Liquidation
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 Name | |
---|---|
TPT HOLDINGS LIMITED | |
Legal Registered Office | |
UNITS 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY SP3 4UF Other companies in GL2 | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
PAUL FRANCIS MARKEY |
||
ANTHONY JOSEPH MARKEY |
||
PAUL FRANCIS MARKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY ELIZABETH MARKEY |
Company Secretary | ||
HUGH BRENDAN MARKEY |
Director | ||
MARY ELIZABETH MARKEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUSTY SHILLING DEVELOPMENTS LIMITED | Company Secretary | 2007-10-22 | CURRENT | 2006-03-30 | Active | |
TPT INVESTMENTS LIMITED | Company Secretary | 2006-05-11 | CURRENT | 2006-04-20 | Active - Proposal to Strike off | |
BTM DEVELOPMENTS LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1988-01-25 | Active | |
URBAN CREATION (BRACKEN HILL HOUSE) LIMITED | Director | 2016-05-23 | CURRENT | 2010-03-12 | Active - Proposal to Strike off | |
KINGSDOWN FARM DEVELOPMENTS LIMITED | Director | 2015-04-01 | CURRENT | 2013-02-20 | Active - Proposal to Strike off | |
2 GLOUCESTER ROAD (MANAGEMENT) LIMITED | Director | 2013-11-18 | CURRENT | 2013-04-10 | Active | |
RUSTY SHILLING DEVELOPMENTS LIMITED | Director | 2007-10-22 | CURRENT | 2006-03-30 | Active | |
RAVENTREE LIMITED | Director | 2006-05-11 | CURRENT | 2006-04-20 | Active | |
TPT INVESTMENTS LIMITED | Director | 2006-05-11 | CURRENT | 2006-04-20 | Active - Proposal to Strike off | |
MARKEY STUDENT PROPERTY LIMITED | Director | 2003-11-19 | CURRENT | 2003-11-17 | Active | |
MG MARKEY GROUP LIMITED | Director | 1997-09-21 | CURRENT | 1991-09-19 | Active | |
RAVENTREE INVESTMENTS LIMITED | Director | 1992-01-31 | CURRENT | 1990-04-12 | Active - Proposal to Strike off | |
MARKEY BUILDERS (GLOUCESTER) LIMITED | Director | 1991-12-01 | CURRENT | 1990-04-24 | In Administration/Administrative Receiver | |
BTM DEVELOPMENTS LIMITED | Director | 1991-08-07 | CURRENT | 1988-01-25 | Active | |
EGHAM DEVELOPMENTS LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
URBAN CREATION (BRACKEN HILL HOUSE) LIMITED | Director | 2016-05-23 | CURRENT | 2010-03-12 | Active - Proposal to Strike off | |
MG PROPERTY CONSULTANTS LTD | Director | 2015-08-12 | CURRENT | 2012-04-03 | Active - Proposal to Strike off | |
BBMAR VAUGHAN CENTRE LIMITED | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active | |
MARKEY PROPERTY HOLDINGS LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Dissolved 2016-08-09 | |
MARKEY CENTRE GATE LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active - Proposal to Strike off | |
BROADWAY PROPERTY DEVELOPMENTS LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Liquidation | |
MG MARKEY HOLDINGS LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Active | |
MARKEY CONSTRUCTION LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Active | |
KINGSDOWN FARM DEVELOPMENTS LIMITED | Director | 2015-04-01 | CURRENT | 2013-02-20 | Active - Proposal to Strike off | |
MARKEY ROSS DEVELOPMENTS LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active | |
FORDMAR DEVELOPMENTS LIMITED | Director | 2014-10-03 | CURRENT | 2014-10-03 | Dissolved 2016-08-02 | |
HIGHNAM DEVELOPMENTS LIMITED | Director | 2014-05-01 | CURRENT | 2014-05-01 | Liquidation | |
BLAISDON DEVELOPMENTS LIMITED | Director | 2014-01-31 | CURRENT | 2014-01-31 | Liquidation | |
MARKEY BUILDING SERVICES LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active | |
RUSTY - OAK LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active | |
MARKEY COLSTON LIMITED | Director | 2013-11-04 | CURRENT | 2013-11-04 | Active - Proposal to Strike off | |
RURAL & COUNTRY HOMES (UPTON) LIMITED | Director | 2013-10-11 | CURRENT | 2013-10-11 | Dissolved 2016-03-29 | |
HONEYBOURNE SERVICES (GLOUCESTER) LIMITED | Director | 2013-10-11 | CURRENT | 2013-10-11 | Dissolved 2016-03-29 | |
2 GLOUCESTER ROAD (MANAGEMENT) LIMITED | Director | 2013-04-10 | CURRENT | 2013-04-10 | Active | |
2GR TRUSTEES LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Active | |
PARKVIEW GLOUCESTER LTD | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
GLOUCESTER BOATHOUSE LIMITED | Director | 2012-03-08 | CURRENT | 2012-03-08 | Active | |
SERLO ENTERPRISES LIMITED | Director | 2007-11-14 | CURRENT | 1994-06-14 | Active | |
RUSTY SHILLING DEVELOPMENTS LIMITED | Director | 2007-10-22 | CURRENT | 2006-03-30 | Active | |
RAVENTREE LIMITED | Director | 2006-05-11 | CURRENT | 2006-04-20 | Active | |
TPT INVESTMENTS LIMITED | Director | 2006-05-11 | CURRENT | 2006-04-20 | Active - Proposal to Strike off | |
THE KING'S SCHOOL, GLOUCESTER | Director | 2005-02-22 | CURRENT | 1999-08-26 | Active | |
MARKEY STUDENT PROPERTY LIMITED | Director | 2003-11-17 | CURRENT | 2003-11-17 | Active | |
PREMIERE KITCHENS LIMITED | Director | 2003-11-17 | CURRENT | 2003-11-17 | Active | |
K.D. PLASTERING LIMITED | Director | 2003-05-13 | CURRENT | 2003-05-13 | Dissolved 2018-08-07 | |
RAVENTREE INVESTMENTS LIMITED | Director | 1992-01-31 | CURRENT | 1990-04-12 | Active - Proposal to Strike off | |
MARKEY BUILDERS (GLOUCESTER) LIMITED | Director | 1991-12-01 | CURRENT | 1990-04-24 | In Administration/Administrative Receiver | |
MG MARKEY GROUP LIMITED | Director | 1991-09-19 | CURRENT | 1991-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-16 | |
CH01 | Director's details changed for Mr Anthony Joseph Markey on 2016-12-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL FRANCIS MARKEY on 2019-11-14 | |
CH01 | Director's details changed for Mr Anthony Joseph Markey on 2019-11-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009887750004 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/17 FROM Q1 Quadrant Distribution Centre Hardwicke Gloucester Gloucestershire GL2 2RN | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 134 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009887750008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009887750007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009887750006 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 134 | |
AR01 | 20/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 134 | |
AR01 | 20/12/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009887750004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009887750005 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 20/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 20/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 20/12/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 20/12/09 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM UNIT Q1 QUADRANT DISTRIBUTION CENTRE HARDWICKE GLOUCESTER GLOUCESTERSHIRE GL2 2RN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | DIVIDEND OF £147701 15/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: UNIT 2 MADLEAZE INDUSTRIAL EST MADLEAZE ROAD GLOUCESTER GLOUCESTERSHIRE GL1 5SG | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
169 | £ IC 200/134 31/03/03 £ SR 66@1=66 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 09/04/03 FROM: ST ALBANS ROAD GLOUCESTER GL2 6FW | |
363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
Notice of | 2017-08-22 |
Notices to | 2017-08-22 |
Resolution | 2017-08-22 |
Appointmen | 2017-08-22 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK LTD |
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
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
The top companies supplying to UK government with the same SIC code (31020 - Manufacture of kitchen furniture) as TPT HOLDINGS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | TPT HOLDINGS LIMITED | Event Date | 2017-08-17 |
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 Type | Notices to Creditors | |
Defending party | TPT HOLDINGS LIMITED | Event Date | 2017-08-17 |
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 Type | Resolutions for Winding-up | |
Defending party | TPT HOLDINGS LIMITED | Event Date | 2017-08-17 |
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 Type | Appointment of Liquidators | |
Defending party | TPT HOLDINGS LIMITED | Event Date | 2017-08-17 |
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. | |||
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. |