Company NameTPN Collections Limited
DirectorsRoger Henry Holland and Simon Ernest Wootton
Company StatusDissolved
Company Number02402838
CategoryPrivate Limited Company
Incorporation Date11 July 1989(34 years, 9 months ago)
Previous NameLloyds Mezzanine Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Henry Holland
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1994(5 years, 2 months after company formation)
Appointment Duration29 years, 7 months
RoleBanker
Correspondence AddressLime Views Webbs Mead
Chew Stoke
Bristol
Avon
BS18 8TP
Director NameSimon Ernest Wootton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1994(5 years, 2 months after company formation)
Appointment Duration29 years, 7 months
RoleBank Manager
Correspondence Address3 Catalina Avenue
Chafford Hundred
Grays
Essex
RM16 6RE
Secretary NameStephen John Hopkins
NationalityBritish
StatusCurrent
Appointed13 September 1994(5 years, 2 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Director NameMichael Roger Hatcher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 1994)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHunyani Ardleigh Road
Little Bromley
Manningtree
Essex
CO11 2QA
Director NameHans-Wolfgang Main
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 1994)
RoleChartered Secretary
Correspondence Address14 Nightingales
Cranleigh
Surrey
GU6 8DE
Director NameFrederick Charles Archibald Maslen
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
RoleSecretary
Correspondence Address69 Hayes Hill
Hayes
Bromley
Kent
BR2 7HN
Director NameAlastair John Michie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 1994)
RoleSecretary
Correspondence Address14 Marlyns Close
Burpham
Guildford
Surrey
GU4 7LR
Secretary NameHelen Suzanne Rodgers
NationalityBritish
StatusResigned
Appointed16 March 1993(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 1994)
RoleCompany Director
Correspondence Address33 Wellfield Road
Streatham
London
SW16 2BT
Director NameHelen Suzanne Rodgers
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(4 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 September 1994)
RoleSecretary
Correspondence Address33 Wellfield Road
Streatham
London
SW16 2BT
Director NameDeborah Ann Saunders
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(4 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 September 1994)
RoleChartered Secretary
Correspondence Address179 Gladbeck Way
Enfield Chase
Enfield
Middlesex
EN2 7EW
Secretary NameKaren Kristina Parker
NationalityBritish
StatusResigned
Appointed20 June 1994(4 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 September 1994)
RoleCompany Director
Correspondence AddressShammah
19 Beulah Road
Hornchurch
Essex
RM12 4YR
Director NameBrian Lloyd Davies
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 December 1996)
RoleBanker
Correspondence AddressAlderley The Highlands
Painswick
Gloucestershire
GL6 6SL
Wales

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2001Dissolved (1 page)
15 February 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
30 August 2000Appointment of a voluntary liquidator (1 page)
30 August 2000O/C 20/07/00 rem/appt liq (8 pages)
1 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 1999Res power of liquidator (1 page)
1 November 1999Declaration of solvency (3 pages)
1 November 1999Appointment of a voluntary liquidator (1 page)
29 March 1999Return made up to 16/03/99; full list of members (5 pages)
11 August 1998Full accounts made up to 31 December 1997 (9 pages)
11 April 1998Return made up to 16/03/98; full list of members (5 pages)
24 February 1998Director's particulars changed (1 page)
23 February 1998Registered office changed on 23/02/98 from: maitland house warrior square southend on sea essex SS1 2JX (1 page)
11 June 1997Full accounts made up to 31 December 1996 (12 pages)
16 April 1997Return made up to 16/03/97; full list of members (5 pages)
2 January 1997Director resigned (1 page)
11 April 1996Full accounts made up to 31 December 1995 (12 pages)
31 March 1996Return made up to 16/03/96; full list of members (6 pages)
21 March 1995Return made up to 16/03/95; full list of members (12 pages)