T & S PROPERTIES LIMITED

T & S PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameT & S PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00009850
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of T & S PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is T & S PROPERTIES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of T & S PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAFTONMAIN LIMITEDApr 30, 1986Apr 30, 1986
    MIDLAND PRINTING COMPANY LIMITED(THE)Sep 15, 1875Sep 15, 1875

    What are the latest accounts for T & S PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 24, 2018

    What are the latest filings for T & S PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 28, 2019

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    2 pagesAD03

    Register inspection address has been changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    2 pagesAD02

    Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom to 1 More London Place London SE1 2AF on Feb 21, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    legacy

    1 pagesSH20

    Statement of capital on Jan 22, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Mark Edward Everitt as a director on Jan 18, 2019

    1 pagesTM01

    Termination of appointment of Mark Edward Everitt as a secretary on Jan 18, 2019

    1 pagesTM02

    Appointment of Ms Jamila Clare Dabbagh Sythes as a director on Jan 17, 2019

    2 pagesAP01

    Termination of appointment of John Gibney as a director on Jan 17, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Feb 24, 2018

    3 pagesAA

    Confirmation statement made on Oct 12, 2018 with updates

    4 pagesCS01

    Termination of appointment of Jonny Mcquarrie as a director on Jan 09, 2018

    1 pagesTM01

    Termination of appointment of Tesco Services Limited as a director on Jan 09, 2018

    1 pagesTM01

    Termination of appointment of Tracey Clements as a director on Jan 09, 2018

    1 pagesTM01

    Termination of appointment of Steven Blair as a director on Jan 09, 2018

    1 pagesTM01

    Appointment of Mr Robert John Welch as a director on Jan 09, 2018

    2 pagesAP01

    Appointment of Jonny Mcquarrie as a director on Oct 17, 2017

    2 pagesAP01

    Appointment of Steven Blair as a director on Oct 17, 2017

    2 pagesAP01

    Who are the officers of T & S PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYTHES, Jamila Clare Dabbagh
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomBritish241044950001
    WELCH, Robert John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish212146700001
    BURROWS, Patrick James
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    Secretary
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    British86778310001
    COWELL, Martin William
    32 Beverston Road
    Perton
    WV6 7UG Wolverhampton
    West Midlands
    Secretary
    32 Beverston Road
    Perton
    WV6 7UG Wolverhampton
    West Midlands
    British1614020001
    DOLAN, Malcolm George
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    Secretary
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    British73207060001
    DOLAN, Malcolm George
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    Secretary
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    British73207060001
    EVERITT, Mark Edward
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Secretary
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    British204754740001
    SANKAR, Nadine Amanda
    90 Ebury Road
    WD17 2SB Watford
    Secretary
    90 Ebury Road
    WD17 2SB Watford
    British72917320001
    AGER, Rowley Stuart
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish72555850002
    BLAIR, Steven
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish239167430001
    BODDICE, Stephen
    Churchill Old Farm
    Churchill
    DY10 3LZ Kidderminster
    Worcestershire
    Director
    Churchill Old Farm
    Churchill
    DY10 3LZ Kidderminster
    Worcestershire
    United KingdomBritish1673770001
    BURROWS, Patrick James
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    Director
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    British86778310001
    BYTHEWAY, Neil Trevor
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish160637140001
    CLEMENTS, Tracey
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish198102550001
    CRELLIN, David
    191 Worcester Road
    Hagley
    DY9 0PR Stourbridge
    West Midlands
    Director
    191 Worcester Road
    Hagley
    DY9 0PR Stourbridge
    West Midlands
    British31677030002
    EVERITT, Mark Edward
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish107529830027
    GIBNEY, John
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomIrish194216530002
    GORDON, Timothy Leigh
    2 Sandown Drive
    Halebarns
    WA15 0BA Altrincham
    Cheshire
    Director
    2 Sandown Drive
    Halebarns
    WA15 0BA Altrincham
    Cheshire
    United KingdomBritish2900860001
    HIGGINSON, Andrew Thomas
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    EnglandBritish57637410003
    HOLMES, Colin Peter
    66 Tolmers Road
    EN6 4JY Cuffley
    Hertfordshire
    Director
    66 Tolmers Road
    EN6 4JY Cuffley
    Hertfordshire
    United KingdomBritish86778500001
    KING, Andrew Paul
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    EnglandBritish200246970001
    LLOYD, Jonathan Mark
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish160028560001
    MCQUARRIE, Jonny
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish239167420001
    MOORE, Dean
    Bleak House
    Oaks Road
    LE67 5UP Whitwick
    Leicestershire
    Director
    Bleak House
    Oaks Road
    LE67 5UP Whitwick
    Leicestershire
    British94541520001
    MURRELLS, Steven Geoffrey
    Willow Farm
    Further Street
    CO10 5LD Assington
    Suffolk
    Director
    Willow Farm
    Further Street
    CO10 5LD Assington
    Suffolk
    British98194710001
    NEVILLE-ROLFE, Lucy Jeanne, Ms.
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish148079740001
    O'NEILL, William Patrick
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British106806380001
    PENFOLD, Julia
    33 Gurney Drive
    N2 0DF London
    Director
    33 Gurney Drive
    N2 0DF London
    British67318640001
    REED, Anthony William
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish160544960001
    THRELFALL, Kevin Patrick
    Perton House Pattingham Road
    Perton
    WV6 7HD Wolverhampton
    West Midlands
    Director
    Perton House Pattingham Road
    Perton
    WV6 7HD Wolverhampton
    West Midlands
    EnglandBritish1614060001
    TURNER, David
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish109813430001
    TURNER, David Richmond
    Woodhouse Farm
    Wyke
    TF13 6NZ Much Wenlock
    Salop
    Director
    Woodhouse Farm
    Wyke
    TF13 6NZ Much Wenlock
    Salop
    EnglandBritish13374870003
    WILLIAMS, Mark Benjamin
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish208244710001
    TESCO SERVICES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7600956
    175259630001

    Who are the persons with significant control of T & S PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    Apr 06, 2016
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01228935
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does T & S PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    First guarantee and debenture
    Created On May 20, 1999
    Delivered On Jun 08, 1999
    Satisfied
    Amount secured
    All monies and each and every liability now or in the future due and owing by each company (as defined therein) to the chargee under or pursuant to the finance documents and/or the banks bilateral facilities
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Beneficiaries (As Defined)
    Transactions
    • Jun 08, 1999Registration of a charge (395)
    • Oct 11, 2017Satisfaction of a charge (MR04)
    A guarantee and debenture
    Created On Oct 28, 1997
    Delivered On Nov 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the group companies (as defined in the facilities agreement) to (I) each bank (as defined in the facilities agreement) pursuant to the banks' bilateral facilities; and/or (ii) to each beneficiary (as defined) pursuant to the senior finance documents (all as defined)
    Short particulars
    F/H unit 1,apex road brownhills,west midlands t/no.WM230532;f/h north west side of pelsall road brownhills,west midlands t/no.WM80733;f/h east side of apex road brownhills,west midlands WM385696.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 04, 1997Registration of a charge (395)
    • Oct 11, 2017Satisfaction of a charge (MR04)

    Does T & S PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Jan 28, 2019Commencement of winding up
    Nov 14, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0