TECHNICAL RESOURCING SOLUTIONS PS LIMITED

TECHNICAL RESOURCING SOLUTIONS PS LIMITED

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

    Company NameTECHNICAL RESOURCING SOLUTIONS PS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05641336
    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 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 AddressNo

    What are the latest accounts for TECHNICAL RESOURCING SOLUTIONS PS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for TECHNICAL RESOURCING SOLUTIONS PS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    Change of details for Technical Resourcing Solutions Limited as a person with significant control on Jul 01, 2020

    2 pagesPSC05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(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 pagesAD01

    Change of details for Technical Resourcing Solutions Limited as a person with significant control on Jan 31, 2020

    2 pagesPSC05

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Dec 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Director's details changed for Mr Adam Herron on Mar 01, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Notification of Technical Resourcing Solutions Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Dec 01, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Termination of appointment of Adam Aziz as a director on Sep 30, 2016

    1 pagesTM01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Director's details changed for Mr Adam Herron on Oct 01, 2015

    2 pagesCH01

    Appointment of Mr Andrew Jeremy Burchall as a director on Sep 01, 2015

    2 pagesAP01

    Termination of appointment of Michael David Sterling as a director on Jul 29, 2015

    1 pagesTM01

    Appointment of Mr Adam Aziz as a director

    2 pagesAP01

    Appointment of Mr Adam Aziz as a director on Jun 11, 2015

    2 pagesAP01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of TECHNICAL RESOURCING SOLUTIONS PS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOLAN, Graham John Anthony
    Fry's Walk
    BA4 5WT Shepton Mallet
    3
    Somerset
    United Kingdom
    Secretary
    Fry's Walk
    BA4 5WT Shepton Mallet
    3
    Somerset
    United Kingdom
    British137250980001
    BURCHALL, Andrew Jeremy
    4 Coleman Street
    EC2R 5AR London
    5th Floor
    United Kingdom
    Director
    4 Coleman Street
    EC2R 5AR London
    5th Floor
    United Kingdom
    EnglandBritishCompany Director69904570002
    HERRON, Adam
    4 Coleman Street
    EC2R 5AR London
    5th Floor
    United Kingdom
    Director
    4 Coleman Street
    EC2R 5AR London
    5th Floor
    United Kingdom
    United KingdomBritishCompany Director131542300003
    COLBOURNE, Nathan Dexter
    11 Fenemore Road
    CR8 5GJ Kenley
    Surrey
    Secretary
    11 Fenemore Road
    CR8 5GJ Kenley
    Surrey
    BritishCompany Director52652420002
    FLETT, Simon
    Flat 4
    12 Moorhouse Road
    W2 5DJ London
    Secretary
    Flat 4
    12 Moorhouse Road
    W2 5DJ London
    BritishRecruitment Consultant110404250002
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    ALGER, Scott Anthony
    3 Meade Close
    CM11 1DF Billericay
    Essex
    Director
    3 Meade Close
    CM11 1DF Billericay
    Essex
    United KingdomBritishDirector77095770002
    AZIZ, Adam
    Bishopsgate
    EC2M 4QD London
    222
    United Kingdom
    Director
    Bishopsgate
    EC2M 4QD London
    222
    United Kingdom
    EnglandBritishCompany Director198457430001
    COLBOURNE, Nathan Dexter
    11 Fenemore Road
    CR8 5GJ Kenley
    Surrey
    Director
    11 Fenemore Road
    CR8 5GJ Kenley
    Surrey
    United KingdomBritishCompany Director52652420002
    COOK, Timothy James
    Mansell Street
    E1 8AN London
    83-85
    Director
    Mansell Street
    E1 8AN London
    83-85
    United KingdomBritishCompany Director193270360001
    EWART, Chris
    45b Copleston Road
    East Dulwich
    SE15 4AN London
    Director
    45b Copleston Road
    East Dulwich
    SE15 4AN London
    BritishRecruitment Consultant92972260001
    EWART, Daniel Cyrus Nelson
    31 Westfield Road
    Southsea
    PO4 9EP Portsmouth
    Hampshire
    Director
    31 Westfield Road
    Southsea
    PO4 9EP Portsmouth
    Hampshire
    BritishRecruitment Consultant110401370001
    FLETT, Simon
    Flat 4
    12 Moorhouse Road
    W2 5DJ London
    Director
    Flat 4
    12 Moorhouse Road
    W2 5DJ London
    United KingdomBritishRecruitment Consultant110404250002
    JALAN, Deepak
    Mansell Street
    E1 8AN London
    83-85
    Director
    Mansell Street
    E1 8AN London
    83-85
    United KingdomBritishInvestment Manager122086790003
    RAMUS, Tristan Nicholas
    Mansell Street
    E1 8AN London
    83-85
    Director
    Mansell Street
    E1 8AN London
    83-85
    United KingdomBritishCompany Director86962150002
    STERLING, Michael David
    Dudley Raod
    SW19 8PN London
    5
    United Kingdom
    Director
    Dudley Raod
    SW19 8PN London
    5
    United Kingdom
    United KingdomBritishAccountant49670410012
    WOLTER, Ian Reiner
    Freshwell Street
    CB10 1BY Saffron Walden
    Freshwell House
    Essex
    United Kingdom
    Director
    Freshwell Street
    CB10 1BY Saffron Walden
    Freshwell House
    Essex
    United Kingdom
    EnglandBritishCompany Director13674560008
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001
    COMMUNITY RESOURCING LIMITED
    Europoint
    5-11 Lavington Street
    SE1 0NZ London
    Director
    Europoint
    5-11 Lavington Street
    SE1 0NZ London
    105606350001
    TECHNICAL RESOURCING SOLUTIONS LIMITED
    83-85 Mansell Street
    E1 8AN London
    Director
    83-85 Mansell Street
    E1 8AN London
    110587410002

    Who are the persons with significant control of TECHNICAL RESOURCING SOLUTIONS PS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Coleman Street
    EC2R 5AR London
    5th Floor
    United Kingdom
    Apr 06, 2016
    4 Coleman Street
    EC2R 5AR London
    5th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4571595
    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 TECHNICAL RESOURCING SOLUTIONS PS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Investec Bank (UK) Limited
    Transactions
    • Apr 09, 2008Registration of a charge (395)
    • Nov 19, 2014Satisfaction of a charge (MR04)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 02, 2006Registration of a charge (395)
    • Aug 19, 2009Statement of satisfaction of a charge in full or part (403a)

    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