Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TPT HOLDINGS LIMITED
Company Information for

TPT HOLDINGS LIMITED

UNITS 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, SP3 4UF,
Company Registration Number
00988775
Private Limited Company
Liquidation

Company Overview

About Tpt Holdings Ltd
TPT HOLDINGS LIMITED was founded on 1970-09-08 and has its registered office in Salisbury. The organisation's status is listed as "Liquidation". Tpt Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TPT HOLDINGS LIMITED
 
Legal Registered Office
UNITS 1-3 HILLTOP BUSINESS PARK
DEVIZES ROAD
SALISBURY
SP3 4UF
Other companies in GL2
 
Filing Information
Company Number 00988775
Company ID Number 00988775
Date formed 1970-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
Last Datalog update: 2019-09-06 16:27:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TPT HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLOK CAPITAL LIMITED   APPLEGARTH DENE LTD   KEY ACCOUNTING SERVICES (SALISBURY) NO 1 LTD   MARKETWEB LIMITED   PROTAX LIMITED   PS ACCOUNTING SERVICES (UK) LTD   STEWART HALL ASSOCIATES LIMITED
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 TPT HOLDINGS LIMITED
The following companies were found which have the same name as TPT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TPT HOLDINGS INC. 3400 150 - 6TH AVENUE S.W. CALGARY ALBERTA T2P 3Y7 Active Company formed on the 2014-07-18
TPT HOLDINGS LLC 135 DODGE STREET Monroe ROCHESTER NY 14606 Active Company formed on the 2016-03-31
TPT HOLDINGS GROUP LLC 1840 SW 22ND ST. MIAMI FL 33145 Active Company formed on the 2012-03-26
TPT HOLDINGS INC. 10925 SW 179 STREET MIAMI FL 33157 Inactive Company formed on the 2012-03-14
TPT HOLDINGS, LLC 17080 DALLAS PKWY DALLAS TX 75248 Dissolved Company formed on the 2010-09-21
TPT HOLDINGS PTY LTD Active Company formed on the 2019-01-17
Tpt Holdings LLC Connecticut Unknown
TPT Holdings, LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2020-08-12

Company Officers of TPT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL FRANCIS MARKEY
Company Secretary 1995-10-01
ANTHONY JOSEPH MARKEY
Director 1992-01-01
PAUL FRANCIS MARKEY
Director 1992-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ELIZABETH MARKEY
Company Secretary 1991-12-31 1995-10-01
HUGH BRENDAN MARKEY
Director 1991-12-31 1995-10-01
MARY ELIZABETH MARKEY
Director 1991-12-31 1995-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FRANCIS MARKEY RUSTY SHILLING DEVELOPMENTS LIMITED Company Secretary 2007-10-22 CURRENT 2006-03-30 Active
PAUL FRANCIS MARKEY TPT INVESTMENTS LIMITED Company Secretary 2006-05-11 CURRENT 2006-04-20 Active - Proposal to Strike off
PAUL FRANCIS MARKEY BTM DEVELOPMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1988-01-25 Active
ANTHONY JOSEPH MARKEY URBAN CREATION (BRACKEN HILL HOUSE) LIMITED Director 2016-05-23 CURRENT 2010-03-12 Active - Proposal to Strike off
ANTHONY JOSEPH MARKEY KINGSDOWN FARM DEVELOPMENTS LIMITED Director 2015-04-01 CURRENT 2013-02-20 Active
ANTHONY JOSEPH MARKEY 2 GLOUCESTER ROAD (MANAGEMENT) LIMITED Director 2013-11-18 CURRENT 2013-04-10 Active
ANTHONY JOSEPH MARKEY RUSTY SHILLING DEVELOPMENTS LIMITED Director 2007-10-22 CURRENT 2006-03-30 Active
ANTHONY JOSEPH MARKEY RAVENTREE LIMITED Director 2006-05-11 CURRENT 2006-04-20 Active
ANTHONY JOSEPH MARKEY TPT INVESTMENTS LIMITED Director 2006-05-11 CURRENT 2006-04-20 Active - Proposal to Strike off
ANTHONY JOSEPH MARKEY MARKEY STUDENT PROPERTY LIMITED Director 2003-11-19 CURRENT 2003-11-17 Active
ANTHONY JOSEPH MARKEY MG MARKEY GROUP LIMITED Director 1997-09-21 CURRENT 1991-09-19 Active
ANTHONY JOSEPH MARKEY RAVENTREE INVESTMENTS LIMITED Director 1992-01-31 CURRENT 1990-04-12 Active - Proposal to Strike off
ANTHONY JOSEPH MARKEY MARKEY BUILDERS (GLOUCESTER) LIMITED Director 1991-12-01 CURRENT 1990-04-24 In Administration/Administrative Receiver
ANTHONY JOSEPH MARKEY BTM DEVELOPMENTS LIMITED Director 1991-08-07 CURRENT 1988-01-25 Active
PAUL FRANCIS MARKEY EGHAM DEVELOPMENTS LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
PAUL FRANCIS MARKEY URBAN CREATION (BRACKEN HILL HOUSE) LIMITED Director 2016-05-23 CURRENT 2010-03-12 Active - Proposal to Strike off
PAUL FRANCIS MARKEY MG PROPERTY CONSULTANTS LTD Director 2015-08-12 CURRENT 2012-04-03 Active - Proposal to Strike off
PAUL FRANCIS MARKEY BBMAR VAUGHAN CENTRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
PAUL FRANCIS MARKEY MARKEY PROPERTY HOLDINGS LIMITED Director 2015-07-15 CURRENT 2015-07-15 Dissolved 2016-08-09
PAUL FRANCIS MARKEY MARKEY CENTRE GATE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
PAUL FRANCIS MARKEY BROADWAY PROPERTY DEVELOPMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-02 Liquidation
PAUL FRANCIS MARKEY MG MARKEY HOLDINGS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
PAUL FRANCIS MARKEY MARKEY CONSTRUCTION LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
PAUL FRANCIS MARKEY KINGSDOWN FARM DEVELOPMENTS LIMITED Director 2015-04-01 CURRENT 2013-02-20 Active
PAUL FRANCIS MARKEY MARKEY ROSS DEVELOPMENTS LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
PAUL FRANCIS MARKEY FORDMAR DEVELOPMENTS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2016-08-02
PAUL FRANCIS MARKEY HIGHNAM DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Liquidation
PAUL FRANCIS MARKEY BLAISDON DEVELOPMENTS LIMITED Director 2014-01-31 CURRENT 2014-01-31 Liquidation
PAUL FRANCIS MARKEY MARKEY BUILDING SERVICES LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
PAUL FRANCIS MARKEY RUSTY - OAK LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
PAUL FRANCIS MARKEY MARKEY COLSTON LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active - Proposal to Strike off
PAUL FRANCIS MARKEY RURAL & COUNTRY HOMES (UPTON) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2016-03-29
PAUL FRANCIS MARKEY HONEYBOURNE SERVICES (GLOUCESTER) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2016-03-29
PAUL FRANCIS MARKEY 2 GLOUCESTER ROAD (MANAGEMENT) LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
PAUL FRANCIS MARKEY 2GR TRUSTEES LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
PAUL FRANCIS MARKEY PARKVIEW GLOUCESTER LTD Director 2012-07-13 CURRENT 2012-07-13 Active
PAUL FRANCIS MARKEY GLOUCESTER BOATHOUSE LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active
PAUL FRANCIS MARKEY SERLO ENTERPRISES LIMITED Director 2007-11-14 CURRENT 1994-06-14 Active
PAUL FRANCIS MARKEY RUSTY SHILLING DEVELOPMENTS LIMITED Director 2007-10-22 CURRENT 2006-03-30 Active
PAUL FRANCIS MARKEY RAVENTREE LIMITED Director 2006-05-11 CURRENT 2006-04-20 Active
PAUL FRANCIS MARKEY TPT INVESTMENTS LIMITED Director 2006-05-11 CURRENT 2006-04-20 Active - Proposal to Strike off
PAUL FRANCIS MARKEY THE KING'S SCHOOL, GLOUCESTER Director 2005-02-22 CURRENT 1999-08-26 Active
PAUL FRANCIS MARKEY MARKEY STUDENT PROPERTY LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
PAUL FRANCIS MARKEY PREMIERE KITCHENS LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
PAUL FRANCIS MARKEY K.D. PLASTERING LIMITED Director 2003-05-13 CURRENT 2003-05-13 Dissolved 2018-08-07
PAUL FRANCIS MARKEY RAVENTREE INVESTMENTS LIMITED Director 1992-01-31 CURRENT 1990-04-12 Active - Proposal to Strike off
PAUL FRANCIS MARKEY MARKEY BUILDERS (GLOUCESTER) LIMITED Director 1991-12-01 CURRENT 1990-04-24 In Administration/Administrative Receiver
PAUL FRANCIS MARKEY MG MARKEY GROUP LIMITED Director 1991-09-19 CURRENT 1991-09-19 Active

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
2021-04-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-16
2019-11-14CH01Director's details changed for Mr Anthony Joseph Markey on 2016-12-06
2019-11-14CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL FRANCIS MARKEY on 2019-11-14
2019-11-12CH01Director's details changed for Mr Anthony Joseph Markey on 2019-11-12
2019-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-16
2019-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009887750004
2018-12-24600Appointment of a voluntary liquidator
2018-12-24LIQ10Removal of liquidator by court order
2018-10-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-16
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/17 FROM Q1 Quadrant Distribution Centre Hardwicke Gloucester Gloucestershire GL2 2RN
2017-09-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 134
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-04-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-13AR0120/12/15 ANNUAL RETURN FULL LIST
2015-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 009887750008
2015-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 009887750007
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 009887750006
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 134
2015-01-13AR0120/12/14 FULL LIST
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 134
2014-01-16AR0120/12/13 FULL LIST
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 009887750004
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 009887750005
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-17AR0120/12/12 FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-03AR0120/12/11 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2011-01-05AR0120/12/10 FULL LIST
2010-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-12AR0120/12/09 FULL LIST
2009-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-13363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM UNIT Q1 QUADRANT DISTRIBUTION CENTRE HARDWICKE GLOUCESTER GLOUCESTERSHIRE GL2 2RN
2008-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-15363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-17363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-15RES13DIVIDEND OF £147701 15/05/06
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: UNIT 2 MADLEAZE INDUSTRIAL EST MADLEAZE ROAD GLOUCESTER GLOUCESTERSHIRE GL1 5SG
2006-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-20363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2004-12-21363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-01-29363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-08-28169£ IC 200/134 31/03/03 £ SR 66@1=66
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2003-04-09287REGISTERED OFFICE CHANGED ON 09/04/03 FROM: ST ALBANS ROAD GLOUCESTER GL2 6FW
2003-02-06363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-01-02363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-01-11AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2001-01-04363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-28363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-24AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-06-29395PARTICULARS OF MORTGAGE/CHARGE
1998-02-11363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-09-19AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-07363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-26AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-30AUDAUDITOR'S RESIGNATION
1996-04-30AUDAUDITOR'S RESIGNATION
1996-01-23363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-01-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1996-01-23288DIRECTOR RESIGNED
1996-01-17AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-03363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-02-02AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/94
1994-01-13363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-09-10AAFULL GROUP ACCOUNTS MADE UP TO 31/03/93
1993-01-20363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31020 - Manufacture of kitchen furniture

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to TPT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-08-22
Notices to2017-08-22
Resolution2017-08-22
Appointmen2017-08-22
Fines / Sanctions
No fines or sanctions have been issued against TPT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-10 Outstanding LLOYDS BANK PLC
2015-04-18 Outstanding LLOYDS BANK PLC
2015-03-24 Outstanding LLOYDS BANK PLC
2013-12-20 Outstanding LLOYDS BANK PLC
2013-12-20 Outstanding LLOYDS BANK PLC
DEBENTURE 2003-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1971-12-28 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 TPT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TPT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TPT HOLDINGS LIMITED
Trademarks
We have not found any records of TPT HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE EVELEIGH CONSERVATORIES LIMITED 1998-02-10 Outstanding

We have found 1 mortgage charges which are owed to TPT HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for TPT HOLDINGS LIMITED. 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 (31020 - Manufacture of kitchen furniture) as TPT HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TPT HOLDINGS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyTPT HOLDINGS LIMITEDEvent Date2017-08-17
The Company was placed into members' voluntary liquidation on 17 August 2017 when Julie Anne Palmer (IP Number: 008835) and Sally Richards (IP Number: 18250), both of Begbies Traynor (Central) LLP, of Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF were appointed as Joint Liquidations of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Part 14 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to make first and final distribution to creditors. Creditors of the Company are required, on or before 22 September 2017, to prove their debts by sending to Julie Anne Palmer of Begbies Traynor (Central) LLP, Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 22 September 2017, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Contact details Proof of debts must be delivered to the Joint Liquidations and can be sent by post to Begbies Traynor (Central) LLP, Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF or alternatively by email to neil.allen@begbies-traynor.com. Any person who requires further information may contact the Joint Liquidation by telephone on 01722 435190. Alternatively enquiries can be made to Neil Allen by telephone on 01722 435194. Office Holder Details: Julie Anne Palmer and Sally Richards (IP numbers 8835 and 18250 ) of Begbies Traynor (Central) LLP , Units 1 to 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF . Date of Appointment: 17 August 2017 Julie Anne Palmer and Sally Richards , Joint Liquidators 21 August 2017
 
Initiating party Event TypeNotices to Creditors
Defending partyTPT HOLDINGS LIMITEDEvent Date2017-08-17
The Company was placed into members' voluntary liquidation on 17 August 2017 and on the same date, Julie Anne Palmer (IP Number: 008835) and Sally Richards (IP Number: 18250), both of Begbies Traynor (Central) LLP, of Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF were appointed as Joint Liquidations of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 22 September 2017 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned of Begbies Traynor (Central) LLP, Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Office Holder Details: Julie Anne Palmer and Sally Richards (IP numbers 8835 and 18250 ) of Begbies Traynor (Central) LLP , Units 1 to 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF . Date of Appointment: 17 August 2017 . Further information about this case is available from Neil Allen at the offices of Begbies Traynor (Central) LLP on 01722 435194 or at neil.allen@begbies-traynor.com. Julie Anne Palmer and Sally Richards , Joint Liquidators 21 August 2017
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTPT HOLDINGS LIMITEDEvent Date2017-08-17
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 16 August 2017 Effective Date: 17 August 2017 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Julie Anne Palmer and Sally Richards both of Begbies Traynor (Central) LLP of Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Office Holder Details: Julie Anne Palmer and Sally Richards (IP numbers 8835 and 18250 ) of Begbies Traynor (Central) LLP , Units 1 to 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF . Date of Appointment: 17 August 2017 . Further information about this case is available from Neil Allen at the offices of Begbies Traynor (Central) LLP on 01722 435194 or at neil.allen@begbies-traynor.com. Paul Markey , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTPT HOLDINGS LIMITEDEvent Date2017-08-17
Julie Anne Palmer and Sally Richards of Begbies Traynor (Central) LLP , Units 1 to 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF : Further information about this case is available from Neil Allen at the offices of Begbies Traynor (Central) LLP on 01722 435194 or at neil.allen@begbies-traynor.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TPT HOLDINGS LIMITED 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 TPT HOLDINGS LIMITED 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.