T.N.P. DESIGN SERVICES LIMITED

T.N.P. DESIGN SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameT.N.P. DESIGN SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01212040
    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.N.P. DESIGN SERVICES LIMITED?

    • (7420) /

    Where is T.N.P. DESIGN SERVICES LIMITED located?

    Registered Office Address
    UHY HACKER YOUNG LLP
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for T.N.P. DESIGN SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2008

    What are the latest filings for T.N.P. DESIGN SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Aug 13, 2013

    11 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Jan 25, 2013

    10 pages4.68

    Liquidators' statement of receipts and payments to Jan 25, 2012

    25 pages4.68

    Administrator's progress report to Jun 02, 2010

    7 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    7 pages2.34B

    Administrator's progress report to Jun 02, 2010

    7 pages2.24B

    Result of meeting of creditors

    5 pages2.23B

    Statement of affairs with form 2.15B/2.14B

    7 pages2.16B

    Statement of administrator's proposal

    18 pages2.17B

    Registered office address changed from 40 Chancery Lane London WC2A 1JB on Dec 15, 2009

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Nov 02, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2009

    Statement of capital on Nov 03, 2009

    • Capital: GBP 15
    SH01

    Director's details changed for Naresh Harsadray Raval on Nov 03, 2009

    2 pagesCH01

    Director's details changed for Sean Delwyn Sulley on Nov 03, 2009

    2 pagesCH01

    Director's details changed for Timothy Andrew Kempster on Nov 03, 2009

    2 pagesCH01

    Director's details changed for Antony John Bryce Miller on Nov 03, 2009

    2 pagesCH01

    Director's details changed for Andrew Keith Moller on Nov 03, 2009

    2 pagesCH01

    Secretary's details changed for Sarah Frances Weal on Nov 03, 2009

    1 pagesCH03

    legacy

    3 pages395

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of T.N.P. DESIGN SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEAL, Sarah Frances
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    Secretary
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    British122985150001
    KEMPSTER, Timothy Andrew
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    United KingdomBritish17177110004
    MILLER, Antony John Bryce
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    United KingdomBritish101737710001
    MOLLER, Andrew Keith
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    United KingdomBritish133962060001
    RAVAL, Naresh Harsadray
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    EnglandBritish82230900001
    SULLEY, Sean Delwyn
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    United KingdomBritish82001400003
    BURGESS, Mark Christopher
    Cherry Hill Cross Oak Road
    HP4 3NA Berkhamsted
    Hertfordshire
    Secretary
    Cherry Hill Cross Oak Road
    HP4 3NA Berkhamsted
    Hertfordshire
    British17177090001
    MILLER, Antony John Bryce
    18 Holcroft Court
    Clipstone Street
    W1W 5DH London
    Secretary
    18 Holcroft Court
    Clipstone Street
    W1W 5DH London
    British101737710001
    REILLY, John Howard
    51 Charlwood Drive
    Oxshott
    KT22 0HB Leatherhead
    Surrey
    Secretary
    51 Charlwood Drive
    Oxshott
    KT22 0HB Leatherhead
    Surrey
    British80875910001
    ASHENHEIM, Michael Philip
    Merreworth Langham Road
    TN32 5DT Robertsbridge
    East Sussex
    Director
    Merreworth Langham Road
    TN32 5DT Robertsbridge
    East Sussex
    British17177080001
    BURGESS, Mark Christopher
    Cherry Hill Cross Oak Road
    HP4 3NA Berkhamsted
    Hertfordshire
    Director
    Cherry Hill Cross Oak Road
    HP4 3NA Berkhamsted
    Hertfordshire
    EnglandBritish17177090001
    DUNLOP, Mary
    15 Roseneath Road
    SW11 6AG London
    Director
    15 Roseneath Road
    SW11 6AG London
    British17177100001
    PERCY, Roger James
    25 Cardinal Crescent
    KT3 3EF New Malden
    Surrey
    Director
    25 Cardinal Crescent
    KT3 3EF New Malden
    Surrey
    British17177120001
    REILLY, John Howard
    51 Charlwood Drive
    Oxshott
    KT22 0HB Leatherhead
    Surrey
    Director
    51 Charlwood Drive
    Oxshott
    KT22 0HB Leatherhead
    Surrey
    United KingdomBritish80875910001

    Does T.N.P. DESIGN SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 24, 2009
    Delivered On Aug 27, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 27, 2009Registration of a charge (395)
    Rent deposit deed
    Created On Jun 04, 2009
    Delivered On Jun 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit balance see image for full details.
    Persons Entitled
    • Derwent Valley London Limited
    Transactions
    • Jun 06, 2009Registration of a charge (395)
    Deed of deposit
    Created On Dec 20, 2004
    Delivered On Dec 22, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies standing to the credit of an account wherein is held the deposit balance.
    Persons Entitled
    • Derwent Valley London Limited
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    Mortgage debenture
    Created On Nov 09, 1993
    Delivered On Nov 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • Nov 13, 1993Registration of a charge (395)
    • Aug 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Letter of set off
    Created On Dec 20, 1988
    Delivered On Dec 28, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All monies due or to become due from trehearne & norman to coutts & co.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Dec 28, 1988Registration of a charge
    • Aug 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Letter of set off.
    Created On Mar 04, 1988
    Delivered On Mar 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from trehearne & norman preston & partners to the chargee
    Short particulars
    Any monies standing to the credit of the company.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Mar 17, 1988Registration of a charge
    • Aug 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Letter of set off.
    Created On Nov 25, 1975
    Delivered On Nov 27, 1975
    Satisfied
    Amount secured
    All monies due or to become due from trehearne & norman preston & partners and trehearnes. To the chargee on any account whatsoever.
    Short particulars
    Any monies from time to time standing to the credit of the company with the bank whether in current or deposit a/C.
    Persons Entitled
    • Mssrs Coutts & Co
    Transactions
    • Nov 27, 1975Registration of a charge
    • Aug 07, 2009Statement of satisfaction of a charge in full or part (403a)

    Does T.N.P. DESIGN SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 03, 2009Administration started
    Jan 26, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Peter Kubik
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    Michael Kiely
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    2
    DateType
    Jan 26, 2011Commencement of winding up
    Nov 15, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Kubik
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    Michael Kiely
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW 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