Company NameTilbury Nominees Limited
Company StatusDissolved
Company Number01498245
CategoryPrivate Limited Company
Incorporation Date23 May 1980(43 years, 11 months ago)
Dissolution Date9 April 2013 (11 years ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMr Trevor Bradbury
NationalityBritish
StatusClosed
Appointed26 September 2000(20 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 09 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2001(20 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 09 April 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Benjamin Edward Badcock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(30 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 09 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Clive Anthony Gilbert
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 1995)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressBrookend
Holberrow Green
Redditch
Worcestershire
B96 6SF
Director NameDavid Summerfield
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleAir Conditioning Engineer
Correspondence Address18 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JJ
Director NameAlan Gate
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 November 1997)
RolePlant Engineer
Correspondence AddressGrove Cottage
143 Lime Lane
Pelsall
Walsall
WS3 5AW
Secretary NameClive Sidney Dixon
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address159 Aston Cantlow Road
Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XW
Director NameIrene McKeown
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(14 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 August 1998)
RoleFinance Director
Correspondence AddressParkview
372a Chester Road North
Sutton Coldfield
West Midlands
B73 6RL
Director NameJohn Stanley Williams
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressNorton Green House Norton
Green Lane Knowle
Solihull
West Midlands
B93 8PJ
Director NameMr Terence Keith Parsons Stead
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(17 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDerry Close 1 The Derry
Ashton Keynes
Swindon
SN6 6PW
Secretary NameTrevor Bradbury
NationalityBritish
StatusResigned
Appointed01 April 1998(17 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 November 1998)
RoleCompany Director
Correspondence Address16 Gingells Farm Road
Charvil
Reading
Berkshire
RG10 9DJ
Director NameMalcolm Stuart Lee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(18 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 28 May 1999)
RoleGroup Finance Director
Correspondence AddressTilbury House
Ruscombe Park
Twyford
Berkshire
RG10 9JU
Director NamePhilip John Hadley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 September 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ellesboro Road
Harborne
Birmingham
West Midlands
B17 8PU
Director NameMr Allan Richardson Hannah
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(18 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 June 2004)
RoleCompany Division Chairman
Country of ResidenceUnited Kingdom
Correspondence Address3 Lowes Close
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NG
Secretary NamePhilip John Hadley
NationalityBritish
StatusResigned
Appointed04 November 1998(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ellesboro Road
Harborne
Birmingham
West Midlands
B17 8PU
Director NameNicola Jane Balmer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(18 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2000)
RoleManaging Director
Correspondence Address12 Warwick Road
Sutton Coldfield
West Midlands
B73 6ST
Director NameMr Lawrence Andrew Bennett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(18 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise
Packington Lane, Hopwas
Tamworth
Staffordshire
B78 3AY
Director NameMr Timothy Charles Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(24 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1How Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 April 2013Final Gazette dissolved following liquidation (1 page)
9 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2013Final Gazette dissolved following liquidation (1 page)
9 January 2013Return of final meeting in a members' voluntary winding up (7 pages)
9 January 2013Return of final meeting in a members' voluntary winding up (7 pages)
29 February 2012Liquidators statement of receipts and payments to 7 December 2011 (7 pages)
29 February 2012Liquidators' statement of receipts and payments to 7 December 2011 (7 pages)
29 February 2012Liquidators' statement of receipts and payments to 7 December 2011 (7 pages)
29 February 2012Liquidators statement of receipts and payments to 7 December 2011 (7 pages)
4 January 2011Resolution insolvency:extraordinary resolution :- "in specie" (1 page)
4 January 2011Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 4 January 2011 (2 pages)
4 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2011Appointment of a voluntary liquidator (1 page)
4 January 2011Declaration of solvency (3 pages)
4 January 2011Resolution INSOLVENCY:Extraordinary Resolution :- "In Specie" (1 page)
4 January 2011Declaration of solvency (3 pages)
4 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-08
(1 page)
4 January 2011Appointment of a voluntary liquidator (1 page)
4 January 2011Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 4 January 2011 (2 pages)
18 October 2010Termination of appointment of Timothy Jones as a director (1 page)
18 October 2010Termination of appointment of Timothy Jones as a director (1 page)
18 October 2010Appointment of Mr Benjamin Edward Badcock as a director (2 pages)
18 October 2010Appointment of Mr Benjamin Edward Badcock as a director (2 pages)
30 September 2010Annual return made up to 24 September 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 50,000
(4 pages)
30 September 2010Annual return made up to 24 September 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 50,000
(4 pages)
18 May 2010Full accounts made up to 31 December 2009 (10 pages)
18 May 2010Full accounts made up to 31 December 2009 (10 pages)
31 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
31 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
25 September 2009Return made up to 24/09/09; full list of members (3 pages)
25 September 2009Return made up to 24/09/09; full list of members (3 pages)
16 June 2009Full accounts made up to 31 December 2008 (10 pages)
16 June 2009Full accounts made up to 31 December 2008 (10 pages)
14 October 2008Return made up to 02/10/08; full list of members (3 pages)
14 October 2008Return made up to 02/10/08; full list of members (3 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(4)(b) ca 2006 22/09/2008
(26 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(4)(b) ca 2006 22/09/2008
(26 pages)
8 May 2008Full accounts made up to 31 December 2007 (9 pages)
8 May 2008Full accounts made up to 31 December 2007 (9 pages)
12 October 2007Return made up to 02/10/07; full list of members (2 pages)
12 October 2007Return made up to 02/10/07; full list of members (2 pages)
10 July 2007Full accounts made up to 31 December 2006 (9 pages)
10 July 2007Full accounts made up to 31 December 2006 (9 pages)
10 October 2006Return made up to 02/10/06; full list of members (3 pages)
10 October 2006Return made up to 02/10/06; full list of members (3 pages)
13 July 2006Full accounts made up to 31 December 2005 (10 pages)
13 July 2006Full accounts made up to 31 December 2005 (10 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
14 October 2005Full accounts made up to 31 December 2004 (9 pages)
14 October 2005Full accounts made up to 31 December 2004 (9 pages)
4 October 2005Return made up to 02/10/05; full list of members (3 pages)
4 October 2005Return made up to 02/10/05; full list of members (3 pages)
11 October 2004Return made up to 02/10/04; full list of members (7 pages)
11 October 2004Return made up to 02/10/04; full list of members (7 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
2 July 2004Full accounts made up to 31 December 2003 (9 pages)
2 July 2004Full accounts made up to 31 December 2003 (9 pages)
14 October 2003Full accounts made up to 31 December 2002 (9 pages)
14 October 2003Full accounts made up to 31 December 2002 (9 pages)
10 October 2003Return made up to 02/10/03; full list of members (7 pages)
10 October 2003Return made up to 02/10/03; full list of members (7 pages)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
8 October 2002Return made up to 02/10/02; full list of members (7 pages)
8 October 2002Return made up to 02/10/02; full list of members (7 pages)
17 October 2001Return made up to 02/10/01; full list of members (7 pages)
17 October 2001Return made up to 02/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(7 pages)
30 August 2001Director's particulars changed (1 page)
30 August 2001Director's particulars changed (1 page)
11 June 2001Full accounts made up to 31 December 2000 (14 pages)
11 June 2001Full accounts made up to 31 December 2000 (14 pages)
22 January 2001Director resigned (1 page)
22 January 2001New director appointed (4 pages)
22 January 2001New director appointed (4 pages)
22 January 2001Director resigned (1 page)
25 October 2000Company name changed rapid hire (uk) LIMITED\certificate issued on 26/10/00 (2 pages)
25 October 2000Company name changed rapid hire (uk) LIMITED\certificate issued on 26/10/00 (2 pages)
18 October 2000Return made up to 02/10/00; full list of members (6 pages)
18 October 2000Return made up to 02/10/00; full list of members (6 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned;director resigned (1 page)
6 October 2000Secretary resigned;director resigned (1 page)
2 October 2000Full accounts made up to 31 December 1999 (14 pages)
2 October 2000Full accounts made up to 31 December 1999 (14 pages)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
29 October 1999Location of register of members (1 page)
29 October 1999Return made up to 02/10/99; full list of members (6 pages)
29 October 1999Location of register of members (1 page)
29 October 1999Return made up to 02/10/99; full list of members (6 pages)
18 October 1999Director's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
14 September 1999Full accounts made up to 31 December 1998 (14 pages)
14 September 1999Full accounts made up to 31 December 1998 (14 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
5 February 1999Secretary's particulars changed (1 page)
5 February 1999Secretary's particulars changed (1 page)
12 January 1999Company name changed b s p h LIMITED\certificate issued on 13/01/99 (2 pages)
12 January 1999Company name changed b s p h LIMITED\certificate issued on 13/01/99 (2 pages)
24 December 1998Declaration of assistance for shares acquisition (6 pages)
24 December 1998Declaration of assistance for shares acquisition (5 pages)
24 December 1998Declaration of assistance for shares acquisition (5 pages)
24 December 1998Declaration of assistance for shares acquisition (6 pages)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998New secretary appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
19 October 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1998Return made up to 02/10/98; full list of members (6 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
21 June 1998Full accounts made up to 31 December 1997 (14 pages)
21 June 1998Full accounts made up to 31 December 1997 (14 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Secretary resigned (1 page)
9 January 1998Ad 19/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 January 1998Ad 19/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
10 October 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1997Return made up to 02/10/97; full list of members (6 pages)
12 August 1997Full accounts made up to 31 December 1996 (14 pages)
12 August 1997Full accounts made up to 31 December 1996 (14 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1996Company name changed building services plant hire lim ited\certificate issued on 31/12/96 (2 pages)
30 December 1996Company name changed building services plant hire lim ited\certificate issued on 31/12/96 (2 pages)
4 December 1996Declaration of mortgage charge released/ceased (2 pages)
4 December 1996Declaration of mortgage charge released/ceased (2 pages)
4 December 1996Declaration of mortgage charge released/ceased (2 pages)
4 December 1996Declaration of mortgage charge released/ceased (2 pages)
8 October 1996Return made up to 02/10/96; no change of members (4 pages)
8 October 1996Full accounts made up to 31 December 1995 (17 pages)
8 October 1996Return made up to 02/10/96; no change of members (4 pages)
8 October 1996Full accounts made up to 31 December 1995 (17 pages)
4 October 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1995Full accounts made up to 31 December 1994 (15 pages)
4 October 1995Return made up to 02/10/95; no change of members (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (15 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (3 pages)
28 June 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)