About

Registered Number: 04109348
Date of Incorporation: 16/11/2000 (24 years and 5 months ago)
Company Status: Liquidation
Registered Address: 8th Floor Temple Point 1, Temple Row, Birmingham, B2 5LG

 

Tileco Group Ltd was founded on 16 November 2000, it's status in the Companies House registry is set to "Liquidation". The current directors of the organisation are Atterbury, Karen Lorraine, Ward, Sarah Louise, Prism Cosec Limited, Collie, Alan Christopher, Currell, Martin, Dawson, Peter, Haddon, Neil Andrew, Kong, David. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIE, Alan Christopher 01 January 2008 06 November 2012 1
CURRELL, Martin 01 January 2008 06 November 2012 1
DAWSON, Peter 01 January 2008 06 November 2012 1
HADDON, Neil Andrew 01 January 2008 06 November 2012 1
KONG, David 01 January 2008 06 November 2012 1
Secretary Name Appointed Resigned Total Appointments
ATTERBURY, Karen Lorraine 07 January 2019 - 1
WARD, Sarah Louise 07 December 2017 27 July 2018 1
PRISM COSEC LIMITED 27 July 2018 07 January 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 October 2020
AD01 - Change of registered office address 01 October 2020
LIQ01 - N/A 01 October 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2020
RESOLUTIONS - N/A 20 December 2019
SH19 - Statement of capital 20 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2019
CAP-SS - N/A 20 December 2019
RP04CS01 - N/A 19 November 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 08 October 2019
AD04 - Change of location of company records to the registered office 18 September 2019
CH01 - Change of particulars for director 17 September 2019
CH01 - Change of particulars for director 17 September 2019
AP03 - Appointment of secretary 08 January 2019
TM02 - Termination of appointment of secretary 08 January 2019
CS01 - N/A 07 November 2018
AP04 - Appointment of corporate secretary 07 November 2018
TM02 - Termination of appointment of secretary 22 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2018
AA - Annual Accounts 23 March 2018
RESOLUTIONS - N/A 02 January 2018
MR04 - N/A 14 December 2017
MR04 - N/A 14 December 2017
MR04 - N/A 14 December 2017
MR04 - N/A 14 December 2017
MR04 - N/A 14 December 2017
MR04 - N/A 14 December 2017
MR04 - N/A 14 December 2017
AP03 - Appointment of secretary 08 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
AD01 - Change of registered office address 07 December 2017
CS01 - N/A 17 November 2017
PSC02 - N/A 17 November 2017
PSC09 - N/A 17 November 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 11 May 2016
MR01 - N/A 21 December 2015
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 02 October 2013
TM01 - Termination of appointment of director 10 September 2013
AP01 - Appointment of director 10 September 2013
TM02 - Termination of appointment of secretary 10 September 2013
AR01 - Annual Return 07 December 2012
TM01 - Termination of appointment of director 12 November 2012
TM01 - Termination of appointment of director 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
AA - Annual Accounts 17 September 2012
CH01 - Change of particulars for director 19 June 2012
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 25 November 2011
AA - Annual Accounts 22 September 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 06 September 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 11 August 2010
RESOLUTIONS - N/A 03 August 2010
AR01 - Annual Return 20 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 18 December 2008
353 - Register of members 05 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 December 2008
AA - Annual Accounts 02 May 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 January 2008
353 - Register of members 24 January 2008
363a - Annual Return 20 December 2007
RESOLUTIONS - N/A 05 December 2007
RESOLUTIONS - N/A 05 December 2007
RESOLUTIONS - N/A 05 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 December 2007
395 - Particulars of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 23 August 2007
395 - Particulars of a mortgage or charge 21 August 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 23 January 2007
395 - Particulars of a mortgage or charge 07 September 2006
395 - Particulars of a mortgage or charge 07 September 2006
AA - Annual Accounts 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2006
RESOLUTIONS - N/A 03 April 2006
RESOLUTIONS - N/A 03 April 2006
RESOLUTIONS - N/A 03 April 2006
RESOLUTIONS - N/A 03 April 2006
RESOLUTIONS - N/A 03 April 2006
RESOLUTIONS - N/A 03 April 2006
RESOLUTIONS - N/A 03 April 2006
RESOLUTIONS - N/A 03 April 2006
169 - Return by a company purchasing its own shares 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
123 - Notice of increase in nominal capital 03 April 2006
123 - Notice of increase in nominal capital 03 April 2006
363s - Annual Return 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 15 December 2003
395 - Particulars of a mortgage or charge 08 August 2003
AA - Annual Accounts 11 May 2003
RESOLUTIONS - N/A 12 April 2003
RESOLUTIONS - N/A 12 April 2003
RESOLUTIONS - N/A 12 April 2003
RESOLUTIONS - N/A 12 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2003
123 - Notice of increase in nominal capital 12 April 2003
395 - Particulars of a mortgage or charge 05 April 2003
363s - Annual Return 16 January 2003
RESOLUTIONS - N/A 10 January 2003
RESOLUTIONS - N/A 10 January 2003
RESOLUTIONS - N/A 10 January 2003
RESOLUTIONS - N/A 10 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
123 - Notice of increase in nominal capital 10 January 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 06 December 2001
225 - Change of Accounting Reference Date 21 September 2001
CERTNM - Change of name certificate 16 August 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 July 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 July 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 July 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 July 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 April 2001
123 - Notice of increase in nominal capital 19 April 2001
395 - Particulars of a mortgage or charge 04 April 2001
395 - Particulars of a mortgage or charge 03 April 2001
395 - Particulars of a mortgage or charge 03 April 2001
395 - Particulars of a mortgage or charge 03 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
395 - Particulars of a mortgage or charge 22 March 2001
395 - Particulars of a mortgage or charge 22 March 2001
287 - Change in situation or address of Registered Office 23 February 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
NEWINC - New incorporation documents 16 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2015 Fully Satisfied

N/A

Composite guarantee and debenture 06 November 2012 Fully Satisfied

N/A

Debenture deed 06 November 2012 Fully Satisfied

N/A

All monies debenture 27 November 2007 Fully Satisfied

N/A

Rent deposit deed 08 August 2007 Fully Satisfied

N/A

Rent deposit deed 08 August 2007 Fully Satisfied

N/A

Assignment 06 September 2006 Fully Satisfied

N/A

Assignment 06 September 2006 Fully Satisfied

N/A

Rent deposit deed 01 August 2003 Fully Satisfied

N/A

Supplemental charge 18 March 2003 Fully Satisfied

N/A

Debenture 15 March 2001 Fully Satisfied

N/A

Debenture 15 March 2001 Fully Satisfied

N/A

Debenture 15 March 2001 Fully Satisfied

N/A

Debenture 15 March 2001 Fully Satisfied

N/A

Assignment of keyman life policy 15 March 2001 Fully Satisfied

N/A

Debenture 15 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.