Liquidation
Company Information for PILKINGTON'S TILES LIMITED
KPMG LLP, ST PETER'S SQUARE, MANCHESTER, M2 3AE, M2 3AE,
|
Company Registration Number
00033221
Private Limited Company
Liquidation |
Company Name | |
---|---|
PILKINGTON'S TILES LIMITED | |
Legal Registered Office | |
KPMG LLP ST PETER'S SQUARE MANCHESTER M2 3AE M2 3AE Other companies in M2 | |
Company Number | 00033221 | |
---|---|---|
Company ID Number | 00033221 | |
Date formed | 1891-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/12/2010 | |
Latest return | 31/08/2009 | |
Return next due | 28/09/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-04 14:01:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN PAUL LLOYD |
||
GRAHAM EDMUND ASHCROFT |
||
DAVID STUART BANTON |
||
STEPHEN JEREMY CLARK |
||
STEPHEN PAUL LLOYD |
||
RAYMOND ANTHONY MICHAEL TARR |
||
KATIE LOUISE TURNER |
||
SEAN WHITELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WARREN ALEXANDER DOW |
Director | ||
SEAN WHITELEY |
Company Secretary | ||
ANTONIO GARRIDO |
Director | ||
DAVID ALAN HULSE |
Director | ||
MARK JAMES HESKETH |
Company Secretary | ||
MARK JAMES HESKETH |
Director | ||
MARY-LORRAINE HUGHES |
Director | ||
LESLEY-ANNE KENWORTHY BLAMIRE |
Director | ||
MICHAEL IAN MAYER |
Director | ||
STEPHEN JOHN BELL |
Director | ||
DAVID JOHN BOOTH |
Company Secretary | ||
DAVID JOHN BOOTH |
Director | ||
IAN CROWTHER |
Director | ||
HILARY FILDES |
Director | ||
TIMOTHY GUY ROBERTS |
Company Secretary | ||
TIMOTHY GUY ROBERTS |
Director | ||
INVENSYS SECRETARIES LIMITED |
Company Secretary | ||
STEVAN WILLIAM BREEZE |
Director | ||
ROBERT CASSON BROWN |
Director | ||
CHRISTINE MORRIS |
Director | ||
KATHLEEN ANNE O'DONOVAN |
Director | ||
PATRICIA ANN SADLER |
Director | ||
NICHOLAS ANDREW RIDINGS |
Company Secretary | ||
JOHN EDWIN KNAPPETT |
Director | ||
DAVID JOHN BOOTH |
Company Secretary | ||
STEPHEN MICHAEL WALKER |
Company Secretary | ||
NIGEL CHARLES BROOK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUILIGOTTI TERRAZZO LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1948-03-03 | Active | |
QUILIGOTTI TERRAZZO TILES LIMITED | Director | 2010-11-25 | CURRENT | 2010-11-22 | Active | |
QTL HOLDINGS LIMITED | Director | 2010-11-25 | CURRENT | 2010-11-23 | Active | |
HC1263 LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active - Proposal to Strike off | |
SURFACE ELECTRONICS LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Dissolved 2018-03-05 | |
COTTON SHED LIMITED | Director | 2015-12-23 | CURRENT | 1896-03-20 | Dissolved 2017-02-21 | |
WHITE KNIGHT DOOR 2 DOOR LTD | Director | 2015-12-23 | CURRENT | 1943-06-24 | Dissolved 2017-02-21 | |
WHITE KNIGHT LAUNDRY LIMITED | Director | 2015-12-23 | CURRENT | 1965-01-04 | Dissolved 2017-03-07 | |
WHITE KNIGHT PROPERTIES LIMITED | Director | 2015-12-23 | CURRENT | 1997-09-15 | Dissolved 2017-06-27 | |
HC 1260 LIMITED | Director | 2015-12-23 | CURRENT | 2015-12-21 | Liquidation | |
WHITE KNIGHT LAUNDRY SERVICES LTD. | Director | 2015-12-23 | CURRENT | 1965-02-02 | In Administration/Administrative Receiver | |
H.TOMLINS,LIMITED | Director | 2015-12-23 | CURRENT | 1934-03-28 | Liquidation | |
CLEAR CAPITAL LIMITED | Director | 2015-09-11 | CURRENT | 2015-09-11 | Active - Proposal to Strike off | |
PILKINGTON'S CONSULTING LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
PILKINGTONS OUTDOOR STORAGE LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active - Proposal to Strike off | |
PILKINGTONS INDOOR STORAGE LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Active - Proposal to Strike off | |
PILKINGTONS PROPERTIES LIMITED | Director | 2011-01-04 | CURRENT | 2011-01-04 | Dissolved 2015-04-29 | |
PILKINGTONS MANAGEMENT LIMITED | Director | 2011-01-04 | CURRENT | 2011-01-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-15 | |
LIQ MISC | Insolvency:secretary of state release of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.33 | Voluntary liquidation resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-15 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/15 FROM C/O Kpmg Llp St. James's Square Manchester M2 6DS | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-13 | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-15 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-15 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2010-12-13 | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.15B/2.14B | |
2.17B | Statement of administrator's proposal | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/10 FROM Po Box 4 Rake Lane Clifton Junction Manchester M27 8LP | |
2.12B | Appointment of an administrator | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITELEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
RES13 | LOAN AGREEMENT 09/02/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR WARREN DOW | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 28/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 1434500/3345400 28/0 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
New secretary appointed;new director appointed | ||
Particulars of mortgage/charge | ||
Return made up to 31/08/94; full list of members | ||
Secretary resigned;new secretary appointed | ||
New director appointed | ||
New director appointed | ||
Registered office changed on 24/05/94 from:\clifton junction manchester M27 2LP | ||
Director resigned | ||
Director resigned | ||
Return made up to 31/08/93; full list of members | ||
Secretary resigned;new secretary appointed;director resigned | ||
New director appointed | ||
New director appointed | ||
Return made up to 31/08/92; no change of members | ||
Full group accounts made up to 1990-12-31 | ||
Return made up to 31/08/91; no change of members | ||
Director resigned;new director appointed | ||
Full group accounts made up to 1989-12-31 | ||
Return made up to 31/05/90; full list of members | ||
Return made up to 31/05/89; full list of members | ||
Full group accounts made up to 1988-12-31 | ||
Accounts made up to 1987-12-31 | ||
Return made up to 31/05/88; full list of members | ||
New director appointed | ||
Return made up to 08/05/87; full list of members | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/85 |
Notice of Intended Dividends | 2016-09-06 |
Appointment of Administrators | 2010-06-22 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF ASSIGNMENT RELATING TO CREDIT INSURANCE | Outstanding | GMAC COMMERCIAL FINANCE PLC | |
GUARANTEE AND DEBENTURE | Outstanding | GMAC COMMERCIAL FINANCE PLC | |
GUARANTEE & DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | GMAC COMMERCIAL FINANCE PLC | |
DEED OF ASSIGNMENT RELATING TO CREDIT INSURANCE | Outstanding | GMAC COMMERCIAL FINANCE PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC | |
CHARGE OVER DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC,AS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS DEFINED) |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PILKINGTON'S TILES LIMITED
The top companies supplying to UK government with the same SIC code (2625 - Manufacture of other ceramic products) as PILKINGTON'S TILES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
68029190 | ||||
69049000 | Ceramic flooring blocks, support or filler tiles and the like (excl. those of siliceous fossil meals or similar siliceous earths, refractory bricks of heading 6902, and flags and pavings, hearth and wall tiles of heading 6907 and 6908, and building bricks) | |||
69049000 | Ceramic flooring blocks, support or filler tiles and the like (excl. those of siliceous fossil meals or similar siliceous earths, refractory bricks of heading 6902, and flags and pavings, hearth and wall tiles of heading 6907 and 6908, and building bricks) | |||
69089099 | Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves) | |||
68029190 | ||||
69089099 | Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves) | |||
68029190 | ||||
68030090 | Worked slate and articles of slate or of agglomerated slate (excl. slate granules, chippings and powder, mosaic cubes and the like, slate pencils, ready-to-use slates or boards with writing or drawing surfaces, and roofing and wall slates) | |||
68029190 | ||||
68030090 | Worked slate and articles of slate or of agglomerated slate (excl. slate granules, chippings and powder, mosaic cubes and the like, slate pencils, ready-to-use slates or boards with writing or drawing surfaces, and roofing and wall slates) | |||
69089099 | Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves) | |||
68029190 | ||||
68030090 | Worked slate and articles of slate or of agglomerated slate (excl. slate granules, chippings and powder, mosaic cubes and the like, slate pencils, ready-to-use slates or boards with writing or drawing surfaces, and roofing and wall slates) | |||
69089099 | Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves) | |||
25 | ||||
68029190 | ||||
69089099 | Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves) | |||
68029190 | ||||
68030090 | Worked slate and articles of slate or of agglomerated slate (excl. slate granules, chippings and powder, mosaic cubes and the like, slate pencils, ready-to-use slates or boards with writing or drawing surfaces, and roofing and wall slates) | |||
69089099 | Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | PILKINGTON'S TILES LIMITED | Event Date | 2011-06-16 |
NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a First and Final dividend to the Unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at KPMG LLP, Quayside House, 110 Quayside, Newcastle-upon-Tyne NE1 3DX by 7 October 2016 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Paul Andrew Flint and Brian Green (IP numbers 9075 and 8709 ) of KPMG LLP , 1 St Peter's Square, Manchester M2 3AE . Date of Appointment: 16 June 2011 . Further information about this case is available from Ifrah Shakoor at the offices of KPMG LLP on 0191 401 3998 or at Ifrah.shakoor@kpmg.co.uk. Paul Andrew Flint and Brian Green , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PILKINGTON’S TILES LIMITED | Event Date | 2010-06-14 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 1546 Paul Andrew Flint (IP No 9075 ) and Brian Green (IP No 8709 ) both of KPMG LLP , St James Square, Manchester M2 6DS : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |