Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TILHURST LIMITED
Company Information for

TILHURST LIMITED

36 ENTERPRISE CITY, MEADOWFIELD AVENUE, SPENNYMOOR, COUNTY DURHAM, DL16 6JF,
Company Registration Number
04015918
Private Limited Company
Liquidation

Company Overview

About Tilhurst Ltd
TILHURST LIMITED was founded on 2000-06-16 and has its registered office in Spennymoor. The organisation's status is listed as "Liquidation". Tilhurst Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TILHURST LIMITED
 
Legal Registered Office
36 ENTERPRISE CITY
MEADOWFIELD AVENUE
SPENNYMOOR
COUNTY DURHAM
DL16 6JF
Other companies in DL16
 
Filing Information
Company Number 04015918
Company ID Number 04015918
Date formed 2000-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 17/03/2016
Latest return 16/06/2015
Return next due 14/07/2016
Type of accounts SMALL
Last Datalog update: 2018-09-04 08:55:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TILHURST LIMITED
Is this data useful to you?
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.

Company Officers of TILHURST LIMITED

Current Directors
Officer Role Date Appointed
LYNSEY GREENWELL
Company Secretary 2012-06-01
PETER GEORGE WILLIAM CLARK
Director 2012-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL KINSEY
Company Secretary 2011-02-18 2012-04-01
RACHEL KINSEY
Director 2011-02-18 2012-04-01
MICHELLE WIENBURG
Company Secretary 2000-06-16 2011-02-18
ARTHUR JAMES HOUCHEN
Director 2006-12-31 2011-02-18
HANNAN ALAM
Director 2000-06-16 2006-12-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-06-16 2000-06-16
COMPANY DIRECTORS LIMITED
Nominated Director 2000-06-16 2000-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEORGE WILLIAM CLARK LIBYAN LIAISON OFFICE LTD Director 2014-06-30 CURRENT 2010-05-26 Dissolved 2016-07-12
PETER GEORGE WILLIAM CLARK FIRST INVESTMENT CORPORATION LIMITED Director 2012-04-01 CURRENT 1991-06-28 Dissolved 2016-12-13
PETER GEORGE WILLIAM CLARK ALPERTON INTERNATIONAL LIMITED Director 2008-04-24 CURRENT 1990-01-26 Dissolved 2014-07-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-02-09NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-01-21L64.04Compulsory liquidation. Deferment of dissolution
2019-01-21L64.07Compulsory liquidation. Notice of completion of liquidation
2017-02-10COCOMPCompulsory winding up order
2017-01-11SOAS(A)Voluntary dissolution strike-off suspended
2016-07-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-07-07SOAS(A)Voluntary dissolution strike-off suspended
2016-07-05DS01Application to strike the company off the register
2016-06-29DISS16(SOAS)Compulsory strike-off action has been suspended
2016-05-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-17AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-09-29AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-25AR0116/06/15 ANNUAL RETURN FULL LIST
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-20AR0116/06/14 ANNUAL RETURN FULL LIST
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-18AR0116/06/13 ANNUAL RETURN FULL LIST
2012-08-17AA01Current accounting period extended from 31/07/12 TO 31/12/12
2012-06-20AR0116/06/12 ANNUAL RETURN FULL LIST
2012-06-11AP03Appointment of Mrs Lynsey Greenwell as company secretary
2012-04-13AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AP01DIRECTOR APPOINTED PETER GEORGE WILLIAM CLARK
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL KINSEY
2012-04-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY RACHEL KINSEY
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-04AR0116/06/11 FULL LIST
2011-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-03-08TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE WIENBURG
2011-03-08AP03SECRETARY APPOINTED RACHEL KINSEY
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR HOUCHEN
2011-03-08AP01DIRECTOR APPOINTED RACHEL KINSEY
2010-07-15AR0116/06/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JAMES HOUCHEN / 16/06/2010
2010-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 55 MARESFIELD GARDENS LONDON NW3 5TE
2009-07-10363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-07-07363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-25363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-01-23288bDIRECTOR RESIGNED
2007-01-23363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-06-28363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-04-08287REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 891 FINCHLEY ROAD LONDON NW11 8RR
2005-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-07-14363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-07-24363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2002-12-23RES03EXEMPTION FROM APPOINTING AUDITORS
2002-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-08-02363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-04-15RES03EXEMPTION FROM APPOINTING AUDITORS
2001-09-24363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-09-24225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01
2001-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-20288aNEW SECRETARY APPOINTED
2001-09-20288aNEW DIRECTOR APPOINTED
2001-09-20288bSECRETARY RESIGNED
2001-09-20288bDIRECTOR RESIGNED
2000-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TILHURST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2017-02-01
Petitions to Wind Up (Companies)2017-01-11
Fines / Sanctions
No fines or sanctions have been issued against TILHURST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-09-22 Outstanding LCP REAL ESTATE LIMITED
Intangible Assets
Patents
We have not found any records of TILHURST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TILHURST LIMITED
Trademarks
We have not found any records of TILHURST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TILHURST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TILHURST LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TILHURST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyTILHURST LIMITEDEvent Date2017-01-23
In the High Court Of Justice case number 007770 Official Receiver appointed: D Elliott Civic Centre , Barras Bridge , NEWCASTLE UPON TYNE , NE1 8QH , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk :
 
Initiating party LCP INVESTMENTS LIMITED,Event TypePetitions to Wind Up (Companies)
Defending partyTILHURST LIMITEDEvent Date2016-11-24
SolicitorScott-Moncrieff & Associates,
In the High Court of Justice (Chancery Division) Companies Court case number cr 007770 A Petition to wind up the above-named company (registered no 04015918) of 36 Enterprise City, Meadowfield Avenue, Spennymoor, County Durham DL16 6JF presented on 24 November 2016 by LCP INVESTMENTS LIMITED, LCP House, The Pensnett Estate Kingswinford, West Midlands DY6 7NA (the Petitioner) claiming to be a creditor of the company will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on 23 January 2017 at 10.30 am (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 hours on 20 January 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TILHURST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TILHURST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.