great winchester street; Area was: church street, now: ; Post Town was: steeple bumpstead, now: ; Region was: suffolk, now: london; Post Code was: CB9 7DG, now: EC2N 2DB; Country was: , now: unite
dot icon20/08/2009
Secretary's Change of Particulars / joanne bagshaw / 22/05/2009 / Nationality was: other, now: british; HouseName/Number was: 42, now: winchester house; Street was: zion street, now: 1 great winchester street; Area was: seal, now: ; Post Town was: sevenoaks, now: ; Region was: kent, now: london; Post Code was: TN15 0BD, now: EC2N 2DB; Country was:
dot icon05/04/2009
Director's Change of Particulars / zoe whatmore / 03/01/2009 / HouseName/Number was: the old vicarage, now: winchester house; Street was: commonside, now: 1 great winchester street; Post Town was: alvanley, now: ; Region was: cheshire, now: london; Post Code was: WA6 9HD, now: EC2N 2DB; Secure Officer was: false, now: true
dot icon05/04/2009
Director's Change of Particulars / david wetherell / 03/03/2009 / HouseName/Number was: , now: winchester house; Street was: copley manor road, now: 1 great winchester street; Area was: thornton hough, now: ; Post Town was: wirral, now: ; Region was: merseyside, now: london; Post Code was: L63 1JB, now: EC2N 2DB; Country was: , now: united kingdom;
dot icon02/04/2009
Director's Change of Particulars / john norbury / 02/02/2009 / HouseName/Number was: , now: winchester house; Street was: manor house, now: 1 great winchester street; Area was: pepper street christleton, now: ; Post Town was: chester, now: ; Region was: , now: london; Post Code was: CH3 7AG, now: EC2N 2DB; Country was: , now: united kingdom; Secure
dot icon12/02/2009
Director appointed joerg friedrich modersohn
dot icon09/02/2009
Return made up to 31/01/09; full list of members
dot icon08/02/2009
Appointment Terminated Director david webster
dot icon07/09/2008
Full accounts made up to 2007-12-31
dot icon17/07/2008
Director's Change of Particulars / zoe whatmore / 15/09/2007 / HouseName/Number was: , now: the old vicarage; Street was: 3 acorn court, now: commonside; Area was: upton, now: ; Post Town was: chester, now: alvanley; Post Code was: CH2 1JT, now: WA6 9HD; Country was: , now: united kingdom
dot icon19/03/2008
Appointment Terminated Director david campbell
dot icon04/02/2008
Return made up to 31/01/08; full list of members
dot icon14/11/2007
Miscellaneous
dot icon17/09/2007
Secretary's particulars changed
dot icon22/07/2007
Secretary's particulars changed
dot icon22/07/2007
Accounting reference date shortened from 28/02/08 to 31/12/07
dot icon28/05/2007
Full accounts made up to 2007-02-28
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon11/04/2007
Return made up to 21/03/07; full list of members
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon12/03/2007
New secretary appointed
dot icon12/03/2007
New secretary appointed
dot icon20/02/2007
New director appointed
dot icon20/02/2007
Secretary resigned
dot icon05/06/2006
Full accounts made up to 2006-02-28
dot icon17/04/2006
Return made up to 21/03/06; full list of members
dot icon12/03/2006
Auditor's resignation
dot icon10/01/2006
Memorandum and Articles of Association
dot icon10/01/2006
Resolutions
dot icon09/01/2006
Director's particulars changed
dot icon08/06/2005
Ad 16/05/05--------- £ si 111300@1=111300 £ ic 38580897/38692197
dot icon05/06/2005
Declaration of assistance for shares acquisition
dot icon05/06/2005
Declaration of assistance for shares acquisition
dot icon05/06/2005
Declaration of assistance for shares acquisition
dot icon05/06/2005
Declaration of assistance for shares acquisition
dot icon05/06/2005
Declaration of assistance for shares acquisition
dot icon05/06/2005
Declaration of assistance for shares acquisition
dot icon05/06/2005
Declaration of assistance for shares acquisition
dot icon31/05/2005
Particulars of mortgage/charge
dot icon31/05/2005
Particulars of mortgage/charge
dot icon26/05/2005
Group of companies' accounts made up to 2005-02-28
dot icon23/05/2005
Resolutions
dot icon23/05/2005
Resolutions
dot icon23/05/2005
Resolutions
dot icon23/05/2005
Director resigned
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon16/05/2005
Auditor's resignation
dot icon12/04/2005
Return made up to 21/03/05; full list of members
dot icon22/03/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2005
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Memorandum and Articles of Association
dot icon11/08/2004
Resolutions
dot icon26/07/2004
Group of companies' accounts made up to 2004-02-29
dot icon14/04/2004
Return made up to 21/03/04; full list of members
dot icon25/02/2004
Ad 06/02/04--------- £ si 25000000@1=25000000 £ ic 13580896/38580896
dot icon18/02/2004
Particulars of mortgage/charge
dot icon22/08/2003
Ad 09/07/03--------- £ si 10000000@1=10000000 £ ic 3580896/13580896
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Resolutions
dot icon30/06/2003
£ nc 4515281/54515281 24/06/03
dot icon13/05/2003
Group of companies' accounts made up to 2003-02-28
dot icon30/03/2003
Return made up to 21/03/03; full list of members
dot icon05/09/2002
Director resigned
dot icon05/09/2002
New director appointed
dot icon05/06/2002
Group of companies' accounts made up to 2002-02-28
dot icon08/04/2002
Return made up to 21/03/02; full list of members
dot icon10/03/2002
Resolutions
dot icon10/03/2002
Resolutions
dot icon10/03/2002
Resolutions
dot icon10/03/2002
Resolutions
dot icon10/03/2002
Resolutions
dot icon10/03/2002
£ nc 4500000/4515281 21/02/02
dot icon08/03/2002
Ad 27/02/02--------- £ si [email protected]=2546 £ ic 3578350/3580896
dot icon08/03/2002
Ad 27/02/02--------- £ si [email protected]=12734 £ ic 3565616/3578350
dot icon07/03/2002
£ nc 4000000/4500000 22/06/98
dot icon20/08/2001
New director appointed
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Director resigned
dot icon02/07/2001
Accounting reference date extended from 30/09/01 to 28/02/02
dot icon03/04/2001
Director's particulars changed
dot icon03/04/2001
Return made up to 21/03/01; full list of members
dot icon09/12/2000
Full group accounts made up to 2000-09-30
dot icon04/10/2000
Director resigned
dot icon17/07/2000
Director's particulars changed
dot icon17/04/2000
Director's particulars changed
dot icon17/04/2000
Director's particulars changed
dot icon14/04/2000
Return made up to 21/03/00; full list of members
dot icon18/12/1999
Full group accounts made up to 1999-09-30
dot icon15/12/1999
New director appointed
dot icon08/12/1999
Director resigned
dot icon01/12/1999
Director's particulars changed
dot icon26/04/1999
Return made up to 21/03/99; bulk list available separately
dot icon03/12/1998
Full group accounts made up to 1998-09-30
dot icon06/10/1998
Director resigned
dot icon21/07/1998
£ ic 4065616/3565616 22/06/98 £ sr 500000@1=500000
dot icon21/07/1998
Ad 22/06/98--------- £ si 500000@1=500000 £ ic 3565616/4065616
dot icon21/07/1998
Resolutions
dot icon21/07/1998
Resolutions
dot icon21/07/1998
Resolutions
dot icon21/07/1998
Resolutions
dot icon21/07/1998
Resolutions
dot icon21/07/1998
Resolutions
dot icon19/07/1998
New director appointed
dot icon19/07/1998
New director appointed
dot icon20/06/1998
Director's particulars changed
dot icon10/06/1998
Director's particulars changed
dot icon14/04/1998
Return made up to 21/03/98; bulk list available separately
dot icon05/04/1998
Ad 20/03/98--------- £ si 10250@1=10250 £ ic 3531547/3541797
dot icon05/04/1998
Ad 20/03/98--------- £ si 10000@1=10000 £ ic 3521547/3531547
dot icon05/04/1998
Ad 20/03/98--------- £ si 22000@1=22000 £ ic 3499547/3521547
dot icon01/02/1998
Ad 29/01/98--------- £ si 1000@1=1000 £ ic 3498547/3499547
dot icon07/01/1998
Ad 22/12/97--------- £ si 3134@1=3134 £ ic 3495413/3498547
dot icon22/12/1997
Ad 17/12/97--------- £ si 2000@1=2000 £ ic 3493413/3495413
dot icon21/12/1997
Full group accounts made up to 1997-09-30
dot icon21/12/1997
Resolutions
dot icon21/12/1997
Resolutions
dot icon21/12/1997
Resolutions
dot icon21/12/1997
£ nc 3750000/4000000 12/12/97
dot icon11/12/1997
Ad 28/11/97--------- £ si 5000@1=5000 £ ic 3488413/3493413
dot icon19/08/1997
Memorandum and Articles of Association
dot icon21/07/1997
Return made up to 09/07/97; change of members
dot icon16/07/1997
Resolutions
dot icon22/06/1997
Director's particulars changed
dot icon05/05/1997
Director's particulars changed
dot icon05/05/1997
Director's particulars changed
dot icon05/05/1997
Director's particulars changed
dot icon10/04/1997
Director's particulars changed
dot icon23/02/1997
Director's particulars changed
dot icon25/01/1997
Director's particulars changed
dot icon25/01/1997
Director's particulars changed
dot icon22/12/1996
Resolutions
dot icon22/12/1996
New director appointed
dot icon27/11/1996
Full group accounts made up to 1996-09-30
dot icon27/10/1996
Memorandum and Articles of Association
dot icon16/10/1996
Resolutions
dot icon03/10/1996
Director's particulars changed
dot icon29/09/1996
Ad 25/09/96--------- premium £ si 20000@1=20000 £ ic 3346413/3366413
dot icon29/09/1996
Ad 25/09/96--------- premium £ si 43000@1=43000 £ ic 3303413/3346413
dot icon29/09/1996
Ad 25/09/96--------- premium £ si 29413@1=29413 £ ic 3274000/3303413
dot icon29/09/1996
Ad 25/09/96--------- premium £ si 10000@1=10000 £ ic 3264000/3274000
dot icon29/09/1996
Ad 25/09/96--------- premium £ si 10000@1=10000 £ ic 3254000/3264000
dot icon29/09/1996
Ad 25/09/96--------- premium £ si 19000@1=19000 £ ic 3235000/3254000
dot icon29/09/1996
Ad 25/09/96--------- premium £ si 18000@1=18000 £ ic 3217000/3235000
dot icon13/08/1996
Resolutions
dot icon31/07/1996
Director's particulars changed
dot icon24/07/1996
Return made up to 09/07/96; change of members
dot icon11/07/1996
Memorandum and Articles of Association
dot icon03/07/1996
Resolutions
dot icon03/07/1996
Resolutions
dot icon03/07/1996
Resolutions
dot icon04/01/1996
Resolutions
dot icon14/12/1995
Full group accounts made up to 1995-09-30
dot icon25/10/1995
Resolutions
dot icon02/10/1995
Ad 29/09/95--------- £ si 20000@1=20000 £ ic 3197000/3217000
dot icon02/10/1995
Ad 28/09/95--------- £ si 37000@1=37000 £ ic 3160000/3197000
dot icon03/09/1995
Director's particulars changed
dot icon16/07/1995
Return made up to 09/07/95; full list of members
dot icon12/07/1995
Memorandum and Articles of Association
dot icon26/06/1995
Resolutions
dot icon26/06/1995
Resolutions
dot icon12/06/1995
Director's particulars changed
dot icon09/01/1995
Secretary resigned;new secretary appointed
dot icon03/01/1995
Memorandum and Articles of Association
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/12/1994
Full group accounts made up to 1994-09-30
dot icon14/12/1994
Resolutions
dot icon14/12/1994
Resolutions
dot icon14/12/1994
Resolutions
dot icon14/12/1994
Resolutions
dot icon02/11/1994
Resolutions
dot icon02/11/1994
Resolutions
dot icon05/10/1994
Ad 19/09/94--------- £ si 20000@1=20000 £ ic 3140000/3160000
dot icon07/08/1994
Return made up to 09/07/94; full list of members
dot icon01/08/1994
Ad 21/07/94--------- £ si 40000@1=40000 £ ic 3100000/3140000
dot icon27/06/1994
Memorandum and Articles of Association
dot icon27/06/1994
Resolutions
dot icon27/06/1994
Resolutions
dot icon03/05/1994
Ad 22/04/94--------- £ si 15000@1=15000 £ ic 3085000/3100000
dot icon28/03/1994
Ad 18/03/94--------- £ si 60000@1=60000 £ ic 3025000/3085000
dot icon01/03/1994
Accounting reference date notified as 30/09
dot icon11/11/1993
New director appointed
dot icon11/11/1993
Ad 01/10/93--------- £ si 3024998@1=3024998 £ ic 2/3025000
dot icon21/10/1993
Particulars of mortgage/charge
dot icon21/10/1993
Particulars of mortgage/charge
dot icon21/10/1993
Particulars of mortgage/charge
dot icon11/10/1993
Resolutions
dot icon11/10/1993
Resolutions
dot icon11/10/1993
£ nc 1000/3500000 01/10/93
dot icon22/09/1993
New director appointed
dot icon22/09/1993
New director appointed
dot icon22/09/1993
New director appointed
dot icon22/09/1993
New director appointed
dot icon22/09/1993
Director resigned
dot icon19/09/1993
Memorandum and Articles of Association
dot icon09/09/1993
Certificate of change of name
dot icon04/09/1993
New secretary appointed;director resigned
dot icon04/09/1993
Secretary resigned;new director appointed
dot icon04/09/1993
Registered office changed on 05/09/93 from: 2 baches street london. N1 6UB.
dot icon08/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/07/1993 - 27/07/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/07/1993 - 27/07/1993
43699
Green, Peter Robert
Director
09/09/1993 - 30/08/2002
10
Okell, Philip Charles
Director
27/07/1993 - 09/09/1993
8
Okell, Philip Charles
Director
12/12/1996 - 13/08/2001
8

Persons with Significant Control

0

No PSC data available.

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 TILNEY HOLDINGS LIMITED

TILNEY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 08/07/1993 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TILNEY HOLDINGS LIMITED?

toggle

TILNEY HOLDINGS LIMITED is currently Dissolved. It was registered on 08/07/1993 and dissolved on 20/04/2013.

Where is TILNEY HOLDINGS LIMITED located?

toggle

TILNEY HOLDINGS LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What does TILNEY HOLDINGS LIMITED do?

toggle

TILNEY HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TILNEY HOLDINGS LIMITED?

toggle

The latest filing was on 20/04/2013: Final Gazette dissolved following liquidation.