Company Information for TILDE OUTSOURCING SERVICES LIMITED
1580 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
|
Company Registration Number
04495462 Private Limited Company
Liquidation |
| Company Name | ||||||
|---|---|---|---|---|---|---|
| TILDE OUTSOURCING SERVICES LIMITED | ||||||
| Legal Registered Office | ||||||
| 1580 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG Other companies in PO1 | ||||||
| Previous Names | ||||||
|
| Company Number | 04495462 | |
|---|---|---|
| Company ID Number | 04495462 | |
| Date formed | 2002-07-25 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/12/2016 | |
| Account next due | 30/09/2018 | |
| Latest return | 25/07/2015 | |
| Return next due | 22/08/2016 | |
| Type of accounts |
| Last Datalog update: | 2018-09-04 08:56:17 |
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| TILDE OUTSOURCING SERVICES LIMITED | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
JASON MCMAHON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
RACHEL MCMAHON |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| UNITED LONG BANNERS INVESTMENT CO. LTD | Director | 2008-08-18 | CURRENT | 2008-08-18 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| AD01 | REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 28 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 28 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG | |
| LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL MCMAHON | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES | |
| AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
| LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
| AA | 31/12/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 25/07/15 FULL LIST | |
| AA | 31/12/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 25/07/14 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON MCMAHON / 25/07/2014 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL MCMAHON / 25/07/2014 | |
| AA | 31/12/12 TOTAL EXEMPTION SMALL | |
| AR01 | 25/07/13 FULL LIST | |
| AR01 | 25/07/12 FULL LIST | |
| AA | 31/12/11 TOTAL EXEMPTION SMALL | |
| AR01 | 25/07/11 FULL LIST | |
| AA | 31/12/10 TOTAL EXEMPTION SMALL | |
| AA | 31/12/09 TOTAL EXEMPTION SMALL | |
| AR01 | 25/07/10 FULL LIST | |
| RES15 | CHANGE OF NAME 10/06/2010 | |
| CERTNM | COMPANY NAME CHANGED TILDE OFFSHORE SERVICES LIMITED CERTIFICATE ISSUED ON 07/07/10 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| 363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
| AA | 31/12/08 TOTAL EXEMPTION SMALL | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| CERTNM | COMPANY NAME CHANGED TILDA OFFSHORE SERVICES LIMITED CERTIFICATE ISSUED ON 06/07/09 | |
| 363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08 | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| CERTNM | COMPANY NAME CHANGED PC HELPLINES UK LIMITED CERTIFICATE ISSUED ON 07/08/07 | |
| 363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
| 363a | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
| 363a | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
| 363s | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
| 363s | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointmen | 2017-09-01 |
| Resolution | 2017-09-01 |
| Notices to | 2017-09-01 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.85 | 96 |
| MortgagesNumMortOutstanding | 0.35 | 90 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.51 | 96 |
| MortgagesNumMortCharges | 0.95 | 97 |
| MortgagesNumMortOutstanding | 0.31 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.64 | 97 |
| MortgagesNumMortCharges | 0.97 | 97 |
| MortgagesNumMortOutstanding | 0.30 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.67 | 97 |
| MortgagesNumMortCharges | 0.97 | 97 |
| MortgagesNumMortOutstanding | 0.30 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.67 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
| Creditors Due Within One Year | 2012-01-01 | £ 160,135 |
|---|
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 TILDE OUTSOURCING SERVICES LIMITED
| Called Up Share Capital | 2012-01-01 | £ 1 |
|---|---|---|
| Cash Bank In Hand | 2012-01-01 | £ 313,670 |
| Current Assets | 2012-01-01 | £ 452,350 |
| Debtors | 2012-01-01 | £ 136,680 |
| Fixed Assets | 2012-01-01 | £ 16,755 |
| Shareholder Funds | 2012-01-01 | £ 308,970 |
| Stocks Inventory | 2012-01-01 | £ 2,000 |
| Tangible Fixed Assets | 2012-01-01 | £ 16,585 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TILDE OUTSOURCING SERVICES LIMITED are:
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | TILDE OUTSOURCING SERVICES LIMITED | Event Date | 2017-08-30 |
| Nicola Elaine Layland (IP No. 017652 ) and Carl Derek Faulds (IP No. 008767 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD : Ag LF51848 | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | TILDE OUTSOURCING SERVICES LIMITED | Event Date | 2017-08-30 |
| Notice is hereby given that the following resolutions were passed on 30 August 2017 , as special resolutions: "That the Company is being wound up voluntarily and that Nicola Elaine Layland (IP No. 017652 ) and Carl Derek Faulds (IP No. 008767 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD are appointed Joint Liquidators of the Company. Any act required or authorised to be done by the Liquidators can be done by either of them acting alone." The remuneration of the Liquidators will be fixed on the basis set out in Rule 18.16(2)(b) of the Insolvency (England and Wales) Rules 2016 as defined by the letter of engagement dated 29 August 2017 from Portland Business & Financial Solutions. In accordance with the Company's articles of association, the Liquidators are authorised to divide amongst the Company's shareholders in specie the whole or any part of the Company's assets. They can value these assets and determine how the division should be carried out amongst the shareholders. For further details contact: The Joint Liquidators, Email: creditors@portbfs.co.uk . Alternative contact: Sandie Williams. Ag LF51848 | |||
| Initiating party | Event Type | Notices to Creditors | |
| Defending party | TILDE OUTSOURCING SERVICES LIMITED | Event Date | 2017-08-30 |
| Notice is hereby given that creditors of the Company are required, on or before 4 October 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 30 August 2017 . Office Holder Details: Nicola Elaine Layland (IP No. 017652 ) and Carl Derek Faulds (IP No. 008767 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD For further details contact: The Joint Liquidators, Email: creditors@portbfs.co.uk . Alternative contact: Sandie Williams. Ag LF51848 | |||
| 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. |