TPA PORTABLE ROADWAYS LIMITED
HARROGATE TRAX PORTABLE ACCESS LIMITED

Hellopages » North Yorkshire » Harrogate » HG3 1UD

Company number 04277764
Status Active
Incorporation Date 28 August 2001
Company Type Private Limited Company
Address CENTRAL HOUSE BECKWITH KNOWLE, OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1UD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 August 2016 with updates; Satisfaction of charge 8 in full. The most likely internet sites of TPA PORTABLE ROADWAYS LIMITED are www.tpaportableroadways.co.uk, and www.tpa-portable-roadways.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Tpa Portable Roadways Limited is a Private Limited Company. The company registration number is 04277764. Tpa Portable Roadways Limited has been working since 28 August 2001. The present status of the company is Active. The registered address of Tpa Portable Roadways Limited is Central House Beckwith Knowle Otley Road Harrogate North Yorkshire Hg3 1ud. . BAINBRIDGE, Allison Margaret is a Secretary of the company. BAINBRIDGE, Allison Margaret is a Director of the company. PILKINGTON, Jeremy Frederic George is a Director of the company. STOTHARD, Neil Andrew is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HOLT, Michael John has been resigned. Secretary RITCHIE, Sherran Julie has been resigned. Secretary STAFFORD, Peter has been resigned. Director BOWRING, David Harold has been resigned. Director BREALEY, Keith Leonard has been resigned. Director BUTCHER, Dennis has been resigned. Director DARGUE, Robert Charles has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HARE, Mark Stewart has been resigned. Director HOLT, Michael John has been resigned. Director MURDOCH, Paul Anthony has been resigned. Director ROBINSON, Dale John has been resigned. Director STORER, Patrick Glenn has been resigned. Director WRIGHT, Phillip John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BAINBRIDGE, Allison Margaret
Appointed Date: 01 March 2011

Director
BAINBRIDGE, Allison Margaret
Appointed Date: 01 March 2011
65 years old

Director
PILKINGTON, Jeremy Frederic George
Appointed Date: 04 November 2005
74 years old

Director
STOTHARD, Neil Andrew
Appointed Date: 04 November 2005
67 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 28 August 2001
Appointed Date: 28 August 2001

Secretary
HOLT, Michael John
Resigned: 19 November 2010
Appointed Date: 04 November 2005

Secretary
RITCHIE, Sherran Julie
Resigned: 31 May 2002
Appointed Date: 28 August 2001

Secretary
STAFFORD, Peter
Resigned: 04 November 2005
Appointed Date: 08 August 2002

Director
BOWRING, David Harold
Resigned: 16 March 2010
Appointed Date: 01 June 2002
72 years old

Director
BREALEY, Keith Leonard
Resigned: 31 May 2002
Appointed Date: 28 August 2001
84 years old

Director
BUTCHER, Dennis
Resigned: 04 November 2005
Appointed Date: 08 September 2002
73 years old

Director
DARGUE, Robert Charles
Resigned: 27 July 2009
Appointed Date: 29 January 2004
61 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 28 August 2001
Appointed Date: 28 August 2001

Director
HARE, Mark Stewart
Resigned: 04 November 2005
Appointed Date: 08 September 2002
67 years old

Director
HOLT, Michael John
Resigned: 19 November 2010
Appointed Date: 04 November 2005
65 years old

Director
MURDOCH, Paul Anthony
Resigned: 04 November 2005
Appointed Date: 01 February 2003
78 years old

Director
ROBINSON, Dale John
Resigned: 02 January 2009
Appointed Date: 01 February 2003
59 years old

Director
STORER, Patrick Glenn
Resigned: 04 November 2005
Appointed Date: 08 September 2002
70 years old

Director
WRIGHT, Phillip John
Resigned: 04 November 2005
Appointed Date: 08 September 2002
63 years old

Persons With Significant Control

Vp Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TPA PORTABLE ROADWAYS LIMITED Events

08 Dec 2016
Full accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 28 August 2016 with updates
23 Feb 2016
Satisfaction of charge 8 in full
11 Dec 2015
Full accounts made up to 31 March 2015
28 Aug 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000

...
... and 100 more events
04 Sep 2001
Registered office changed on 04/09/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
31 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution

28 Aug 2001
Incorporation

TPA PORTABLE ROADWAYS LIMITED Charges

15 May 2013
Charge code 0427 7764 0010
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Finance Parties
Description: Notification of addition to or amendment of charge…
15 May 2013
Charge code 0427 7764 0009
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Finance Parties
Description: Notification of addition to or amendment of charge…
12 July 2010
Debenture
Delivered: 21 July 2010
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 2008
Accession deed
Delivered: 17 October 2008
Status: Satisfied on 5 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2007
Composite guarantee and debenture
Delivered: 31 December 2007
Status: Satisfied on 5 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 2005
Security accession deed
Delivered: 17 November 2005
Status: Satisfied on 5 August 2010
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)
Description: First legal mortgage the property,all other property and…
26 February 2004
Debenture
Delivered: 8 March 2004
Status: Satisfied on 5 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 2004
Debenture
Delivered: 3 March 2004
Status: Satisfied on 5 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2003
Assignment and charge
Delivered: 8 February 2003
Status: Satisfied on 5 August 2010
Persons entitled: Barclays Bank PLC
Description: All the rights title and interest of the company in sub…
10 January 2002
Debenture
Delivered: 12 January 2002
Status: Satisfied on 1 November 2005
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…