TPS (INSURANCE ADMIN SERVICES) LIMITED
Overview
| Company Name | TPS (INSURANCE ADMIN SERVICES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02587396 |
| 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 TPS (INSURANCE ADMIN SERVICES) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is TPS (INSURANCE ADMIN SERVICES) LIMITED located?
| Registered Office Address | Cast House Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TPS (INSURANCE ADMIN SERVICES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRAVELLERS PROTECTION SERVICES LIMITED | Sep 20, 1994 | Sep 20, 1994 |
| GRAND UK INSURANCE SERVICES LIMITED | Mar 01, 1991 | Mar 01, 1991 |
What are the latest accounts for TPS (INSURANCE ADMIN SERVICES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for TPS (INSURANCE ADMIN SERVICES) 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 Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Mrs Penny Fullerton as a secretary on Mar 24, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen Blott as a secretary on Mar 24, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter John Hubbard as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Blott as a secretary on Nov 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jeffrey Christopher Orton as a secretary on Nov 01, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Warren as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Warren as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeffrey Christopher Orton as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Penelope Fullerton as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Ryan Mark Gill as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Penelope Jane Fullerton as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Stacey Zaczkiewicz as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of TPS (INSURANCE ADMIN SERVICES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FULLERTON, Penny | Secretary | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | 206865730001 | |||||||
| BEALES, Karen Anne | Director | Marling Road Ainley Top HD2 2EE Huddersfield The Chalet Uk | England | British | 135540180002 | |||||
| GILL, Ryan Mark | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | England | British | 184068890001 | |||||
| SMITH, Malachy Paul | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | Ireland | Irish | 262619320001 | |||||
| BLOOM, Colin Preston Paul | Secretary | 27 Woodfields Stradbroke IP21 5JQ Eye Suffolk | British | 21182260001 | ||||||
| BLOTT, Stephen | Secretary | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | 202286490001 | |||||||
| BLOTT, Stephen | Secretary | Low Wood Wilsden BD15 0JS Bradford 30 West Yorkshire England | British | 139352410001 | ||||||
| FULLERTON, Penelope Jane | Secretary | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | 184069960001 | |||||||
| LAWRENCE, Christopher | Secretary | Dunelm House 47b The Street NR13 5AA Brundall Norfolk | British | 90712300001 | ||||||
| ORTON, Jeffrey Christopher | Secretary | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | 185565520001 | |||||||
| THORLEY, Anne | Secretary | 51 Mill Lane NR17 2NW Attleborough Norfolk | British | 26486150002 | ||||||
| WARMAN, Paul Jonathan | Secretary | The Old Rectory Horsey NR29 4EF Great Yarmouth Norfolk | British | 25255550003 | ||||||
| WARMAN, Paul Jonathan | Secretary | The Old Rectory Horsey NR29 4EF Great Yarmouth Norfolk | British | 25255550003 | ||||||
| ZACZKIEWICZ, Stacey | Secretary | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | 170325190001 | |||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| PRIMARY GROUP SERVICES LIMITED | Secretary | 10 King William Street EC4N 7TW London | 107712310001 | |||||||
| ASPROU, Caroline Anna | Director | Highnoon Woodbastwick Road, Blofield Heath NR13 4QH Norwich Norfolk | British | 76073630001 | ||||||
| BELL, Graeme Paul | Director | 6 Moule Rise LS25 2PH Garforth West Yorkshire | England | British | 100163980001 | |||||
| CAMM, Suzanne Mary | Director | The Old Coach House Norwich Road Reepham NR10 4JN Norwich Norfolk | British | 80914120002 | ||||||
| FRANCIS, Timothy John | Director | Farm End Topcroft NR35 2BB Bungay Norfolk | British | 80914650001 | ||||||
| HARNBY, Alastair John | Director | Dene Bank BD16 4AR Bingley 21 West Yorkshire Uk | United Kingdom | British | 172070220002 | |||||
| HUBBARD, Peter John | Director | Sevenleaze Lane Edge GL6 6NL Stroud Huddaknoll House Gloucestershire United Kingdom | England | British | 28375870003 | |||||
| JAMES, Philip William Henry | Director | Hampton Head 9 Peppercorn Lane Southampton Sn 04 Bermuda | England | British | 33901640008 | |||||
| LAIRD, Oliver Walter | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | United Kingdom | British | 233726140001 | |||||
| LAWRENCE, Christopher | Director | Dunelm House 47b The Street NR13 5AA Brundall Norfolk | British | 90712300001 | ||||||
| MARLEY, Nicholas James | Director | 6 The Brambles Woodside SW19 7AY London | United Kingdom | British | 113304050001 | |||||
| MCGUIRE, Elisabeth Mary | Director | 3 Landfall House Springvale PO34 5AN Seaview Isle Of Wight | British | 80914390001 | ||||||
| MEDDES, Kenneth Sydney | Director | Hillside Townhill Bramham LS23 6QD Wetherby | United Kingdom | British | 11486330002 | |||||
| NICHOL, Duncan Kirkbride, Sir | Director | 1 Pipers Close CH60 9LJ Heswall Merseyside | United Kingdom | British | 85618250001 | |||||
| POSNER, Howard Michael | Director | Stocks Lane HX2 6PR Luddenden Eaves House Halifax | United Kingdom | British | 139631580001 | |||||
| RIVETT, Paul Geoffrey Leo | Director | Westfield Place Whinburgh Road, Westfield NR19 1QJ Dereham Norfolk | British | 67188630001 | ||||||
| ROLFE, Timothy Paul | Director | 9 Overhill CR6 9JR Warlingham Surrey | England | British | 107872640001 | |||||
| SMITH, Paul Kenneth | Director | 4 Merchant Exchange Bridge Street YO1 6LT York North Yorkshire | United Kingdom | British | 126031290001 | |||||
| SMYTH, Timothy John | Director | 2 Knoll Road RH4 3EW Dorking Surrey | United Kingdom | British | 77794000002 | |||||
| THORLEY, Anne | Director | 51 Mill Lane NR17 2NW Attleborough Norfolk | British | 26486150002 |
Who are the persons with significant control of TPS (INSURANCE ADMIN SERVICES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uk General Insurance Limited | Apr 06, 2016 | Gibraltar Island Road Old Mill Business Park LS10 1RJ Leeds Cast House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TPS (INSURANCE ADMIN SERVICES) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 28, 2007 Delivered On Mar 15, 2007 | Satisfied | Amount secured All monies due or to become due of each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge all shares in any group company,all of its investments now or subsequently belonging to it held by an. 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
| ||||
| Charge of deposit | Created On Dec 24, 2004 Delivered On Dec 31, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Deposit initially of £50,000 credited to account designation 68126255 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
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