Dissolved 2017-09-13
Company Information for T.T.S. INTERIORS LIMITED
CHESTER ROAD, MANCHESTER, M15,
|
Company Registration Number
04256149
Private Limited Company
Dissolved Dissolved 2017-09-13 |
Company Name | |
---|---|
T.T.S. INTERIORS LIMITED | |
Legal Registered Office | |
CHESTER ROAD MANCHESTER | |
Company Number | 04256149 | |
---|---|---|
Date formed | 2001-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-09-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 23:53:00 |
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 |
---|---|---|
THOMAS DUNCAN HOPKINSON |
||
THOMAS DUNCAN HOPKINSON |
||
STEPHEN PAUL TASSAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CARROLL |
Director | ||
STEPHEN GREAVES |
Director | ||
ANTHONY RICHARDSON |
Company Secretary | ||
ANTHONY RICHARDSON |
Director | ||
LYNN KEENAN |
Company Secretary | ||
STEVEN HEALEY |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUBOID SELF STORAGE LIMITED | Director | 2018-03-29 | CURRENT | 2010-11-26 | Active | |
FIRST WAREHOUSING LTD | Director | 2016-09-09 | CURRENT | 2004-01-21 | Dissolved 2017-07-10 | |
BARROWWAY NO. 1 LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
BARROWWAY NO. 2 LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
ELBANK LTD | Director | 2015-03-11 | CURRENT | 2005-07-12 | Active | |
THOMPSON & MUNROE LIMITED | Director | 2015-02-03 | CURRENT | 1926-06-24 | Liquidation | |
HUDSON FORGE (BRIGHOUSE) LIMITED | Director | 2015-02-02 | CURRENT | 1984-02-21 | Dissolved 2017-06-27 | |
BDH LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active | |
BOLLINHALE LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-04 | Active | |
STONEHOUSE NORTH WEST LIMITED | Director | 2014-10-29 | CURRENT | 2014-10-29 | Dissolved 2015-08-28 | |
STONEHOUSE EAST LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2015-01-06 | |
STONEHOUSE WEST LIMITED | Director | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2014-03-27 | |
STONEHOUSE NORTH LIMITED | Director | 2013-03-11 | CURRENT | 2013-03-11 | Dissolved 2014-05-13 | |
STONEHOUSE SOUTH LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2013-12-24 | |
FI REAL ESTATE MANAGEMENT LIMITED | Director | 2012-10-24 | CURRENT | 2011-03-02 | Active | |
WILDMOOR (HULL) LIMITED | Director | 2012-10-24 | CURRENT | 2004-02-24 | Active | |
EDR FINANCIAL MANAGEMENT LIMITED | Director | 2011-03-01 | CURRENT | 2011-03-01 | Active | |
ACEPARK LTD | Director | 2010-09-22 | CURRENT | 2010-03-23 | Active | |
PRO INVESTMENTS LIMITED | Director | 2007-09-12 | CURRENT | 2006-07-14 | Active | |
ELMSWAY (NO. 1) LIMITED | Director | 2007-09-07 | CURRENT | 2002-01-24 | Dissolved 2013-10-16 | |
HAWLEY (NO. 1) LIMITED | Director | 2007-09-07 | CURRENT | 1995-07-27 | Dissolved 2017-09-07 | |
F.I.L. INDUSTRIAL LIMITED | Director | 2007-09-07 | CURRENT | 1991-05-24 | Liquidation | |
FIRST ESTATES PROPERTIES LIMITED | Director | 2007-09-07 | CURRENT | 1998-10-28 | Dissolved 2017-07-10 | |
FIRST RUNCORN LIMITED | Director | 2007-09-07 | CURRENT | 1998-10-28 | Dissolved 2017-07-10 | |
HALLCO 1265 LIMITED | Director | 2007-09-07 | CURRENT | 2005-11-16 | Liquidation | |
KELVINGLEN LIMITED | Director | 2007-09-07 | CURRENT | 2002-03-27 | Dissolved 2017-07-10 | |
PHILCAP ONE LIMITED | Director | 2007-09-07 | CURRENT | 1992-11-13 | Dissolved 2017-07-10 | |
PHILCAP TWO LIMITED | Director | 2007-09-07 | CURRENT | 1993-09-15 | Dissolved 2017-07-10 | |
TRANSWEST LTD | Director | 2007-09-07 | CURRENT | 2004-01-14 | Dissolved 2017-07-10 | |
FIRST INDUSTRIAL LIMITED | Director | 2007-09-07 | CURRENT | 1999-10-21 | Dissolved 2018-02-08 | |
IBP PROPERTY LIMITED | Director | 2007-09-07 | CURRENT | 2001-09-26 | Dissolved 2018-05-22 | |
KNOWLES INDUSTRIAL LIMITED | Director | 2007-09-07 | CURRENT | 2004-05-06 | Dissolved 2018-05-22 | |
FIRST INVESTMENTS LIMITED | Director | 2007-09-07 | CURRENT | 2005-12-01 | Active | |
FI FACILITIES MANAGEMENT LIMITED | Director | 2007-09-07 | CURRENT | 2006-01-10 | Active | |
FIFEDALE TRADING LTD. | Director | 2007-09-07 | CURRENT | 1995-07-27 | Active - Proposal to Strike off | |
BRITANNIC HOLDINGS LIMITED | Director | 2007-09-07 | CURRENT | 2002-02-20 | Active - Proposal to Strike off | |
BOTANY AVIATION LTD. | Director | 2007-09-07 | CURRENT | 2002-02-28 | Active | |
BYGONE TIMES TRADING LIMITED | Director | 2007-09-07 | CURRENT | 2002-04-29 | Active | |
LEA VALLEY LIMITED | Director | 2007-09-07 | CURRENT | 2004-01-26 | Active | |
USL (TRADING) LIMITED | Director | 2007-09-07 | CURRENT | 2002-03-08 | Active - Proposal to Strike off | |
BYGONE TIMES RENTS LIMITED | Director | 2007-09-07 | CURRENT | 2002-05-23 | Active | |
J. HILTON HOLDINGS LIMITED | Director | 2003-05-22 | CURRENT | 1996-11-26 | Dissolved 2016-09-01 | |
QUINN INTERIORS (HOLDINGS) LIMITED | Director | 2012-10-02 | CURRENT | 2012-10-02 | Active - Proposal to Strike off | |
QUINN INTERIORS LIMITED | Director | 1998-03-04 | CURRENT | 1994-11-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/05/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/05/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2015 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM THE OLD DAIRY UNIT 3 HILL STREET ASHTON-UNDER-LYNE LANCASHIRE OL7 0PZ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/07/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042561490001 | |
AR01 | 15/07/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARROLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREAVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARDSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY RICHARDSON | |
AP03 | SECRETARY APPOINTED MR THOMAS DUNCAN HOPKINSON | |
AP01 | DIRECTOR APPOINTED MR THOMAS DUNCAN HOPKINSON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL TASSAKER | |
AA01 | PREVEXT FROM 30/06/2012 TO 31/12/2012 | |
AR01 | 15/07/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREAVES / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARROLL / 15/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 01/03/2008 FROM UNIT 2C SEDGELEY BUILDINGS DURHAM STREET DROYLSDEN MANCHESTER M43 6FA | |
287 | REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 2 D CARVEN PARK HARLESDEN LONDON NW10 8SY | |
363s | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/07 FROM: UNIT 2C SEDGELEY BUILDINGS DURHAM STREET, DROYLSDEN MANCHESTER M43 6FA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/08/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-03-09 |
Meetings of Creditors | 2016-05-23 |
Appointment of Administrators | 2015-06-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | QUINN INTERIORS LIMITED |
|
|
|
|
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 T.T.S. INTERIORS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harborough District Council | |
|
Payment To Main Contractor |
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | T.T.S. INTERIORS LIMITED | Event Date | 2017-03-08 |
In the High Court of Justice Manchester District Registry case number 2065 Notice is hereby given that on 5 June 2015, Charles MacMillan (IP No. 6000) of Beever and Struthers, St Georges House, 215-219 Chester Road, Manchester, M15 4JE was appointed Administrator of the Company. Notice is hereby given that the Administrator of the company proposes to pay a first and final distribution to unsecured creditors. Creditors are required to prove their debts on or before 30 March 2017 by sending full details of their claims to the Administrator at Beever and Struthers, St Georges House, 215-219 Chester Road, Manchester, M15 4JE. Creditors must also, if so requested, provide such further details and documentary evidence to support their claims as deemed necessary. The proposed distribution is a first and final distribution from the prescribed part and may be made without regard to any claims not proved by 30 March 2017. A creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to participate in the proposed distribution. The proposed distribution will be made within two months of the last day of proving. In case of queries, please contact Jill Redmond on 0161 838 1886 or Email insolvency@beeverstruthers.co.uk Ag GF120915 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | T.T.S. INTERIORS LIMITED | Event Date | 2016-05-13 |
In the High Court of Justice Manchester District Registry case number 2065 Notice is hereby given by Charles MacMillan , (IP No. 6000) of Beever and Struthers , St Georges House, 215-219 Chester Road, Manchester, M15 4JE that a final meeting of the creditors of T.T.S. Interiors Limited, St Georges House, 215-219 Chester Road, Manchester M15 4JE is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is to request an extension of the Administration period and a resolution is being sought: That the period of the Administration shall be extended from 5 July 2016 to 4 June 2017. Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting Jill Redmond on 0161 838 1886. In order for creditors votes to count a completed Form 2.25B must be received by 12.00 noon on 30 May 2016 accompanied by a statement in writing giving details of the debt due to the creditor by the company. Date of Appointment: 5 June 2015. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | T.T.S. INTERIORS LIMITED | Event Date | 2015-06-05 |
In the High Court of Justice Manchester District Registry case number 2065 Charles MacMillan (IP No 6000 ), of Beever and Struthers , St Georges House, 215-219 Chester Road, Manchester, M15 4JE For further details contact: Charles MacMillan, Tel: 0161 832 4901. Alternative contact: Jill Redmond, Tel: 0161 832 4901. : | |||
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. |