TCS LOSS ADJUSTERS LIMITED
Overview
| Company Name | TCS LOSS ADJUSTERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01365923 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TCS LOSS ADJUSTERS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TCS LOSS ADJUSTERS LIMITED located?
| Registered Office Address | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TCS LOSS ADJUSTERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN DAVIES CHARTERED LOSS ADJUSTERS LIMITED | Jul 29, 1997 | Jul 29, 1997 |
| JOHN DAVIES LOSS ADJUSTERS LIMITED | Dec 27, 1996 | Dec 27, 1996 |
| ENDSLEIGH (UNDERWRITING AGENTS) LIMITED | Sep 23, 1982 | Sep 23, 1982 |
| ENDSLEIGH INSURANCES (BROKERS) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| ENDSLEIGH (UNDERWRITING AGENTS) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| CASMFOLK LIMITED | May 02, 1978 | May 02, 1978 |
What are the latest accounts for TCS LOSS ADJUSTERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2020 |
What are the latest filings for TCS LOSS ADJUSTERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 29, 2021 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Feb 29, 2020 | 14 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 04, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jeffery Charles Brinley as a director on Sep 04, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Alison Meckiffe as a director on Jul 17, 2020 | 2 pages | AP01 | ||||||||||
Second filing of Confirmation Statement dated Jun 29, 2019 | 5 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Jun 29, 2018 | 5 pages | RP04CS01 | ||||||||||
Appointment of Mr Matthew Ray Neave as a director on Feb 25, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Feb 28, 2019 | 15 pages | AA | ||||||||||
29/06/19 Statement of Capital gbp 10000 | 5 pages | CS01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jeffery Charles Brinley on Aug 09, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from Shurdington Road Cheltenham Spa GL51 4UE to Shurdington Road Cheltenham Spa Gloucestershire GL51 4UE on Aug 09, 2019 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2018 to Feb 28, 2019 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2018 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of Endsleigh Corporate Secretary Limited as a secretary on Jun 05, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Christopher Bolton as a director on Mar 29, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of TCS LOSS ADJUSTERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MECKIFFE, Alison Catherine | Director | Cheltenham Spa GL51 4UE Gloucestershire Shurdington Road United Kingdom | England | Irish | 272321850001 | |||||||||
| NEAVE, Matthew Ray | Director | Endsleigh Park Shurdington Road GL51 4UE Cheltenham Endsleigh House Gloucestershire England | United Kingdom | British | 234643370002 | |||||||||
| DAVIDSON, Christopher William Sherwood | Secretary | The Old Rectory Kemerton GL20 7HY Tewkesbury Gloucestershire | British | 40698360001 | ||||||||||
| PARSONS, David John Charles | Secretary | Endsleigh Insurance Services Limited Shurdington Road GL51 4UE Cheltenham Spa Gloucestershire | British | 58772620002 | ||||||||||
| ENDSLEIGH CORPORATE SECRETARY LIMITED | Secretary | Shurdington Road Shurdington GL51 4UE Cheltenham Endsleigh Insurance Services Limited Gloucestershire England |
| 197294240001 | ||||||||||
| ALCOCK, Michael | Director | The Dormer Walnut Court GL20 8JA Teddington Gloucestershire | British | 1622790004 | ||||||||||
| BOLTON, Paul Christopher | Director | GL51 4UE Cheltenham Spa Shurdington Road Gloucestershire United Kingdom | United Kingdom | British | 187627650001 | |||||||||
| BRINLEY, Jeffery Charles | Director | Cheltenham Spa GL51 4UE Gloucestershire Shurdington Road United Kingdom | United Kingdom | British | 197359670001 | |||||||||
| BRINLEY, Jeffery Charles | Director | Little Gems Straight Lane GL19 3RW Corse Gloucestershire | United Kingdom | British | 54995670002 | |||||||||
| DAVIDSON, Christopher William Sherwood | Director | The Old Rectory Kemerton GL20 7HY Tewkesbury Gloucestershire | England | British | 40698360001 | |||||||||
| DAVIES, John | Director | 25 Montague Road M33 3BU Sale Cheshire | England | British | 54995480001 | |||||||||
| ETHERIDGE, Elaine Anne | Director | Shurdington Road GL51 4UE Cheltenham Spa | England | British | 217296420001 | |||||||||
| HOPE, Leonard | Director | Endsleigh Insurance Services Limited Shurdington Road GL51 4UE Cheltenham Spa Gloucestershire | British | 119600000003 | ||||||||||
| NAYLOR, Michael Jeremy | Director | Pye Corner WR12 7AF Broadway Worcestershire | British | 2060220001 | ||||||||||
| NICHOLS, David Charles George | Director | Shurdington Road GL51 4UE Cheltenham Spa | United Kingdom | British | 189447780001 | |||||||||
| PASSMORE, Ian | Director | Endsleigh Insurance Services Limited Shurdington Road GL51 4UE Cheltenham Spa Gloucestershire | United Kingdom | British | 45874430005 | |||||||||
| SMITH, Anthony Alan | Director | Shurdington Road GL51 4UE Cheltenham Spa | United Kingdom | British | 152885770001 |
Who are the persons with significant control of TCS LOSS ADJUSTERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Endsleigh Insurance Services Limited | Apr 06, 2016 | Shurdington Road Shurdington GL51 4UE Cheltenham Endsleigh Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TCS LOSS ADJUSTERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 26, 2002 Delivered On May 14, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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