THE TILT ESTATE COMPANY LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.00293173
CategoryPrivate Limited Company
Incorporated17 Oct 1934
Age89 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution16 Mar 2017
Years7 years, 1 month, 29 days

SUMMARY

THE TILT ESTATE COMPANY LIMITED is an dissolved private limited company with number 00293173. It was incorporated 89 years, 6 months, 28 days ago, on 17 October 1934 and it was dissolved 7 years, 1 month, 29 days ago, on 16 March 2017. The company address is 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 16 Mar 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation miscellaneous

Date: 07 Mar 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state's release of liquidator

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation court order miscellaneous

Date: 27 Oct 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:c/o replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 27 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Peter On

Termination date: 2016-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-24

Officer name: Helen Christine Gordon

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-04

Officer name: Adam Mcghin

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Patrick Windle

Termination date: 2016-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Andrew Rolland Cunningham

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Christine Gordon

Appointment date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Greenwood

Termination date: 2015-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-18

Old address: Citygate St James Boulevard Newcastle upon Tyne NE1 4JE

New address: 15 Canada Square London E14 5GL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Jeremy Robson

Change date: 2015-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 259

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 257

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 255

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 261

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 258

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 263

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 264

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 265

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 262

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 256

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 260

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 266

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 254

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Couch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2012

Action Date: 29 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-29

Officer name: Mr Nicholas Peter On

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-13

Officer name: Mark Greenwood

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-10

Officer name: Mr Andrew Rolland Cunningham

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Resolution

Date: 14 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2012

Action Date: 20 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-20

Capital : 13,539,134 GBP

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Mark Fletcher Jopling

Change date: 2012-02-02

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2011

Action Date: 22 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-22

Officer name: Nicholas Peter On

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 May 2011

Action Date: 17 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Peter On

Change date: 2011-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Greenwood

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Mark Fletcher Jopling

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Quentin Patrick Couch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Nicholas Peter On

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Mark Jeremy Robson

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Dickinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed nick on

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 22/12/08\gbp si 4500000@1=4500000\gbp ic 528718/5028718\

Documents

View document PDF

Resolution

Date: 09 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Capital

Type: 123

Description: Gbp nc 539134/5039134\22/12/08

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary marie glanville

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed michael patrick windle

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew cunningham / 03/10/2008

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2008 to 30/09/2007

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew cunningham / 22/04/2008

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 24/09/07 from: 152 peckham rye london SE22 9QH

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 28 Aug 2007

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Court order

Date: 28 Aug 2007

Category: Miscellaneous

Type: OC

Description: Cancellation of share prem acct

Documents

View document PDF

Resolution

Date: 28 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/07/07--------- £ si 470000@1=470000 £ ic 69134/539134

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/07/07

Documents

View document PDF

Resolution

Date: 20 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

CHEADLE GET CONNECTED C.I.C.

61 SAVILLE RD,CHEADLE,SK8 4BY

Number:10549728
Status:ACTIVE
Category:Community Interest Company

LAMP & PONY LIMITED

KIVETON PARK & WALES VILLAGE HALL WALESMOOR AVENUE,SHEFFIELD,S26 5RG

Number:06712821
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MENDIP HOMES LIMITED

5 THE MART,WESTON-SUPER-MERE,BS23 3DE

Number:02043341
Status:LIQUIDATION
Category:Private Limited Company

MGI SOFT TECHNOLOGIES LIMITED

66 CANADA SQUARE,POPLAR/LONDON,E14 5LB

Number:11142522
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIMARY MAR LTD

CARPENTER COURT, 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06245893
Status:ACTIVE
Category:Private Limited Company

TANDRAGEE DEVELOPMENT INITIATIVE LIMITED

ROSE COTTAGE GLEBE HILL ROAD,CRAIGAVON,BT62 2DP

Number:NI032286
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source