Company NameAccounting Answers (UK) Limited
Company StatusDissolved
Company Number02331844
CategoryPrivate Limited Company
Incorporation Date30 December 1988(35 years, 4 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NameBusiness Solutions (UK) Ltd.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(25 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 12 April 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office Q11 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Steven James Lynn
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2021(32 years, 3 months after company formation)
Appointment Duration1 year (closed 12 April 2022)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressTsg Head Office Q11 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMiss Alison Jane Devine
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleChartered Accountant
Correspondence Address12 Meadow Lane
Hamble
Hampshire
SO31 4RD
Secretary NameElizabeth Mary Bishop
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Rough Road
Woking
Surrey
GU22 0RB
Director NameCarl William Draper
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2005)
RoleSales Director
Correspondence Address4 Windmill Copse
Dibden Purlieu
Southampton
Hampshire
SO45 4BZ
Director NameMr Richard Boler
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2005)
RoleAccountant
Correspondence AddressHayburn Hollow
Mauries Lane
West Wellow
Hampshire
SO51 6DA
Director NameGraham Anthony Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address21 Holly Gardens
West End
Southampton
Hampshire
SO30 3RU
Secretary NameGraham Anthony Brown
NationalityBritish
StatusResigned
Appointed18 May 2001(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address21 Holly Gardens
West End
Southampton
Hampshire
SO30 3RU
Director NameElisabeth Mary Nicola Marshall
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(16 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 May 2006)
RoleCompany Director
Correspondence Address45 Camac Road
Twickenham
Middlesex
TW2 6NU
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed01 December 2005(16 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Secretary NameMr Duncan Phillip Davies
NationalityBritish
StatusResigned
Appointed01 December 2005(16 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(17 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2001(12 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 18 May 2001)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websitetsg.com
Email address[email protected]

Location

Registered AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

100 at £1Tsg LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

1 December 2005Delivered on: 7 December 2005
Satisfied on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 May 2001Delivered on: 26 May 2001
Satisfied on: 20 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
22 November 2018Director's details changed for Miss Joanne Walker on 26 October 2018 (2 pages)
17 July 2018Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 17 July 2018 (1 page)
14 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
11 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
11 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
11 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
11 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
11 December 2014Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page)
11 December 2014Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page)
11 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
27 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
27 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Termination of appointment of Andrew Walker as a secretary (1 page)
18 December 2013Termination of appointment of Andrew Walker as a secretary (1 page)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
17 December 2009Register inspection address has been changed (1 page)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
10 February 2009Return made up to 13/12/08; full list of members (3 pages)
10 February 2009Return made up to 13/12/08; full list of members (3 pages)
10 February 2009Location of debenture register (1 page)
10 February 2009Location of debenture register (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Registered office changed on 10/02/2009 from tsg head office one gosforth parkway gosforth business park newcastle tyne and wear NE12 8ET (1 page)
10 February 2009Registered office changed on 10/02/2009 from tsg head office one gosforth parkway gosforth business park newcastle tyne and wear NE12 8ET (1 page)
27 January 2009Registered office changed on 27/01/2009 from 1 gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page)
27 January 2009Registered office changed on 27/01/2009 from 1 gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (11 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (11 pages)
20 December 2007Return made up to 13/12/07; full list of members (2 pages)
20 December 2007Return made up to 13/12/07; full list of members (2 pages)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2007Full accounts made up to 31 October 2006 (14 pages)
7 September 2007Full accounts made up to 31 October 2006 (14 pages)
2 August 2007Registered office changed on 02/08/07 from: 59 rumbridge street totton southampton hampshire SO40 9DR (1 page)
2 August 2007Registered office changed on 02/08/07 from: 59 rumbridge street totton southampton hampshire SO40 9DR (1 page)
9 May 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
9 May 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
6 January 2007Return made up to 13/12/06; full list of members (8 pages)
6 January 2007Return made up to 13/12/06; full list of members (8 pages)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
14 February 2006Return made up to 13/12/05; full list of members (7 pages)
14 February 2006Return made up to 13/12/05; full list of members (7 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 January 2006Declaration of assistance for shares acquisition (6 pages)
11 January 2006Declaration of assistance for shares acquisition (6 pages)
28 December 2005Director resigned (1 page)
28 December 2005Declaration of assistance for shares acquisition (6 pages)
28 December 2005Director resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 December 2005Declaration of assistance for shares acquisition (6 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Secretary resigned;director resigned (1 page)
8 December 2005Accounts made up to 30 June 2005 (9 pages)
8 December 2005Accounts made up to 30 June 2005 (9 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2004Return made up to 13/12/04; full list of members (7 pages)
20 December 2004Return made up to 13/12/04; full list of members (7 pages)
25 February 2004Accounts made up to 30 June 2003 (11 pages)
25 February 2004Accounts made up to 30 June 2003 (11 pages)
22 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Accounts made up to 30 June 2002 (11 pages)
6 May 2003Accounts made up to 30 June 2002 (11 pages)
14 April 2003Company name changed business solutions (uk) LTD.\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed business solutions (uk) LTD.\certificate issued on 13/04/03 (2 pages)
18 December 2002Return made up to 13/12/02; full list of members (7 pages)
18 December 2002Return made up to 13/12/02; full list of members (7 pages)
5 May 2002Accounts made up to 30 June 2001 (11 pages)
5 May 2002Accounts made up to 30 June 2001 (11 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
10 January 2002Return made up to 13/12/01; full list of members (7 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 January 2002Return made up to 13/12/01; full list of members (7 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed;new director appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: 1 station road thames ditton surrey (1 page)
31 May 2001Accounting reference date shortened from 31/03/02 to 30/06/01 (1 page)
31 May 2001Registered office changed on 31/05/01 from: 1 station road thames ditton surrey (1 page)
31 May 2001Accounting reference date shortened from 31/03/02 to 30/06/01 (1 page)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
2 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 January 2000Return made up to 13/12/99; full list of members (6 pages)
4 January 2000Return made up to 13/12/99; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 1999Return made up to 13/12/98; full list of members (6 pages)
4 January 1999Return made up to 13/12/98; full list of members (6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 January 1998Return made up to 13/12/97; no change of members (4 pages)
11 January 1998Return made up to 13/12/97; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 September 1997Director's particulars changed (1 page)
1 September 1997Director's particulars changed (1 page)
5 December 1996Return made up to 13/12/96; full list of members (6 pages)
5 December 1996Return made up to 13/12/96; full list of members (6 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
10 January 1996Return made up to 13/12/95; no change of members (4 pages)
10 January 1996Return made up to 13/12/95; no change of members (4 pages)
30 December 1988Incorporation (15 pages)
30 December 1988Incorporation (15 pages)