TMS INFORMATION SOLUTIONS LIMITED

TMS INFORMATION SOLUTIONS LIMITED

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

    Company NameTMS INFORMATION SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01793902
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TMS INFORMATION SOLUTIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TMS INFORMATION SOLUTIONS LIMITED located?

    Registered Office Address
    Dawson House
    5 Jewry Street
    EC3N 2EX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TMS INFORMATION SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TMS COMPUTER AUTHORS LIMITEDJun 06, 1984Jun 06, 1984
    NIMBLECROWN LIMITEDFeb 22, 1984Feb 22, 1984

    What are the latest accounts for TMS INFORMATION SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TMS INFORMATION SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 27, 2017 with no updates

    3 pagesCS01

    Change of details for Parity Solutions Ltd as a person with significant control on Jan 03, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Aug 27, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on Apr 18, 2016

    1 pagesAD01

    Annual return made up to Aug 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 289,619
    SH01

    Appointment of Mr Roger Harold Antony as a secretary on Jun 30, 2015

    2 pagesAP03

    Termination of appointment of Alastair John Lomond Woolley as a secretary on Jun 30, 2015

    1 pagesTM02

    Appointment of Mr Roger Harold Antony as a director on Jun 30, 2015

    2 pagesAP01

    Termination of appointment of Alastair John Lomond Woolley as a director on Jun 30, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on Dec 09, 2014

    1 pagesAD01

    Registered office address changed from Wimbledon Bridge House First Floor 1 Hartfield Road Wimbledon London SW19 3RU to 11 Golden Square London W1F 9JB on Sep 25, 2014

    1 pagesAD01

    Annual return made up to Aug 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 289,619
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Aug 27, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2013

    Statement of capital on Aug 28, 2013

    • Capital: GBP 289,619
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Aug 27, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Aug 27, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Who are the officers of TMS INFORMATION SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTONY, Roger Harold
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Secretary
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    199221900001
    ANTONY, Roger Harold
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    EnglandBritish199013040001
    ARMOUR, Douglas William
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    Nominee Secretary
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    British900007320001
    CONNER, Eileen
    1 Kipling Drive
    SW19 1TJ Wimbledon
    Secretary
    1 Kipling Drive
    SW19 1TJ Wimbledon
    British89546940001
    FIRTH, David Samuel Peter
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    Secretary
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    British77398810001
    KEEBLE, Michael Philip
    8 Ockley Road
    Ewhurst
    GU6 7QJ Cranleigh
    Surrey
    Secretary
    8 Ockley Road
    Ewhurst
    GU6 7QJ Cranleigh
    Surrey
    British34283070001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Secretary
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    British93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Secretary
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    NOLAN, Cheryl
    97 Bailey Bridge Road
    CM7 5TS Braintree
    Essex
    Secretary
    97 Bailey Bridge Road
    CM7 5TS Braintree
    Essex
    British104488100003
    WOOLLEY, Alastair John Lomond
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Secretary
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    159552300001
    BRODIA SERVICES LIMITED
    22 Cogdean Way
    Corfe Mullen
    BH21 3XD Wimborne
    Dorset
    Secretary
    22 Cogdean Way
    Corfe Mullen
    BH21 3XD Wimborne
    Dorset
    4041520002
    FEENEY, James Melvin
    77 London Road West
    BA1 7JE Bath
    Somerset
    Director
    77 London Road West
    BA1 7JE Bath
    Somerset
    British54768460002
    FIRTH, David Samuel Peter
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    Director
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    United KingdomBritish77398810001
    GARVEY, Alan
    Edale
    Manor Lea Road, Milford
    GU8 5EF Godalming
    Surrey
    Director
    Edale
    Manor Lea Road, Milford
    GU8 5EF Godalming
    Surrey
    British90284520001
    GEORGE, Gavin
    8 The Drove
    BN1 5NN Brighton
    East Sussex
    Director
    8 The Drove
    BN1 5NN Brighton
    East Sussex
    British105810510001
    HILDER, Jean Ann
    Hale Farm Cottage Loxwood Road
    Rudgwick
    RH12 3BP Horsham
    West Sussex
    Director
    Hale Farm Cottage Loxwood Road
    Rudgwick
    RH12 3BP Horsham
    West Sussex
    British4041530001
    HUGHES, John Llewellyn Mostyn
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    UkBritish104248860001
    JENNINGS, Keith Murray
    25 Jacaranda House
    Woburn Hill Park
    KT15 2NZ Addlestone
    Surrey
    Director
    25 Jacaranda House
    Woburn Hill Park
    KT15 2NZ Addlestone
    Surrey
    British76560510001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Director
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    EnglandBritish93777900002
    KETTERINGHAM, Philip Neal
    19 High Ridge
    GU7 1YE Godalming
    Surrey
    Director
    19 High Ridge
    GU7 1YE Godalming
    Surrey
    British57693050001
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Director
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    MCCGWIRE, Patrick Conor
    76a Deodar Road
    SW15 2NJ London
    Director
    76a Deodar Road
    SW15 2NJ London
    British59628620001
    MILLER, Ian Kenneth
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    Director
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    United KingdomScottish89546660001
    O'DRISCOLL, Ian
    Two Goods Farm
    Moorside
    DT10 1HQ Marnhull
    Dorset
    Director
    Two Goods Farm
    Moorside
    DT10 1HQ Marnhull
    Dorset
    British68202110001
    PREECE, David Campbell
    Hale Farm Cottage Loxwood Road
    Rudgwick
    RH12 3BP Horsham
    West Sussex
    Director
    Hale Farm Cottage Loxwood Road
    Rudgwick
    RH12 3BP Horsham
    West Sussex
    British34283060001
    WELCH, Alwyn Frank
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    Director
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    EnglandBritish56811010001
    WILLIAMS, Neil
    1 Dowman Close
    Wimbledon
    SW19 2XG London
    Director
    1 Dowman Close
    Wimbledon
    SW19 2XG London
    British57300460002
    WOOLLEY, Alastair John Lomond
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Director
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    United KingdomBritish89506550002

    Who are the persons with significant control of TMS INFORMATION SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Apr 06, 2016
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies House Act 2006
    Place RegisteredCompanies House
    Registration Number969618
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TMS INFORMATION SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 and
    Created On Mar 18, 2003
    Delivered On Mar 26, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 26, 2003Registration of a charge (395)
    A deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999
    Created On Jun 19, 2002
    Delivered On Jun 25, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    Debenture
    Created On Oct 30, 1991
    Delivered On Nov 01, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stock-in-trade work-in-progress. 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
    • 3I Group PLC
    Transactions
    • Nov 01, 1991Registration of a charge
    • May 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Oct 05, 1987
    Delivered On Oct 14, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Inc all heritable property in scotlands.. 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
    • Lloyds Bank PLC
    Transactions
    • Oct 14, 1987Registration of a charge

    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