T & S MANAGEMENT SERVICES LIMITED
Overview
| Company Name | T & S MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02414002 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of T & S MANAGEMENT SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is T & S MANAGEMENT SERVICES LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of T & S MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE VILLAGE STORES (EAST ANGLIA) LIMITED | Oct 31, 1989 | Oct 31, 1989 |
| LEGISLATOR 1067 LIMITED | Aug 16, 1989 | Aug 16, 1989 |
What are the latest accounts for T & S MANAGEMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 27, 2016 |
What are the latest filings for T & S MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Termination of appointment of Andrew Paul King as a director on May 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Gibney as a director on May 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tesco Services Limited as a director on May 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tracey Clements as a director on May 24, 2017 | 1 pages | TM01 | ||||||||||
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 pages | AD02 | ||||||||||
Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom to 1 More London Place London SE1 2AF on Jul 13, 2017 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | 2 pages | AD03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 8 pages | CS01 | ||||||||||
Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on Jan 03, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 27, 2016 | 3 pages | AA | ||||||||||
Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | 1 pages | AD02 | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark Benjamin Williams as a director on May 11, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Edward Everitt as a director on May 11, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr John Gibney on Dec 22, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Tracey Clements as a director on Apr 11, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony William Reed as a director on Mar 08, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of T & S MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVERITT, Mark Edward | Secretary | More London Place SE1 2AF London 1 | British | 204754740001 | ||||||||||
| EVERITT, Mark Edward | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 107529830027 | |||||||||
| WILLIAMS, Mark Benjamin | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 208244710001 | |||||||||
| BURROWS, Patrick James | Secretary | Gardeners Cottage The Lordship SG10 6HN Much Hadham Hertfordshire | British | 86778310001 | ||||||||||
| COWELL, Martin William | Secretary | 32 Beverston Road Perton WV6 7UG Wolverhampton West Midlands | British | 1614020001 | ||||||||||
| DOLAN, Malcolm George | Secretary | 30 Ferndown Close Bloxwich WS3 3XH Walsall West Midlands | British | 73207060001 | ||||||||||
| DOLAN, Malcolm George | Secretary | 30 Ferndown Close Bloxwich WS3 3XH Walsall West Midlands | British | 73207060001 | ||||||||||
| ELLISON, John Oliver | Secretary | Wensum Cottage The Street Ringland NR8 6AB Norwich Norfolk | British | 13411640001 | ||||||||||
| SANKAR, Nadine Amanda | Secretary | 90 Ebury Road WD17 2SB Watford | British | 72917320001 | ||||||||||
| AGER, Rowley Stuart | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 72555850002 | |||||||||
| BROADHEAD, Charles David Waller | Director | Far Riding 26 The Street Rockland St Mary NR14 7ER Norwich Norfolk | British | 13411650001 | ||||||||||
| CLEMENTS, Tracey | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 198102550001 | |||||||||
| CORTIS, Roger James | Director | Keepers Cottage The Common Dunston NR14 8PF Norwich Norfolk | England | British | 57478700001 | |||||||||
| CRELLIN, David | Director | 191 Worcester Road Hagley DY9 0PR Stourbridge West Midlands | British | 31677030002 | ||||||||||
| GIBNEY, John | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | Irish | 194216530002 | |||||||||
| HIGGINSON, Andrew Thomas | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | England | British | 57637410003 | |||||||||
| HOLMES, Colin Peter | Director | 66 Tolmers Road EN6 4JY Cuffley Hertfordshire | United Kingdom | British | 86778500001 | |||||||||
| KING, Andrew Paul | Director | More London Place SE1 2AF London 1 | England | British | 200246970001 | |||||||||
| LLOYD, Jonathan Mark | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 160028560001 | |||||||||
| MOORE, Dean | Director | Bleak House Oaks Road LE67 5UP Whitwick Leicestershire | British | 94541520001 | ||||||||||
| MURRELLS, Steven Geoffrey | Director | Willow Farm Further Street CO10 5LD Assington Suffolk | British | 98194710001 | ||||||||||
| NEVILLE-ROLFE, Lucy Jeanne, Ms. | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 148079740001 | |||||||||
| O'NEILL, William Patrick | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 106806380001 | ||||||||||
| REED, Anthony William | Director | Brownhills WS8 7TS Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 160544960001 | |||||||||
| THRELFALL, Kevin Patrick | Director | Perton House Pattingham Road Perton WV6 7HD Wolverhampton West Midlands | England | British | 1614060001 | |||||||||
| TURNER, David | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 109813430001 | |||||||||
| TESCO SERVICES LIMITED | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 175259630001 |
Who are the persons with significant control of T & S MANAGEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Paper Chain (East Anglia) Limited | Apr 06, 2016 | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| T & S Stores Limited | Apr 06, 2016 | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does T & S MANAGEMENT SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| Third guarantee and debenture | Created On Jan 07, 1999 Delivered On Jan 26, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or any other group company (as defined) to each bank (as defined) under or pursuant to the banks' bilateral facilities and/or each beneficiary (as defined) under or pursuant to the senior finance documents | |
Short particulars (For property details see form 395). 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
| ||||
Transactions
| ||||
Does T & S MANAGEMENT SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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