TPS CONSULT LIMITED

Pwc 8th Floor Central Square Pwc 8th Floor Central Square, Leeds, LS1 4DL, West Yorkshire
StatusLIQUIDATION
Company No.02574820
CategoryPrivate Limited Company
Incorporated17 Jan 1991
Age33 years, 4 months
JurisdictionEngland Wales

SUMMARY

TPS CONSULT LIMITED is an liquidation private limited company with number 02574820. It was incorporated 33 years, 4 months ago, on 17 January 1991. The company address is Pwc 8th Floor Central Square Pwc 8th Floor Central Square, Leeds, LS1 4DL, West Yorkshire.



Company Fillings

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

New address: Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL

Change date: 2019-07-17

Old address: Crown House Birch Street Wolverhampton WV1 4JX United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas O'connor

Termination date: 2018-11-21

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-01

Psc name: Carillion Construction Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

New address: Crown House Birch Street Wolverhampton WV1 4JX

Change date: 2018-10-01

Old address: Carillion House 84 Salop Street Wolverhampton WV3 0SR

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-25

Officer name: Richard Francis Tapp

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Westley Maffei

Termination date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-21

Officer name: Joan Patricia Murray

Documents

View document PDF

Liquidation compulsory winding up order

Date: 01 Feb 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-15

Officer name: Richard John Howson

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Michael Thomas O'connor

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Forsyth

Termination date: 2018-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zafar Iqbal Khan

Termination date: 2017-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Green

Termination date: 2017-09-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-01

Officer name: Westley Maffei

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Francis George

Termination date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-06

Officer name: Alan Hayward

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zafar Iqbal Khan

Change date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-31

Officer name: Zafar Iqbal Khan

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Richard John Adam

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Joan Patricia Murray

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Francis Huidobro

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-02

Officer name: Mr Alan Hayward

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: John Vernon Harold Dye

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-02

Officer name: Dr Peter Forsyth

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-02

Officer name: Mr Timothy Francis George

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard Francis Tapp

Change date: 2015-03-02

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-02

Officer name: Adam Green

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-02

Officer name: Mr Richard John Howson

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-02

Officer name: Mr Richard John Adam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Old address: 24 Birch Street Wolverhampton WV1 4HY

Change date: 2015-03-02

New address: Carillion House 84 Salop Street Wolverhampton WV3 0SR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Auditors resignation company

Date: 19 Dec 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 19 Dec 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-14

Officer name: Roger John Yenn

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Vernon Harold Dye

Appointment date: 2014-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Fettes

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Peter Forsyth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Francis George

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Hayward

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Green

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kasher

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Stallard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew John Stallard

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Sykes

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2012

Action Date: 11 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Ian Sykes

Change date: 2011-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcdonough

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Kasher

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-31

Capital : 58,368,002 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Howson

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Ian Sykes

Change date: 2011-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Fettes

Documents

View document PDF

Statement of companys objects

Date: 25 Oct 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 25 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-20

Officer name: Richard Ian Sykes

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-20

Officer name: Richard Ian Sykes

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Harris

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Kenny

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-09

Officer name: Richard John Adam

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Address

Type: AD01

Old address: Birch Street Wolverhampton WV1 4HY

Change date: 2010-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Adam

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mcdonough

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Foskett

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger John Yenn

Documents

View document PDF

Resolution

Date: 25 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard Francis Tapp

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Donald Kenny

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed richard sykes

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/05; full list of members

Documents

View document PDF


Some Companies

CLARANET GROUP LIMITED

21 SOUTHAMPTON ROW,,WC1B 5HA

Number:04037420
Status:ACTIVE
Category:Private Limited Company

GLYN WALLEY GROUNDWORKS LIMITED

LYMORE VILLA,NEWCASTLE UNDER LYME,ST5 7JB

Number:08201702
Status:ACTIVE
Category:Private Limited Company

HAMEED PROPERTIES NORTHANTS LTD

60 PARK ROAD,WELLINGBOROUGH,NN8 4QE

Number:10741970
Status:ACTIVE
Category:Private Limited Company

HANSFORD AND SON'S FLOORING LIMITED

36 MILLSIDE,CARSHALTON,SM5 2BQ

Number:09909727
Status:ACTIVE
Category:Private Limited Company

LUCY LOCKET'S POCKET LIMITED

UNIT 2C PARK FARM,WARWICK,CV35 9HJ

Number:08842468
Status:ACTIVE
Category:Private Limited Company

QAD SOLUTIONS LIMITED

36 SCHOOL BROW,STOCKPORT,SK6 3AT

Number:06149250
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source