Company NameTilbury Investments Limited
Company StatusDissolved
Company Number01606583
CategoryPrivate Limited Company
Incorporation Date5 January 1982(42 years, 4 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)
Previous NamesHeaprealm Limited and Portal (Aintree) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(18 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 03 July 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusClosed
Appointed28 February 2003(21 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 03 July 2012)
RoleCompany Director
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
Appointed17 October 2007(25 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 03 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameGeoffrey Wheeler
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 July 1992)
RoleCertifield Accountant
Correspondence AddressFarthings 14 George V Avenue
Worthing
West Sussex
BN11 5RQ
Director NameTrevor Slater
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressHunters Lodge
Ifold Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NameDavid Malcolm Nicoll
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(9 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressBarn House
6 Oakfield Lane
Keston
Kent
BR2 6BY
Director NameMr Alan Charles Hill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1992)
RoleChartered Surveyor
Correspondence Address77 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1ND
Secretary NameGeoffrey Wheeler
NationalityBritish
StatusResigned
Appointed21 June 1991(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 July 1992)
RoleCompany Director
Correspondence AddressFarthings 14 George V Avenue
Worthing
West Sussex
BN11 5RQ
Director NameMr Adrian Giles Silber
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTwo Oaks 18 Barlows Road
Edgbaston
Birmingham
West Midlands
B15 2PL
Secretary NameMr Adrian Giles Silber
NationalityBritish
StatusResigned
Appointed10 July 1992(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTwo Oaks 18 Barlows Road
Edgbaston
Birmingham
West Midlands
B15 2PL
Director NameMalcolm Stuart Lee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 1995)
RoleGroup Finance Director
Correspondence AddressOrchard Gate, Ashley Hill Place
Cockpole Green
Wargrave
Berkshire
RG10 8NL
Director NameWilliam Nicholas Mason Jones
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1999)
RoleChartered Surveyor
Correspondence AddressPump House
White Pump Lane, Ullenhall
Henley In Arden
West Midlands
B95 5RL
Secretary NameDavid Maurice Clitheroe
NationalityBritish
StatusResigned
Appointed30 September 1996(14 years, 9 months after company formation)
Appointment Duration4 years (resigned 02 October 2000)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameGraham John Wentzell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2001)
RoleCivil Engineer
Correspondence Address1 Tithe Court
Glebelands Road
Wokingham
Berkshire
RG40 1DS
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed02 October 2000(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(19 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(19 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameMrs Valerie Ann Lynch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed18 December 2001(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD

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

100 at 1Interserve PLC
100.00%
Ordinary

Accounts

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

Filing History

3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
3 April 2012Return of final meeting in a members' voluntary winding up (8 pages)
3 April 2012Return of final meeting in a members' voluntary winding up (8 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 2011Declaration of solvency (3 pages)
4 January 2011Appointment of a voluntary liquidator (1 page)
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 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2011Resolution insolvency:extraordinary resolution :- "in specie" (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)
4 January 2011Declaration of solvency (3 pages)
4 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-08
(1 page)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 100
(4 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 100
(4 pages)
31 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
31 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
26 June 2009Return made up to 21/06/09; full list of members (3 pages)
26 June 2009Return made up to 21/06/09; full list of members (3 pages)
8 May 2009Accounts made up to 31 December 2008 (4 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of intrest 22/09/2008
(2 pages)
29 September 2008Resolutions
  • RES13 ‐ Conflict of intrest 22/09/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 September 2008Accounts made up to 31 December 2007 (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 September 2007Accounts made up to 31 December 2006 (4 pages)
5 July 2007Return made up to 21/06/07; full list of members (2 pages)
5 July 2007Return made up to 21/06/07; full list of members (2 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 June 2006Accounts made up to 31 December 2005 (5 pages)
19 July 2005Return made up to 21/06/05; full list of members (3 pages)
19 July 2005Return made up to 21/06/05; full list of members (3 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 May 2005Accounts made up to 31 December 2004 (5 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 August 2004Accounts made up to 31 December 2003 (5 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
18 July 2003Return made up to 21/06/03; full list of members (7 pages)
18 July 2003Return made up to 21/06/03; full list of members (7 pages)
16 June 2003Accounts made up to 31 December 2002 (5 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Return made up to 21/06/02; full list of members (8 pages)
9 July 2002Return made up to 21/06/02; full list of members (8 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001New director appointed (2 pages)
2 October 2001Accounts made up to 31 December 2000 (4 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 June 2001Return made up to 21/06/01; full list of members (6 pages)
29 June 2001Return made up to 21/06/01; full list of members (6 pages)
23 May 2001Location of debenture register (1 page)
23 May 2001Location of register of members (1 page)
23 May 2001Location of debenture register (1 page)
23 May 2001Location of register of members (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page)
19 October 2000Secretary resigned;director resigned (1 page)
19 October 2000Secretary resigned;director resigned (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
5 October 2000Accounts made up to 31 December 1999 (4 pages)
7 August 2000Return made up to 21/06/00; full list of members (7 pages)
7 August 2000Return made up to 21/06/00; full list of members (7 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 October 1999Accounts made up to 31 December 1998 (4 pages)
23 July 1999Return made up to 21/06/99; full list of members (8 pages)
23 July 1999Return made up to 21/06/99; full list of members (8 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
21 October 1998Full accounts made up to 31 December 1997 (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (6 pages)
10 August 1998Return made up to 21/06/98; no change of members (6 pages)
10 August 1998Return made up to 21/06/98; no change of members (6 pages)
10 October 1997Full accounts made up to 31 December 1996 (6 pages)
10 October 1997Full accounts made up to 31 December 1996 (6 pages)
11 July 1997Return made up to 21/06/97; full list of members (8 pages)
11 July 1997Return made up to 21/06/97; full list of members (8 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996Secretary resigned (1 page)
13 September 1996Full accounts made up to 31 December 1995 (7 pages)
13 September 1996Full accounts made up to 31 December 1995 (7 pages)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
7 July 1996Return made up to 21/06/96; full list of members (10 pages)
7 July 1996Return made up to 21/06/96; full list of members (10 pages)
12 October 1995Full accounts made up to 31 December 1994 (8 pages)
12 October 1995Full accounts made up to 31 December 1994 (8 pages)
9 October 1995Director resigned;new director appointed (3 pages)
9 October 1995Director resigned;new director appointed (6 pages)
18 July 1995Return made up to 21/06/95; full list of members (14 pages)
18 July 1995Return made up to 21/06/95; full list of members (7 pages)
21 October 1992Full accounts made up to 31 December 1991 (10 pages)
21 October 1992Full accounts made up to 31 December 1991 (10 pages)
31 October 1991Full accounts made up to 31 December 1990 (12 pages)
31 October 1991Full accounts made up to 31 December 1990 (12 pages)
2 November 1990Full accounts made up to 31 December 1989 (12 pages)
2 November 1990Full accounts made up to 31 December 1989 (12 pages)
13 May 1988Declaration of satisfaction of mortgage/charge (1 page)
13 May 1988Declaration of satisfaction of mortgage/charge (1 page)
14 January 1988Company name changed portal (aintree) LIMITED\certificate issued on 15/01/88 (2 pages)
14 January 1988Company name changed portal (aintree) LIMITED\certificate issued on 15/01/88 (2 pages)
3 November 1987Declaration of satisfaction of mortgage/charge (1 page)
3 November 1987Declaration of satisfaction of mortgage/charge (1 page)
15 September 1987Accounts made up to 30 April 1987 (15 pages)
15 September 1987Full accounts made up to 30 April 1987 (15 pages)
24 July 1987Declaration of satisfaction of mortgage/charge (1 page)
24 July 1987Declaration of satisfaction of mortgage/charge (1 page)
14 May 1987Particulars of mortgage/charge (5 pages)
14 May 1987Particulars of mortgage/charge (5 pages)
30 March 1987Particulars of mortgage/charge (3 pages)
30 March 1987Particulars of mortgage/charge (3 pages)
1 June 1982Company name changed\certificate issued on 01/06/82 (2 pages)
1 June 1982Company name changed\certificate issued on 01/06/82 (2 pages)
5 January 1982Certificate of incorporation (1 page)
5 January 1982Certificate of incorporation (1 page)