Company NameT P P Newman Limited
Company StatusDissolved
Company Number03720662
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date9 October 2010 (13 years, 6 months ago)
Previous NamesSystmes Compusult Limited and The Principle Partnership (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Christopher Robert Turner Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(3 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 09 October 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFerndale 7 Argyle Road
Tunbridge Wells
Kent
TN4 0SU
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed09 August 2007(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 09 October 2010)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameSusan Gurton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(8 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressDairy Cottage, Cumberland Lodge
Windsor Great Park
Windsor
Berkshire
SL4 2HP
Director NameJulian Morris
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(8 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2002)
RoleCompany Director
Correspondence Address1 The Chestnuts
60 High Street, Theale
Reading
Berkshire
RG7 5AN
Secretary NameJulian Morris
NationalityBritish
StatusResigned
Appointed19 November 1999(8 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2002)
RoleCompany Director
Correspondence Address1 The Chestnuts
60 High Street, Theale
Reading
Berkshire
RG7 5AN
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2004)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Secretary NameChristopher Robert Turner Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerndale 7 Argyle Road
Tunbridge Wells
Kent
TN4 0SU
Secretary NameMr Christopher Robert Turner Smith
NationalityBritish
StatusResigned
Appointed02 August 2002(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndale 7 Argyle Road
Tunbridge Wells
Kent
TN4 0SU
Director NameNick Owen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2006)
RoleFinance Director
Correspondence Address1 Bruce Grove
Orpington
Kent
BR6 0HF
Director NameMr James Donald Hanson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Flat 3
4 Lowndes Street
London
SW1X 9ET
Director NameMr Richard John Huston
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Greville Place
London
NW6 5JE
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£6,543,427
Gross Profit£2,755,069
Net Worth£558,604
Cash£363
Current Liabilities£2,024,358

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2010Final Gazette dissolved following liquidation (1 page)
9 July 2010Return of final meeting in a creditors' voluntary winding up (8 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (8 pages)
29 December 2009Court order insolvency:- replacement of liquidator (5 pages)
29 December 2009Appointment of a voluntary liquidator (1 page)
29 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
29 December 2009Court order insolvency:- replacement of liquidator (5 pages)
29 December 2009Appointment of a voluntary liquidator (1 page)
29 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
16 July 2009Appointment of a voluntary liquidator (1 page)
16 July 2009Appointment of a voluntary liquidator (1 page)
7 July 2009Administrator's progress report to 23 June 2009 (15 pages)
7 July 2009Administrator's progress report to 23 June 2009 (15 pages)
26 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
26 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
5 February 2009Administrator's progress report to 8 January 2009 (14 pages)
5 February 2009Administrator's progress report to 8 January 2009 (14 pages)
5 February 2009Administrator's progress report to 8 January 2009 (14 pages)
1 November 2008Statement of affairs with form 2.14B (4 pages)
1 November 2008Statement of affairs with form 2.14B (4 pages)
9 September 2008Statement of administrator's proposal (30 pages)
9 September 2008Statement of administrator's proposal (30 pages)
15 July 2008Appointment of an administrator (1 page)
15 July 2008Appointment of an administrator (1 page)
14 July 2008Registered office changed on 14/07/2008 from stuart house 55 catherine place london SW1E 6DY (1 page)
14 July 2008Registered office changed on 14/07/2008 from stuart house 55 catherine place london SW1E 6DY (1 page)
8 July 2008Appointment Terminated Director anthony reeves (1 page)
8 July 2008Appointment terminated director anthony reeves (1 page)
8 July 2008Appointment terminated director richard huston (1 page)
8 July 2008Appointment Terminated Director richard huston (1 page)
8 July 2008Appointment Terminated Director james hanson (1 page)
8 July 2008Appointment terminated director james hanson (1 page)
17 April 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
20 March 2008Return made up to 25/02/08; full list of members (10 pages)
20 March 2008Return made up to 25/02/08; full list of members (10 pages)
9 January 2008New director appointed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 25/02/07; full list of members (7 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 25/02/07; full list of members (7 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director's particulars changed (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
19 October 2007Full accounts made up to 31 December 2006 (16 pages)
19 October 2007Full accounts made up to 31 December 2006 (16 pages)
9 October 2007Ad 22/02/07--------- £ si 30000@1=30000 £ ic 188143/218143 (3 pages)
9 October 2007Ad 22/02/07--------- £ si 30000@1=30000 £ ic 188143/218143 (3 pages)
9 October 2007Ad 10/08/05--------- £ si 5263@1 (2 pages)
9 October 2007Ad 31/07/05--------- £ si 1818@1 (2 pages)
10 November 2006Return made up to 25/02/06; full list of members (12 pages)
10 November 2006Return made up to 25/02/06; full list of members (12 pages)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned;director resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned;director resigned (1 page)
10 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2006Ad 31/12/05--------- £ si 60000@1=60000 £ ic 128143/188143 (5 pages)
10 March 2006Ad 31/12/05--------- £ si 60000@1=60000 £ ic 128143/188143 (5 pages)
10 March 2006Nc inc already adjusted 15/12/05 (1 page)
10 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2006Nc inc already adjusted 15/12/05 (1 page)
5 February 2006Full accounts made up to 31 December 2004 (18 pages)
5 February 2006Full accounts made up to 31 December 2004 (18 pages)
27 January 2006Company name changed the principle partnership (uk) l imited\certificate issued on 27/01/06 (2 pages)
27 January 2006Company name changed the principle partnership (uk) l imited\certificate issued on 27/01/06 (2 pages)
7 September 2005Return made up to 25/02/05; full list of members (11 pages)
7 September 2005Return made up to 25/02/05; full list of members (11 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Ad 23/08/04--------- £ si 19696@1=19696 £ ic 128143/147839 (3 pages)
9 April 2005Ad 23/08/04--------- £ si 19696@1=19696 £ ic 128143/147839 (3 pages)
6 April 2005Ad 23/08/04--------- £ si 21000@1=21000 £ ic 107143/128143 (3 pages)
6 April 2005Ad 23/08/04--------- £ si 21000@1=21000 £ ic 107143/128143 (3 pages)
31 March 2005Full accounts made up to 31 December 2003 (17 pages)
31 March 2005Full accounts made up to 31 December 2003 (17 pages)
22 March 2005New director appointed (6 pages)
22 March 2005New director appointed (6 pages)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Secretary resigned (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 January 2005Particulars of mortgage/charge (5 pages)
5 January 2005Particulars of mortgage/charge (5 pages)
25 November 2004Ad 24/08/04--------- £ si 7143@1=7143 £ ic 100000/107143 (2 pages)
25 November 2004Particulars of contract relating to shares (4 pages)
25 November 2004Ad 24/08/04--------- £ si 7143@1=7143 £ ic 100000/107143 (2 pages)
25 November 2004Particulars of contract relating to shares (4 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
23 August 2004Nc inc already adjusted 09/06/04 (1 page)
23 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2004Nc inc already adjusted 09/06/04 (1 page)
30 June 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 June 2004Return made up to 25/02/04; full list of members (11 pages)
11 June 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
11 June 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
28 May 2004Full accounts made up to 31 July 2003 (14 pages)
28 May 2004Full accounts made up to 31 July 2003 (14 pages)
16 February 2004Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 February 2004Amending 882R (2 pages)
16 February 2004Ad 15/07/03--------- £ si 10277@1=10277 £ ic 89723/100000 (2 pages)
16 February 2004Amending 882R (2 pages)
16 February 2004Amending 882 (2 pages)
16 February 2004Amending 882 (2 pages)
16 February 2004Amending 882 (2 pages)
16 February 2004Ad 15/07/03--------- £ si 10277@1=10277 £ ic 89723/100000 (2 pages)
16 February 2004Return made up to 25/02/03; full list of members (10 pages)
16 February 2004Amending 882 (2 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
7 August 2003New director appointed (1 page)
7 August 2003New director appointed (1 page)
16 November 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
16 November 2002Accounts made up to 31 July 2002 (1 page)
4 November 2002Nc inc already adjusted 02/08/02 (1 page)
4 November 2002Nc inc already adjusted 02/08/02 (1 page)
29 October 2002Ad 02/08/02--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
29 October 2002Ad 02/08/02--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
4 October 2002Particulars of mortgage/charge (7 pages)
4 October 2002Particulars of mortgage/charge (7 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 September 2002Secretary resigned;director resigned (1 page)
16 September 2002Nc inc already adjusted 02/08/02 (1 page)
16 September 2002Secretary resigned;director resigned (1 page)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Nc inc already adjusted 02/08/02 (1 page)
9 March 2002Return made up to 25/02/02; full list of members (6 pages)
9 March 2002Return made up to 25/02/02; full list of members (6 pages)
9 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2002Accounts made up to 31 July 2001 (1 page)
9 January 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
28 June 2001Return made up to 25/02/01; full list of members (6 pages)
28 June 2001Return made up to 25/02/01; full list of members (6 pages)
21 November 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
21 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2000Accounts made up to 31 July 2000 (1 page)
21 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2000Registered office changed on 03/10/00 from: 53 grosvenor street london W1X 9FH (1 page)
3 October 2000Registered office changed on 03/10/00 from: 53 grosvenor street london W1X 9FH (1 page)
22 May 2000Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
22 May 2000Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
8 May 2000Return made up to 25/02/00; full list of members (6 pages)
8 May 2000Return made up to 25/02/00; full list of members (6 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: suite V274 72 new bond street london W1Y 9DD (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: suite V274 72 new bond street london W1Y 9DD (1 page)
25 November 1999Company name changed systmes compusult LIMITED\certificate issued on 26/11/99 (2 pages)
25 November 1999Company name changed systmes compusult LIMITED\certificate issued on 26/11/99 (2 pages)
17 March 1999Registered office changed on 17/03/99 from: 41 albert road wellingborough northamptonshire NN8 1EL (1 page)
17 March 1999Registered office changed on 17/03/99 from: 41 albert road wellingborough northamptonshire NN8 1EL (1 page)
25 February 1999Incorporation (16 pages)