T&S GROUP LTD

Register to unlock more data on OkredoRegister

T&S GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04936519

Incorporation date

16/10/2003

Size

Small

Contacts

Registered address

Registered address

BAKER TILLY RESTRUCTURING AND RECOVERING LLP, 2 Whitehall Quay, Leeds LS1 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2003)
dot icon07/03/2017
Final Gazette dissolved following liquidation
dot icon07/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon29/10/2015
Liquidators' statement of receipts and payments to 2015-08-27
dot icon23/09/2014
Liquidators' statement of receipts and payments to 2014-08-27
dot icon30/10/2013
Appointment of a voluntary liquidator
dot icon30/10/2013
Notice of ceasing to act as a voluntary liquidator
dot icon23/09/2013
Appointment of a voluntary liquidator
dot icon08/09/2013
Administrator's progress report to 2013-08-28
dot icon27/08/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/08/2013
Administrator's progress report to 2013-07-22
dot icon07/07/2013
Notice of appointment of replacement/additional administrator
dot icon03/07/2013
Notice of vacation of office by administrator
dot icon19/02/2013
Administrator's progress report to 2013-01-22
dot icon19/02/2013
Notice of extension of period of Administration
dot icon23/10/2012
Administrator's progress report to 2012-09-18
dot icon29/05/2012
Notice of deemed approval of proposals
dot icon10/05/2012
Statement of administrator's proposal
dot icon25/03/2012
Appointment of an administrator
dot icon25/03/2012
Registered office address changed from Systems House Lodge Lane Industrial Estate Tuxford Newark Nottinghamshire NG22 0NL on 2012-03-26
dot icon02/02/2012
Statement of capital following an allotment of shares on 2012-01-24
dot icon29/01/2012
Memorandum and Articles of Association
dot icon29/01/2012
Resolutions
dot icon01/11/2011
Accounts for a small company made up to 2011-01-31
dot icon17/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Paramount Secretaries Ltd as a secretary
dot icon26/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon13/10/2010
Cancellation of shares. Statement of capital on 2010-10-14
dot icon07/10/2010
Purchase of own shares.
dot icon27/09/2010
Appointment of Mr Paul Jaques as a director
dot icon23/09/2010
Resolutions
dot icon05/08/2010
Total exemption full accounts made up to 2010-01-31
dot icon29/07/2010
Termination of appointment of Michael Tremlett as a director
dot icon01/07/2010
Statement of capital following an allotment of shares on 2010-01-29
dot icon18/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon18/10/2009
Secretary's details changed for Paramount Secretaries Ltd on 2009-10-19
dot icon18/10/2009
Director's details changed for Mr Michael Tremlett on 2009-10-19
dot icon18/10/2009
Director's details changed for Mr James Smith on 2009-10-19
dot icon18/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/11/2008
Return made up to 17/10/08; full list of members
dot icon11/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/01/2008
Certificate of change of name
dot icon25/10/2007
Director's particulars changed
dot icon22/10/2007
Return made up to 17/10/07; full list of members
dot icon29/09/2007
Registered office changed on 30/09/07 from: unit 1 ashvale industrial estate ashvale road tuxford nottinghamshire NG22 0JY
dot icon14/03/2007
Total exemption small company accounts made up to 2007-01-31
dot icon01/11/2006
Return made up to 17/10/06; full list of members
dot icon06/09/2006
Particulars of mortgage/charge
dot icon06/04/2006
Total exemption full accounts made up to 2006-01-31
dot icon24/10/2005
Return made up to 17/10/05; full list of members
dot icon27/06/2005
Particulars of mortgage/charge
dot icon20/03/2005
Total exemption full accounts made up to 2005-01-31
dot icon19/10/2004
Accounting reference date extended from 31/10/04 to 31/01/05
dot icon19/10/2004
Ad 13/10/04--------- £ si 100@1
dot icon19/10/2004
Nc inc already adjusted 13/10/04
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon17/10/2004
Return made up to 17/10/04; full list of members
dot icon12/08/2004
Ad 05/08/04--------- £ si 100@1=100 £ ic 100/200
dot icon12/08/2004
Nc inc already adjusted 05/08/04
dot icon12/08/2004
Resolutions
dot icon17/02/2004
Registered office changed on 18/02/04 from: homefield house, upton lane north wick bristol BS41 8NW
dot icon10/02/2004
New director appointed
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
Director resigned
dot icon28/01/2004
Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon28/01/2004
Registered office changed on 29/01/04 from: highstone co formations LIMITED highstone house 164 high street barnet hertfordshire EN5 5SU
dot icon28/01/2004
New secretary appointed
dot icon28/01/2004
New director appointed
dot icon22/01/2004
Certificate of change of name
dot icon16/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2011
dot iconLast change occurred
30/01/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/01/2011
dot iconNext account date
30/01/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, James
Director
20/01/2004 - Present
8
Mr Michael John Tremlett
Director
20/01/2004 - 08/07/2010
11
PARAMOUNT SECRETARIES LTD
Corporate Secretary
20/01/2004 - 05/12/2010
24
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
16/10/2003 - 20/01/2004
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
16/10/2003 - 20/01/2004
2651

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T&S GROUP LTD

T&S GROUP LTD is an(a) Dissolved company incorporated on 16/10/2003 with the registered office located at BAKER TILLY RESTRUCTURING AND RECOVERING LLP, 2 Whitehall Quay, Leeds LS1 4HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T&S GROUP LTD?

toggle

T&S GROUP LTD is currently Dissolved. It was registered on 16/10/2003 and dissolved on 07/03/2017.

Where is T&S GROUP LTD located?

toggle

T&S GROUP LTD is registered at BAKER TILLY RESTRUCTURING AND RECOVERING LLP, 2 Whitehall Quay, Leeds LS1 4HQ.

What does T&S GROUP LTD do?

toggle

T&S GROUP LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for T&S GROUP LTD?

toggle

The latest filing was on 07/03/2017: Final Gazette dissolved following liquidation.