TPS CONSULT LIMITED
Overview
| Company Name | TPS CONSULT LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02574820 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TPS CONSULT LIMITED?
| Company Name | From | Until |
|---|---|---|
| TBV CONSULT LIMITED | Oct 14, 1993 | Oct 14, 1993 |
| PSA PROJECTS LIMITED | Jan 17, 1991 | Jan 17, 1991 |
What are the latest accounts for TPS CONSULT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2017 |
| Next Accounts Due On | Sep 30, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for TPS CONSULT LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 08, 2019 |
| Next Confirmation Statement Due | Jan 22, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 08, 2018 |
| Overdue | Yes |
What are the latest filings for TPS CONSULT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Termination of appointment of Michael Thomas O'connor as a director on Nov 21, 2018 | 1 pages | TM01 | ||||||||||
Change of details for Carillion Construction Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Richard Francis Tapp as a secretary on Jun 25, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Joan Patricia Murray as a director on Feb 21, 2018 | 1 pages | TM01 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Termination of appointment of Richard John Howson as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Michael Thomas O'connor as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Forsyth as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Green as a director on Sep 18, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Westley Maffei as a secretary on Jul 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Alan Hayward as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Adam as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Jan 08, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Joan Patricia Murray as a director on Oct 01, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of TPS CONSULT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FITZHUGH, Dirk Olaf | Secretary | Beesdau House Mount Road Tettenhall Wood WV6 8HT Wolverhampton | British | 612090001 | ||||||
| GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 183294410001 | |||||||
| MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235183550001 | |||||||
| MCCORMACK, James Joseph | Secretary | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | 678610003 | ||||||
| PERROT, John | Secretary | The Old Cottage Walkmill ST21 6ER Eccleshall Staffordshire | British | 154279360001 | ||||||
| TAPP, Richard Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 173852420001 | ||||||
| ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 67133560004 | |||||
| BARNES, Ian Sinclair | Director | 39 Smiths Way Water Orton B46 1TW Birmingham | England | British | 73874360001 | |||||
| BRADBURY, Richard George | Director | Holwell House Holwell Road Holwell SG5 3SQ Hitchin Hertfordshire | British | 42234330001 | ||||||
| CARTER, Shaun Edward | Director | Cherry Tree Cottage RG25 2EQ Preston Candover Hants | United Kingdom | British | 113974550001 | |||||
| DUNN, Michael Edward | Director | 5 Fairlawn Westbourne Road Edgbaston B15 3TL Birmingham West Midlands | British | 78835300001 | ||||||
| DYE, John Vernon Harold | Director | Whitgift Centre CR9 0AU Croydon Centre Tower United Kingdom | United Kingdom | British | 190687880001 | |||||
| ENGSTROM, Bertil Staffan | Director | Badger's Holt High Green Chorley WV16 6PP Bridgnorth Shropshire | Sweden | 46419780002 | ||||||
| EWEN, Robert John Tuch | Director | Batch Cottage Brockton TF13 6JR Much Wenlock Shropshire | United Kingdom | British | 49940200001 | |||||
| FETTES, David Charles Raffaelo | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 156686080002 | |||||
| FORSYTH, Peter, Dr | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 207405700001 | |||||
| FOSKETT, Steven Robert | Director | 237 Upper Selsdon Road CR2 0DZ South Croydon | British | 97912420001 | ||||||
| GEORGEL, Brian | Director | Le Groeg 54 Clifton Road Tettenhall WV6 9AP Wolverhampton West Midlands | British | 8675730001 | ||||||
| GIRLING, Christopher Francis | Director | 12 Spithead Close PO34 5AZ Seaview Isle Of Wight | British | 67125270002 | ||||||
| GREEN, Adam Richard | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 129918780001 | |||||
| HARRIS, Rodney Hewer | Director | 16 Home Way GU31 4EE Petersfield Hampshire | United Kingdom | British | 104017460001 | |||||
| HAYWARD, Alan | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 154549030001 | |||||
| HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 147650310001 | |||||
| HUIDOBRO, Francis | Director | 41 Hillcross Avenue Morden SM4 4AT Surrey | British | 127069910001 | ||||||
| JESSUP, Stephen Graham | Director | 26 Elmroyd Avenue EN6 2EE Potters Bar Hertfordshire | England | British | 51235050002 | |||||
| KASHER, Michael Harrison | Director | 36 Mildred Sylvester Way WF6 1TA Normanton First Floor United Kingdom | England | British | 140185150001 | |||||
| KENNARD, Martin Robert | Director | Dingle Wood 8 Oak Grove DY10 3AL Kidderminster Worcestershire | British | 10060690002 | ||||||
| KENNY, Thomas Donald | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | Irish | 85390230002 | |||||
| KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 195408780001 | |||||
| MCCORMACK, James Joseph | Director | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | 678610003 | ||||||
| MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | 74536340007 | |||||
| MCEWAN, Euan | Director | 2 Bradshaw Close The Fairways PE28 4UZ Brampton Cambridgeshire | British | 110597480001 | ||||||
| MURRAY, Joan Patricia | Director | Whitgift Centre CR9 0AU Croydon Centre Tower United Kingdom | United Kingdom | Irish | 201417100001 | |||||
| O'CONNOR, Michael Thomas | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 241888430001 | |||||
| PAWSEY, Peter Edward | Director | The Tythe Barn Atch Lench WR11 5SP Evesham Worcestershire | British | 71208320001 |
Who are the persons with significant control of TPS CONSULT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion Construction Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TPS CONSULT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory 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