TASS (EUROPE) LIMITED
Overview
Company Name | TASS (EUROPE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03896302 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TASS (EUROPE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for TASS (EUROPE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Confirmation statement made on Dec 17, 2021 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 02, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Director's details changed for Mr Jeremy Mark Williams on Jul 19, 2021 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Dec 30, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Appointment of Mr Jeremy Mark Williams as a director on Apr 07, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 17, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Interserve Specialist Services (Holdings) Limited as a person with significant control on Dec 02, 2020 | 2 pages | PSC05 | ||||||||||
Change of details for Mitie Specialist Services (Holdings) Limited as a person with significant control on Dec 01, 2020 | 2 pages | PSC05 | ||||||||||
Change of details for Interserve Specialist Services (Holdings) Limited as a person with significant control on Dec 02, 2020 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Richard John Butler as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Miss Katherine Woods as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of TASS (EUROPE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England |
| 148474450001 | ||||||||||
POUND, Stephanie Alison | Director | Finsbury Square EC2A 1AG London 30 | England | British | Company Secretary | 213930870002 | ||||||||
WILLIAMS, Jeremy Mark | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | Director | 280831530001 | ||||||||
WOODS, Katherine | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | Director | 237400250001 | ||||||||
BLACKBURN, Peter Edward | Secretary | 1 The Old Orchard CV35 9RW Wellesbourne Warwickshire | British | Director | 75964810001 | |||||||||
PHILLIPS, Richard Louis | Secretary | Capital Tower 91 Waterloo Road SE1 8RT London Capital Tower England | British | Director | 115755260001 | |||||||||
POUND, Stephanie Alison | Secretary | Capital Tower 91 Waterloo Road SE1 8RT London | 150462810001 | |||||||||||
SHIPLEY, Stephen Robert | Secretary | 69 Wychwood Avenue Knowle B93 9DL Solihull West Midlands | British | Company Secretary | 16575040001 | |||||||||
TASKER, Austin Silson | Secretary | Menwith Hill Farm Sheepcote Lane, Darley HG3 2RW Harrogate North Yorkshire | British | Company Director | 78995570001 | |||||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
ASHDOWN, Simon Trayton | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | Director | 117331880001 | ||||||||
BLACKBURN, Peter Edward | Director | 1 The Old Orchard CV35 9RW Wellesbourne Warwickshire | British | Director | 75964810001 | |||||||||
BUTLER, Richard John | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | Finance Controller | 213849970003 | ||||||||
ELLIS, John Leslie | Director | 21 Oakfields Avenue SG3 6NP Knebworth Hertfordshire | England | British | Director | 25380370003 | ||||||||
FOLEY, John Robert | Director | Sandon House Main Street WR10 2LX Bishampton Worcestershire | Unityed Kingdom | British | Director | 159690460001 | ||||||||
KENDRICK, Warwick Kenneth | Director | Woodside 4 Gibbet Hill Road CV4 7AJ Coventry West Midlands | British | Director | 14448240001 | |||||||||
MELIZAN, Bruce Anthony | Director | Capital Tower 91 Waterloo Road SE1 8RT London | United Kingdom | British,Trinidadian | Managing Director | 92905500001 | ||||||||
PHILLIPS, Richard Louis | Director | Capital Tower 91 Waterloo Road SE1 8RT London | United Kingdom | British | Director | 115755260001 | ||||||||
SPENCER, Bernard William | Director | Capital Tower 91 Waterloo Road SE1 8RT London | British | Director | 98205010001 | |||||||||
TASKER, Austin Silson | Director | Menwith Hill Farm Sheepcote Lane, Darley HG3 2RW Harrogate North Yorkshire | British | Company Director | 78995570001 | |||||||||
TASKER, John Thornton | Director | The Stable House Old Road Dunkeswick LS17 9HY Leeds | England | British | Chairman | 107125610001 | ||||||||
TEASDALE, Paul William | Director | Kemp Road Swanland HU14 3LY North Ferriby Summerhill North Humberside United Kingdom | United Kingdom | British | Managing Director | 130210840001 | ||||||||
WATSON, Michael Stuart | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | Finance Director | 188269720001 | ||||||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of TASS (EUROPE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mitie Specialist Services (Holdings) Limited | Apr 06, 2016 | 32 London Bridge Street SE1 9SG London Level 12. The Shard England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TASS (EUROPE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does TASS (EUROPE) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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