TPS (INSURANCE ADMIN SERVICES) LIMITED

TPS (INSURANCE ADMIN SERVICES) LIMITED

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

    Company NameTPS (INSURANCE ADMIN SERVICES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02587396
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TPS (INSURANCE ADMIN SERVICES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAVELLERS PROTECTION SERVICES LIMITEDSep 20, 1994Sep 20, 1994
    GRAND UK INSURANCE SERVICES LIMITEDMar 01, 1991Mar 01, 1991

    What are the latest accounts for TPS (INSURANCE ADMIN SERVICES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for TPS (INSURANCE ADMIN SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mrs Penny Fullerton as a secretary on Mar 24, 2016

    2 pagesAP03

    Termination of appointment of Stephen Blott as a secretary on Mar 24, 2016

    1 pagesTM02

    Annual return made up to Mar 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Peter John Hubbard as a director on Feb 29, 2016

    1 pagesTM01

    Appointment of Mr Stephen Blott as a secretary on Nov 01, 2015

    2 pagesAP03

    Termination of appointment of Jeffrey Christopher Orton as a secretary on Nov 01, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Mar 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Michael Warren as a director

    1 pagesTM01

    Termination of appointment of Michael Warren as a director

    1 pagesTM01

    Appointment of Mr Jeffrey Christopher Orton as a secretary

    2 pagesAP03

    Termination of appointment of Penelope Fullerton as a secretary

    1 pagesTM02

    Appointment of Mr Ryan Mark Gill as a director

    2 pagesAP01

    Appointment of Mrs Penelope Jane Fullerton as a secretary

    2 pagesAP03

    Termination of appointment of Stacey Zaczkiewicz as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Mar 01, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of TPS (INSURANCE ADMIN SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLERTON, Penny
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Secretary
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    206865730001
    BEALES, Karen Anne
    Marling Road
    Ainley Top
    HD2 2EE Huddersfield
    The Chalet
    Uk
    Director
    Marling Road
    Ainley Top
    HD2 2EE Huddersfield
    The Chalet
    Uk
    EnglandBritish135540180002
    GILL, Ryan Mark
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    EnglandBritish184068890001
    SMITH, Malachy Paul
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    IrelandIrish262619320001
    BLOOM, Colin Preston Paul
    27 Woodfields
    Stradbroke
    IP21 5JQ Eye
    Suffolk
    Secretary
    27 Woodfields
    Stradbroke
    IP21 5JQ Eye
    Suffolk
    British21182260001
    BLOTT, Stephen
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Secretary
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    202286490001
    BLOTT, Stephen
    Low Wood
    Wilsden
    BD15 0JS Bradford
    30
    West Yorkshire
    England
    Secretary
    Low Wood
    Wilsden
    BD15 0JS Bradford
    30
    West Yorkshire
    England
    British139352410001
    FULLERTON, Penelope Jane
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Secretary
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    184069960001
    LAWRENCE, Christopher
    Dunelm House 47b The Street
    NR13 5AA Brundall
    Norfolk
    Secretary
    Dunelm House 47b The Street
    NR13 5AA Brundall
    Norfolk
    British90712300001
    ORTON, Jeffrey Christopher
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Secretary
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    185565520001
    THORLEY, Anne
    51 Mill Lane
    NR17 2NW Attleborough
    Norfolk
    Secretary
    51 Mill Lane
    NR17 2NW Attleborough
    Norfolk
    British26486150002
    WARMAN, Paul Jonathan
    The Old Rectory
    Horsey
    NR29 4EF Great Yarmouth
    Norfolk
    Secretary
    The Old Rectory
    Horsey
    NR29 4EF Great Yarmouth
    Norfolk
    British25255550003
    WARMAN, Paul Jonathan
    The Old Rectory
    Horsey
    NR29 4EF Great Yarmouth
    Norfolk
    Secretary
    The Old Rectory
    Horsey
    NR29 4EF Great Yarmouth
    Norfolk
    British25255550003
    ZACZKIEWICZ, Stacey
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Secretary
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    170325190001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    PRIMARY GROUP SERVICES LIMITED
    10 King William Street
    EC4N 7TW London
    Secretary
    10 King William Street
    EC4N 7TW London
    107712310001
    ASPROU, Caroline Anna
    Highnoon
    Woodbastwick Road, Blofield Heath
    NR13 4QH Norwich
    Norfolk
    Director
    Highnoon
    Woodbastwick Road, Blofield Heath
    NR13 4QH Norwich
    Norfolk
    British76073630001
    BELL, Graeme Paul
    6 Moule Rise
    LS25 2PH Garforth
    West Yorkshire
    Director
    6 Moule Rise
    LS25 2PH Garforth
    West Yorkshire
    EnglandBritish100163980001
    CAMM, Suzanne Mary
    The Old Coach House
    Norwich Road Reepham
    NR10 4JN Norwich
    Norfolk
    Director
    The Old Coach House
    Norwich Road Reepham
    NR10 4JN Norwich
    Norfolk
    British80914120002
    FRANCIS, Timothy John
    Farm End
    Topcroft
    NR35 2BB Bungay
    Norfolk
    Director
    Farm End
    Topcroft
    NR35 2BB Bungay
    Norfolk
    British80914650001
    HARNBY, Alastair John
    Dene Bank
    BD16 4AR Bingley
    21
    West Yorkshire
    Uk
    Director
    Dene Bank
    BD16 4AR Bingley
    21
    West Yorkshire
    Uk
    United KingdomBritish172070220002
    HUBBARD, Peter John
    Sevenleaze Lane
    Edge
    GL6 6NL Stroud
    Huddaknoll House
    Gloucestershire
    United Kingdom
    Director
    Sevenleaze Lane
    Edge
    GL6 6NL Stroud
    Huddaknoll House
    Gloucestershire
    United Kingdom
    EnglandBritish28375870003
    JAMES, Philip William Henry
    Hampton Head
    9 Peppercorn Lane
    Southampton
    Sn 04
    Bermuda
    Director
    Hampton Head
    9 Peppercorn Lane
    Southampton
    Sn 04
    Bermuda
    EnglandBritish33901640008
    LAIRD, Oliver Walter
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    United KingdomBritish233726140001
    LAWRENCE, Christopher
    Dunelm House 47b The Street
    NR13 5AA Brundall
    Norfolk
    Director
    Dunelm House 47b The Street
    NR13 5AA Brundall
    Norfolk
    British90712300001
    MARLEY, Nicholas James
    6 The Brambles
    Woodside
    SW19 7AY London
    Director
    6 The Brambles
    Woodside
    SW19 7AY London
    United KingdomBritish113304050001
    MCGUIRE, Elisabeth Mary
    3 Landfall House
    Springvale
    PO34 5AN Seaview
    Isle Of Wight
    Director
    3 Landfall House
    Springvale
    PO34 5AN Seaview
    Isle Of Wight
    British80914390001
    MEDDES, Kenneth Sydney
    Hillside Townhill
    Bramham
    LS23 6QD Wetherby
    Director
    Hillside Townhill
    Bramham
    LS23 6QD Wetherby
    United KingdomBritish11486330002
    NICHOL, Duncan Kirkbride, Sir
    1 Pipers Close
    CH60 9LJ Heswall
    Merseyside
    Director
    1 Pipers Close
    CH60 9LJ Heswall
    Merseyside
    United KingdomBritish85618250001
    POSNER, Howard Michael
    Stocks Lane
    HX2 6PR Luddenden
    Eaves House
    Halifax
    Director
    Stocks Lane
    HX2 6PR Luddenden
    Eaves House
    Halifax
    United KingdomBritish139631580001
    RIVETT, Paul Geoffrey Leo
    Westfield Place
    Whinburgh Road, Westfield
    NR19 1QJ Dereham
    Norfolk
    Director
    Westfield Place
    Whinburgh Road, Westfield
    NR19 1QJ Dereham
    Norfolk
    British67188630001
    ROLFE, Timothy Paul
    9 Overhill
    CR6 9JR Warlingham
    Surrey
    Director
    9 Overhill
    CR6 9JR Warlingham
    Surrey
    EnglandBritish107872640001
    SMITH, Paul Kenneth
    4 Merchant Exchange
    Bridge Street
    YO1 6LT York
    North Yorkshire
    Director
    4 Merchant Exchange
    Bridge Street
    YO1 6LT York
    North Yorkshire
    United KingdomBritish126031290001
    SMYTH, Timothy John
    2 Knoll Road
    RH4 3EW Dorking
    Surrey
    Director
    2 Knoll Road
    RH4 3EW Dorking
    Surrey
    United KingdomBritish77794000002
    THORLEY, Anne
    51 Mill Lane
    NR17 2NW Attleborough
    Norfolk
    Director
    51 Mill Lane
    NR17 2NW Attleborough
    Norfolk
    British26486150002

    Who are the persons with significant control of TPS (INSURANCE ADMIN SERVICES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gibraltar Island Road
    Old Mill Business Park
    LS10 1RJ Leeds
    Cast House
    England
    Apr 06, 2016
    Gibraltar Island Road
    Old Mill Business Park
    LS10 1RJ Leeds
    Cast House
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04506493
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TPS (INSURANCE ADMIN SERVICES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Credit Suisse,London Branch
    Transactions
    • Mar 15, 2007Registration of a charge (395)
    • Feb 14, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 31, 2004Registration of a charge (395)
    • Sep 05, 2016Satisfaction of a charge (MR04)

    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