Company Information for TINDLE LIGHTING LIMITED
2-3 PAVILION BUILDINGS, BRIGHTON, BN1 1EE,
|
Company Registration Number
04207171
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TINDLE LIGHTING LIMITED | ||
Legal Registered Office | ||
2-3 PAVILION BUILDINGS BRIGHTON BN1 1EE Other companies in CR0 | ||
Previous Names | ||
|
Company Number | 04207171 | |
---|---|---|
Company ID Number | 04207171 | |
Date formed | 2001-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2019 | |
Account next due | 28/02/2021 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 07:11:01 |
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 |
---|---|---|
GUY MICHAEL JAMES |
||
GUY MICHAEL JAMES |
||
JEREMY PIERS QUANTRILL |
||
BRIAN WILLIAM SPIKING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JAMES HALL |
Director | ||
COLIN CHARLES THOMPSON |
Director | ||
JAMES IAN HALL |
Company Secretary | ||
PAUL NICHOLAS EVANS |
Company Secretary | ||
PAUL NICHOLAS EVANS |
Director | ||
JEREMY PIERS QUANTRILL |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARNOLD MONTROSE LIMITED | Company Secretary | 2008-03-06 | CURRENT | 2006-05-08 | Active - Proposal to Strike off | |
DERNIER & HAMLYN HOLDINGS LIMITED | Company Secretary | 2008-03-06 | CURRENT | 2005-10-20 | Liquidation | |
DERNIER & HAMLYN LIMITED | Company Secretary | 2008-03-06 | CURRENT | 2000-08-30 | Liquidation | |
REID LIGHTING COMPANY LIMITED | Company Secretary | 2008-03-06 | CURRENT | 2006-10-02 | Active - Proposal to Strike off | |
MAYFAIR COMPANY SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 1999-09-14 | Active - Proposal to Strike off | |
OLD MAYFAIR ASSOCIATES (LONDON) LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active - Proposal to Strike off | |
JAMES PARKER & CO LIMITED | Director | 2012-04-10 | CURRENT | 2012-04-10 | Active | |
ARNOLD MONTROSE LIMITED | Director | 2008-03-06 | CURRENT | 2006-05-08 | Active - Proposal to Strike off | |
DERNIER & HAMLYN HOLDINGS LIMITED | Director | 2008-03-06 | CURRENT | 2005-10-20 | Liquidation | |
DERNIER & HAMLYN LIMITED | Director | 2008-03-06 | CURRENT | 2000-08-30 | Liquidation | |
REID LIGHTING COMPANY LIMITED | Director | 2008-03-06 | CURRENT | 2006-10-02 | Active - Proposal to Strike off | |
EHR 2 LIMITED | Director | 2006-03-20 | CURRENT | 1995-06-16 | Dissolved 2014-03-02 | |
DERNIER & HAMLYN LIGHTING LIMITED | Director | 2009-11-27 | CURRENT | 2009-11-27 | Dissolved 2014-12-23 | |
DERNIER & HAMLYN HOLDINGS LIMITED | Director | 2005-12-15 | CURRENT | 2005-10-20 | Liquidation | |
DERNIER & HAMLYN LIMITED | Director | 2001-01-24 | CURRENT | 2000-08-30 | Liquidation | |
DERNIER & HAMLYN LIGHTING LIMITED | Director | 2009-11-27 | CURRENT | 2009-11-27 | Dissolved 2014-12-23 | |
DERNIER & HAMLYN HOLDINGS LIMITED | Director | 2005-12-15 | CURRENT | 2005-10-20 | Liquidation | |
DERNIER & HAMLYN LIMITED | Director | 2001-02-09 | CURRENT | 2000-08-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-10 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/20 FROM Unit 5 Croydon Business Centre 214 Purley Way Croydon Surrey CR0 4XG | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MICHAEL JAMES / 17/10/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GUY MICHAEL JAMES on 2012-10-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM SPIKING / 17/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PIERS QUANTRILL / 17/10/2012 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM UNIT 5, THE STABLES CROUGHTON BOTTOM FARM TUSMORE BICESTER OXFORDSHIRE OX27 7SL | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN HALL | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN THOMPSON | |
288a | SECRETARY APPOINTED MR GUY MICHAEL JAMES | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES HALL | |
288a | DIRECTOR APPOINTED MR GUY MICHAEL JAMES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | DOCS APP DIR EMPOWERED 07/02/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
CERTNM | COMPANY NAME CHANGED ARNOLD MONTROSE INTERNATIONAL LI MITED CERTIFICATE ISSUED ON 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 30/06/06--------- £ SI 97@1=97 £ IC 3/100 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/06 FROM: UNIT 5 THE STABLES CROUGHTON BOTTOMS FARM TUSMORE BICESTER OXFORDSHIRE OX27 7SL | |
287 | REGISTERED OFFICE CHANGED ON 05/09/06 FROM: CLAREMONT HOUSE DEANS COURT BICESTER OXFORDSHIRE OX26 6BW | |
363a | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/04 FROM: CLAREMONT HOUSE DEANS COURT BICESTER OXFORDSHIRE OX26 2BW | |
363(287) | REGISTERED OFFICE CHANGED ON 02/06/04 | |
363s | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 28/02/03 | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 02/09/02--------- £ SI 1@1=1 £ IC 2/3 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Notice of | 2023-04-03 |
Appointmen | 2020-05-14 |
Resolution | 2020-05-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | FRANCES NOSEDA AND ROY NOSEDA (TOGETHER THE CHARGEE) | |
DEBENTURE | Outstanding | ENDLESS (NO. 7) LLP |
Creditors Due After One Year | 2013-02-28 | £ 2,473,750 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 2,385,391 |
Creditors Due Within One Year | 2013-02-28 | £ 98,636 |
Creditors Due Within One Year | 2012-02-29 | £ 64,161 |
Creditors and other liabilities
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 TINDLE LIGHTING LIMITED
Cash Bank In Hand | 2013-02-28 | £ 9,124 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 4,250 |
Current Assets | 2013-02-28 | £ 223,577 |
Current Assets | 2012-02-29 | £ 168,112 |
Debtors | 2013-02-28 | £ 58,216 |
Debtors | 2012-02-29 | £ 20,614 |
Fixed Assets | 2013-02-28 | £ 745,884 |
Fixed Assets | 2012-02-29 | £ 806,304 |
Stocks Inventory | 2013-02-28 | £ 156,237 |
Stocks Inventory | 2012-02-29 | £ 143,248 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as TINDLE LIGHTING LIMITED are:
KDM SERVICES LTD | £ 30,951 |
EAST TO WEST LIMITED | £ 21,656 |
FURNITURE@WORK LIMITED | £ 20,668 |
Q OFFICE FURNITURE LIMITED | £ 19,029 |
BACK CARE SOLUTIONS LIMITED | £ 15,804 |
HOLMWOOD LIMITED | £ 15,316 |
CRESTNEAT LIMITED | £ 13,954 |
SPACESAVERBEDS LTD. | £ 13,136 |
JES MARKETING LIMITED | £ 9,428 |
ENERGY SAVING LIGHTING (UK) LTD. | £ 8,087 |
MANOR HOUSE LTD | £ 6,521,672 |
UNDERLEY FURNISHINGS LIMITED | £ 1,265,441 |
MILLAR WEST LIMITED | £ 1,177,670 |
COMBINED OFFICE INTERIORS LIMITED | £ 1,145,929 |
GALA LIGHTS LTD | £ 812,124 |
IKEA LIMITED | £ 698,702 |
RHPS LTD | £ 696,572 |
BACK CARE SOLUTIONS LIMITED | £ 595,217 |
FURNITURE@WORK LIMITED | £ 433,403 |
COEXISTENCE LIMITED | £ 418,381 |
MANOR HOUSE LTD | £ 6,521,672 |
UNDERLEY FURNISHINGS LIMITED | £ 1,265,441 |
MILLAR WEST LIMITED | £ 1,177,670 |
COMBINED OFFICE INTERIORS LIMITED | £ 1,145,929 |
GALA LIGHTS LTD | £ 812,124 |
IKEA LIMITED | £ 698,702 |
RHPS LTD | £ 696,572 |
BACK CARE SOLUTIONS LIMITED | £ 595,217 |
FURNITURE@WORK LIMITED | £ 433,403 |
COEXISTENCE LIMITED | £ 418,381 |
MANOR HOUSE LTD | £ 6,521,672 |
UNDERLEY FURNISHINGS LIMITED | £ 1,265,441 |
MILLAR WEST LIMITED | £ 1,177,670 |
COMBINED OFFICE INTERIORS LIMITED | £ 1,145,929 |
GALA LIGHTS LTD | £ 812,124 |
IKEA LIMITED | £ 698,702 |
RHPS LTD | £ 696,572 |
BACK CARE SOLUTIONS LIMITED | £ 595,217 |
FURNITURE@WORK LIMITED | £ 433,403 |
COEXISTENCE LIMITED | £ 418,381 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94051021 | Electric ceiling or wall lighting fittings, of plastics, used with filament lamps | |||
70200080 | Articles of glass, n.e.s. | |||
74199930 | Copper springs (excl. clock and watch springs, spring washers and other lock washers) | |||
70099100 | Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old) | |||
70200080 | Articles of glass, n.e.s. | |||
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | |||
70200080 | Articles of glass, n.e.s. | |||
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | |||
70099200 | Glass mirrors, framed (excl. rear-view mirrors for vehicles, optical mirrors, optically processed, and mirrors of an age of > 100 years) | |||
94051091 | Electric ceiling or wall lighting fittings, used with filament lamps (excl. lights of plastics, ceramics or glass) | |||
94052099 | Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass) | |||
70099200 | Glass mirrors, framed (excl. rear-view mirrors for vehicles, optical mirrors, optically processed, and mirrors of an age of > 100 years) | |||
94032020 | Metal beds (excl. hospital beds with mechanical fittings) | |||
94059190 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, of glass, n.e.s. | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
94055000 | Non-electrical lamps and lighting fittings, n.e.s. | |||
70200080 | Articles of glass, n.e.s. | |||
94055000 | Non-electrical lamps and lighting fittings, n.e.s. | |||
69120010 | Tableware, kitchenware, other household articles and toilet articles, of common pottery (excl. statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) | |||
94059119 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | TINDLE LIGHTING LIMITED | Event Date | 2023-04-03 |
Initiating party | Event Type | Appointmen | |
Defending party | TINDLE LIGHTING LIMITED | Event Date | 2020-05-14 |
Name of Company: TINDLE LIGHTING LIMITED Company Number: 04207171 Nature of Business: Retail - General Retailers Registered office: Unit 5, Croydon Business Centre, Croydon, CR0 4XG Type of Liquidatio… | |||
Initiating party | Event Type | Resolution | |
Defending party | TINDLE LIGHTING LIMITED | Event Date | 2020-05-14 |
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. |