TMS INFORMATION SOLUTIONS LIMITED
Overview
| Company Name | TMS INFORMATION SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01793902 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TMS INFORMATION SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TMS COMPUTER AUTHORS LIMITED | Jun 06, 1984 | Jun 06, 1984 |
| NIMBLECROWN LIMITED | Feb 22, 1984 | Feb 22, 1984 |
What are the latest accounts for TMS INFORMATION SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TMS INFORMATION SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Parity Solutions Ltd as a person with significant control on Jan 03, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Aug 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Roger Harold Antony as a secretary on Jun 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alastair John Lomond Woolley as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Roger Harold Antony as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alastair John Lomond Woolley as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Aug 27, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Aug 27, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 27, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 27, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Who are the officers of TMS INFORMATION SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANTONY, Roger Harold | Secretary | 5 Jewry Street EC3N 2EX London Dawson House England | 199221900001 | |||||||
| ANTONY, Roger Harold | Director | 5 Jewry Street EC3N 2EX London Dawson House England | England | British | 199013040001 | |||||
| ARMOUR, Douglas William | Nominee Secretary | Deramore Ham Lane Elstead GU8 6HG Godalming Surrey | British | 900007320001 | ||||||
| CONNER, Eileen | Secretary | 1 Kipling Drive SW19 1TJ Wimbledon | British | 89546940001 | ||||||
| FIRTH, David Samuel Peter | Secretary | Wood Mill House Shoreham Road BN5 9SD Henfield West Sussex | British | 77398810001 | ||||||
| KEEBLE, Michael Philip | Secretary | 8 Ockley Road Ewhurst GU6 7QJ Cranleigh Surrey | British | 34283070001 | ||||||
| KETCHIN, Ian Malcolm | Secretary | 118 Goddington Lane BR6 9DZ Orpington Kent | British | 93777900002 | ||||||
| LEYSHON, Alison Jane | Secretary | 30 Foster Road Chiswick W4 4NY London | British | 65584930003 | ||||||
| NOLAN, Cheryl | Secretary | 97 Bailey Bridge Road CM7 5TS Braintree Essex | British | 104488100003 | ||||||
| WOOLLEY, Alastair John Lomond | Secretary | Bath Place Rivington Street EC2A 3DR London 2 England | 159552300001 | |||||||
| BRODIA SERVICES LIMITED | Secretary | 22 Cogdean Way Corfe Mullen BH21 3XD Wimborne Dorset | 4041520002 | |||||||
| FEENEY, James Melvin | Director | 77 London Road West BA1 7JE Bath Somerset | British | 54768460002 | ||||||
| FIRTH, David Samuel Peter | Director | Wood Mill House Shoreham Road BN5 9SD Henfield West Sussex | United Kingdom | British | 77398810001 | |||||
| GARVEY, Alan | Director | Edale Manor Lea Road, Milford GU8 5EF Godalming Surrey | British | 90284520001 | ||||||
| GEORGE, Gavin | Director | 8 The Drove BN1 5NN Brighton East Sussex | British | 105810510001 | ||||||
| HILDER, Jean Ann | Director | Hale Farm Cottage Loxwood Road Rudgwick RH12 3BP Horsham West Sussex | British | 4041530001 | ||||||
| HUGHES, John Llewellyn Mostyn | Director | Albion Riverside 8 Hester Road SW11 4AR London C77 | Uk | British | 104248860001 | |||||
| JENNINGS, Keith Murray | Director | 25 Jacaranda House Woburn Hill Park KT15 2NZ Addlestone Surrey | British | 76560510001 | ||||||
| KETCHIN, Ian Malcolm | Director | 118 Goddington Lane BR6 9DZ Orpington Kent | England | British | 93777900002 | |||||
| KETTERINGHAM, Philip Neal | Director | 19 High Ridge GU7 1YE Godalming Surrey | British | 57693050001 | ||||||
| LEYSHON, Alison Jane | Director | 30 Foster Road Chiswick W4 4NY London | British | 65584930003 | ||||||
| MCCGWIRE, Patrick Conor | Director | 76a Deodar Road SW15 2NJ London | British | 59628620001 | ||||||
| MILLER, Ian Kenneth | Director | 4234 Lomo Alto Court Dallas Tx75219 Usa | United Kingdom | Scottish | 89546660001 | |||||
| O'DRISCOLL, Ian | Director | Two Goods Farm Moorside DT10 1HQ Marnhull Dorset | British | 68202110001 | ||||||
| PREECE, David Campbell | Director | Hale Farm Cottage Loxwood Road Rudgwick RH12 3BP Horsham West Sussex | British | 34283060001 | ||||||
| WELCH, Alwyn Frank | Director | Coniston Farnham Lane GU27 1EZ Haslemere Surrey | England | British | 56811010001 | |||||
| WILLIAMS, Neil | Director | 1 Dowman Close Wimbledon SW19 2XG London | British | 57300460002 | ||||||
| WOOLLEY, Alastair John Lomond | Director | Bath Place Rivington Street EC2A 3DR London 2 England | United Kingdom | British | 89506550002 |
Who are the persons with significant control of TMS INFORMATION SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parity Consultancy Services Limited | Apr 06, 2016 | 5 Jewry Street EC3N 2EX London Dawson House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TMS INFORMATION SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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