About

Registered Number: 04936519
Date of Incorporation: 17/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2017 (7 years and 3 months ago)
Registered Address: BAKER TILLY RESTRUCTURING AND RECOVERING LLP, 2 Whitehall Quay, Leeds, LS1 4HQ

 

T & S Group Ltd was founded on 17 October 2003, it's status in the Companies House registry is set to "Dissolved". Jaques, Paul is the current director of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAQUES, Paul 27 September 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 December 2016
4.68 - Liquidator's statement of receipts and payments 30 October 2015
4.68 - Liquidator's statement of receipts and payments 24 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 31 October 2013
4.40 - N/A 31 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 24 September 2013
2.24B - N/A 09 September 2013
2.34B - N/A 28 August 2013
2.24B - N/A 21 August 2013
2.40B - N/A 08 July 2013
2.39B - N/A 04 July 2013
2.24B - N/A 20 February 2013
2.31B - N/A 20 February 2013
2.24B - N/A 24 October 2012
F2.18 - N/A 30 May 2012
2.17B - N/A 11 May 2012
2.12B - N/A 26 March 2012
AD01 - Change of registered office address 26 March 2012
SH01 - Return of Allotment of shares 03 February 2012
RESOLUTIONS - N/A 30 January 2012
MEM/ARTS - N/A 30 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 18 October 2011
TM02 - Termination of appointment of secretary 13 October 2011
AR01 - Annual Return 27 October 2010
SH06 - Notice of cancellation of shares 14 October 2010
SH03 - Return of purchase of own shares 08 October 2010
AP01 - Appointment of director 28 September 2010
RESOLUTIONS - N/A 24 September 2010
AA - Annual Accounts 06 August 2010
TM01 - Termination of appointment of director 30 July 2010
SH01 - Return of Allotment of shares 02 July 2010
AR01 - Annual Return 19 October 2009
CH04 - Change of particulars for corporate secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 12 May 2008
CERTNM - Change of name certificate 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
363s - Annual Return 23 October 2007
287 - Change in situation or address of Registered Office 30 September 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 02 November 2006
395 - Particulars of a mortgage or charge 07 September 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 25 October 2005
395 - Particulars of a mortgage or charge 28 June 2005
AA - Annual Accounts 21 March 2005
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
225 - Change of Accounting Reference Date 20 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
123 - Notice of increase in nominal capital 20 October 2004
363s - Annual Return 18 October 2004
RESOLUTIONS - N/A 13 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2004
123 - Notice of increase in nominal capital 13 August 2004
287 - Change in situation or address of Registered Office 18 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
287 - Change in situation or address of Registered Office 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
CERTNM - Change of name certificate 23 January 2004
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 01 September 2006 Outstanding

N/A

Guarantee & debenture 16 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.