Company NameTilstone Investments Llp
Company StatusDissolved
Company NumberOC384810
CategoryLimited Liability Partnership
Incorporation Date30 April 2013(10 years, 11 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Directors

LLP Designated Member NameMr Andrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Stacks House George Street
Lower Ground Floor
Chester
CH1 3EQ
Wales
LLP Member NameMr Simon Richard Hope
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston Mullins Farm Chapel Road
Ford
Aylesbury
Bucks
HP17 8XG
LLP Member NameMrs Jenny Elizabeth Barrow
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2013(3 months after company formation)
Appointment Duration8 years (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Lower Ground Floor
Chester
CH1 3EQ
Wales
LLP Member NameMr Stephen William Barrow
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2013(3 months after company formation)
Appointment Duration8 years (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Lower Ground Floor
Chester
CH1 3EQ
Wales
LLP Member NameMrs Margaret Myfanwy Hope
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2013(3 months after company formation)
Appointment Duration8 years (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Stacks House George Street
Lower Ground Floor
Chester
CH1 3EQ
Wales
LLP Member NameMrs Nicola Jane Bird
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
LLP Member NameMr Christopher Bird
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed29 July 2013(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Lower Ground Floor
Chester
CH1 3EQ
Wales

Location

Registered AddressGorse Stacks House George Street
Lower Ground Floor
Chester
CH1 3EQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£600,648
Cash£1,658,124
Current Liabilities£3,442,499

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

19 December 2013Delivered on: 8 January 2014
Persons entitled: Tedel Holdings Bv

Classification: A registered charge
Particulars: Land and buildings k/a 8 to 12 (inclusive) gawsworth court risley road risley warrington t/no CH320470. Notification of addition to or amendment of charge.
Outstanding
31 December 2013Delivered on: 10 January 2014
Persons entitled: Tedel Holdings B.V.

Classification: A registered charge
Particulars: All and whole the tenant's interest in the minute of lease between the city of edinburgh district council and melville, dundas & whitson limited of the subjects now known as 16, 18, 20 and 22 south gyle crescent, edinburgh EH12 9EB dated 24 january and 20 february and recorded in the division of the general register of sasines applicable to the county of midlothian on 27 february 1980, the tenant's interest in which is registered in the land register of scotland under title number MID52576.
Outstanding
31 December 2013Delivered on: 10 January 2014
Persons entitled: Tedel Holdings B.V.

Classification: A registered charge
Particulars: All and whole the tenant's interest in the minute of lease between the city of edinburgh district council and hambro life assurance limited of the subjects known as 23 south gyle crescent, edinburgh, EH12 9EQ dated 9 and 20 july 1981 and recorded in the division of the general register of sasines applicable to the county of midlothian on 10 august 1981, the tenant's interest in which is registered in the land register of scotland under title number MID52580.
Outstanding
17 December 2013Delivered on: 7 January 2014
Persons entitled: Tedel Holdings B.V.

Classification: A registered charge
Outstanding
17 December 2013Delivered on: 7 January 2014
Persons entitled: Tedel Holdings B.V.

Classification: A registered charge
Outstanding
17 December 2013Delivered on: 7 January 2014
Persons entitled: Tedel Holdings B.V.

Classification: A registered charge
Outstanding
17 December 2013Delivered on: 7 January 2014
Persons entitled: Tedel Holdings B.V.

Classification: A registered charge
Outstanding
5 December 2014Delivered on: 15 December 2014
Persons entitled: Tedel Holdings B.V.

Classification: A registered charge
Particulars: Lincoln park walton summit road walton summit preston PR5 8NA registered at the land registry under title number LA650509.
Outstanding
24 December 2013Delivered on: 6 January 2014
Persons entitled: Tedel Holdings B.V.

Classification: A registered charge
Particulars: All and whole the subjects (in the first place) at birkenshaw. Industrial estate on the south west side of rannoch road, uddingston, glasgow. Being the subjects registered in the land register of scotland under title number. LAN106774; and (in the second place) on the south side of rannoch road,. 2. birkenshaw industrial estate, uddingston being the subjects registered in the land. Register of scotland under title number LAN171276.
Outstanding
11 November 2014Delivered on: 29 November 2014
Persons entitled: Tedel Holdings B.V.

Classification: A registered charge
Particulars: 18-20 south fort street business park west bowling green street edinburgh.
Outstanding
3 November 2014Delivered on: 5 November 2014
Persons entitled: Tedel Holdings B.V.

Classification: A registered charge
Particulars: Tramway industrial estate tramway road banbury t/n ON171334 and ON213803.
Outstanding
3 October 2014Delivered on: 14 October 2014
Persons entitled: Tedel Holdings B.V.

Classification: A registered charge
Particulars: The land and buildings known as carisbrooke industrial estate and retail park, gunville road, newport, isle of wight as shown edged red on the plan attached to the charge.
Outstanding
1 August 2014Delivered on: 6 August 2014
Persons entitled: Tedel Holdings B.V.

Classification: A registered charge
Particulars: Unit 1. lynx business park. Fordham road. Snailwell. Newmarket.
Outstanding
18 July 2014Delivered on: 29 July 2014
Persons entitled: Tedel Holdings B.V.

Classification: A registered charge
Particulars: Land on the south side of sussex avenue leeds registered at the land registry with title number WYK227925.
Outstanding
23 June 2014Delivered on: 30 June 2014
Persons entitled: Tedel Holdings B.V

Classification: A registered charge
Particulars: Vantage point, howley park industrial estate, morley, leeds, LS27 0BN.
Outstanding
23 June 2014Delivered on: 30 June 2014
Persons entitled: Tedel Holdings B.V.

Classification: A registered charge
Particulars: Phase I and phase ii delta court, sky business park, robin hood airport, doncaster, south yorkshire, DN9 3GN.
Outstanding
23 June 2014Delivered on: 30 June 2014
Persons entitled: Tedel Holdings B.V

Classification: A registered charge
Particulars: Units 17 and 20-24 shaw lane industrial estate, ogden road, doncaster.
Outstanding
8 May 2014Delivered on: 28 May 2014
Persons entitled: Tedel Holdings B.V.

Classification: A registered charge
Particulars: Jenson court. Ashmoor industrial estate. Runcorn.
Outstanding
19 December 2013Delivered on: 8 January 2014
Persons entitled: Tedel Holdings Bv

Classification: A registered charge
Particulars: Land and buildings k/a 8 to 12 (inclusive) gawsworth court risley road risley warrington t/no CH320470. Notification of addition to or amendment of charge.
Outstanding
24 December 2013Delivered on: 3 January 2014
Persons entitled: Tedel Holdings B.V.

Classification: A registered charge
Particulars: All and whole the subjects at cairn court, east kilbride together with the buildings and others erected thereon being the subjects registered in the land register of scotland under title number LAN96094.
Outstanding

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021Voluntary strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
26 May 2021Application to strike the limited liability partnership off the register (3 pages)
25 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Member's details changed for Mr Simon Richard Hope on 8 December 2017 (2 pages)
11 December 2017Member's details changed for Mr Simon Richard Hope on 8 December 2017 (2 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Satisfaction of charge OC3848100020 in full (1 page)
12 August 2016Satisfaction of charge OC3848100018 in full (1 page)
12 August 2016Satisfaction of charge OC3848100011 in full (1 page)
12 August 2016Satisfaction of charge OC3848100013 in full (1 page)
12 August 2016Satisfaction of charge OC3848100016 in full (1 page)
12 August 2016Satisfaction of charge OC3848100020 in full (1 page)
12 August 2016Satisfaction of charge OC3848100014 in full (1 page)
12 August 2016Satisfaction of charge OC3848100009 in full (1 page)
12 August 2016Satisfaction of charge OC3848100015 in full (1 page)
12 August 2016Satisfaction of charge OC3848100015 in full (1 page)
12 August 2016Satisfaction of charge OC3848100012 in full (1 page)
12 August 2016Satisfaction of charge OC3848100017 in full (1 page)
12 August 2016Satisfaction of charge OC3848100016 in full (1 page)
12 August 2016Satisfaction of charge OC3848100018 in full (1 page)
12 August 2016Satisfaction of charge OC3848100010 in full (1 page)
12 August 2016Satisfaction of charge OC3848100009 in full (1 page)
12 August 2016Satisfaction of charge OC3848100010 in full (1 page)
12 August 2016Satisfaction of charge OC3848100012 in full (1 page)
12 August 2016Satisfaction of charge OC3848100017 in full (1 page)
12 August 2016Satisfaction of charge OC3848100011 in full (1 page)
12 August 2016Satisfaction of charge OC3848100013 in full (1 page)
12 August 2016Satisfaction of charge OC3848100014 in full (1 page)
1 June 2016Satisfaction of charge OC3848100006 in full (4 pages)
1 June 2016Satisfaction of charge OC3848100005 in full (4 pages)
1 June 2016Satisfaction of charge OC3848100006 in full (4 pages)
1 June 2016Satisfaction of charge OC3848100002 in full (4 pages)
1 June 2016Satisfaction of charge OC3848100008 in full (4 pages)
1 June 2016Satisfaction of charge OC3848100019 in full (4 pages)
1 June 2016Satisfaction of charge OC3848100001 in full (4 pages)
1 June 2016Satisfaction of charge OC3848100002 in full (4 pages)
1 June 2016Satisfaction of charge OC3848100003 in full (4 pages)
1 June 2016Satisfaction of charge OC3848100001 in full (4 pages)
1 June 2016Satisfaction of charge OC3848100007 in full (4 pages)
1 June 2016Satisfaction of charge OC3848100007 in full (4 pages)
1 June 2016Satisfaction of charge OC3848100003 in full (4 pages)
1 June 2016Satisfaction of charge OC3848100008 in full (4 pages)
1 June 2016Satisfaction of charge OC3848100019 in full (4 pages)
1 June 2016Satisfaction of charge OC3848100005 in full (4 pages)
1 June 2016Satisfaction of charge OC3848100004 in full (4 pages)
1 June 2016Satisfaction of charge OC3848100004 in full (4 pages)
16 May 2016Member's details changed for Mr Simon Richard Hope on 16 May 2016 (2 pages)
16 May 2016Member's details changed for Mr Andrew Charles Bird on 16 May 2016 (2 pages)
16 May 2016Annual return made up to 30 April 2016 (6 pages)
16 May 2016Member's details changed for Mr Simon Richard Hope on 16 May 2016 (2 pages)
16 May 2016Member's details changed for Mr Andrew Charles Bird on 16 May 2016 (2 pages)
16 May 2016Annual return made up to 30 April 2016 (6 pages)
11 May 2016Termination of appointment of Christopher Bird as a member on 1 April 2015 (1 page)
11 May 2016Appointment of Mrs Nicola Jane Bird as a member on 1 April 2015 (2 pages)
11 May 2016Termination of appointment of Christopher Bird as a member on 1 April 2015 (1 page)
11 May 2016Appointment of Mrs Nicola Jane Bird as a member on 1 April 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 September 2015Registered office address changed from Chatham House Dee Hills Park Chester Cheshire CH3 5AR to C/O Tilstone Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Chatham House Dee Hills Park Chester Cheshire CH3 5AR to C/O Tilstone Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Chatham House Dee Hills Park Chester Cheshire CH3 5AR to C/O Tilstone Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ on 1 September 2015 (1 page)
12 June 2015Annual return made up to 30 April 2015 (5 pages)
12 June 2015Annual return made up to 30 April 2015 (5 pages)
15 December 2014Registration of charge OC3848100020, created on 5 December 2014 (23 pages)
15 December 2014Registration of charge OC3848100020, created on 5 December 2014 (23 pages)
15 December 2014Registration of charge OC3848100020, created on 5 December 2014 (23 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 November 2014Registration of charge OC3848100019, created on 11 November 2014 (10 pages)
29 November 2014Registration of charge OC3848100019, created on 11 November 2014 (10 pages)
5 November 2014Registration of charge OC3848100018, created on 3 November 2014 (25 pages)
5 November 2014Registration of charge OC3848100018, created on 3 November 2014 (25 pages)
5 November 2014Registration of charge OC3848100018, created on 3 November 2014 (25 pages)
14 October 2014Registration of charge OC3848100017, created on 3 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
14 October 2014Registration of charge OC3848100017, created on 3 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
14 October 2014Registration of charge OC3848100017, created on 3 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
6 August 2014Registration of charge OC3848100016, created on 1 August 2014 (23 pages)
6 August 2014Registration of charge OC3848100016, created on 1 August 2014 (23 pages)
6 August 2014Registration of charge OC3848100016, created on 1 August 2014 (23 pages)
29 July 2014Registration of charge OC3848100015, created on 18 July 2014 (23 pages)
29 July 2014Registration of charge OC3848100015, created on 18 July 2014 (23 pages)
30 June 2014Registration of charge 3848100013 (23 pages)
30 June 2014Registration of charge 3848100012 (23 pages)
30 June 2014Registration of charge 3848100014 (23 pages)
30 June 2014Registration of charge 3848100014 (23 pages)
30 June 2014Registration of charge 3848100012 (23 pages)
30 June 2014Registration of charge 3848100013 (23 pages)
28 May 2014Registration of charge 3848100011 (23 pages)
28 May 2014Registration of charge 3848100011 (23 pages)
7 May 2014Annual return made up to 30 April 2014 (5 pages)
7 May 2014Annual return made up to 30 April 2014 (5 pages)
8 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
8 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
10 January 2014Registration of charge 3848100007 (9 pages)
10 January 2014Registration of charge 3848100008 (9 pages)
10 January 2014Registration of charge 3848100008 (9 pages)
10 January 2014Registration of charge 3848100007 (9 pages)
8 January 2014Registration of charge 3848100010 (27 pages)
8 January 2014Registration of charge 3848100009 (33 pages)
8 January 2014Registration of charge 3848100010 (27 pages)
8 January 2014Registration of charge 3848100009 (33 pages)
7 January 2014Registration of charge 3848100005 (11 pages)
7 January 2014Registration of charge 3848100003 (11 pages)
7 January 2014Registration of charge 3848100005 (11 pages)
7 January 2014Registration of charge 3848100004 (11 pages)
7 January 2014Registration of charge 3848100004 (11 pages)
7 January 2014Registration of charge 3848100006 (11 pages)
7 January 2014Registration of charge 3848100003 (11 pages)
7 January 2014Registration of charge 3848100006 (11 pages)
6 January 2014Registration of charge 3848100002 (9 pages)
6 January 2014Registration of charge 3848100002 (9 pages)
3 January 2014Registration of charge 3848100001 (9 pages)
3 January 2014Registration of charge 3848100001 (9 pages)
29 July 2013Appointment of Mrs Jenny Elizabeth Barrow as a member (2 pages)
29 July 2013Appointment of Mrs Margaret Myfanwy Hope as a member (2 pages)
29 July 2013Appointment of Mrs Margaret Myfanwy Hope as a member (2 pages)
29 July 2013Appointment of Mr Stephen William Barrow as a member (2 pages)
29 July 2013Appointment of Mr Christopher Bird as a member (2 pages)
29 July 2013Appointment of Mr Christopher Bird as a member (2 pages)
29 July 2013Appointment of Mr Stephen William Barrow as a member (2 pages)
29 July 2013Appointment of Mrs Jenny Elizabeth Barrow as a member (2 pages)
30 April 2013Incorporation of a limited liability partnership (9 pages)
30 April 2013Incorporation of a limited liability partnership (9 pages)