Dissolved 2016-04-12
Company Information for T S DESIGN GROUP LIMITED
TOLLHOUSE HILL, NOTTINGHAM, NG1,
|
Company Registration Number
03177877 Private Limited Company
Dissolved Dissolved 2016-04-12 |
| Company Name | |
|---|---|
| T S DESIGN GROUP LIMITED | |
| Legal Registered Office | |
| TOLLHOUSE HILL NOTTINGHAM | |
| Company Number | 03177877 | |
|---|---|---|
| Date formed | 1996-03-26 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2013-03-31 | |
| Date Dissolved | 2016-04-12 | |
| Type of accounts | TOTAL EXEMPTION SMALL | |
| VAT Number /Sales tax ID | GB880980290 |
| Last Datalog update: | 2016-04-29 06:00:54 |
| 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 |
|---|---|---|
DAVID JAMES HUNTER |
||
KEVIN ANGUS MCDONALD |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MARIE HELDZINGEN |
Company Secretary | ||
DAVID ANTHONY STEELE |
Director | ||
BIRTE TROWBRIDGE |
Company Secretary | ||
JOHN KERLEY TROWBRIDGE |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| TROWBRIDGE STEELE & PARTNERS LIMITED | Director | 2013-09-09 | CURRENT | 1988-02-10 | Dissolved 2016-04-12 | |
| TROWBRIDGE STEELE CHHAPI LIMITED | Director | 2013-09-09 | CURRENT | 1995-05-10 | Dissolved 2016-04-12 | |
| TROWBRIDGE STEELE LIMITED | Director | 2013-09-09 | CURRENT | 1993-08-31 | Dissolved 2016-04-12 | |
| STRIDE TREGLOWN TRUSTEES LIMITED | Director | 2013-07-24 | CURRENT | 2007-11-19 | Active | |
| CHAPMAN ROBINSON ARCHITECTS LIMITED | Director | 2013-01-01 | CURRENT | 1999-01-19 | Dissolved 2016-04-12 | |
| ROWAN PROPERTIES PARTNERSHIP LTD | Director | 2009-03-18 | CURRENT | 2009-03-17 | Active | |
| STRIDE TREGLOWN GROUP PLC | Director | 2004-12-31 | CURRENT | 1997-11-12 | Active | |
| STRIDE TREGLOWN MANAGEMENT LIMITED | Director | 2004-12-31 | CURRENT | 1990-06-25 | Active | |
| STRIDE TREGLOWN LIMITED | Director | 2004-12-31 | CURRENT | 1983-08-30 | Active | |
| TROWBRIDGE STEELE & PARTNERS LIMITED | Director | 2013-09-09 | CURRENT | 1988-02-10 | Dissolved 2016-04-12 | |
| TROWBRIDGE STEELE CHHAPI LIMITED | Director | 2013-09-09 | CURRENT | 1995-05-10 | Dissolved 2016-04-12 | |
| TROWBRIDGE STEELE LIMITED | Director | 2013-09-09 | CURRENT | 1993-08-31 | Dissolved 2016-04-12 | |
| CHAPMAN ROBINSON ARCHITECTS LIMITED | Director | 2009-05-01 | CURRENT | 1999-01-19 | Dissolved 2016-04-12 | |
| ROWAN PROPERTIES PARTNERSHIP LTD | Director | 2009-03-18 | CURRENT | 2009-03-17 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 58,PORTSWOOD ROAD SOUTHAMPTON HAMPSHIRE SO17 2FW | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| 4.70 | DECLARATION OF SOLVENCY | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STEELE | |
| AA01 | PREVSHO FROM 31/03/2014 TO 31/12/2013 | |
| LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 26/03/14 FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR DAVID JAMES HUNTER | |
| AP01 | DIRECTOR APPOINTED MR KEVIN ANGUS MCDONALD | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY MARIE HELDZINGEN | |
| RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES01 | ALTER ARTICLES 28/08/2013 | |
| AA | 31/03/13 TOTAL EXEMPTION SMALL | |
| AR01 | 26/03/13 FULL LIST | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| AR01 | 26/03/12 FULL LIST | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AR01 | 26/03/11 FULL LIST | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 26/03/10 FULL LIST | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARIE HELDZINGEN / 01/01/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY STEELE / 11/12/2009 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
| 288c | SECRETARY'S CHANGE OF PARTICULARS / MARIE HELDZINGEN / 23/01/2009 | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
| 363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
| 363s | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
| 363s | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
| 363s | RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
| 363s | RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
| 363s | RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
| 363a | RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 88(2)O | AD 01/04/96--------- £ SI 98@1 | |
| 88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
| 88(2)P | AD 01/04/96--------- £ SI 98@1=98 £ IC 2/100 | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 29/03/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF | |
| 288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
| 288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Notices to Creditors | 2014-12-22 |
| Resolutions for Winding-up | 2014-12-22 |
| Appointment of Liquidators | 2014-12-22 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.26 | 9 |
| MortgagesNumMortOutstanding | 0.20 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
| Creditors Due Within One Year | 2013-03-31 | £ 29,884 |
|---|---|---|
| Creditors Due Within One Year | 2012-03-31 | £ 4,260 |
Creditors and other liabilities
|
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 S DESIGN GROUP LIMITED
| Cash Bank In Hand | 2013-03-31 | £ 448,328 |
|---|---|---|
| Cash Bank In Hand | 2012-03-31 | £ 343,844 |
| Current Assets | 2013-03-31 | £ 448,389 |
| Current Assets | 2012-03-31 | £ 430,439 |
| Debtors | 2012-03-31 | £ 86,595 |
| Shareholder Funds | 2013-03-31 | £ 418,785 |
| Shareholder Funds | 2012-03-31 | £ 426,459 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as T S DESIGN GROUP LIMITED are:
| Initiating party | Event Type | Notices to Creditors | |
|---|---|---|---|
| Defending party | T S DESIGN GROUP LIMITED | Event Date | 2014-12-08 |
| NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 15 January 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Damian Webb (IP Number 14970 ) of Baker Tilly Restructuring and Recovery LLP , Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD and Patrick Ellward (IP Number 8702 ) of Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS were appointed Joint Liquidators on 8 December 2014 . Further information is available from Louise Carrington on 0115 964 4467. | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | T S DESIGN GROUP LIMITED | Event Date | 2014-12-08 |
| NOTICE IS HEREBY GIVEN that on 8 December 2014 by written resolution the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Damian Webb of Baker Tilly Restructuring and Recovery LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD and Patrick Ellward of Baker Tilly Restructuring and Recovery LLP Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Damian Webb (IP Number 14970 ) of Baker Tilly Restructuring and Recovery LLP , Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD and Patrick Ellward (IP Number 8702 ) of Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS were appointed Joint Liquidators of the above named Company on 8 December 2014 . Further information is available from Eleanor Foster-Scarff on 0115 964 4480. : | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | T S DESIGN GROUP LIMITED | Event Date | 2014-12-08 |
| Damian Webb of Baker Tilly Restructuring and Recovery LLP , Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD and Patrick Ellward of Baker Tilly Business Services Limited, 7th Floor, City Gate East, Toll House Hill, Nottingham NG1 5FS. : | |||
| 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. |