TSF RETAIL SOLUTIONS LIMITED
PETERLEE MOMS LIMITED BLAZECLEAN LIMITED

Hellopages » County Durham » County Durham » SR8 2HY

Company number 04270505
Status Voluntary Arrangement
Incorporation Date 15 August 2001
Company Type Private Limited Company
Address 2 COOK WAY, NORTH WEST INDUSTRIAL ESTATE, PETERLEE, CO DURHAM, SR8 2HY
Home Country United Kingdom
Nature of Business 43320 - Joinery installation, 43390 - Other building completion and finishing, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Malcolm Foulis as a director on 31 March 2017; Appointment of Mr Kevin Robert Wills as a secretary on 24 March 2017. The most likely internet sites of TSF RETAIL SOLUTIONS LIMITED are www.tsfretailsolutions.co.uk, and www.tsf-retail-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Tsf Retail Solutions Limited is a Private Limited Company. The company registration number is 04270505. Tsf Retail Solutions Limited has been working since 15 August 2001. The present status of the company is Voluntary Arrangement. The registered address of Tsf Retail Solutions Limited is 2 Cook Way North West Industrial Estate Peterlee Co Durham Sr8 2hy. . WILLS, Kevin Robert is a Secretary of the company. CRAGGS, David is a Director of the company. Secretary BROWN, Patrick has been resigned. Secretary MANSON, Graeme has been resigned. Secretary NEWMAN, John Derek has been resigned. Secretary ORR, Martin has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director BROWN, Patrick has been resigned. Director COLLINSON, Andrew Joseph has been resigned. Director CRAGGS, David has been resigned. Director FOULIS, Malcolm has been resigned. Director HASSELL, Rob has been resigned. Director OHANDJANIAN, Demis Armen has been resigned. Director ORR, Martin has been resigned. Director STOREY, Robert Michael has been resigned. Director HLD CORPORATION HOLDINGS has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Director WB COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
WILLS, Kevin Robert
Appointed Date: 24 March 2017

Director
CRAGGS, David
Appointed Date: 28 April 2016
69 years old

Resigned Directors

Secretary
BROWN, Patrick
Resigned: 21 June 2013
Appointed Date: 02 June 2005

Secretary
MANSON, Graeme
Resigned: 02 June 2005
Appointed Date: 31 May 2005

Secretary
NEWMAN, John Derek
Resigned: 21 December 2015
Appointed Date: 24 June 2013

Secretary
ORR, Martin
Resigned: 02 June 2005
Appointed Date: 23 November 2001

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 26 October 2001
Appointed Date: 15 August 2001

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 23 November 2001
Appointed Date: 26 October 2001

Director
BROWN, Patrick
Resigned: 21 June 2013
Appointed Date: 13 June 2005
65 years old

Director
COLLINSON, Andrew Joseph
Resigned: 21 June 2013
Appointed Date: 02 June 2005
51 years old

Director
CRAGGS, David
Resigned: 21 December 2015
Appointed Date: 21 June 2013
69 years old

Director
FOULIS, Malcolm
Resigned: 31 March 2017
Appointed Date: 28 April 2016
72 years old

Director
HASSELL, Rob
Resigned: 28 April 2016
Appointed Date: 27 January 2016
70 years old

Director
OHANDJANIAN, Demis Armen
Resigned: 27 January 2016
Appointed Date: 21 December 2015
47 years old

Director
ORR, Martin
Resigned: 02 June 2005
Appointed Date: 23 November 2001
61 years old

Director
STOREY, Robert Michael
Resigned: 02 June 2005
Appointed Date: 23 November 2001
65 years old

Director
HLD CORPORATION HOLDINGS
Resigned: 28 April 2016
Appointed Date: 21 December 2015

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 26 October 2001
Appointed Date: 15 August 2001

Director
WB COMPANY DIRECTORS LIMITED
Resigned: 23 November 2001
Appointed Date: 26 October 2001

Persons With Significant Control

Mr David Craggs
Notified on: 29 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

TSF RETAIL SOLUTIONS LIMITED Events

12 Apr 2017
Full accounts made up to 31 March 2016
31 Mar 2017
Termination of appointment of Malcolm Foulis as a director on 31 March 2017
24 Mar 2017
Appointment of Mr Kevin Robert Wills as a secretary on 24 March 2017
01 Mar 2017
Notice to Registrar of companies voluntary arrangement taking effect
01 Mar 2017
Court order insolvency:order of court in respect of removal / replacement liquidator
...
... and 112 more events
08 Nov 2001
New director appointed
08 Nov 2001
New secretary appointed
08 Nov 2001
Registered office changed on 08/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
01 Nov 2001
Company name changed blazeclean LIMITED\certificate issued on 01/11/01
15 Aug 2001
Incorporation

TSF RETAIL SOLUTIONS LIMITED Charges

29 May 2015
Charge code 0427 0505 0010
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
24 December 2014
Charge code 0427 0505 0009
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: The North East Growth 500 Plus LP a Limited Partnership Acting by Its General Partner Ne Growth 500 LP Limited Acting by Fw Capital Limited
Description: Contains fixed charge…
21 June 2010
Guarantee fixed and floating charge
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 January 2009
Deed of security assignment
Delivered: 9 January 2009
Status: Satisfied on 20 February 2015
Persons entitled: Ingenious Resources Limited
Description: All right title and interest in big screen productions 2…
31 May 2006
Legal charge
Delivered: 6 June 2006
Status: Satisfied on 8 May 2013
Persons entitled: Barclays Bank PLC
Description: L/H land and buildings lying to the west side of durham…
31 May 2006
Legal charge
Delivered: 6 June 2006
Status: Satisfied on 8 May 2013
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the west side of tower road…
2 June 2005
Trust guarantee and debenture
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: Martin Orr (As Security Trustee for Himself, Robert Michael Storey, David Graggs and Malcolmfoulis)
Description: All f/h and l/h land, plant and machinery, rental and other…
2 June 2005
Guarantee & debenture
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2004
Legal charge
Delivered: 6 March 2004
Status: Satisfied on 21 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H unit 1 stephenson road washington tyne and wear.
6 January 2004
Guarantee & debenture
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…