TP3 GLOBAL EUROPE LIMITED
Overview
Company Name | TP3 GLOBAL EUROPE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09145526 |
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 TP3 GLOBAL EUROPE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TP3 GLOBAL EUROPE LIMITED located?
Registered Office Address | Unit 1 Ridgeway Drakes Drive Long Crendon HP18 9BF Aylesbury Bucks |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TP3 GLOBAL EUROPE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for TP3 GLOBAL EUROPE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 02, 2020 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Anthony Charles Nicholson as a director on Jun 25, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Alexander Everingham Wallace as a director on May 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Anthony Valentine as a director on Dec 05, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wayne Langlois as a director on Dec 05, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 02, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of Clive Anthony Wheeldon as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Clive Anthony Wheeldon on Jan 23, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Clive Anthony Wheeldon on Jan 22, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Registered office address changed from 12 Alderwood Place Princes Way Solihull West Midlands B91 3HX to Unit 1 Ridgeway Drakes Drive Long Crendon Aylesbury Bucks HP18 9BF on Apr 17, 2018 | 2 pages | AD01 | ||||||||||
Cessation of Clive Anthony Wheeldon as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Peter Michael Lockett as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Tp3 Global Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Wayne Langlois as a director on Dec 22, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Alexander Everingham Wallace as a director on Dec 22, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Michael Lockett as a director on Dec 22, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 091455260001 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Clive Anthony Wheeldon on Dec 21, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of TP3 GLOBAL EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NICHOLSON, Anthony Charles | Director | Drakes Drive Long Crendon HP18 9BF Aylesbury Unit 1 Ridgeway Bucks | United Kingdom | British | Director | 191110180001 | ||||||||
VALENTINE, Kevin Anthony | Director | Edward Street M7 1SP Salford Unit 45 England | United Kingdom | British | General Manager | 59035430003 | ||||||||
OAKLEY SECRETARIAL SERVICES LIMITED | Secretary | Kidderminster Road WR9 9AY Droitwich The Oakley Worcestershire United Kingdom |
| 94492130001 | ||||||||||
LANGLOIS, Wayne | Director | Drake's Drive Long Crendon HP18 9BF Aylesbury Unit 1 Ridge Way Bucks England | United States | American | Director | 241804660001 | ||||||||
LOCKETT, Peter Michael | Director | Winterbourne Down BS36 1DJ Bristol 60 Stone Lane United Kingdom | England | British | Director | 62424320001 | ||||||||
WALLACE, Richard Alexander Everingham | Director | Drake's Drive Long Crendon HP18 9BF Aylesbury Unit 1 Ridge Way Bucks United Kingdom | United Kingdom | British | Director | 173020160001 | ||||||||
WHEELDON, Clive Anthony | Director | Chessetts Wood Road B94 6EP Lapworth Grey Gables Solihull United Kingdom | United Kingdom | British | Director | 85993890008 |
Who are the persons with significant control of TP3 GLOBAL EUROPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Peter Michael Lockett | Apr 06, 2016 | Princes Way B91 3HX Solihull 12 Alderwood Place West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Clive Anthony Wheeldon | Apr 06, 2016 | Princes Way B91 3HX Solihull 12 Alderwood Place West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Tp3 Global Holdings Limited | Apr 06, 2016 | Princes Way B91 3HX Solihull 12 Alderwood Way West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TP3 GLOBAL EUROPE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 27, 2015 Delivered On Mar 30, 2015 | Satisfied | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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