TRAFFIC INFORMATION SERVICES (TIS) HOLDINGS LIMITED

TRAFFIC INFORMATION SERVICES (TIS) HOLDINGS LIMITED

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

    Company NameTRAFFIC INFORMATION SERVICES (TIS) HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04017593
    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 TRAFFIC INFORMATION SERVICES (TIS) HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TRAFFIC INFORMATION SERVICES (TIS) HOLDINGS LIMITED located?

    Registered Office Address
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAFFIC INFORMATION SERVICES (TIS) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAMBLEGROVE LIMITEDJun 20, 2000Jun 20, 2000

    What are the latest accounts for TRAFFIC INFORMATION SERVICES (TIS) HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for TRAFFIC INFORMATION SERVICES (TIS) HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRAFFIC INFORMATION SERVICES (TIS) HOLDINGS 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

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

    47 pagesAA

    Director's details changed for Biif Corporate Services Limited on Jul 01, 2015

    1 pagesCH02

    Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on Jul 01, 2015

    1 pagesAD01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Philip Peter Ashbrook on Sep 01, 2014

    2 pagesCH01

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

    9 pagesAA

    Appointment of Mr Philip Peter Ashbrook as a director on Jul 25, 2014

    2 pagesAP01

    Termination of appointment of Richard David Hoile as a director on Jul 25, 2014

    1 pagesTM01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

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

    4 pagesAR01

    Appointment of John Ivor Cavill as a director

    2 pagesAP01

    Appointment of Mr Richard David Hoile as a director

    2 pagesAP01

    Termination of appointment of Thomas Haga as a director

    1 pagesTM01

    Termination of appointment of Nigel Middleton as a director

    1 pagesTM01

    Appointment of Biif Corporate Services Limited as a director

    2 pagesAP02

    Termination of appointment of Graham Baldock as a director

    1 pagesTM01

    Secretary's details changed for Infrastructure Managers Limited on Feb 26, 2013

    2 pagesCH04

    Registered office address changed from * C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX* on Sep 04, 2012

    2 pagesAD01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Thomas Justin Haga as a director

    2 pagesAP01

    Who are the officers of TRAFFIC INFORMATION SERVICES (TIS) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United Kingdom
    Secretary
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05372427
    128530180002
    ASHBROOK, Philip Peter
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Director
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    United KingdomBritishProject Executive121252960003
    CAVILL, John Ivor
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    United KingdomBritishDirector178845820001
    BIIF CORPORATE SERVICES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    176420940001
    HILL, Gavin
    Pine Ridge House
    4 Bourne Grove Close Lower Bourne
    GU10 3RA Farnham
    Surrey
    Secretary
    Pine Ridge House
    4 Bourne Grove Close Lower Bourne
    GU10 3RA Farnham
    Surrey
    BritishDirector84457250002
    MCCORMACK, Lisa
    21 Ellingham Road
    KT9 2JA Chessington
    Surrey
    Secretary
    21 Ellingham Road
    KT9 2JA Chessington
    Surrey
    British62627440001
    MOORE, William Edmond
    35 Black Acre Close
    HP7 9EW Amersham
    Buckinghamshire
    Secretary
    35 Black Acre Close
    HP7 9EW Amersham
    Buckinghamshire
    British114630630002
    TODD, Francesca Anne
    26 Glebe Road
    SM2 7NT Cheam
    Surrey
    Secretary
    26 Glebe Road
    SM2 7NT Cheam
    Surrey
    British72249980001
    UNSWORTH, John Warburton
    17 Lower Road
    HP22 5XA Stoke Mandeville
    Buckinghamshire
    Secretary
    17 Lower Road
    HP22 5XA Stoke Mandeville
    Buckinghamshire
    BritishDirector99164650001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BALDOCK, Graham
    c/o Dundas & Wilson
    Bush House
    Aldwych
    WC2B 4EZ London
    Northwest Wing
    Director
    c/o Dundas & Wilson
    Bush House
    Aldwych
    WC2B 4EZ London
    Northwest Wing
    United KingdomBritishOperations Director49519600001
    BESWICK, Nigel Lloyd
    44 Brantwood Road
    Herne Hill
    SE24 0DJ London
    Director
    44 Brantwood Road
    Herne Hill
    SE24 0DJ London
    United KingdomBritishAccountant56835390001
    CRAWSHAW, Andrew Julian
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    Director
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    EnglandBritishCompany Director130322170001
    DOWNIE, Ian Wilson
    Chapel Farm
    Gussage St Andrew
    DT11 8DL Blandford
    Dorset
    Director
    Chapel Farm
    Gussage St Andrew
    DT11 8DL Blandford
    Dorset
    BritishCompany Director35270820002
    FITZSIMMONS, Hugh
    1 Fawe Park Mews
    184a Fawe Park Road
    SW15 2EQ London
    Director
    1 Fawe Park Mews
    184a Fawe Park Road
    SW15 2EQ London
    United KingdomBritishAccountant98931030001
    HAGA, Thomas Justin
    c/o Dundas & Wilson
    Bush House
    Aldwych
    WC2B 4EZ London
    Northwest Wing
    Director
    c/o Dundas & Wilson
    Bush House
    Aldwych
    WC2B 4EZ London
    Northwest Wing
    United KingdomBritishFund Manager111282640001
    HILL, Gavin
    Pine Ridge House
    4 Bourne Grove Close Lower Bourne
    GU10 3RA Farnham
    Surrey
    Director
    Pine Ridge House
    4 Bourne Grove Close Lower Bourne
    GU10 3RA Farnham
    Surrey
    EnglandBritishDirector84457250002
    HOILE, Richard David
    c/o Dundas & Wilson
    Bush House
    Aldwych
    WC2B 4EZ London
    Northwest Wing
    Director
    c/o Dundas & Wilson
    Bush House
    Aldwych
    WC2B 4EZ London
    Northwest Wing
    United KingdomBritishProject Executive137848430002
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    MANN, Alan Raymond
    Mariemont
    12 Ladyegate Road
    RH5 4AR Dorking
    Surrey
    Director
    Mariemont
    12 Ladyegate Road
    RH5 4AR Dorking
    Surrey
    United KingdomBritishDirector42048960002
    MCCARTHY, James
    193 Weston Lane
    Bulkington
    CV12 9RX Bedworth
    Warwickshire
    Director
    193 Weston Lane
    Bulkington
    CV12 9RX Bedworth
    Warwickshire
    United KingdomBritishAccountant74209750001
    MCDONAGH, John
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    Director
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    BritishDirector116580030002
    MCNAUGHT, William Wright
    14 Church Road East
    GU14 6QJ Farnborough
    Hampshire
    Director
    14 Church Road East
    GU14 6QJ Farnborough
    Hampshire
    BritishManaging Director52531510002
    MIDDLETON, Nigel Wythen
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United KingdomBritishManaging Director156912990001
    REICHERTER, Matthias Alexander
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United KingdomGermanDirector138502740001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrishDirector77999320003
    TAIYEB, Serajul Islam
    14 Swan Lane
    IG10 4QW Loughton
    Essex
    Director
    14 Swan Lane
    IG10 4QW Loughton
    Essex
    BritishDirector36414160002
    UNSWORTH, John Warburton
    17 Lower Road
    HP22 5XA Stoke Mandeville
    Buckinghamshire
    Director
    17 Lower Road
    HP22 5XA Stoke Mandeville
    Buckinghamshire
    EnglandBritishCompany Director99164650001

    Does TRAFFIC INFORMATION SERVICES (TIS) HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 27, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in respect of the banks' financing documents
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Westdeutsche Landesbank Girozentrale London Branch(As Security Trustee for the Secured Beneficiaries) (the Security Trustee)
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Dec 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares and securities
    Created On Mar 27, 2001
    Delivered On Mar 30, 2001
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company and/or traffic information services (tis) limited on any account whatsoever under the terms of the banks' financing documents
    Short particulars
    The shares and securities and the derivative assets. Floating charge all the charged property (all terms defined therein). See the mortgage charge document for full details.
    Persons Entitled
    • Westdeutsche Landesbank Girozentrale London Branch,(As Security Trustee for the Secured Beneficiaries) (the Security Trustee)
    Transactions
    • Mar 30, 2001Registration of a charge (395)
    • Dec 21, 2010Statement of satisfaction of a charge in full or part (MG02)

    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