Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.T.S. INTERIORS LIMITED
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 Overview

About T.t.s. Interiors Ltd
T.T.S. INTERIORS LIMITED was founded on 2001-07-20 and had its registered office in Chester Road. The company was dissolved on the 2017-09-13 and is no longer trading or active.

Key Data
Company Name
T.T.S. INTERIORS LIMITED
 
Legal Registered Office
CHESTER ROAD
MANCHESTER
 
Filing Information
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
Primary Source:Companies House
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.

Company Officers of T.T.S. INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS DUNCAN HOPKINSON
Company Secretary 2013-01-07
THOMAS DUNCAN HOPKINSON
Director 2013-01-07
STEPHEN PAUL TASSAKER
Director 2013-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CARROLL
Director 2001-07-25 2013-02-04
STEPHEN GREAVES
Director 2002-11-04 2013-02-01
ANTHONY RICHARDSON
Company Secretary 2003-11-14 2013-01-07
ANTHONY RICHARDSON
Director 2001-07-25 2013-01-07
LYNN KEENAN
Company Secretary 2001-07-25 2003-11-14
STEVEN HEALEY
Director 2001-07-25 2003-01-27
IRENE LESLEY HARRISON
Nominated Secretary 2001-07-20 2001-07-25
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2001-07-20 2001-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS DUNCAN HOPKINSON CUBOID SELF STORAGE LIMITED Director 2018-03-29 CURRENT 2010-11-26 Active
THOMAS DUNCAN HOPKINSON FIRST WAREHOUSING LTD Director 2016-09-09 CURRENT 2004-01-21 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON BARROWWAY NO. 1 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BARROWWAY NO. 2 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON ELBANK LTD Director 2015-03-11 CURRENT 2005-07-12 Active
THOMAS DUNCAN HOPKINSON THOMPSON & MUNROE LIMITED Director 2015-02-03 CURRENT 1926-06-24 Liquidation
THOMAS DUNCAN HOPKINSON HUDSON FORGE (BRIGHOUSE) LIMITED Director 2015-02-02 CURRENT 1984-02-21 Dissolved 2017-06-27
THOMAS DUNCAN HOPKINSON BDH LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
THOMAS DUNCAN HOPKINSON BOLLINHALE LIMITED Director 2014-11-20 CURRENT 2014-11-04 Active
THOMAS DUNCAN HOPKINSON STONEHOUSE NORTH WEST LIMITED Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2015-08-28
THOMAS DUNCAN HOPKINSON STONEHOUSE EAST LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2015-01-06
THOMAS DUNCAN HOPKINSON STONEHOUSE WEST LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2014-03-27
THOMAS DUNCAN HOPKINSON STONEHOUSE NORTH LIMITED Director 2013-03-11 CURRENT 2013-03-11 Dissolved 2014-05-13
THOMAS DUNCAN HOPKINSON STONEHOUSE SOUTH LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2013-12-24
THOMAS DUNCAN HOPKINSON FI REAL ESTATE MANAGEMENT LIMITED Director 2012-10-24 CURRENT 2011-03-02 Active
THOMAS DUNCAN HOPKINSON WILDMOOR (HULL) LIMITED Director 2012-10-24 CURRENT 2004-02-24 Active
THOMAS DUNCAN HOPKINSON EDR FINANCIAL MANAGEMENT LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active
THOMAS DUNCAN HOPKINSON ACEPARK LTD Director 2010-09-22 CURRENT 2010-03-23 Active
THOMAS DUNCAN HOPKINSON PRO INVESTMENTS LIMITED Director 2007-09-12 CURRENT 2006-07-14 Active
THOMAS DUNCAN HOPKINSON ELMSWAY (NO. 1) LIMITED Director 2007-09-07 CURRENT 2002-01-24 Dissolved 2013-10-16
THOMAS DUNCAN HOPKINSON HAWLEY (NO. 1) LIMITED Director 2007-09-07 CURRENT 1995-07-27 Dissolved 2017-09-07
THOMAS DUNCAN HOPKINSON F.I.L. INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 1991-05-24 Liquidation
THOMAS DUNCAN HOPKINSON FIRST ESTATES PROPERTIES LIMITED Director 2007-09-07 CURRENT 1998-10-28 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON FIRST RUNCORN LIMITED Director 2007-09-07 CURRENT 1998-10-28 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON HALLCO 1265 LIMITED Director 2007-09-07 CURRENT 2005-11-16 Liquidation
THOMAS DUNCAN HOPKINSON KELVINGLEN LIMITED Director 2007-09-07 CURRENT 2002-03-27 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON PHILCAP ONE LIMITED Director 2007-09-07 CURRENT 1992-11-13 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON PHILCAP TWO LIMITED Director 2007-09-07 CURRENT 1993-09-15 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON TRANSWEST LTD Director 2007-09-07 CURRENT 2004-01-14 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON FIRST INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 1999-10-21 Dissolved 2018-02-08
THOMAS DUNCAN HOPKINSON IBP PROPERTY LIMITED Director 2007-09-07 CURRENT 2001-09-26 Dissolved 2018-05-22
THOMAS DUNCAN HOPKINSON KNOWLES INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 2004-05-06 Dissolved 2018-05-22
THOMAS DUNCAN HOPKINSON FIRST INVESTMENTS LIMITED Director 2007-09-07 CURRENT 2005-12-01 Active
THOMAS DUNCAN HOPKINSON FI FACILITIES MANAGEMENT LIMITED Director 2007-09-07 CURRENT 2006-01-10 Active
THOMAS DUNCAN HOPKINSON FIFEDALE TRADING LTD. Director 2007-09-07 CURRENT 1995-07-27 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BRITANNIC HOLDINGS LIMITED Director 2007-09-07 CURRENT 2002-02-20 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BOTANY AVIATION LTD. Director 2007-09-07 CURRENT 2002-02-28 Active
THOMAS DUNCAN HOPKINSON BYGONE TIMES TRADING LIMITED Director 2007-09-07 CURRENT 2002-04-29 Active
THOMAS DUNCAN HOPKINSON LEA VALLEY LIMITED Director 2007-09-07 CURRENT 2004-01-26 Active
THOMAS DUNCAN HOPKINSON USL (TRADING) LIMITED Director 2007-09-07 CURRENT 2002-03-08 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BYGONE TIMES RENTS LIMITED Director 2007-09-07 CURRENT 2002-05-23 Active
THOMAS DUNCAN HOPKINSON J. HILTON HOLDINGS LIMITED Director 2003-05-22 CURRENT 1996-11-26 Dissolved 2016-09-01
STEPHEN PAUL TASSAKER QUINN INTERIORS (HOLDINGS) LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active - Proposal to Strike off
STEPHEN PAUL TASSAKER QUINN INTERIORS LIMITED Director 1998-03-04 CURRENT 1994-11-14 Liquidation

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
2017-09-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-13AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-01-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/05/2016
2017-01-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2016
2016-07-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/05/2016
2016-07-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-01-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2015
2015-08-182.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-07-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-07-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM THE OLD DAIRY UNIT 3 HILL STREET ASHTON-UNDER-LYNE LANCASHIRE OL7 0PZ
2015-06-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-06AR0115/07/14 FULL LIST
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 042561490001
2013-07-30AR0115/07/13 FULL LIST
2013-03-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARROLL
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREAVES
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARDSON
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY RICHARDSON
2013-01-08AP03SECRETARY APPOINTED MR THOMAS DUNCAN HOPKINSON
2013-01-08AP01DIRECTOR APPOINTED MR THOMAS DUNCAN HOPKINSON
2013-01-08AP01DIRECTOR APPOINTED MR STEPHEN PAUL TASSAKER
2013-01-08AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-08-03AR0115/07/12 FULL LIST
2012-02-08AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-12AR0115/07/11 FULL LIST
2010-11-09AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-13AR0115/07/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREAVES / 15/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARROLL / 15/07/2010
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-08-21363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-08-22363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM UNIT 2C SEDGELEY BUILDINGS DURHAM STREET DROYLSDEN MANCHESTER M43 6FA
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 2 D CARVEN PARK HARLESDEN LONDON NW10 8SY
2007-08-23363sRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: UNIT 2C SEDGELEY BUILDINGS DURHAM STREET, DROYLSDEN MANCHESTER M43 6FA
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-16363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-25363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-08-09363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-27288bSECRETARY RESIGNED
2003-11-27288aNEW SECRETARY APPOINTED
2003-08-10288aNEW DIRECTOR APPOINTED
2003-07-25363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-02-10288bDIRECTOR RESIGNED
2002-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-01363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2001-10-16225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02
2001-09-03288aNEW DIRECTOR APPOINTED
2001-08-02288bSECRETARY RESIGNED
2001-08-02287REGISTERED OFFICE CHANGED ON 02/08/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2001-08-02288bDIRECTOR RESIGNED
2001-08-02288aNEW DIRECTOR APPOINTED
2001-08-02288aNEW DIRECTOR APPOINTED
2001-08-02288aNEW SECRETARY APPOINTED
2001-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to T.T.S. INTERIORS 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 Intended Dividends2017-03-09
Meetings of Creditors2016-05-23
Appointment of Administrators2015-06-12
Fines / Sanctions
No fines or sanctions have been issued against T.T.S. INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-24 Outstanding QUINN INTERIORS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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

Intangible Assets
Patents
We have not found any records of T.T.S. INTERIORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.T.S. INTERIORS LIMITED
Trademarks
We have not found any records of T.T.S. INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with T.T.S. INTERIORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harborough District Council 2014-05-23 GBP £8,354 Payment To Main Contractor
Bury Council 2014-04-25 GBP £1,022
Bury Council 2014-03-20 GBP £24,071
Bury Council 2014-02-20 GBP £26,066

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.

Outgoings
Business Rates/Property Tax
No properties were found where T.T.S. INTERIORS 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 partyT.T.S. INTERIORS LIMITEDEvent Date2017-03-08
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 TypeMeetings of Creditors
Defending partyT.T.S. INTERIORS LIMITEDEvent Date2016-05-13
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 TypeAppointment of Administrators
Defending partyT.T.S. INTERIORS LIMITEDEvent Date2015-06-05
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.T.S. INTERIORS 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 T.T.S. INTERIORS 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.