TPS CONSULT LIMITED

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

    Company NameTPS CONSULT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02574820
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TPS CONSULT LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is TPS CONSULT LIMITED located?

    Registered Office Address
    Pwc 8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TPS CONSULT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TBV CONSULT LIMITEDOct 14, 1993Oct 14, 1993
    PSA PROJECTS LIMITEDJan 17, 1991Jan 17, 1991

    What are the latest accounts for TPS CONSULT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for TPS CONSULT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 08, 2019
    Next Confirmation Statement DueJan 22, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2018
    OverdueYes

    What are the latest filings for TPS CONSULT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jul 17, 2019

    2 pagesAD01

    Termination of appointment of Michael Thomas O'connor as a director on Nov 21, 2018

    1 pagesTM01

    Change of details for Carillion Construction Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018

    1 pagesAD01

    Termination of appointment of Richard Francis Tapp as a secretary on Jun 25, 2018

    1 pagesTM02

    Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018

    1 pagesTM02

    Termination of appointment of Joan Patricia Murray as a director on Feb 21, 2018

    1 pagesTM01

    Order of court to wind up

    3 pagesCOCOMP

    Termination of appointment of Richard John Howson as a director on Jan 15, 2018

    1 pagesTM01

    Confirmation statement made on Jan 08, 2018 with no updates

    3 pagesCS01

    Appointment of Michael Thomas O'connor as a director on Jan 01, 2018

    2 pagesAP01

    Termination of appointment of Peter Forsyth as a director on Jan 01, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017

    1 pagesTM01

    Termination of appointment of Adam Green as a director on Sep 18, 2017

    1 pagesTM01

    Appointment of Westley Maffei as a secretary on Jul 01, 2017

    2 pagesAP03

    Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017

    1 pagesTM02

    Confirmation statement made on Jan 08, 2017 with updates

    5 pagesCS01

    Termination of appointment of Alan Hayward as a director on Jan 06, 2017

    1 pagesTM01

    Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017

    2 pagesCH01

    Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016

    2 pagesAP01

    Termination of appointment of Richard John Adam as a director on Oct 31, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Jan 08, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 58,368,002
    SH01

    Appointment of Joan Patricia Murray as a director on Oct 01, 2015

    2 pagesAP01

    Who are the officers of TPS CONSULT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Secretary
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    British612090001
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    183294410001
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235183550001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Secretary
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    British678610003
    PERROT, John
    The Old Cottage
    Walkmill
    ST21 6ER Eccleshall
    Staffordshire
    Secretary
    The Old Cottage
    Walkmill
    ST21 6ER Eccleshall
    Staffordshire
    British154279360001
    TAPP, Richard Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    British173852420001
    ADAM, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish67133560004
    BARNES, Ian Sinclair
    39 Smiths Way
    Water Orton
    B46 1TW Birmingham
    Director
    39 Smiths Way
    Water Orton
    B46 1TW Birmingham
    EnglandBritish73874360001
    BRADBURY, Richard George
    Holwell House Holwell Road
    Holwell
    SG5 3SQ Hitchin
    Hertfordshire
    Director
    Holwell House Holwell Road
    Holwell
    SG5 3SQ Hitchin
    Hertfordshire
    British42234330001
    CARTER, Shaun Edward
    Cherry Tree Cottage
    RG25 2EQ Preston Candover
    Hants
    Director
    Cherry Tree Cottage
    RG25 2EQ Preston Candover
    Hants
    United KingdomBritish113974550001
    DUNN, Michael Edward
    5 Fairlawn
    Westbourne Road Edgbaston
    B15 3TL Birmingham
    West Midlands
    Director
    5 Fairlawn
    Westbourne Road Edgbaston
    B15 3TL Birmingham
    West Midlands
    British78835300001
    DYE, John Vernon Harold
    Whitgift Centre
    CR9 0AU Croydon
    Centre Tower
    United Kingdom
    Director
    Whitgift Centre
    CR9 0AU Croydon
    Centre Tower
    United Kingdom
    United KingdomBritish190687880001
    ENGSTROM, Bertil Staffan
    Badger's Holt High Green
    Chorley
    WV16 6PP Bridgnorth
    Shropshire
    Director
    Badger's Holt High Green
    Chorley
    WV16 6PP Bridgnorth
    Shropshire
    Sweden46419780002
    EWEN, Robert John Tuch
    Batch Cottage
    Brockton
    TF13 6JR Much Wenlock
    Shropshire
    Director
    Batch Cottage
    Brockton
    TF13 6JR Much Wenlock
    Shropshire
    United KingdomBritish49940200001
    FETTES, David Charles Raffaelo
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish156686080002
    FORSYTH, Peter, Dr
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish207405700001
    FOSKETT, Steven Robert
    237 Upper Selsdon Road
    CR2 0DZ South Croydon
    Director
    237 Upper Selsdon Road
    CR2 0DZ South Croydon
    British97912420001
    GEORGEL, Brian
    Le Groeg 54 Clifton Road
    Tettenhall
    WV6 9AP Wolverhampton
    West Midlands
    Director
    Le Groeg 54 Clifton Road
    Tettenhall
    WV6 9AP Wolverhampton
    West Midlands
    British8675730001
    GIRLING, Christopher Francis
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    Director
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    British67125270002
    GREEN, Adam Richard
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish129918780001
    HARRIS, Rodney Hewer
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    Director
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    United KingdomBritish104017460001
    HAYWARD, Alan
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish154549030001
    HOWSON, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish147650310001
    HUIDOBRO, Francis
    41 Hillcross Avenue
    Morden
    SM4 4AT Surrey
    Director
    41 Hillcross Avenue
    Morden
    SM4 4AT Surrey
    British127069910001
    JESSUP, Stephen Graham
    26 Elmroyd Avenue
    EN6 2EE Potters Bar
    Hertfordshire
    Director
    26 Elmroyd Avenue
    EN6 2EE Potters Bar
    Hertfordshire
    EnglandBritish51235050002
    KASHER, Michael Harrison
    36 Mildred Sylvester Way
    WF6 1TA Normanton
    First Floor
    United Kingdom
    Director
    36 Mildred Sylvester Way
    WF6 1TA Normanton
    First Floor
    United Kingdom
    EnglandBritish140185150001
    KENNARD, Martin Robert
    Dingle Wood 8 Oak Grove
    DY10 3AL Kidderminster
    Worcestershire
    Director
    Dingle Wood 8 Oak Grove
    DY10 3AL Kidderminster
    Worcestershire
    British10060690002
    KENNY, Thomas Donald
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandIrish85390230002
    KHAN, Zafar Iqbal
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish195408780001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Director
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    British678610003
    MCDONOUGH, John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    UkBritish74536340007
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Director
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    British110597480001
    MURRAY, Joan Patricia
    Whitgift Centre
    CR9 0AU Croydon
    Centre Tower
    United Kingdom
    Director
    Whitgift Centre
    CR9 0AU Croydon
    Centre Tower
    United Kingdom
    United KingdomIrish201417100001
    O'CONNOR, Michael Thomas
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish241888430001
    PAWSEY, Peter Edward
    The Tythe Barn
    Atch Lench
    WR11 5SP Evesham
    Worcestershire
    Director
    The Tythe Barn
    Atch Lench
    WR11 5SP Evesham
    Worcestershire
    British71208320001

    Who are the persons with significant control of TPS CONSULT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Apr 06, 2016
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number594581
    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 TPS CONSULT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 26, 2018Petition date
    Jan 26, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT 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