Company NameTilhurst Limited
DirectorPeter George William Clark
Company StatusLiquidation
Company Number04015918
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter George William Clark
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(11 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleProcurement And Supply Chain Specialist
Country of ResidenceEngland
Correspondence Address36 Enterprise City
Meadowfield Avenue
Spennymoor
County Durham
DL16 6JF
Secretary NameMrs Lynsey Greenwell
StatusCurrent
Appointed01 June 2012(11 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address36 Enterprise City
Meadowfield Avenue
Spennymoor
County Durham
DL16 6JF
Director NameHannan Alam
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Goodwell Lea
Brancepeth Village
Durham
DH7 8EN
Secretary NameMiss Michelle Wienburg
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Woodlands Court
Woodlands
London
NW11 9QN
Director NameArthur James Houchen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Durham Road
Stanley
County Durham
DH9 6QY
Director NameRachel Kinsey
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Enterprise City
Meadowfield Avenue
Spennymoor
County Durham
DL16 6JF
Secretary NameRachel Kinsey
StatusResigned
Appointed18 February 2011(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2012)
RoleCompany Director
Correspondence Address36 Enterprise City
Meadowfield Avenue
Spennymoor
County Durham
DL16 6JF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address36 Enterprise City
Meadowfield Avenue
Spennymoor
County Durham
DL16 6JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor

Shareholders

2 at £1Alperton LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£50
Current Liabilities£48

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Next Accounts Due17 March 2016 (overdue)
Accounts CategorySmall
Accounts Year End29 December

Returns

Next Return Due30 June 2017 (overdue)

Charges

21 September 2011Delivered on: 22 September 2011
Persons entitled: LCP Real Estate Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit £5,100.00.
Outstanding

Filing History

9 February 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 February 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 January 2019Dissolution deferment (1 page)
21 January 2019Completion of winding up (1 page)
10 February 2017Order of court to wind up (2 pages)
10 February 2017Order of court to wind up (2 pages)
11 January 2017Voluntary strike-off action has been suspended (1 page)
11 January 2017Voluntary strike-off action has been suspended (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
7 July 2016Voluntary strike-off action has been suspended (1 page)
7 July 2016Voluntary strike-off action has been suspended (1 page)
5 July 2016Application to strike the company off the register (3 pages)
5 July 2016Application to strike the company off the register (3 pages)
29 June 2016Compulsory strike-off action has been suspended (1 page)
29 June 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
17 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (4 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (4 pages)
20 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
17 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
17 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
11 June 2012Appointment of Mrs Lynsey Greenwell as a secretary (1 page)
11 June 2012Appointment of Mrs Lynsey Greenwell as a secretary (1 page)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
12 April 2012Termination of appointment of Rachel Kinsey as a director (1 page)
12 April 2012Termination of appointment of Rachel Kinsey as a secretary (1 page)
12 April 2012Termination of appointment of Rachel Kinsey as a secretary (1 page)
12 April 2012Termination of appointment of Rachel Kinsey as a director (1 page)
12 April 2012Appointment of Peter George William Clark as a director (2 pages)
12 April 2012Appointment of Peter George William Clark as a director (2 pages)
18 November 2011Registered office address changed from York House Empire Way Wembley Middlesex HA9 0PA on 18 November 2011 (1 page)
18 November 2011Registered office address changed from York House Empire Way Wembley Middlesex HA9 0PA on 18 November 2011 (1 page)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
15 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
15 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
8 March 2011Appointment of Rachel Kinsey as a secretary (1 page)
8 March 2011Appointment of Rachel Kinsey as a director (2 pages)
8 March 2011Appointment of Rachel Kinsey as a secretary (1 page)
8 March 2011Termination of appointment of Michelle Wienburg as a secretary (1 page)
8 March 2011Appointment of Rachel Kinsey as a director (2 pages)
8 March 2011Termination of appointment of Arthur Houchen as a director (1 page)
8 March 2011Termination of appointment of Michelle Wienburg as a secretary (1 page)
8 March 2011Termination of appointment of Arthur Houchen as a director (1 page)
15 July 2010Director's details changed for Arthur James Houchen on 16 June 2010 (2 pages)
15 July 2010Director's details changed for Arthur James Houchen on 16 June 2010 (2 pages)
15 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
29 April 2010Registered office address changed from 55 Maresfield Gardens London NW3 5TE on 29 April 2010 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
29 April 2010Registered office address changed from 55 Maresfield Gardens London NW3 5TE on 29 April 2010 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
10 July 2009Return made up to 16/06/09; full list of members (3 pages)
10 July 2009Return made up to 16/06/09; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
31 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
7 July 2008Return made up to 16/06/08; full list of members (3 pages)
7 July 2008Return made up to 16/06/08; full list of members (3 pages)
3 January 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
3 January 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
25 July 2007New director appointed (1 page)
25 July 2007Return made up to 16/06/07; full list of members (2 pages)
25 July 2007Return made up to 16/06/07; full list of members (2 pages)
25 July 2007New director appointed (1 page)
28 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
28 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Return made up to 16/06/06; full list of members (3 pages)
23 January 2007Return made up to 16/06/06; full list of members (3 pages)
23 January 2007Director resigned (1 page)
30 January 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
30 January 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
28 June 2005Return made up to 16/06/05; full list of members (2 pages)
28 June 2005Return made up to 16/06/05; full list of members (2 pages)
8 April 2005Registered office changed on 08/04/05 from: 891 finchley road london NW11 8RR (1 page)
8 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
8 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
8 April 2005Registered office changed on 08/04/05 from: 891 finchley road london NW11 8RR (1 page)
14 July 2004Return made up to 16/06/04; full list of members (6 pages)
14 July 2004Return made up to 16/06/04; full list of members (6 pages)
15 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
15 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
24 July 2003Return made up to 16/06/03; full list of members (6 pages)
24 July 2003Return made up to 16/06/03; full list of members (6 pages)
23 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 December 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
23 December 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
2 August 2002Return made up to 16/06/02; full list of members (6 pages)
2 August 2002Return made up to 16/06/02; full list of members (6 pages)
15 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
15 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
15 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 September 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
24 September 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
16 June 2000Incorporation (17 pages)
16 June 2000Incorporation (17 pages)