Liquidation
Company Information for TSS SOLUTIONS LTD
8TH FLOOR, ONE TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
04307658
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
TSS SOLUTIONS LTD | ||||||
Legal Registered Office | ||||||
8TH FLOOR ONE TEMPLE ROW BIRMINGHAM B2 5LG Other companies in CV34 | ||||||
Previous Names | ||||||
|
Company Number | 04307658 | |
---|---|---|
Company ID Number | 04307658 | |
Date formed | 2001-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-05-05 06:53:46 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TSS SOLUTIONS INC. | 35 THORNBIRD WAY S.E. AIRDRIE ALBERTA T4A 2C3 | Dissolved | Company formed on the 2012-02-01 | |
TSS SOLUTIONS PRIVATE LIMITED | 40 BAJRANG NAGAR 1st FLOOR BHAGHEL MARKET OPPOSIT K.K. NAGAR SIKANDRA AGRA Uttar Pradesh 282006 | ACTIVE | Company formed on the 2015-01-27 | |
TSS SOLUTIONS LLC | 5314 16TH AVENUE, SUITE 139 Kings BROOKLYN NY 11204 | Active | Company formed on the 2018-01-03 | |
TSS SOLUTIONS PTY LTD | Active | Company formed on the 2021-10-12 | ||
TSS SOLUTIONS PTY LTD | Active | Company formed on the 2021-10-12 |
Officer | Role | Date Appointed |
---|---|---|
LUCY MAY PALMER |
||
JANICE MEADE |
||
GRAHAM JOHN SMITH |
||
MARK ANDREW WEBBERLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG GEORGE DONALDSON |
Company Secretary | ||
CRAIG GEORGE DONALDSON |
Director | ||
STEPHEN GRAHAM FAUCHERAND |
Director | ||
KEVIN DAVID SMITH |
Company Secretary | ||
CRAIG GEORGE DONALDSON |
Director | ||
KEVIN DAVID SMITH |
Director | ||
MARY ANGELA SKELLY |
Company Secretary | ||
JACQUELINE LONG |
Company Secretary | ||
JACQUELINE LONG |
Director | ||
NORMAN CHARLES PORTER |
Director | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TELENT TECHNOLOGY SERVICES LIMITED | Director | 2012-01-10 | CURRENT | 1961-09-14 | Active | |
BRITISH SEALED BEAMS LIMITED | Director | 2016-03-31 | CURRENT | 1959-05-14 | Liquidation | |
CARMELITE PROPERTY MANAGEMENT LIMITED | Director | 2016-01-29 | CURRENT | 1996-03-29 | Liquidation | |
THORN LIMITED | Director | 2016-01-29 | CURRENT | 2009-04-01 | Liquidation | |
CARMELITE INVESTMENTS LIMITED | Director | 2016-01-29 | CURRENT | 1998-05-05 | Liquidation | |
CARMELITE FINANCE LIMITED | Director | 2016-01-29 | CURRENT | 1998-05-05 | Liquidation | |
THORN (IP) LIMITED | Director | 2016-01-29 | CURRENT | 1995-10-17 | Liquidation | |
CARMELITE CAPITAL LIMITED | Director | 2016-01-29 | CURRENT | 1998-04-28 | Liquidation | |
STANHOPE PENSION SERVICES LIMITED | Director | 2012-10-01 | CURRENT | 1996-10-24 | Liquidation | |
PLESSEY HOLDINGS LIMITED | Director | 2012-01-06 | CURRENT | 1958-08-12 | Active | |
TRAFFIC SIGNALS U.K. LIMITED | Director | 2011-07-29 | CURRENT | 1995-06-09 | Dissolved 2014-03-06 | |
REGENT ESCROW LIMITED. | Director | 2011-07-29 | CURRENT | 2003-02-07 | Dissolved 2014-04-01 | |
M (DGP1) LIMITED | Director | 2011-07-29 | CURRENT | 1998-04-14 | Dissolved 2015-11-10 | |
M (DGP2) LIMITED | Director | 2011-07-29 | CURRENT | 1998-04-14 | Dissolved 2015-11-13 | |
ASSOCIATED ELECTRICAL INDUSTRIES LIMITED | Director | 2011-07-29 | CURRENT | 1899-07-10 | Active | |
THE ALAN CAMPBELL GROUP LIMITED | Director | 2011-07-29 | CURRENT | 1978-06-15 | Liquidation | |
ENGLISH ELECTRIC COMPANY,LIMITED(THE) | Director | 2011-07-29 | CURRENT | 1918-12-14 | Active | |
ENHANCE COMMUNICATIONS LIMITED | Director | 2011-07-29 | CURRENT | 1958-05-06 | Active | |
TELENT SPV LIMITED | Director | 2011-07-29 | CURRENT | 2008-10-08 | Active - Proposal to Strike off | |
M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED | Director | 2011-07-29 | CURRENT | 1987-12-09 | Active | |
M (BRUTON STREET) | Director | 2011-07-29 | CURRENT | 2000-12-21 | Liquidation | |
TELENT (UK) LIMITED | Director | 2011-07-29 | CURRENT | 1936-11-12 | Active | |
TELENT COMMUNICATIONS HOLDINGS LIMITED | Director | 2011-07-29 | CURRENT | 1936-10-01 | Active | |
ROADSIDE TECHNOLOGY SERVICES LIMITED | Director | 2011-07-29 | CURRENT | 1950-10-10 | Active | |
MP SOFTWARE INTERNATIONAL LIMITED | Director | 2011-07-29 | CURRENT | 1989-10-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN SMITH | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-25 | ||
Voluntary liquidation Statement of receipts and payments to 2022-04-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE MEADE | |
TM02 | Termination of appointment of Lucy May Barratt on 2021-06-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/21 FROM Point 3 Haywood Road Warwick CV34 5AH | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Janice Meade on 2019-10-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS LUCY MAY PALMER on 2018-10-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP03 | Appointment of Miss Lucy May Palmer as company secretary on 2016-08-23 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Craig George Donaldson on 2016-02-25 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW WEBBERLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG GEORGE DONALDSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/10/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAUCHERAND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MRS JANICE MEADE | |
AP01 | DIRECTOR APPOINTED MR CRAIG GEORGE DONALDSON | |
AR01 | 01/10/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN SMITH | |
AP03 | SECRETARY APPOINTED MR KEVIN DAVID SMITH | |
MISC | RE SECTION 517 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
RES15 | CHANGE OF NAME 23/11/2010 | |
CERTNM | COMPANY NAME CHANGED TELENT STAFFING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/11/10 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 09/11/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 01/10/10 FULL LIST | |
AR01 | 30/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 30/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM FAUCHERAND / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG GEORGE DONALDSON / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/03/2008 FROM NEW CENTURY PARK PO BOX 53 COVENTRY WARWICKSHIRE CV3 1HJ | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TECHNOLOGY STAFFING SOLUTIONS LI MITED CERTIFICATE ISSUED ON 02/04/07 | |
CERTNM | COMPANY NAME CHANGED PYFORD LIMITED CERTIFICATE ISSUED ON 12/03/07 | |
363a | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 11/08/03 | |
ELRES | S366A DISP HOLDING AGM 11/08/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/11/02 FROM: 1 BRUTON STREET LONDON W1J 6AQ | |
363a | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/12/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
Appointmen | 2021-05-05 |
Notices to | 2021-05-05 |
Resolution | 2021-05-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as TSS SOLUTIONS LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TSS SOLUTIONS LTD | Event Date | 2021-05-05 |
Name of Company: TSS SOLUTIONS LTD Company Number: 04307658 Nature of Business: Other activities of employment placement agencies; Temporary employment agency activities Previous Name of Company: Teleā¦ | |||
Initiating party | Event Type | Notices to | |
Defending party | TSS SOLUTIONS LTD | Event Date | 2021-05-05 |
Initiating party | Event Type | Resolution | |
Defending party | TSS SOLUTIONS LTD | Event Date | 2021-05-05 |
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. |