Dissolved
Dissolved 2013-09-11
Company Information for TOTAL CONTROL SYSTEMS (UK) LIMITED
85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
|
Company Registration Number
02514889
Private Limited Company
Dissolved Dissolved 2013-09-11 |
Company Name | ||
---|---|---|
TOTAL CONTROL SYSTEMS (UK) LIMITED | ||
Legal Registered Office | ||
85-89 COLMORE ROW BIRMINGHAM B3 2BB Other companies in B3 | ||
Previous Names | ||
|
Company Number | 02514889 | |
---|---|---|
Date formed | 1990-06-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-06-30 | |
Date Dissolved | 2013-09-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 15:14:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN ROBERT LOUIS |
||
JAMES MCINTOSH MASSON |
||
CLIVE ARNOLD TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW THOMAS CLEARY |
Director | ||
PHILIPPA MARY TURNER |
Company Secretary | ||
PHILIPPA MARY TURNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACT DIGITAL AGENCY LTD. | Director | 2010-09-29 | CURRENT | 2010-09-29 | Active - Proposal to Strike off | |
03200294 LIMITED | Director | 2001-07-26 | CURRENT | 1996-05-17 | Dissolved 2014-06-24 | |
TURNER ASSOCIATES (TRAINING & MANAGEMENT CONSULTANTS) LIMITED | Director | 1991-08-24 | CURRENT | 1988-02-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/02/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2009 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM UPTON HOUSE HARTLEBURY TRADING ESTATE HARTLEBURY WORCESTERSHIRE DY10 4JB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW CLEARY | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 3 BROOKWOOD DRIVE BARNT GREEN WORCESTERSHIRE B45 8GG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 100/10000 02/07/ | |
123 | NC INC ALREADY ADJUSTED 02/07/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | DIS APPLY ART 5 OF AA 02/07/07 | |
88(2)R | AD 02/07/07--------- £ SI 9900@1=9900 £ IC 100/10000 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED TURNER ASSOCIATES (FOCUSED TRAIN ING) LTD. CERTIFICATE ISSUED ON 05/07/07 | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 19/09/01 FROM: UNIT 33 THE RUBICON CENTRE 17 BROAD GROUND ROAD LAKESIDE REDDITCH WORCESTERSHIRE B98 8YP | |
363s | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/03/98 FROM: TALLTREES BARKERS LANE WYTHALL WEST MIDLANDS B47 6BS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS |
Final Meetings | 2013-04-24 |
Appointment of Administrators | 2009-03-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NT 441C REALISATIONS LIMITED (IN ADMINISTRATION) |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOTAL CONTROL SYSTEMS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (7222 - Other software consultancy and supply) as TOTAL CONTROL SYSTEMS (UK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TOTAL CONTROL SYSTEMS (UK) LIMITED | Event Date | 2013-04-18 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that Final Meetings of Members and Creditors of the above named Company will be held at the offices of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB on 24 May 2013 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the Winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a Proxy to attend and vote instead of him or her, and such Proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the day before the Meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. P D Masters , Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TOTAL CONTROL SYSTEMS (UK) LIMITED | Event Date | 2009-03-25 |
In the High Court of Justice Birmingham District Registry case number 5529 P D Masters and A Clifton (IP Nos 8262 and 8766 ), both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |