TASS (EUROPE) LIMITED

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

    Company NameTASS (EUROPE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03896302
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TASS (EUROPE) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TASS (EUROPE) LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TASS (EUROPE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for TASS (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG

    2 pagesAD02

    Registered office address changed from Level 12 the Shard, 32 London Bridge Street London SE1 9SG England to 30 Finsbury Square London EC2A 1AG on Jan 07, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2021

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Dec 17, 2021 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 03/12/2021
    RES13

    Statement of capital on Dec 02, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Director's details changed for Mr Jeremy Mark Williams on Jul 19, 2021

    2 pagesCH01

    Previous accounting period extended from Dec 30, 2020 to Mar 31, 2021

    1 pagesAA01

    Appointment of Mr Jeremy Mark Williams as a director on Apr 07, 2021

    2 pagesAP01

    Confirmation statement made on Dec 17, 2020 with updates

    4 pagesCS01

    Change of details for Interserve Specialist Services (Holdings) Limited as a person with significant control on Dec 02, 2020

    2 pagesPSC05

    Change of details for Mitie Specialist Services (Holdings) Limited as a person with significant control on Dec 01, 2020

    2 pagesPSC05

    Change of details for Interserve Specialist Services (Holdings) Limited as a person with significant control on Dec 02, 2020

    2 pagesPSC05

    Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on Dec 02, 2020

    1 pagesAD01

    Termination of appointment of Richard John Butler as a director on Nov 30, 2020

    1 pagesTM01

    Appointment of Miss Katherine Woods as a director on Nov 30, 2020

    2 pagesAP01

    Who are the officers of TASS (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Identification TypeUK Limited Company
    Registration Number5228356
    148474450001
    POUND, Stephanie Alison
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritishCompany Secretary213930870002
    WILLIAMS, Jeremy Mark
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishDirector280831530001
    WOODS, Katherine
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishDirector237400250001
    BLACKBURN, Peter Edward
    1 The Old Orchard
    CV35 9RW Wellesbourne
    Warwickshire
    Secretary
    1 The Old Orchard
    CV35 9RW Wellesbourne
    Warwickshire
    BritishDirector75964810001
    PHILLIPS, Richard Louis
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Secretary
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    BritishDirector115755260001
    POUND, Stephanie Alison
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Secretary
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    150462810001
    SHIPLEY, Stephen Robert
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    Secretary
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    BritishCompany Secretary16575040001
    TASKER, Austin Silson
    Menwith Hill Farm
    Sheepcote Lane, Darley
    HG3 2RW Harrogate
    North Yorkshire
    Secretary
    Menwith Hill Farm
    Sheepcote Lane, Darley
    HG3 2RW Harrogate
    North Yorkshire
    BritishCompany Director78995570001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ASHDOWN, Simon Trayton
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritishDirector117331880001
    BLACKBURN, Peter Edward
    1 The Old Orchard
    CV35 9RW Wellesbourne
    Warwickshire
    Director
    1 The Old Orchard
    CV35 9RW Wellesbourne
    Warwickshire
    BritishDirector75964810001
    BUTLER, Richard John
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritishFinance Controller213849970003
    ELLIS, John Leslie
    21 Oakfields Avenue
    SG3 6NP Knebworth
    Hertfordshire
    Director
    21 Oakfields Avenue
    SG3 6NP Knebworth
    Hertfordshire
    EnglandBritishDirector25380370003
    FOLEY, John Robert
    Sandon House
    Main Street
    WR10 2LX Bishampton
    Worcestershire
    Director
    Sandon House
    Main Street
    WR10 2LX Bishampton
    Worcestershire
    Unityed KingdomBritishDirector159690460001
    KENDRICK, Warwick Kenneth
    Woodside 4 Gibbet Hill Road
    CV4 7AJ Coventry
    West Midlands
    Director
    Woodside 4 Gibbet Hill Road
    CV4 7AJ Coventry
    West Midlands
    BritishDirector14448240001
    MELIZAN, Bruce Anthony
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    United KingdomBritish,TrinidadianManaging Director92905500001
    PHILLIPS, Richard Louis
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    United KingdomBritishDirector115755260001
    SPENCER, Bernard William
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    BritishDirector98205010001
    TASKER, Austin Silson
    Menwith Hill Farm
    Sheepcote Lane, Darley
    HG3 2RW Harrogate
    North Yorkshire
    Director
    Menwith Hill Farm
    Sheepcote Lane, Darley
    HG3 2RW Harrogate
    North Yorkshire
    BritishCompany Director78995570001
    TASKER, John Thornton
    The Stable House
    Old Road Dunkeswick
    LS17 9HY Leeds
    Director
    The Stable House
    Old Road Dunkeswick
    LS17 9HY Leeds
    EnglandBritishChairman107125610001
    TEASDALE, Paul William
    Kemp Road
    Swanland
    HU14 3LY North Ferriby
    Summerhill
    North Humberside
    United Kingdom
    Director
    Kemp Road
    Swanland
    HU14 3LY North Ferriby
    Summerhill
    North Humberside
    United Kingdom
    United KingdomBritishManaging Director130210840001
    WATSON, Michael Stuart
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritishFinance Director188269720001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of TASS (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mitie Specialist Services (Holdings) Limited
    32 London Bridge Street
    SE1 9SG London
    Level 12. The Shard
    England
    Apr 06, 2016
    32 London Bridge Street
    SE1 9SG London
    Level 12. The Shard
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredEngland & Wales
    Registration Number03044401
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TASS (EUROPE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 21, 2005
    Delivered On Oct 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 29, 2005Registration of a charge (395)
    • Apr 02, 2008Statement of satisfaction of a charge in full or part (403a)

    Does TASS (EUROPE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2021Commencement of winding up
    Apr 27, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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