Liquidation
Company Information for TY ADVISORY SERVICES (UK) LIMITED
1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
08940352
Private Limited Company
Liquidation |
Company Name | |
---|---|
TY ADVISORY SERVICES (UK) LIMITED | |
Legal Registered Office | |
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in KT10 | |
Company Number | 08940352 | |
---|---|---|
Company ID Number | 08940352 | |
Date formed | 2014-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-05 14:02:04 |
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 |
---|---|---|
PETERSHILL SECRETARIES LIMITED |
||
HULKAR AZAM |
||
LAURA COLLISSON |
||
HANNATU KIZEYA GENTLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TARMAC SECRETARIES (UK) LIMITED | Company Secretary | 2017-07-24 | CURRENT | 1954-04-20 | Active | |
ANCASTER INVESTMENTS (UK) LTD | Company Secretary | 2017-05-15 | CURRENT | 2011-10-24 | Active | |
TY DANJUMA FAMILY OFFICE LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2009-06-15 | Active | |
TY VENTURES (UK) LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2009-11-10 | Active | |
TY PROPERTIES (UK) LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2010-02-12 | Active | |
OTTIS (UK) LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2011-01-19 | Active | |
TY DEVELOPMENTS LTD | Company Secretary | 2017-05-15 | CURRENT | 2011-11-08 | Liquidation | |
OTHELLO INVESTMENT (UK) LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2013-10-04 | Active | |
TY DEVELOPMENTS (WIMBLEDON) LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2015-11-09 | Liquidation | |
DANJUMA COLLECTION LTD | Company Secretary | 2017-05-15 | CURRENT | 2011-05-19 | Active | |
BELMONT INVESTMENT (UK) LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2013-10-04 | Active | |
WAVE LIFE SCIENCES UK LIMITED | Company Secretary | 2017-04-03 | CURRENT | 2017-04-03 | Active | |
BUNDUQ COMPANY LIMITED | Company Secretary | 2015-10-28 | CURRENT | 1970-07-23 | Active | |
PATRIA INVESTMENTS UK LIMITED | Company Secretary | 2015-09-08 | CURRENT | 2010-09-20 | Active | |
PENINSULA URANIUM LIMITED | Company Secretary | 2015-03-05 | CURRENT | 2015-03-05 | Active | |
MG ROVER WHOLESALE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 1946-03-28 | Liquidation | |
ENOC SERVICES (UK) LIMITED | Company Secretary | 2011-05-04 | CURRENT | 2010-03-26 | Active | |
ENGENIUM PROJECTS LIMITED | Company Secretary | 2011-03-24 | CURRENT | 2011-03-24 | Dissolved 2016-01-19 | |
TY VENTURES (UK) LIMITED | Director | 2017-02-27 | CURRENT | 2009-11-10 | Active | |
OTTIS (UK) LIMITED | Director | 2014-11-18 | CURRENT | 2011-01-19 | Active | |
OTHELLO INVESTMENT (UK) LIMITED | Director | 2014-11-18 | CURRENT | 2013-10-04 | Active | |
BELMONT INVESTMENT (UK) LIMITED | Director | 2014-11-18 | CURRENT | 2013-10-04 | Active | |
ANCASTER INVESTMENTS (UK) LTD | Director | 2014-11-17 | CURRENT | 2011-10-24 | Active | |
TY DEVELOPMENTS (WIMBLEDON) LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Liquidation | |
TY DEVELOPMENTS LTD | Director | 2011-11-08 | CURRENT | 2011-11-08 | Liquidation | |
TY PROPERTIES (UK) LIMITED | Director | 2010-02-12 | CURRENT | 2010-02-12 | Active | |
TY VENTURES (UK) LIMITED | Director | 2009-11-10 | CURRENT | 2009-11-10 | Active | |
TY DANJUMA FAMILY OFFICE LIMITED | Director | 2009-06-15 | CURRENT | 2009-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 08/03/23 FROM 1st Floor Two Furlongs Portsmouth Road Esher Surrey KT10 9AA | ||
Register inspection address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Ist Floor Two Furlongs Portsmouth Road Esher Surrey KT10 9AA | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR PETERSHILL SECRETARIES LIMITED on 2022-05-06 | |
AAMD | Amended dormat accounts made up to 2021-06-30 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CH01 | Director's details changed for Laura Collisson on 2017-09-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AD02 | Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd | |
AP04 | Appointment of Petershill Secretaries Limited as company secretary on 2017-05-15 | |
TM02 | Termination of appointment of Tmf Corporate Administration Services Limited on 2017-04-15 | |
AP01 | DIRECTOR APPOINTED LAURA COLLISSON | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
CH01 | Director's details changed for Hulkar Azam on 2017-01-27 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
AD03 | Registers moved to registered inspection location of 5th Floor 6 st. Andrew Street London EC4A 3AE | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA01 | Current accounting period extended from 31/03/15 TO 30/06/15 | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Notices to | 2023-03-02 |
Appointmen | 2023-03-02 |
Resolution | 2023-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
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 TY ADVISORY SERVICES (UK) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TY ADVISORY SERVICES (UK) LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | TY ADVISORY SERVICES (UK) LIMITED | Event Date | 2023-03-02 |
Initiating party | Event Type | Appointmen | |
Defending party | TY ADVISORY SERVICES (UK) LIMITED | Event Date | 2023-03-02 |
Name of Company: TY ADVISORY SERVICES (UK) LIMITED Company Number: 08940352 Nature of Business: Dormant Company Registered office: 1st Floor, Two Furlongs, Portsmouth Road, Esher, Surrey, KT10 9AA Typ… | |||
Initiating party | Event Type | Resolution | |
Defending party | TY ADVISORY SERVICES (UK) LIMITED | Event Date | 2023-03-02 |
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. |