Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TPC GLOBAL LTD
Company Information for

TPC GLOBAL LTD

KPMG LLP, 319 ST VINCENT STREET, GLASGOW, G2 5AS,
Company Registration Number
SC260863
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Tpc Global Ltd
TPC GLOBAL LTD was founded on 2003-12-16 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Tpc Global Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TPC GLOBAL LTD
 
Legal Registered Office
KPMG LLP
319 ST VINCENT STREET
GLASGOW
G2 5AS
Other companies in PA3
 
Previous Names
TPC UK/IRL LIMITED27/08/2010
Filing Information
Company Number SC260863
Company ID Number SC260863
Date formed 2003-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 28/02/2014
Account next due 31/05/2016
Latest return 01/12/2014
Return next due 13/01/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB829516701  
Last Datalog update: 2019-02-05 06:40:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TPC GLOBAL LTD
Is this data useful to you?
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.
Companies with same name TPC GLOBAL LTD
The following companies were found which have the same name as TPC GLOBAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TPC GLOBAL GROUP LIMITED 319 ST VINCENT STREET GLASGOW G2 5AS In Administration/Administrative Receiver Company formed on the 2010-12-06
TPC Global, LLC 7250 Island Green Drive Boulder CO 80301 Delinquent Company formed on the 2011-05-19
TPC GLOBAL, LLC 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Dissolved Company formed on the 2009-02-12
TPC GLOBAL PTE. LTD. SCOTTS ROAD Singapore 228213 Dissolved Company formed on the 2008-09-13
TPC GLOBAL, INC. 8801 SW 103 ST MIAMI FL 33176 Active Company formed on the 2007-02-14
TPC GLOBAL - THE PHONE CLUB LLC 10001 W BAY HARBOR DRIVE MIAMI FL 33154 Inactive Company formed on the 2009-02-10
TPC GLOBAL TRAVEL, LLC 4102 WATER OAK COURT PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2010-04-26
TPC GLOBAL PTY LTD VIC 3461 Active Company formed on the 2017-08-30
TPC GLOBAL ADVISORY LLC California Unknown
Tpc Global LLC Indiana Unknown
TPC GLOBAL TRANSFER PRICING LLC 13720 PADDOCK DR WELLINGTON FL 33414 Active Company formed on the 2019-08-20
TPC GLOBAL LTD 85 GREAT PORTLAND STREET LONDON W1W 7LT Active Company formed on the 2023-11-16

Company Officers of TPC GLOBAL LTD

Current Directors
Officer Role Date Appointed
EDWARD ANTONY GORDON-LEAF
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT BENNET STUPART
Director 2003-12-16 2015-12-01
ADAM JON GOLDIE
Director 2010-12-01 2015-11-30
GWENDOLENE ANNE VIVIENNE STUPART
Company Secretary 2005-06-01 2015-08-21
STEVEN PINKOWSKI
Director 2009-08-20 2015-05-22
RAMON FRANCIS WILKINSON
Director 2012-05-01 2015-02-28
EDWARD DOUGLAS MCGHEE
Director 2012-01-01 2014-03-31
ALISTAIR ARTHUR
Director 2011-08-01 2013-12-31
DAVID GRANT THOMSON
Director 2009-08-20 2011-12-31
SCOTT BEVERIDGE
Director 2005-06-03 2011-11-01
ALAN PATON
Company Secretary 2003-12-16 2005-06-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-12-16 2003-12-16
WATERLOW NOMINEES LIMITED
Nominated Director 2003-12-16 2003-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ANTONY GORDON-LEAF HAMPSHIRE WASTE HOLDINGS LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active - Proposal to Strike off
EDWARD ANTONY GORDON-LEAF LEAF BUSINESS MANAGEMENT LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
EDWARD ANTONY GORDON-LEAF PAYASSURED LIMITED Director 2012-05-31 CURRENT 2012-05-31 Dissolved 2014-03-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-232.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-01-182.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-08-312.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-03-012.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-01-112.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2016 FROM C/O KPMG LLP 191 WEST GEORGE STREET GLASGOW G2 2LJ
2016-08-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-04-012.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-03-142.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-03-142.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2016 FROM THISTLE HOUSE INCHINNAN ROAD PAISLEY RENFREWSHIRE PA3 2RE
2016-01-212.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GRANT STUPART
2015-12-07TM02APPOINTMENT TERMINATED, SECRETARY GWENDOLENE STUPART
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GOLDIE
2015-11-26AA01PREVEXT FROM 28/02/2015 TO 31/08/2015
2015-09-30AP01DIRECTOR APPOINTED MR EDWARD ANTONY GORDON-LEAF
2015-08-10ANNOTATIONRectified
2015-05-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PINKOWSKI
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PINKOWSKI
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RAMON WILKINSON
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-12AR0101/12/14 FULL LIST
2014-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2014-06-16RES01ADOPT ARTICLES 30/05/2014
2014-04-30MISCSECTION 519
2014-04-30AUDAUDITOR'S RESIGNATION
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCGHEE
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 231/233 ST. VINCENT STREET GLASGOW G2 5QY
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ARTHUR
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 500
2013-12-20AR0116/12/13 FULL LIST
2013-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-01-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-18AR0116/12/12 FULL LIST
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-06-11AP01DIRECTOR APPOINTED MR RAMON FRANCIS WILKINSON
2012-05-14MISCSECTION 519
2012-01-25AR0116/12/11 FULL LIST
2012-01-10AP01DIRECTOR APPOINTED MR EDWARD DOUGLAS MCGHEE
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON
2011-12-13RES01ADOPT ARTICLES 06/12/2011
2011-12-13RES13APPROVE SERVICE AGREEMENT IN RELATION TO SECTION 190 06/12/2011
2011-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BEVERIDGE
2011-09-08AP01DIRECTOR APPOINTED ALISTAIR ARTHUR
2011-05-17RES01ADOPT ARTICLES 16/05/2011
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM PHOENIX HOUSE PHOENIX CENTRE STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3NJ
2011-02-04CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-04RES01ADOPT ARTICLES 17/01/2011
2011-02-04RES13EXISTING LOAN/PROPOSED LAON APPROVED/SECTION 197/214 & 175 CONFLICTS OF INTEREST 17/01/2011
2011-02-04RES13TRANSFER OF SHARES APPROVED/SECTION 190 26/01/2011
2010-12-23AR0116/12/10 FULL LIST
2010-12-13AP01DIRECTOR APPOINTED ADAM JON GOLDIE
2010-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-08-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-27CERTNMCOMPANY NAME CHANGED TPC UK/IRL LIMITED CERTIFICATE ISSUED ON 27/08/10
2010-08-27RES15CHANGE OF NAME 26/08/2010
2010-07-28RES01ADOPT ARTICLES 23/07/2010
2010-07-28RES12VARYING SHARE RIGHTS AND NAMES
2010-07-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-01-08AR0116/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANT THOMSON / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT BENNET STUPART / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PINKOWSKI / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BEVERIDGE / 07/01/2010
2009-09-09419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-08-26288aDIRECTOR APPOINTED STEVEN PINKOWSKI
2009-08-26288aDIRECTOR APPOINTED DAVID GRANT THOMSON
2009-05-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-04363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-12-04AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 11-12 NEWTON TERRACE GLASGOW G3 7PJ
2008-07-01419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-23363sRETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-03410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-09363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-0588(2)RAD 31/03/06--------- £ SI 150@1=150 £ IC 350/500
2006-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-10363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-20288aNEW SECRETARY APPOINTED
2005-06-20288bSECRETARY RESIGNED
2004-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-11-26225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 28/02/05
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1105952 Active Licenced property: INCHINNAN ROAD THISTLE HOUSE PAISLEY GB PA3 2RE.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1105952 Active Licenced property: INCHINNAN ROAD THISTLE HOUSE PAISLEY GB PA3 2RE.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1105952 Active Licenced property: INCHINNAN ROAD THISTLE HOUSE PAISLEY GB PA3 2RE.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1105952 Active Licenced property: INCHINNAN ROAD THISTLE HOUSE PAISLEY GB PA3 2RE.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-01-26
Fines / Sanctions
No fines or sanctions have been issued against TPC GLOBAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT PLEDGE 2013-01-18 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2009-05-13 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2007-06-26 Satisfied RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 2004-09-29 Satisfied CATTLES INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29

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 TPC GLOBAL LTD

Intangible Assets
Patents
We have not found any records of TPC GLOBAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TPC GLOBAL LTD
Trademarks
We have not found any records of TPC GLOBAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TPC GLOBAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as TPC GLOBAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TPC GLOBAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TPC GLOBAL LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0095063990Golf equipment (excl. balls, clubs and parts thereof)
2015-02-0163026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2015-02-0063026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2011-12-0168080000Panels, boards, tiles, blocks and similar articles of vegetable fibre, of straw or of shavings, chips, particles, sawdust or other waste of wood, agglomerated with cement, plaster or other mineral binders (excl. articles of asbestos-cement, cellulose fibre-cement or the like)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyTPC GLOBAL LTDEvent Date2016-01-18
By notice of Appointment lodged in the Court of Session Blair Carnegie Nimmo and Gerard Anthony Friar (IP Nos 8208 and 8982 ), both of KPMG LLP , 191 West George Street, Glasgow, G2 2LJ Any person who requires further information should contact Rachel McCrorie on Tel: 0141 228 4226. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TPC GLOBAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TPC GLOBAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.