TSSI SYSTEMS LIMITED

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

    Company NameTSSI SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05433732
    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 TSSI SYSTEMS LIMITED?

    • Manufacture of magnetic and optical media (26800) / Manufacturing

    Where is TSSI SYSTEMS LIMITED located?

    Registered Office Address
    197 Kingston Road
    KT19 0AB Epsom
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TSSI SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2019

    What are the latest filings for TSSI SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    Confirmation statement made on Nov 18, 2021 with updates

    6 pagesCS01

    Registered office address changed from Rutland House Hargreaves Road Groundwell Industrial Estate Swindon Wiltshire SN25 5AZ to 197 Kingston Road Epsom Surrey KT19 0AB on Nov 17, 2021

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 10, 2021

    LRESEX

    Director's details changed for Mr Jocelyn Charles Coad on Sep 15, 2021

    2 pagesCH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Cessation of Andrew Gannon as a person with significant control on Jun 08, 2021

    1 pagesPSC07

    All of the property or undertaking has been released from charge 2

    2 pagesMR05

    Termination of appointment of Colin Richard Clark as a director on Jun 08, 2021

    1 pagesTM01

    Confirmation statement made on Apr 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    12 pagesAA

    Director's details changed for Mr Joselyn Charles Coad on Sep 11, 2020

    2 pagesCH01

    Secretary's details changed for Mr Joselyn Charles Coad on Sep 11, 2020

    1 pagesCH03

    Appointment of Mr Colin Richard Clark as a director on Aug 12, 2020

    2 pagesAP01

    Confirmation statement made on Apr 22, 2020 with updates

    7 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Nov 30, 2018

    12 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 22, 2019 with updates

    7 pagesCS01

    Total exemption full accounts made up to Nov 30, 2017

    12 pagesAA

    Confirmation statement made on Apr 22, 2018 with updates

    7 pagesCS01

    Who are the officers of TSSI SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COAD, Jocelyn Charles
    Rutland House Hargreaves Road
    Groundwell Industrial Estate
    SN25 5AZ Swindon
    Wiltshire
    Secretary
    Rutland House Hargreaves Road
    Groundwell Industrial Estate
    SN25 5AZ Swindon
    Wiltshire
    213145170002
    CHAPCHAL, Daniel Robert
    Varykino 9 Ridgelands
    Fetcham
    KT22 9DB Leatherhead
    Surrey
    Director
    Varykino 9 Ridgelands
    Fetcham
    KT22 9DB Leatherhead
    Surrey
    EnglandBritish75090790001
    COAD, Jocelyn Charles
    c/o Jocelyn Coad
    Love Lane
    PO35 5YD Bembridge
    Pineapple House
    England
    Director
    c/o Jocelyn Coad
    Love Lane
    PO35 5YD Bembridge
    Pineapple House
    England
    EnglandBritish178111720002
    GANNON, Andrew Michael
    Kingston Road
    KT19 0AB Epsom
    197
    Surrey
    Director
    Kingston Road
    KT19 0AB Epsom
    197
    Surrey
    United KingdomBritish199807950001
    BARRETT, Claire Elizabeth
    Rutland House Hargreaves Road
    Groundwell Industrial Estate
    SN25 5AZ Swindon
    Wiltshire
    Secretary
    Rutland House Hargreaves Road
    Groundwell Industrial Estate
    SN25 5AZ Swindon
    Wiltshire
    199808110001
    BELSHAM, Daniel Kevin
    18 Shearling Drive
    Lower Cambourne
    CB3 6BZ Cambridge
    Cambridgeshire
    Secretary
    18 Shearling Drive
    Lower Cambourne
    CB3 6BZ Cambridge
    Cambridgeshire
    British104690470001
    BISHOP, Simon Mark
    12 Mayfly Road
    Oakhurst
    SN25 2HN Swindon
    Wiltshire
    Secretary
    12 Mayfly Road
    Oakhurst
    SN25 2HN Swindon
    Wiltshire
    British117419850001
    COAD, Jocelyn Charles
    41 Gosberton Road
    SW12 8LE London
    Secretary
    41 Gosberton Road
    SW12 8LE London
    British3849210001
    PILKINGTON, Nigel
    Flat 1
    16a Motcomb Street
    SW1X 8LB London
    Secretary
    Flat 1
    16a Motcomb Street
    SW1X 8LB London
    British75835910004
    BARKER, John Geoffrey
    2 Glebe Cottage
    Buckland Filleigh
    EX21 5HY Beaworthy
    Devon
    Director
    2 Glebe Cottage
    Buckland Filleigh
    EX21 5HY Beaworthy
    Devon
    UkBritish83153130002
    CLARK, Colin Richard
    Rutland House Hargreaves Road
    Groundwell Industrial Estate
    SN25 5AZ Swindon
    Wiltshire
    Director
    Rutland House Hargreaves Road
    Groundwell Industrial Estate
    SN25 5AZ Swindon
    Wiltshire
    EnglandBritish272893100002
    DAVID, William Guy
    21 Roxwell Road
    W12 9QE London
    Director
    21 Roxwell Road
    W12 9QE London
    UkBritish91400370001
    HEFFERMAN, Stewart John, Dr
    Old Hay Cottage
    Hay Lane Fulmer
    SL3 6HJ Slough
    Berkshire
    Director
    Old Hay Cottage
    Hay Lane Fulmer
    SL3 6HJ Slough
    Berkshire
    United KingdomBritish114128850001
    LEWIS, Ivor John
    Rutland House Hargreaves Road
    Groundwell Industrial Estate
    SN25 5AZ Swindon
    Wiltshire
    Director
    Rutland House Hargreaves Road
    Groundwell Industrial Estate
    SN25 5AZ Swindon
    Wiltshire
    EnglandBritish87270870004
    MEREDITH, Alan Roy
    Hargreaves Road
    Groundwell Industrial Estate
    SN25 5AZ Swindon
    Rutland House
    England
    Director
    Hargreaves Road
    Groundwell Industrial Estate
    SN25 5AZ Swindon
    Rutland House
    England
    EnglandBritish231529870001
    PILKINGTON, Nigel
    Flat 1
    16a Motcomb Street
    SW1X 8LB London
    Director
    Flat 1
    16a Motcomb Street
    SW1X 8LB London
    British75835910004
    YOUNG-OF-GRAFFHAM, David Ivor, Lord
    28 York Terrace West
    NW1 4QA London
    Director
    28 York Terrace West
    NW1 4QA London
    United KingdomBritish79261740001

    Who are the persons with significant control of TSSI SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Gannon
    Rutland House Hargreaves Road
    Groundwell Industrial Estate
    SN25 5AZ Swindon
    Wiltshire
    Mar 27, 2018
    Rutland House Hargreaves Road
    Groundwell Industrial Estate
    SN25 5AZ Swindon
    Wiltshire
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Lord David Ivor Young Of Graffham
    York Terrace West
    NW1 4QA London
    28
    England
    Apr 06, 2016
    York Terrace West
    NW1 4QA London
    28
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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 TSSI SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 04, 2008
    Delivered On Jul 11, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 11, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Dec 10, 2007
    Delivered On Dec 15, 2007
    Outstanding
    Amount secured
    £20,000.00 due or to become due from the company to
    Short particulars
    £20,000.00. see the mortgage charge document for full details.
    Persons Entitled
    • Charles Barry Finegold and David Edward Finegold
    Transactions
    • Dec 15, 2007Registration of a charge (395)
    Fixed charge on purchase debts which fail to vest abd floating charge on other debts
    Created On Oct 03, 2005
    Delivered On Oct 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Oct 08, 2005Registration of a charge (395)
    • Jun 17, 2021All of the property or undertaking has been released from the charge (MR05)
    • Oct 01, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 10, 2005
    Delivered On Aug 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Thorn Secure Science Limited in Administrative Receivership Acting by Its Joint Administrativereceivers
    Transactions
    • Aug 13, 2005Registration of a charge (395)
    • Feb 10, 2007Statement of satisfaction of a charge in full or part (403a)

    Does TSSI SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 05, 2023Due to be dissolved on
    Nov 10, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lauren Rachel Cullen
    197 Kingston Road
    KT19 0AB Epsom
    Surrey
    practitioner
    197 Kingston Road
    KT19 0AB Epsom
    Surrey

    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