TSL BUSINESS SUPPORT LTD
Overview
Company Name | TSL BUSINESS SUPPORT LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08898634 |
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 TSL BUSINESS SUPPORT LTD?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is TSL BUSINESS SUPPORT LTD located?
Registered Office Address | C/O Maxim Omega Court 358 Cemetery Road S11 8FT Sheffield South Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TSL BUSINESS SUPPORT LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for TSL BUSINESS SUPPORT LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Registered office address changed from The Old Library 10 Leeds Road C/O Grey and Green Limited Sheffield S9 3TY England to C/O Maxim Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on Jun 06, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Sellars as a director on Dec 05, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Christopher Sellars as a person with significant control on Dec 05, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 5 pages | AA | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Mackenzie Spencer Investments Limited as a person with significant control on Oct 31, 2017 | 1 pages | PSC02 | ||||||||||
Cessation of Mackenzie Spencer Limited as a person with significant control on Oct 31, 2017 | 1 pages | PSC07 | ||||||||||
Registered office address changed from G2 Leeds Road Sheffield S9 3TY England to The Old Library 10 Leeds Road C/O Grey and Green Limited Sheffield S9 3TY on Nov 05, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 17, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 6 pages | AA | ||||||||||
Director's details changed for Mr Mark Stanley on Oct 27, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Sellars on Oct 27, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from Rutledge Mews 1-3 Southbourne Road Sheffield S10 2QN to G2 Leeds Road Sheffield S9 3TY on Oct 03, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Feb 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 088986340001 | 24 pages | MR01 | ||||||||||
Registered office address changed from * 61 Huntley Road Sheffield South Yorkshire S11 7PB England* on Feb 27, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of TSL BUSINESS SUPPORT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STANLEY, Mark | Director | Omega Court 358 Cemetery Road S11 8FT Sheffield C/O Maxim South Yorkshire | England | British | Director | 185187310003 | ||||
SELLARS, Christopher | Director | 10 Leeds Road C/O Grey And Green Limited S9 3TY Sheffield The Old Library England | England | British | Director | 38615030001 |
Who are the persons with significant control of TSL BUSINESS SUPPORT LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mackenzie Spencer Investments Limited | Oct 31, 2017 | 10 Leeds Road S9 3TY Sheffield The Old Library England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher Sellars | Feb 17, 2017 | 10 Leeds Road C/O Grey And Green Limited S9 3TY Sheffield The Old Library England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mackenzie Spencer Limited | Feb 17, 2017 | 12 Leeds Road S9 3TY Sheffield G2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Stanley | Feb 17, 2017 | Omega Court 358 Cemetery Road S11 8FT Sheffield C/O Maxim South Yorkshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does TSL BUSINESS SUPPORT LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 09, 2014 Delivered On May 13, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does TSL BUSINESS SUPPORT LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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