TCPSS SERVICES LIMITED

TCPSS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTCPSS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03099074
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TCPSS SERVICES LIMITED?

    • Activities of conference organisers (82302) / Administrative and support service activities

    Where is TCPSS SERVICES LIMITED located?

    Registered Office Address
    41 Botolph Lane
    London
    EC3R 8DL
    Undeliverable Registered Office AddressNo

    What were the previous names of TCPSS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COVERMICRO LIMITEDSep 06, 1995Sep 06, 1995

    What are the latest accounts for TCPSS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for TCPSS SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TCPSS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Jacqueline Rees as a secretary on Aug 28, 2015

    2 pagesTM02

    Termination of appointment of Ruth Richards as a director on Aug 28, 2015

    2 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Ms Jacqueline Rees as a secretary on Jan 05, 2015

    2 pagesAP03

    Termination of appointment of Sara Kaye Drake as a secretary on Jan 05, 2015

    1 pagesTM02

    Appointment of Mr David Waterhouse as a director on Oct 24, 2014

    2 pagesAP01

    Termination of appointment of Neil Robert Daniel Pearce as a director on Oct 24, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Sep 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2014

    Statement of capital on Sep 08, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Neil Robert Daniel Pearce as a director on Oct 25, 2013

    2 pagesAP01

    Termination of appointment of Gwilym Richard Morris as a director on Oct 25, 2013

    1 pagesTM01

    Second filing of AR01 previously delivered to Companies House made up to Sep 06, 2013

    16 pagesRP04

    Annual return made up to Sep 06, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2013

    Statement of capital on Sep 10, 2013

    • Capital: GBP 2
    SH01
    Annotations
    DateAnnotation
    Jun 11, 2014A second filed AR01 was registered on 11th June 2014

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Sep 06, 2012

    16 pagesRP04

    Termination of appointment of Neil Pearce as a director

    1 pagesTM01

    Termination of appointment of Matthew Lappin as a director

    1 pagesTM01

    Termination of appointment of Kate Cantwell as a director

    1 pagesTM01

    Termination of appointment of Sara Whelan as a director

    1 pagesTM01

    Annual return made up to Sep 06, 2012 with full list of shareholders

    7 pagesAR01
    Annotations
    DateAnnotation
    May 09, 2013A SECOND FILED AR01 WAS REGISTERED ON 09/05/2013.

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Appointment of Miss Kate Cantwell as a director

    2 pagesAP01

    Appointment of Miss Sara Whelan as a director

    2 pagesAP01

    Who are the officers of TCPSS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATERHOUSE, David
    Mullins Path
    SW14 8EZ London
    3 Addington Court
    England
    Director
    Mullins Path
    SW14 8EZ London
    3 Addington Court
    England
    United KingdomBritish130063880001
    ABBOTT, Brian
    61 Grange Road
    BR6 8EB Orpington
    Kent
    Secretary
    61 Grange Road
    BR6 8EB Orpington
    Kent
    British11408100001
    DRAKE, Sara Kaye
    Church Street
    TW7 6BE Isleworth
    Swan House
    Middlesex
    Secretary
    Church Street
    TW7 6BE Isleworth
    Swan House
    Middlesex
    149726440001
    REES, Jacqueline
    Botolph Lane
    EC3R 8DL London
    41
    England
    Secretary
    Botolph Lane
    EC3R 8DL London
    41
    England
    193825020001
    UPTON, Robert Ian William
    3 Moorlands Close
    GU13 9PL Fleet
    Hampshire
    Secretary
    3 Moorlands Close
    GU13 9PL Fleet
    Hampshire
    British42857750002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABBOTT, Brian
    61 Grange Road
    BR6 8EB Orpington
    Kent
    Director
    61 Grange Road
    BR6 8EB Orpington
    Kent
    EnglandBritish11408100001
    BARKER, Michael John
    8 New Leasow
    B76 1YL Sutton Coldfield
    West Midlands
    Director
    8 New Leasow
    B76 1YL Sutton Coldfield
    West Midlands
    British67823150001
    BURTON, Gordon
    22 Wheelwrights
    HP22 5QS Weston Turville
    Buckinghamshire
    Director
    22 Wheelwrights
    HP22 5QS Weston Turville
    Buckinghamshire
    British50558270001
    CANTWELL, Kate
    41 Botolph Lane
    London
    EC3R 8DL
    Director
    41 Botolph Lane
    London
    EC3R 8DL
    EnglandBritish166598580001
    DAVIES, Nicholas Howard
    9 Randall Crescent
    Shaw
    SN5 5SS Swindon
    Wiltshire
    Director
    9 Randall Crescent
    Shaw
    SN5 5SS Swindon
    Wiltshire
    British94621940001
    DAVISON, Robert Ian
    The Green Yard
    Main Street Harlaston
    B79 9JX Tamworth
    Staffordshire
    Director
    The Green Yard
    Main Street Harlaston
    B79 9JX Tamworth
    Staffordshire
    British16532920001
    DILCOCK, Valerie Anne
    86 Littledale
    YO18 8PS Pickering
    North Yorkshire
    Director
    86 Littledale
    YO18 8PS Pickering
    North Yorkshire
    United KingdomBritish94805140001
    ELLIS, Ian David James
    41 Botolph Lane
    London
    EC3R 8DL
    Director
    41 Botolph Lane
    London
    EC3R 8DL
    EnglandBritish101473370001
    ELLIS, Ian David James
    25 Lower Heyshott
    GU31 4PZ Petersfield
    Hampshire
    Director
    25 Lower Heyshott
    GU31 4PZ Petersfield
    Hampshire
    EnglandBritish101473370001
    GRIFFITHS, Geoffrey Alec, Frtpi Ma
    14 Bullocks Lane
    SG13 8DB Hertford
    Hertfordshire
    Director
    14 Bullocks Lane
    SG13 8DB Hertford
    Hertfordshire
    British53786280001
    HACKSTON, Robert Alistair
    5 Fergus Gardens
    ML3 7DF Hamilton
    South Lanarkshire
    Director
    5 Fergus Gardens
    ML3 7DF Hamilton
    South Lanarkshire
    British94621970001
    HANCHET, David James
    The Willows
    Weston Road
    BS41 9BZ Long Ashton
    North Somerset
    Director
    The Willows
    Weston Road
    BS41 9BZ Long Ashton
    North Somerset
    British78732280001
    HOLMES, Michael Andrew
    9 Chatteris Way
    Lower Earley
    RG6 4JA Reading
    Berkshire
    Director
    9 Chatteris Way
    Lower Earley
    RG6 4JA Reading
    Berkshire
    British50558130001
    LAPPIN, Matthew Arthur
    41 Botolph Lane
    London
    EC3R 8DL
    Director
    41 Botolph Lane
    London
    EC3R 8DL
    United KingdomBritish163035700001
    LINDSAY, William
    90a Riverside Road
    DD6 8LJ Newport On Tay
    Fife
    Director
    90a Riverside Road
    DD6 8LJ Newport On Tay
    Fife
    United KingdomBritish118110340001
    MCCURDY, Robert Nigel
    157 Columbine Road
    CB6 3WL Ely
    Cambridgeshire
    Director
    157 Columbine Road
    CB6 3WL Ely
    Cambridgeshire
    EnglandBritish94420510001
    MOHAMMED, Ismail
    45 Farley Hill
    LU1 5EG Luton
    Bedfordshire
    Director
    45 Farley Hill
    LU1 5EG Luton
    Bedfordshire
    British94421110001
    MOLYNEUX, Jan Winifred
    41 Botolph Lane
    London
    EC3R 8DL
    Director
    41 Botolph Lane
    London
    EC3R 8DL
    EnglandBritish192333660001
    MORRIS, Gwilym Richard
    41 Botolph Lane
    London
    EC3R 8DL
    Director
    41 Botolph Lane
    London
    EC3R 8DL
    United KingdomBritish126054800001
    MORRISON, James William Oliphant
    1 Motelands
    BT4 2JH Belfast
    Director
    1 Motelands
    BT4 2JH Belfast
    United KingdomBritish86547600001
    O'DONNELL, Pamela Ann
    41 Botolph Lane
    London
    EC3R 8DL
    Director
    41 Botolph Lane
    London
    EC3R 8DL
    United KingdomBritish163035220001
    PEARCE, Neil Robert Daniel
    Evesham Road
    Salford Priors
    WR11 8UU Evesham
    3 Meadow View
    Worcestershire
    England
    Director
    Evesham Road
    Salford Priors
    WR11 8UU Evesham
    3 Meadow View
    Worcestershire
    England
    United KingdomBritish163025660001
    PEARCE, Neil Robert Daniel
    41 Botolph Lane
    London
    EC3R 8DL
    Director
    41 Botolph Lane
    London
    EC3R 8DL
    United KingdomBritish163025660001
    PIDGEON, Roger James
    11 Meadowbank
    WD19 4NP Watford
    Hertfordshire
    Director
    11 Meadowbank
    WD19 4NP Watford
    Hertfordshire
    United KingdomBritish86371870001
    PRYCE, William Gareth
    29 Marsh Road
    HA5 5NL Pinner
    Middlesex
    Director
    29 Marsh Road
    HA5 5NL Pinner
    Middlesex
    United KingdomBritish30812100001
    RICHARDS, Ruth
    41 Botolph Lane
    London
    EC3R 8DL
    Director
    41 Botolph Lane
    London
    EC3R 8DL
    United KingdomBritish162525760001
    SUTOR, Patrick William Richard Peter
    Westmoreland Cottage
    Hutton Le Hole
    YO62 6UD York
    Westmoreland Cottage
    North Yorkshire
    Director
    Westmoreland Cottage
    Hutton Le Hole
    YO62 6UD York
    Westmoreland Cottage
    North Yorkshire
    United KingdomBritish101694810002
    SYKES, David Harrison
    27 Oakwood Drive
    LS8 2JB Leeds
    West Yorkshire
    Director
    27 Oakwood Drive
    LS8 2JB Leeds
    West Yorkshire
    EnglandBritish127063030001
    UPTON, Robert Ian William
    3 Moorlands Close
    GU13 9PL Fleet
    Hampshire
    Director
    3 Moorlands Close
    GU13 9PL Fleet
    Hampshire
    United KingdomBritish42857750002

    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