UKBizDB.co.uk

TIPHOOK GROUP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tiphook Group. The company was founded 34 years ago and was given the registration number 02515230. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TIPHOOK GROUP
Company Number:02515230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 June 1990
End of financial year:30 June 2014
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 November 2009Active
38 Chiddingstone Street, Fulham, London, SW6 3TG

Secretary24 October 1994Active
4 Queenswood Avenue, Hutton, Brentwood, CM13 1HR

Secretary15 April 1994Active
Flat 2, 19 Netherhall Gardens, Hampstead, NW3 5RL

Secretary-Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary23 January 2004Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary01 December 1997Active
Trafalgar House, 29 Park Place, Leeds, LS1 2SP

Corporate Secretary17 April 2000Active
Dovecote House, Old Hall Road, Sale, M33 2HR

Director23 March 2010Active
Abbotsleigh Rosecroft Park, Farnham Lane, Langton Green, TN3 0DZ

Director-Active
2630, The Quadrant, Aztec West, Bristol, United Kingdom, BS32 4GQ

Director21 November 2013Active
66 Baywell, Leybourne, West Malling, ME19 5QQ

Director11 March 1994Active
23 Holders Hill Crescent, London, NW14 1NE

Director20 June 2003Active
18 Rosary Gardens, London, SW7 4NT

Director18 December 2001Active
Pond House, Hadley Green, EN5 4PS

Director06 October 1994Active
11 Wheatley Rise, Ilkley, LS29 8SQ

Director23 January 2003Active
16 Earlsfield Road, London, SW18 3DW

Director-Active
38 Chiddingstone Street, Fulham, London, SW6 3TG

Director12 December 1994Active
Brewers Wood Pondfield Lane, Shorne, Gravesend, DA12 3LD

Director-Active
7 Belgravia Road, St Johns, Wakefield, WF1 3JP

Director18 December 2001Active
Flat 10 The Isabella, Hatchford Park Ockham Lane, Cobham, KT11 1LR

Director14 May 1996Active
Pusey House, Pusey, SN7 8QB

Director-Active
Brook View, Manchester Road, Greenfield, Oldham, OL3 7HJ

Director30 March 2004Active
5 Northfield Wall, 59 North Road Highgate, London, N6

Director-Active
Church Farm, East Woodhay, Newbury, RG20 0AL

Director-Active
1 Acris Street, London, SW18 2QT

Director01 December 1994Active
Trompenburo Straat 10m, Amsterdam, The Netherlands, 1079 TX

Director01 December 1997Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director01 February 2016Active
Flat 2, 19 Netherhall Gardens, Hampstead, NW3 5RL

Director-Active
Heemraadschapslaan 2, 1181 Vb,

Director27 November 1997Active
6 Birchways, Appleton, WA4 5DQ

Director02 May 1997Active
2-4, Rue Pillet Will, Paris, France, 75009

Director21 November 2013Active
Dovecote House, Old Hall Road, Sale, United Kingdom, M33 2HR

Director22 June 2009Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Director02 July 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-02Gazette

Gazette dissolved liquidation.

Download
2022-04-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-14Officers

Termination director company with name termination date.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-06Document replacement

Second filing of director appointment with name.

Download
2016-05-24Address

Move registers to sail company with new address.

Download
2016-04-25Address

Change sail address company with new address.

Download
2016-04-25Address

Change registered office address company with date old address new address.

Download
2016-04-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-04-21Resolution

Resolution.

Download
2016-04-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-02-19Officers

Termination director company with name termination date.

Download
2016-02-18Officers

Termination director company with name termination date.

Download
2016-02-18Officers

Appoint person director company with name date.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Accounts

Accounts with accounts type full.

Download
2014-12-24Capital

Capital variation of rights attached to shares.

Download
2014-12-24Capital

Capital name of class of shares.

Download
2014-12-24Resolution

Resolution.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.