TS TECH UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameTS TECH UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03720346
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TS TECH UK LTD?

    • Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing

    Where is TS TECH UK LTD located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TS TECH UK LTD?

    Previous Company Names
    Company NameFromUntil
    GLITTERDALE LIMITEDFeb 25, 1999Feb 25, 1999

    What are the latest accounts for TS TECH UK LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for TS TECH UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 29, 2023

    11 pagesLIQ03

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Jul 17, 2022

    2 pagesTM02

    Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 19, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2022

    LRESSP
    liquidation

    Special resolution to wind up on Jun 30, 2022

    LRESSP

    Registered office address changed from , C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom to C/O Tenco Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jul 13, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Full accounts made up to Mar 31, 2021

    36 pagesAA

    Confirmation statement made on Feb 25, 2022 with updates

    5 pagesCS01

    Director's details changed for Eiji Toba on Feb 25, 2022

    2 pagesCH01

    Director's details changed for Ryuichi Kanamori on Feb 25, 2022

    2 pagesCH01

    Director's details changed for Ryuichi Kanamori on Feb 25, 2022

    2 pagesCH01

    Statement of capital on Jan 24, 2022

    • Capital: GBP 100,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2020

    33 pagesAA

    Confirmation statement made on Feb 25, 2021 with no updates

    3 pagesCS01

    Appointment of Eiji Toba as a director on Apr 01, 2020

    2 pagesAP01

    Termination of appointment of Hitoshi Yoshida as a director on Mar 31, 2020

    1 pagesTM01

    Confirmation statement made on Feb 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    31 pagesAA

    Secretary's details changed for Tmf Corporate Administration Services Limited on Aug 05, 2019

    1 pagesCH04

    Who are the officers of TS TECH UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KANAMORI, Ryuichi
    Brunel House
    Volunteer Way
    SN7 7YR Faringdon
    Ts Tech Uk Ltd
    United Kingdom
    Director
    Brunel House
    Volunteer Way
    SN7 7YR Faringdon
    Ts Tech Uk Ltd
    United Kingdom
    JapanJapaneseManaging Director244855560002
    TOBA, Eiji
    Brunel House
    Volunteer Way
    SN7 7YR Faringdon
    Ts Tech Uk Ltd
    United Kingdom
    Director
    Brunel House
    Volunteer Way
    SN7 7YR Faringdon
    Ts Tech Uk Ltd
    United Kingdom
    ThailandJapaneseChairman268602690001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Secretary
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CORCORAN, Malcom Robert
    Cranborne Chase
    Taw Hill
    SN25 1FH Swindon
    10
    Wiltshire
    United Kingdom
    Director
    Cranborne Chase
    Taw Hill
    SN25 1FH Swindon
    10
    Wiltshire
    United Kingdom
    United KingdomBritishAdministration Director129605410001
    FUKUDA, Hideki
    33 Tracy Close
    Abbey Meads
    SN25 4YS Swindon
    Director
    33 Tracy Close
    Abbey Meads
    SN25 4YS Swindon
    JapaneseDirector97513310001
    HAMAGUCHI, Kiyohiko
    18 Navigation Way
    OX2 6XW Oxford
    Oxfordshire
    Director
    18 Navigation Way
    OX2 6XW Oxford
    Oxfordshire
    JapaneseManaging Director63769780002
    HAYASHI, Toshiyuki
    1-12-2 Fujimi-Cho 6-105
    Higashi Murayama Tokyo
    FOREIGN Japan
    Director
    1-12-2 Fujimi-Cho 6-105
    Higashi Murayama Tokyo
    FOREIGN Japan
    JapaneseBusinessman63770750001
    JONES, Andrew John
    Craig Lodge
    The Shallows Saltford
    BS31 3EX Bristol
    Director
    Craig Lodge
    The Shallows Saltford
    BS31 3EX Bristol
    BritishDirector88713070001
    KADOHATA, Minoru
    19 Gilman Close
    St Andrews Ridge
    SN25 4GJ Abbeymeads
    Swindon
    Director
    19 Gilman Close
    St Andrews Ridge
    SN25 4GJ Abbeymeads
    Swindon
    JapaneseBusinessman68221260002
    KOBAYASHI, Makoto
    Highworth
    SN6 7NA Swindon
    Blackworth Industrial Estate
    England
    Director
    Highworth
    SN6 7NA Swindon
    Blackworth Industrial Estate
    England
    EnglandJapaneseDirector239831660002
    KOUDA, Ken
    3 Tidworth Close
    SN5 8ZH Swindon
    Director
    3 Tidworth Close
    SN5 8ZH Swindon
    JapaneseHead Of Planning And Logistics125583920001
    MATSUI, Hiromoto
    Pettywell
    4 Oxford Street
    SN8 2DQ Aldbourne
    Wiltshire
    Director
    Pettywell
    4 Oxford Street
    SN8 2DQ Aldbourne
    Wiltshire
    JapaneseDeduty Managing Director80435310002
    MITSUI, Yutaka
    67 Thornhill Drive
    St. Andrews Ridge
    SN25 4GG Swindon
    Wiltshire
    Director
    67 Thornhill Drive
    St. Andrews Ridge
    SN25 4GG Swindon
    Wiltshire
    United KingdomJapaneseManaging Director104316010001
    NAOI, Takeshi
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Director
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    England
    United KingdomJapaneseDirector177969790001
    NOTOMI, Hiroshi
    67 Thornhill Drive
    St Andrews Ridge Abbey Meads
    SN25 4GG Swindon
    Wiltshire
    Director
    67 Thornhill Drive
    St Andrews Ridge Abbey Meads
    SN25 4GG Swindon
    Wiltshire
    BritishChairman89944070001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SAKAKURA, Tsuyoshi
    Highworth
    SN6 7NA Swindon
    Blackworth Industrial Estate
    Wiltshire
    Director
    Highworth
    SN6 7NA Swindon
    Blackworth Industrial Estate
    Wiltshire
    United KingdomJapaneseDirector151485200002
    STONE, David
    SN6 7NA Swindon
    Blackworth Industrial Estate Highworth
    Wiltshire
    England
    Director
    SN6 7NA Swindon
    Blackworth Industrial Estate Highworth
    Wiltshire
    England
    United KingdomBritishProduction Director129588210001
    TAKUO, Arai
    Highworth
    SN6 7NA Swindon
    Blackworth Industrial Estate
    Wiltshire
    England
    Director
    Highworth
    SN6 7NA Swindon
    Blackworth Industrial Estate
    Wiltshire
    England
    JapanJapaneseChairman207349130001
    TAKUO, Arai
    - 152 - 42 Sagami- Cho
    Koshigaya
    Saitama 343 - 0823
    1
    Japan
    Director
    - 152 - 42 Sagami- Cho
    Koshigaya
    Saitama 343 - 0823
    1
    Japan
    JapanJapaneseChairman207349130001
    TERASAWA, Masami
    Barrow Down Bourton Grange
    Bourton
    SN6 9HZ Swindon
    Wiltshire
    Director
    Barrow Down Bourton Grange
    Bourton
    SN6 9HZ Swindon
    Wiltshire
    JapaneseDirector Administration And Co68221230003
    YOSHIDA, Hitoshi
    24th Floor, Unit 2401-2, Soi Sukhumvit 63( Ekamai)
    Sukhumvit Road, Khlongton-Nua, Khet Wattana
    Bangkok
    No 29 Bangkok Business Center Building
    10110
    Thailand
    Director
    24th Floor, Unit 2401-2, Soi Sukhumvit 63( Ekamai)
    Sukhumvit Road, Khlongton-Nua, Khet Wattana
    Bangkok
    No 29 Bangkok Business Center Building
    10110
    Thailand
    ThailandJapaneseChairman239833070001
    YUI, Yoshiaki
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    JapanJapaneseDirector177970830001

    What are the latest statements on persons with significant control for TS TECH UK LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 25, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does TS TECH UK LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2022Commencement of winding up
    Mar 30, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Steven Roe
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Stephen Roland Browne
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham

    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