TT CALCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTT CALCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01015804
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TT CALCO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TT CALCO LIMITED located?

    Registered Office Address
    Citrus Grove Sideley
    Kegworth
    DE74 2FJ Derby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TT CALCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIP TOP SOFT DRINKS LIMITEDDec 06, 1989Dec 06, 1989
    CRYSTALLISED CONFECTIONS (TIP TOP) LIMITEDJun 28, 1971Jun 28, 1971

    What are the latest accounts for TT CALCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for TT CALCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registration of charge 010158040004, created on Oct 11, 2022

    48 pagesMR01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Statement of capital on Feb 04, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 15, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Jan Abraham Pienaar as a director on Feb 16, 2021

    2 pagesAP01

    Confirmation statement made on Jan 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Jan 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Jan 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2017

    1 pagesAA

    Termination of appointment of Matthew Vernon as a director on Jun 18, 2018

    1 pagesTM01

    Who are the officers of TT CALCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rultand House
    England
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rultand House
    England
    Identification TypeUK Limited Company
    Registration Number2911328
    73037780028
    PIENAAR, Jan Abraham
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    Director
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    EnglandDutch279813780001
    SAINT, David John
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    Director
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    United KingdomBritish84921030001
    CHIVERTON, David
    7 Crossfield Avenue
    WA13 0JL Lymm
    Cheshire
    Secretary
    7 Crossfield Avenue
    WA13 0JL Lymm
    Cheshire
    British27879500001
    COOKE, Kenneth George Hassall
    14 Duttons Lane
    Kelsall
    CW6 0QW Tarporley
    Cheshire
    Secretary
    14 Duttons Lane
    Kelsall
    CW6 0QW Tarporley
    Cheshire
    British3762850001
    COOKE, Peter George
    Plas Pen Y Bryn
    LL13 0DG Erbistock
    Wrexham
    Secretary
    Plas Pen Y Bryn
    LL13 0DG Erbistock
    Wrexham
    British34448100001
    HALTON, John
    Spectrum Business Park
    Wrexham Industrial Estate
    LL13 9QA Wrexham
    Clwyd
    Secretary
    Spectrum Business Park
    Wrexham Industrial Estate
    LL13 9QA Wrexham
    Clwyd
    British1901730003
    AUSHER, Jason Robert
    Corporate Center Iii At International Plaza
    Suite 400, 4221 W. Boy Scout Blvd.
    Tampa
    Cott Corporation
    Florida
    Usa
    Director
    Corporate Center Iii At International Plaza
    Suite 400, 4221 W. Boy Scout Blvd.
    Tampa
    Cott Corporation
    Florida
    Usa
    United StatesAmerican188769770002
    COOKE, Kenneth George Hassall
    14 Duttons Lane
    Kelsall
    CW6 0QW Tarporley
    Cheshire
    Director
    14 Duttons Lane
    Kelsall
    CW6 0QW Tarporley
    Cheshire
    British3762850001
    COOKE, Peter George
    Spectrum Business Park
    Wrexham Industrial Estate
    LL13 9QA Wrexham
    Clwyd
    Director
    Spectrum Business Park
    Wrexham Industrial Estate
    LL13 9QA Wrexham
    Clwyd
    WalesBritish34448100002
    CORBY, Stephen
    Spectrum Business Park
    Wrexham Industrial Estate
    LL13 9QA Wrexham
    Clwyd
    Director
    Spectrum Business Park
    Wrexham Industrial Estate
    LL13 9QA Wrexham
    Clwyd
    EnglandBritish176624850001
    DEAN, Robin Longueville
    Gatehouse Of Fleet
    DG7 2BL Castle Douglas
    Cushat Wood
    Kirkcudbrightshire
    Director
    Gatehouse Of Fleet
    DG7 2BL Castle Douglas
    Cushat Wood
    Kirkcudbrightshire
    ScotlandBritish53986530004
    DUFFY, Claire
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    Director
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    EnglandBritish223323570001
    HOYLE, Jeremy Stephen
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    Director
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    EnglandBritish153317170002
    KITCHING, Steven
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    Director
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    United KingdomBritish223323760001
    LLOYD-DAVIES, Joanne
    Spectrum Business Park
    Wrexham Industrial Estate
    LL13 9QA Wrexham
    Clwyd
    Director
    Spectrum Business Park
    Wrexham Industrial Estate
    LL13 9QA Wrexham
    Clwyd
    EnglandBritish176624840002
    POSNETT, Robert John
    Haughton Hall
    CW6 9LY Tarporley
    Cheshire
    Director
    Haughton Hall
    CW6 9LY Tarporley
    Cheshire
    British19131110001
    VERNON, Matthew
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    Director
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    EnglandBritish203457900001

    Who are the persons with significant control of TT CALCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cooke Bros (Tattenhall) Limited
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    Apr 06, 2016
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number237226
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does TT CALCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 11, 2022
    Delivered On Oct 13, 2022
    Outstanding
    Brief description
    Pursuant to clause 3.1.1 of the instrument, the company charged by way of first legal mortgage and first fixed charge all its real property (although no further details are specified in the instrument). For further details, please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited as the Collateral Agent
    Transactions
    • Oct 13, 2022Registration of a charge (MR01)
    A registered charge
    Created On Aug 03, 2016
    Delivered On Aug 12, 2016
    Satisfied
    Brief description
    Trademark "sunvill" with registration number 580919. trademark "sunquen" with registration number 735064. see instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jpmorgan Chase Bank, N.A., London Branch
    Transactions
    • Aug 12, 2016Registration of a charge (MR01)
    • Jan 31, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 07, 2014
    Delivered On Apr 09, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jpmorgan Chase Bank, N.A. London Branch
    Transactions
    • Apr 09, 2014Registration of a charge (MR01)
    • Jan 31, 2018Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On May 12, 1989
    Delivered On May 24, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A charge by way of legal mortgage over all that l/h property situate at and k/a site no bt 217/2 on the lillyhall workington estate cumbria and/or the proceeds of sale thereof.. 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 24, 1989Registration of a charge
    • Oct 22, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0