Company NameT.I.S. Acquisitions Limited
Company StatusDissolved
Company Number06205093
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date8 April 2016 (8 years ago)
Previous NameDe Facto 1488 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Secretary NameMs Katherine Spiteri
StatusClosed
Appointed19 November 2009(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 08 April 2016)
RoleCompany Director
Correspondence AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Director NameMiss Katherine Ann Spiteri
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2010(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside White Shack Lane
Chandlers Cross
Rickmansworth
Hertfordshire
WD3 4ND
Director NameMr Robert Eliot Ezekiel
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Director NameMr David Raphael Arnold
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(1 month, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Gurney Drive
London
N2 0DF
Director NameLee Richard Joseph Portnoi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(1 month, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 22 June 2007)
RoleCompany Director
Correspondence Address26 Chiltern Close
Bushey
WD23 4PZ
Secretary NameMr David Raphael Arnold
NationalityBritish
StatusResigned
Appointed24 May 2007(1 month, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Gurney Drive
London
N2 0DF
Director NameRobert Michael Abbey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 17 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDeepdale
27 Elgin Road
London
N22 4VE
Director NameMr Simon David Goldsmith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blakes
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Arnie Iversen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Beverley Road Newbald
York
YO43 4SQ
Secretary NameMr Simon David Goldsmith
NationalityBritish
StatusResigned
Appointed22 June 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blakes
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Daniel Terence Farrow
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Hill Road
Chelmsford
Essex
CM2 6HP
Director NameMr Clive Graham Parkinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(12 months after company formation)
Appointment Duration7 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Barton Close
Bradenstoke
Chippenham
Wiltshire
SN15 4EZ
Director NameMr Christopher Michael Radford
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase House, The Drive
Ifold
West Sussex
RH14 0TD
Director NameMiss Katherine Ann Spiteri
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTis House Spring Villa Park
Edgware
Middlesex
HA8 7EG
Director NameMr Michael Wallace Burt
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 11 November 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Cold Harbour
Poplar
London
E14 9NS
Director NameMr Michael Wallace Burt
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 11 November 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Cold Harbour
Poplar
London
E14 9NS
Director NameTravers Smith Directors Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websiteaap.co.uk
Telephone020 82828000
Telephone regionLondon

Location

Registered AddressAlixpartners Services Uk Llp
The Zenith Building 26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£40,604,641
Cash£17,431
Current Liabilities£48,344,190

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Notice of move from Administration to Dissolution on 30 December 2015 (17 pages)
8 January 2016Notice of move from Administration to Dissolution on 30 December 2015 (17 pages)
28 October 2015Registered office address changed from C/O Alixpartners Services Uk Llp 26 the Zenith Building 26 Spring Gardens Manchester M2 1AB to C/O C/O the Zenith Building 26 Spring Gardens Manchester M2 1AB on 28 October 2015 (1 page)
28 October 2015Registered office address changed from C/O Alixpartners Services Uk Llp 26 the Zenith Building 26 Spring Gardens Manchester M2 1AB to C/O C/O the Zenith Building 26 Spring Gardens Manchester M2 1AB on 28 October 2015 (1 page)
17 August 2015Notice of deemed approval of proposals (1 page)
17 August 2015Notice of deemed approval of proposals (1 page)
31 July 2015Statement of administrator's proposal (21 pages)
31 July 2015Statement of administrator's proposal (21 pages)
28 July 2015Statement of affairs with form 2.14B (7 pages)
28 July 2015Statement of affairs with form 2.14B (7 pages)
13 July 2015Registered office address changed from Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT to C/O Alixpartners Services Uk Llp 26 the Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT to C/O Alixpartners Services Uk Llp 26 the Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 July 2015 (1 page)
10 July 2015Appointment of an administrator (1 page)
10 July 2015Appointment of an administrator (1 page)
16 June 2015Full accounts made up to 30 June 2014 (16 pages)
16 June 2015Full accounts made up to 30 June 2014 (16 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 52,920
(4 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 52,920
(4 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 52,920
(4 pages)
2 January 2015Registered office address changed from Tis House Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page)
2 January 2015Registered office address changed from Tis House Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page)
2 January 2015Registered office address changed from Tis House Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 52,920
(4 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 52,920
(4 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 52,920
(4 pages)
2 April 2014Full accounts made up to 30 June 2013 (15 pages)
2 April 2014Full accounts made up to 30 June 2013 (15 pages)
24 December 2013Appointment of Mr Robert Eliot Ezekiel as a director (2 pages)
24 December 2013Termination of appointment of Arnie Iversen as a director (1 page)
24 December 2013Appointment of Mr Robert Eliot Ezekiel as a director (2 pages)
24 December 2013Termination of appointment of Arnie Iversen as a director (1 page)
13 December 2013Registration of charge 062050930002 (62 pages)
13 December 2013Registration of charge 062050930002 (62 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
26 March 2013Full accounts made up to 30 June 2012 (16 pages)
26 March 2013Full accounts made up to 30 June 2012 (16 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
14 February 2012Full accounts made up to 30 June 2011 (16 pages)
14 February 2012Full accounts made up to 30 June 2011 (16 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
14 March 2011Full accounts made up to 30 June 2010 (16 pages)
14 March 2011Full accounts made up to 30 June 2010 (16 pages)
15 February 2011Appointment of Mr Michael Wallace Burt as a director (2 pages)
15 February 2011Termination of appointment of Katherine Spiteri as a director (1 page)
15 February 2011Termination of appointment of Michael Burt as a director (1 page)
15 February 2011Appointment of Miss Katherine Ann Spiteri as a director (2 pages)
15 February 2011Termination of appointment of Michael Burt as a director (1 page)
15 February 2011Appointment of Mr Michael Wallace Burt as a director (2 pages)
15 February 2011Appointment of Miss Katherine Ann Spiteri as a director (2 pages)
15 February 2011Termination of appointment of Katherine Spiteri as a director (1 page)
15 February 2011Termination of appointment of Michael Burt as a director (1 page)
15 February 2011Termination of appointment of Michael Burt as a director (1 page)
29 November 2010Appointment of Mr Michael Wallace Burt as a director (2 pages)
29 November 2010Appointment of Mr Michael Wallace Burt as a director (2 pages)
26 November 2010Appointment of Miss Katherine Ann Spiteri as a director (2 pages)
26 November 2010Termination of appointment of Christopher Radford as a director (1 page)
26 November 2010Appointment of Miss Katherine Ann Spiteri as a director (2 pages)
26 November 2010Termination of appointment of Christopher Radford as a director (1 page)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
3 December 2009Appointment of Ms Katherine Spiteri as a secretary (1 page)
3 December 2009Appointment of Ms Katherine Spiteri as a secretary (1 page)
29 October 2009Full accounts made up to 30 June 2009 (16 pages)
29 October 2009Full accounts made up to 30 June 2009 (16 pages)
23 July 2009Appointment terminated director simon goldsmith (1 page)
23 July 2009Appointment terminated secretary simon goldsmith (1 page)
23 July 2009Appointment terminated secretary simon goldsmith (1 page)
23 July 2009Appointment terminated director simon goldsmith (1 page)
5 May 2009Return made up to 05/04/09; full list of members (4 pages)
5 May 2009Return made up to 05/04/09; full list of members (4 pages)
1 May 2009Location of debenture register (1 page)
1 May 2009Registered office changed on 01/05/2009 from t I s house spring villa park edgware middlesex HA8 7EG (1 page)
1 May 2009Registered office changed on 01/05/2009 from t I s house spring villa park edgware middlesex HA8 7EG (1 page)
1 May 2009Director appointed mr chris radford (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Director appointed mr chris radford (1 page)
1 May 2009Location of debenture register (1 page)
7 February 2009Full accounts made up to 30 June 2008 (16 pages)
7 February 2009Full accounts made up to 30 June 2008 (16 pages)
18 November 2008Appointment terminated director clive parkinson (1 page)
18 November 2008Appointment terminated director clive parkinson (1 page)
15 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
15 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
15 May 2008Director appointed mr clive parkinson (1 page)
15 May 2008Director appointed mr clive parkinson (1 page)
15 May 2008Appointment terminated director robert abbey (1 page)
15 May 2008Appointment terminated director robert abbey (1 page)
17 April 2008Appointment terminated director daniel farrow (1 page)
17 April 2008Return made up to 05/04/08; full list of members (4 pages)
17 April 2008Appointment terminated director daniel farrow (1 page)
17 April 2008Return made up to 05/04/08; full list of members (4 pages)
25 July 2007New director appointed (1 page)
25 July 2007Nc inc already adjusted 22/06/07 (1 page)
25 July 2007Nc inc already adjusted 22/06/07 (1 page)
25 July 2007Ad 22/06/07--------- £ si 52918@1=52918 £ ic 2/52920 (2 pages)
25 July 2007New director appointed (1 page)
25 July 2007Ad 22/06/07--------- £ si 52918@1=52918 £ ic 2/52920 (2 pages)
13 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2007Memorandum and Articles of Association (5 pages)
11 July 2007Memorandum and Articles of Association (5 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2007New secretary appointed;new director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New secretary appointed;new director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Secretary resigned;director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007Secretary resigned;director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
4 July 2007Particulars of mortgage/charge (20 pages)
4 July 2007Particulars of mortgage/charge (20 pages)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (3 pages)
8 June 2007New secretary appointed;new director appointed (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 10 snow hill london EC1A 2AL (1 page)
8 June 2007Secretary resigned;director resigned (1 page)
8 June 2007Accounting reference date extended from 30/04/08 to 31/07/08 (1 page)
8 June 2007New secretary appointed;new director appointed (2 pages)
8 June 2007New director appointed (3 pages)
8 June 2007Accounting reference date extended from 30/04/08 to 31/07/08 (1 page)
8 June 2007Registered office changed on 08/06/07 from: 10 snow hill london EC1A 2AL (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Secretary resigned;director resigned (1 page)
25 May 2007Company name changed de facto 1488 LIMITED\certificate issued on 25/05/07 (2 pages)
25 May 2007Company name changed de facto 1488 LIMITED\certificate issued on 25/05/07 (2 pages)
5 April 2007Incorporation (17 pages)
5 April 2007Incorporation (17 pages)