TECHNICAL RESOURCING SOLUTIONS PS LIMITED
Overview
Company Name | TECHNICAL RESOURCING SOLUTIONS PS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05641336 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TECHNICAL RESOURCING SOLUTIONS PS LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is TECHNICAL RESOURCING SOLUTIONS PS LIMITED located?
Registered Office Address | 5th Floor 4 Coleman Street EC2R 5AR London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TECHNICAL RESOURCING SOLUTIONS PS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for TECHNICAL RESOURCING SOLUTIONS PS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on Jul 08, 2020 | 1 pages | AD01 | ||||||||||
Change of details for Technical Resourcing Solutions Limited as a person with significant control on Jul 01, 2020 | 2 pages | PSC05 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on Jan 31, 2020 | 1 pages | AD01 | ||||||||||
Change of details for Technical Resourcing Solutions Limited as a person with significant control on Jan 31, 2020 | 2 pages | PSC05 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Director's details changed for Mr Adam Herron on Mar 01, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Notification of Technical Resourcing Solutions Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Dec 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Adam Aziz as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Director's details changed for Mr Adam Herron on Oct 01, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Andrew Jeremy Burchall as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael David Sterling as a director on Jul 29, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Aziz as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam Aziz as a director on Jun 11, 2015 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of TECHNICAL RESOURCING SOLUTIONS PS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOLAN, Graham John Anthony | Secretary | Fry's Walk BA4 5WT Shepton Mallet 3 Somerset United Kingdom | British | 137250980001 | ||||||
BURCHALL, Andrew Jeremy | Director | 4 Coleman Street EC2R 5AR London 5th Floor United Kingdom | England | British | Company Director | 69904570002 | ||||
HERRON, Adam | Director | 4 Coleman Street EC2R 5AR London 5th Floor United Kingdom | United Kingdom | British | Company Director | 131542300003 | ||||
COLBOURNE, Nathan Dexter | Secretary | 11 Fenemore Road CR8 5GJ Kenley Surrey | British | Company Director | 52652420002 | |||||
FLETT, Simon | Secretary | Flat 4 12 Moorhouse Road W2 5DJ London | British | Recruitment Consultant | 110404250002 | |||||
@UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
ALGER, Scott Anthony | Director | 3 Meade Close CM11 1DF Billericay Essex | United Kingdom | British | Director | 77095770002 | ||||
AZIZ, Adam | Director | Bishopsgate EC2M 4QD London 222 United Kingdom | England | British | Company Director | 198457430001 | ||||
COLBOURNE, Nathan Dexter | Director | 11 Fenemore Road CR8 5GJ Kenley Surrey | United Kingdom | British | Company Director | 52652420002 | ||||
COOK, Timothy James | Director | Mansell Street E1 8AN London 83-85 | United Kingdom | British | Company Director | 193270360001 | ||||
EWART, Chris | Director | 45b Copleston Road East Dulwich SE15 4AN London | British | Recruitment Consultant | 92972260001 | |||||
EWART, Daniel Cyrus Nelson | Director | 31 Westfield Road Southsea PO4 9EP Portsmouth Hampshire | British | Recruitment Consultant | 110401370001 | |||||
FLETT, Simon | Director | Flat 4 12 Moorhouse Road W2 5DJ London | United Kingdom | British | Recruitment Consultant | 110404250002 | ||||
JALAN, Deepak | Director | Mansell Street E1 8AN London 83-85 | United Kingdom | British | Investment Manager | 122086790003 | ||||
RAMUS, Tristan Nicholas | Director | Mansell Street E1 8AN London 83-85 | United Kingdom | British | Company Director | 86962150002 | ||||
STERLING, Michael David | Director | Dudley Raod SW19 8PN London 5 United Kingdom | United Kingdom | British | Accountant | 49670410012 | ||||
WOLTER, Ian Reiner | Director | Freshwell Street CB10 1BY Saffron Walden Freshwell House Essex United Kingdom | England | British | Company Director | 13674560008 | ||||
@UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 | |||||||
COMMUNITY RESOURCING LIMITED | Director | Europoint 5-11 Lavington Street SE1 0NZ London | 105606350001 | |||||||
TECHNICAL RESOURCING SOLUTIONS LIMITED | Director | 83-85 Mansell Street E1 8AN London | 110587410002 |
Who are the persons with significant control of TECHNICAL RESOURCING SOLUTIONS PS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Technical Resourcing Solutions Limited | Apr 06, 2016 | 4 Coleman Street EC2R 5AR London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TECHNICAL RESOURCING SOLUTIONS PS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Mar 25, 2008 Delivered On Apr 09, 2008 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Feb 28, 2006 Delivered On Mar 02, 2006 | 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
| ||||
Transactions
|
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