Dissolved
Dissolved 2016-03-30
Company Information for TST GROUP LTD
LONDON, EC2P,
|
Company Registration Number
05887902
Private Limited Company
Dissolved Dissolved 2016-03-30 |
Company Name | |
---|---|
TST GROUP LTD | |
Legal Registered Office | |
LONDON | |
Company Number | 05887902 | |
---|---|---|
Date formed | 2006-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-07-31 | |
Date Dissolved | 2016-03-30 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB344521321 |
Last Datalog update: | 2016-04-29 09:00:48 |
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 | ||
---|---|---|---|---|
TST GROUP CORP. | 3002 SURF AVE., APT. 1D BROOKLYN NEW YORK 11224 | Active | Company formed on the 2009-07-02 | |
TST GROUP PRIVATE LIMITED | JALAN HITAM MANIS Singapore 278440 | Dissolved | Company formed on the 2011-12-23 | |
Tst Group Inc. | Delaware | Unknown | ||
TST GROUP LLC | Delaware | Unknown | ||
TST GROUP INVESTMENTS LLC | 10601 CLARENCE DR STE 250 FRISCO TX 75033 | Forfeited | Company formed on the 2017-03-28 | |
TST GROUP PTY LTD | Active | Company formed on the 2017-04-19 | ||
TST GROUP LTD | 520 CROWN HOUSE NORTH CIRCULAR ROAD PARK ROYAL LONDON NW10 7PN | Active - Proposal to Strike off | Company formed on the 2018-05-22 | |
TST GROUP LLC | Georgia | Unknown | ||
TST GROUP INC | Georgia | Unknown | ||
TST GROUP LLC | Georgia | Unknown | ||
TST GROUP LLC | Georgia | Unknown | ||
TST GROUP INCORPORATED | California | Unknown | ||
TST GROUP LLC | California | Unknown | ||
TST GROUP LIMITED | New Jersey | Unknown | ||
TST GROUP LTD | 19 BELHAVEN ROAD MANCHESTER M8 4WG | Active | Company formed on the 2019-11-18 | |
TST GROUP INC | Georgia | Unknown | ||
TST GROUP LLC | Georgia | Unknown | ||
TST GROUP LLC | Georgia | Unknown | ||
TST Group Holding Ltd. | Company formed on the 2019-05-03 |
Officer | Role | Date Appointed |
---|---|---|
MARK COLA |
||
MARK COLA |
||
MATTHEW JOHN DAVID SOUTHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN EVAN JEFFREYS |
Company Secretary | ||
JOHN EVAN JEFFREYS |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CELTIC SPRINGS 2015 MANAGEMENT LIMITED | Director | 2013-12-31 | CURRENT | 2002-05-09 | Active | |
ACORN RAIL LIMITED | Director | 2009-08-12 | CURRENT | 2009-07-24 | Active | |
CONCEPT STAFFING LIMITED | Director | 2007-12-12 | CURRENT | 1988-03-28 | Active | |
SILENTSTYLE LIMITED | Director | 2007-07-11 | CURRENT | 2007-07-11 | Active | |
ACORN GLOBAL RECRUITMENT LIMITED | Director | 2007-04-10 | CURRENT | 1997-12-29 | Active | |
DENMOR DEVELOPMENTS LIMITED | Director | 2006-10-10 | CURRENT | 2006-10-10 | Active | |
ISCA PROPERTY HOLDINGS LIMITED | Director | 2006-07-26 | CURRENT | 2006-07-07 | Active | |
FAIROAK PROPERTIES LIMITED | Director | 2002-08-30 | CURRENT | 2002-08-30 | Active - Proposal to Strike off | |
ACORN RECRUITMENT LIMITED | Director | 1997-05-30 | CURRENT | 1997-04-23 | Active | |
ACORN (SYNERGIE) UK LIMITED | Director | 1997-05-30 | CURRENT | 1997-04-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 30/09/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 19/11/2014 | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 20/11/2012-19/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM SOMERTON HOUSE HAZELL DRIVE NEWPORT NP10 8FY | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 26/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK COLA / 26/07/2010 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 26/07/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN JEFFREYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFREYS | |
AP03 | SECRETARY APPOINTED MARK COLA | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-09 |
Notice of Dividends | 2015-01-19 |
Meetings of Creditors | 2014-10-15 |
Winding-Up Orders | 2012-12-05 |
Proposal to Strike Off | 2012-11-20 |
Petitions to Wind Up (Companies) | 2012-05-14 |
Proposal to Strike Off | 2010-08-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | FINANCE WALES INVESTMENTS (2) LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as TST GROUP LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TST GROUP LTD | Event Date | 2015-10-06 |
In the High Court of Justice Chancery Division case number 2893 Principal Trading Address: Somerton House, Hazell Drive, Newport, Gwent NP10 8PY The joint liquidators have convened a meeting of the creditors of the Company under section 146 of the Insolvency Act 1986 to take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT at 10.00 am on 11 December 2015 for the purposes of receiving the joint liquidators report of the winding up and of determining whether the joint liquidators should have their release under the provisions of Section 174 of the Insolvency Act 1986. To be entitled to vote at the meeting, a creditor must lodge with the joint liquidators at their postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Office Holder details: Amanda Wade (IP No. 9442) and Kevin J Hellard (IP No. 8833) both of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU. Date of Appointment: 20 November 2012. Further details contact: Email: kiran.olgun@uk.gt.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TST GROUP LTD | Event Date | 2014-10-09 |
In the High Court of Justice, Chancery Division case number 2893 Amanda Wade and Kevin Hellard (IP Nos 9442 and 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU were appointed joint liquidators of TST Group Ltd on 20 November 2012. The liquidators have convened a meeting of the creditors under Rule 4.127 of the Insolvency Rules 1986 to take place at Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU , on 06 November 2014 , at 10.00 am for the purpose of fixing the basis of their remuneration and their entitlement to charge disbursements. To be entitled to vote at the meeting, a creditor must lodge with the liquidators at their postal address above, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. For further details contact: Amanda Wade or Kevin Hellard, Tel: 020 7865 2227. Alternative contact: Edward Harber. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TST GROUP LTD | Event Date | 2012-11-20 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | TST GROUP LIMITED | Event Date | 2012-10-30 |
In the High Court Of Justice case number 002893 Liquidator appointed: I Carter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 029 2038 1300 , email: Cardiff.OR@insolvency.gsi.gov.uk : | |||
Initiating party | GRANT THORNTON UK LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | TST GROUP LIMITED | Event Date | 2012-04-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 2893 A Petition to wind up the above-named Company, Registration Number 05887902, at a registered office Somerton House, Hazell Drive, Newport, Gwent NP10 8FY , presented on 2 April 2012 by Track Safe Telecom Limited, (in Liquidation) acting by Joint Liquidators Kevin Hellard and Alastair Wardell of GRANT THORNTON UK LLP , 11-133 Penhill Road, Cardiff CF11 9UP , will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 May 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 25 May 2012 . The Petitioners Solicitor is Davenport Lyons , 30 Old Burlington Street, London W1S 3NL . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TST GROUP LTD | Event Date | 2010-08-03 |
Initiating party | Event Type | Notice of Dividends | |
Defending party | TST GROUP LTD | Event Date | |
In the High Court of Justice Chancery Division case number 2893 Nature of business: Management Consultancy The liquidator intends to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. The last date for proving is 10 February 2015 . Amanda Wade (Office holder number 9442 ) and Kevin J Hellard (Office holder number 8833 ), Joint Liquidators , 30 Finsbury Square, London, EC2P 2YU . Email address or phone number: edward.harber@uk.gt.com or 0207 865 2227 . Date of appointment: 20 November 2012 : Name of alternative contact: Edward Harber | |||
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. |