Company NameTS Developments Ltd
Company StatusDissolved
Company Number05566565
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Claire Emma Watson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Linden Close
Richmond
North Yorkshire
DL10 7AL
Secretary NameMr Julian Brook Watson
NationalityBritish
StatusResigned
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Linden Close
Richmond
North Yorkshire
DL10 7AL
Director NameMr Jason Daryl D'Silva
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 August 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Imperial Centre Grange Road
Darlington
County Durham
DL1 5NQ
Director NameMrs Patricia Dodsworth
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(11 years, 1 month after company formation)
Appointment Duration10 months (resigned 22 August 2017)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Imperial Centre Grange Road
Darlington
County Durham
DL1 5NQ

Contact

Telephone01325 467437
Telephone regionDarlington

Location

Registered AddressThe Imperial Centre
Grange Road
Darlington
County Durham
DL1 5NQ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Shareholders

95 at £1Claire Watson
93.14%
Ordinary
5 at £1Jason D'silva
4.90%
Ordinary
1 at £1Claire Watson
0.98%
Ordinary B
1 at £1Jason D'silva
0.98%
Ordinary C

Financials

Year2014
Net Worth£800,881
Cash£285,322
Current Liabilities£1,547,165

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

22 October 2013Delivered on: 25 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 November 2012Delivered on: 29 November 2012
Satisfied on: 24 October 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 November 2005Delivered on: 17 November 2005
Satisfied on: 24 October 2013
Persons entitled: Arbuthnot Commercial Finance Limited (The Security Holder)

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020Voluntary strike-off action has been suspended (1 page)
29 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
29 April 2020Application to strike the company off the register (1 page)
24 February 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
13 January 2020Unaudited abridged accounts made up to 31 March 2019 (11 pages)
31 May 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
1 February 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
6 November 2018Satisfaction of charge 055665650003 in full (1 page)
25 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
30 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
22 August 2017Termination of appointment of Patricia Dodsworth as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Jason Daryl D'silva as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Jason Daryl D'silva as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Patricia Dodsworth as a director on 22 August 2017 (1 page)
10 April 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
10 April 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
6 January 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
6 January 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
24 November 2016Second filing of the annual return made up to 1 March 2016 (22 pages)
24 November 2016Second filing of the annual return made up to 1 March 2016 (22 pages)
9 November 2016Second filing of the annual return made up to 16 September 2015 (22 pages)
9 November 2016Second filing of the annual return made up to 16 September 2015 (22 pages)
3 November 2016Appointment of Mrs Patricia Dodsworth as a director on 24 October 2016 (2 pages)
3 November 2016Appointment of Mrs Patricia Dodsworth as a director on 24 October 2016 (2 pages)
20 October 2016Termination of appointment of Julian Watson as a secretary on 30 September 2016 (1 page)
20 October 2016Termination of appointment of Julian Watson as a secretary on 30 September 2016 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 June 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
9 June 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
16 March 2016Annual return
Statement of capital on 2016-03-16
  • GBP 102

Statement of capital on 2016-11-09
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2016
(7 pages)
16 March 2016Annual return
Statement of capital on 2016-03-16
  • GBP 102

Statement of capital on 2016-11-09
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2016
(7 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 102
(5 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 December 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
14 December 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 09/11/2016
(7 pages)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 09/11/2016
(7 pages)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 102
(5 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 February 2015Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
5 February 2015Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 October 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 October 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
10 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 102
(5 pages)
10 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 102
(5 pages)
2 October 2014Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to The Imperial Centre Grange Road Darlington County Durham DL1 5NQ on 2 October 2014 (1 page)
2 October 2014Registered office address changed from , C/O Beaumont Accountancy, Unit 306 the Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH to The Imperial Centre Grange Road Darlington County Durham DL1 5NQ on 2 October 2014 (1 page)
2 October 2014Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to The Imperial Centre Grange Road Darlington County Durham DL1 5NQ on 2 October 2014 (1 page)
2 October 2014Registered office address changed from , C/O Beaumont Accountancy, Unit 306 the Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH to The Imperial Centre Grange Road Darlington County Durham DL1 5NQ on 2 October 2014 (1 page)
19 March 2014Statement of capital following an allotment of shares on 18 October 2013
  • GBP 102
(3 pages)
19 March 2014Statement of capital following an allotment of shares on 18 October 2013
  • GBP 102
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
25 October 2013Registration of charge 055665650003 (14 pages)
25 October 2013Registration of charge 055665650003 (14 pages)
24 October 2013Satisfaction of charge 1 in full (4 pages)
24 October 2013Satisfaction of charge 2 in full (4 pages)
24 October 2013Satisfaction of charge 1 in full (4 pages)
24 October 2013Satisfaction of charge 2 in full (4 pages)
16 October 2013Annual return made up to 16 September 2013 with a full list of shareholders (4 pages)
16 October 2013Director's details changed for Miss Claire Emma Watson on 1 October 2013 (2 pages)
16 October 2013Secretary's details changed for Mr Julian Watson on 1 October 2013 (2 pages)
16 October 2013Director's details changed for Miss Claire Emma Watson on 1 October 2013 (2 pages)
16 October 2013Secretary's details changed for Mr Julian Watson on 1 October 2013 (2 pages)
16 October 2013Secretary's details changed for Mr Julian Watson on 1 October 2013 (2 pages)
16 October 2013Annual return made up to 16 September 2013 with a full list of shareholders (4 pages)
25 July 2013Appointment of Mr Jason D'silva as a director (2 pages)
25 July 2013Appointment of Mr Jason D'silva as a director (2 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
13 July 2012Registered office address changed from , Suite 2 the Imperial Centre, Grange Road, Darlington, DL1 5NQ on 13 July 2012 (1 page)
13 July 2012Registered office address changed from , Suite 2 the Imperial Centre, Grange Road, Darlington, DL1 5NQ on 13 July 2012 (1 page)
13 July 2012Registered office address changed from Suite 2 the Imperial Centre Grange Road Darlington DL1 5NQ on 13 July 2012 (1 page)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
20 January 2012Director's details changed for Miss Claire Emma Hunt on 1 October 2011 (2 pages)
20 January 2012Director's details changed for Miss Claire Emma Hunt on 1 October 2011 (2 pages)
20 January 2012Director's details changed for Miss Claire Emma Hunt on 1 October 2011 (2 pages)
20 January 2012Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 December 2010Director's details changed for Miss Claire Emma Hunt on 1 January 2010 (2 pages)
31 December 2010Director's details changed for Miss Claire Emma Hunt on 1 January 2010 (2 pages)
31 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
31 December 2010Director's details changed for Miss Claire Emma Hunt on 1 January 2010 (2 pages)
31 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 October 2009Director's details changed for Miss Claire Emma Hunt on 30 September 2009 (1 page)
28 October 2009Secretary's details changed for Mr Julian Watson on 30 September 2009 (1 page)
28 October 2009Secretary's details changed for Mr Julian Watson on 30 September 2009 (1 page)
28 October 2009Director's details changed for Miss Claire Emma Hunt on 30 September 2009 (1 page)
16 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
16 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 December 2008Return made up to 17/11/08; full list of members (8 pages)
21 December 2008Return made up to 17/11/08; full list of members (8 pages)
3 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 September 2008Return made up to 16/09/07; full list of members
  • 363(287) ‐ Registered office changed on 24/09/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2008Return made up to 16/09/07; full list of members
  • 363(287) ‐ Registered office changed on 24/09/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 December 2006Return made up to 16/09/06; full list of members
  • 363(287) ‐ Registered office changed on 11/12/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2006Return made up to 16/09/06; full list of members
  • 363(287) ‐ Registered office changed on 11/12/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 2005Particulars of mortgage/charge (8 pages)
17 November 2005Particulars of mortgage/charge (8 pages)
16 September 2005Incorporation (18 pages)
16 September 2005Incorporation (18 pages)