Company NameTS Operations Limited
Company StatusDissolved
Company Number08442819
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Directors

Director NameMr Malcolm Maclennan Macaulay
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Director NameMr Fraser James Pearce
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 February 2018Final Gazette dissolved following liquidation (1 page)
6 November 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
6 November 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
16 November 2016Liquidators' statement of receipts and payments to 21 October 2016 (19 pages)
16 November 2016Liquidators' statement of receipts and payments to 21 October 2016 (19 pages)
24 December 2015Liquidators' statement of receipts and payments to 21 October 2015 (18 pages)
24 December 2015Liquidators statement of receipts and payments to 21 October 2015 (18 pages)
24 December 2015Liquidators' statement of receipts and payments to 21 October 2015 (18 pages)
11 November 2014Appointment of a voluntary liquidator (1 page)
11 November 2014Appointment of a voluntary liquidator (1 page)
4 November 2014Administrator's progress report to 22 October 2014 (31 pages)
4 November 2014Administrator's progress report to 22 October 2014 (31 pages)
22 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 June 2014Administrator's progress report to 10 May 2014 (45 pages)
11 June 2014Administrator's progress report to 10 May 2014 (45 pages)
7 February 2014Termination of appointment of Fraser Pearce as a director (2 pages)
7 February 2014Termination of appointment of Fraser Pearce as a director (2 pages)
27 December 2013Notice of deemed approval of proposals (1 page)
27 December 2013Notice of deemed approval of proposals (1 page)
13 December 2013Statement of affairs with form 2.14B (289 pages)
13 December 2013Statement of affairs with form 2.14B (289 pages)
9 December 2013Statement of administrator's proposal (69 pages)
9 December 2013Statement of administrator's proposal (69 pages)
20 November 2013Registered office address changed from Harefield Place the Drive Uxbridge UB10 8AQ England on 20 November 2013 (2 pages)
20 November 2013Registered office address changed from Harefield Place the Drive Uxbridge UB10 8AQ England on 20 November 2013 (2 pages)
15 November 2013Appointment of an administrator (1 page)
15 November 2013Appointment of an administrator (1 page)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2013Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
3 April 2013Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
28 March 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 March 2013Registered office address changed from Nations House 103 Wigmore Street London W1U 1QS England on 26 March 2013 (1 page)
26 March 2013Registered office address changed from Nations House 103 Wigmore Street London W1U 1QS England on 26 March 2013 (1 page)
13 March 2013Incorporation
Statement of capital on 2013-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 March 2013Incorporation
Statement of capital on 2013-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)