Company NameTile Superstore (Northern) Limited
Company StatusDissolved
Company Number07817492
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Frank Mark Baggs
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House (14) The Cliff
Seaton Carew
Hartlepool
Cleveland
TS25 1AP
Director NameMr Joshua Thomas Oliver Barrett
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewton Hall
Newton Under Roseberry
Middlesbrough
Cleveland
TS9 6QR
Secretary NameMrs Jane Elizabeth Barrett
StatusClosed
Appointed29 November 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 06 February 2024)
RoleCompany Director
Correspondence AddressNewton Hall Newton Under Roseberry
Middlesbrough
Cleveland
TS9 6QR
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Slater Anderson Ltd Salters House
Salters Lane
Sedgefield
County Durham
TS21 3EE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Shareholders

1 at £1Joshua Barrett
50.00%
Ordinary B
1 at £1Mark Baggs
50.00%
Ordinary A

Financials

Year2014
Net Worth£44,453
Cash£19,609
Current Liabilities£225,837

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

1 November 2018Delivered on: 5 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects on the south and southeast side of johnstone avenue, hillington industrial estate, glasgow, G52 4NZ registered in the land register of scotland under title number GLA78831.
Outstanding
30 October 2018Delivered on: 1 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
11 March 2013Delivered on: 16 March 2013
Persons entitled: Barclays Bank PLC

Classification: Standard security executed on 28 february 2012
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects on the south and south east side of johnstone avenue hillington industrial estate glasgow t/no GLS78831.
Outstanding
28 February 2013Delivered on: 7 March 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2023First Gazette notice for voluntary strike-off (1 page)
8 November 2023Application to strike the company off the register (3 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
19 December 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
31 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
16 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
24 September 2021Satisfaction of charge 078174920004 in full (5 pages)
24 September 2021Satisfaction of charge 078174920003 in full (4 pages)
31 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
17 June 2021Satisfaction of charge 1 in full (1 page)
17 June 2021Satisfaction of charge 2 in full (1 page)
19 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
14 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 November 2018Registration of charge 078174920004, created on 1 November 2018 (7 pages)
1 November 2018Registration of charge 078174920003, created on 30 October 2018 (17 pages)
25 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(6 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(6 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(6 pages)
22 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(6 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(6 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 March 2013Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
16 March 2013Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
30 November 2011Appointment of Mrs Jane Elizabeth Barrett as a secretary (2 pages)
30 November 2011Appointment of Mrs Jane Elizabeth Barrett as a secretary (2 pages)
9 November 2011Appointment of Joshua Thomas Oliver Barrett as a director (4 pages)
9 November 2011Appointment of Joshua Thomas Oliver Barrett as a director (4 pages)
3 November 2011Appointment of Frank Mark Baggs as a director (3 pages)
3 November 2011Appointment of Frank Mark Baggs as a director (3 pages)
24 October 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
24 October 2011Termination of appointment of Dunstana Davies as a director (2 pages)
24 October 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
24 October 2011Termination of appointment of Dunstana Davies as a director (2 pages)
20 October 2011Incorporation (49 pages)
20 October 2011Incorporation (49 pages)