TVS C J COMPONENTS LIMITED

TVS C J COMPONENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTVS C J COMPONENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02452326
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TVS C J COMPONENTS LIMITED?

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

    Where is TVS C J COMPONENTS LIMITED located?

    Registered Office Address
    St Georges House 215-219 Chester Road
    M15 4JE Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of TVS C J COMPONENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.J. COMPONENTS LIMITEDDec 13, 1989Dec 13, 1989

    What are the latest accounts for TVS C J COMPONENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for TVS C J COMPONENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ England on Mar 04, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 25, 2013

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    3 pagesMG02

    Termination of appointment of Sargunaraj Ravichandran as a director on Jan 14, 2013

    1 pagesTM01

    Termination of appointment of Sargunaraj Ravichandran as a director on Jan 14, 2013

    1 pagesTM01

    Termination of appointment of Balraj Vasudevan as a director on Jan 14, 2013

    1 pagesTM01

    Annual return made up to Nov 30, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2012

    Statement of capital on Dec 18, 2012

    • Capital: GBP 200,100
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Register inspection address has been changed from Baker Tilly Revas Limited 9th Floor, 3 Hardman Street Manchester M3 3HF United Kingdom

    1 pagesAD02

    Full accounts made up to Mar 31, 2012

    24 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Appointment of Paul John Roberts as a director on Mar 23, 2012

    2 pagesAP01

    Appointment of Richard Peter Slee as a director on Jan 25, 2012

    2 pagesAP01

    Termination of appointment of Christopher Gateley as a director on Jan 25, 2012

    1 pagesTM01

    Annual return made up to Nov 30, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2011

    22 pagesAA

    Termination of appointment of Ramachandhran Dinesh as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2010 with full list of shareholders

    8 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of TVS C J COMPONENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Paul John
    Buckshaw Avenue
    PR6 7AJ Chorley
    Logistics House
    Lancashire
    England
    Secretary
    Buckshaw Avenue
    PR6 7AJ Chorley
    Logistics House
    Lancashire
    England
    150577580001
    ROBERTS, Paul John
    Chester Road
    M15 4JE Manchester
    St Georges House 215-219
    Director
    Chester Road
    M15 4JE Manchester
    St Georges House 215-219
    EnglandBritish115660840001
    SLEE, Richard Peter
    Buckshaw Avenue
    PR6 7AJ Chorley
    Logistics House
    Lancashire
    United Kingdom
    Director
    Buckshaw Avenue
    PR6 7AJ Chorley
    Logistics House
    Lancashire
    United Kingdom
    EnglandBritish166367200001
    JARRETT, Clive Percy
    Yew House
    Back Lane Birdingbury
    CV23 8EN Rugby
    Warwickshire
    Secretary
    Yew House
    Back Lane Birdingbury
    CV23 8EN Rugby
    Warwickshire
    British99362900001
    JARRETT, Clive Percy
    Yew House
    Back Lane Birdingbury
    CV23 8EN Rugby
    Warwickshire
    Secretary
    Yew House
    Back Lane Birdingbury
    CV23 8EN Rugby
    Warwickshire
    British99362900001
    JARRETT, Gillian Lesley
    Newnham Drive
    Heartlands Business Park
    NN11 8YG Daventry
    Tvs Cj Components Limited
    Northamptonshire
    Secretary
    Newnham Drive
    Heartlands Business Park
    NN11 8YG Daventry
    Tvs Cj Components Limited
    Northamptonshire
    British99362930001
    JARRETT, Gillian Lesley
    Yew House
    Back Lane Birdingbury
    CV23 8EN Rugby
    Warwickshire
    Secretary
    Yew House
    Back Lane Birdingbury
    CV23 8EN Rugby
    Warwickshire
    British99362930001
    WEEKS, Jane Yvonne
    21 New Forest Way
    NN11 5RL Daventry
    Northamptonshire
    Secretary
    21 New Forest Way
    NN11 5RL Daventry
    Northamptonshire
    British62818140001
    DINESH, Ramachandhran
    Tvs Building,
    7-B West Veli Street
    Madurai
    Tamil Nadu 625 001
    India
    Director
    Tvs Building,
    7-B West Veli Street
    Madurai
    Tamil Nadu 625 001
    India
    IndiaIndian104008320001
    GATELEY, Christopher
    Buckshaw Avenue
    PR6 7AJ Chorley
    Logistics House
    Lancashire
    England
    Director
    Buckshaw Avenue
    PR6 7AJ Chorley
    Logistics House
    Lancashire
    England
    EnglandBritish102617050001
    JARRETT, Clive Percy
    Yew House
    Back Lane Birdingbury
    CV23 8EN Rugby
    Warwickshire
    Director
    Yew House
    Back Lane Birdingbury
    CV23 8EN Rugby
    Warwickshire
    United KingdomBritish99362900001
    JARRETT, Clive Percy
    Yew House
    Back Lane Birdingbury
    CV23 8EN Rugby
    Warwickshire
    Director
    Yew House
    Back Lane Birdingbury
    CV23 8EN Rugby
    Warwickshire
    United KingdomBritish99362900001
    JARRETT, Elizabeth Joan
    Colledges House Oakham Lane
    Staverton
    NN11 6JQ Daventry
    Northamptonshire
    Director
    Colledges House Oakham Lane
    Staverton
    NN11 6JQ Daventry
    Northamptonshire
    British62465380001
    JARRETT, Gillian Lesley
    Yew House
    Back Lane Birdingbury
    CV23 8EN Rugby
    Warwickshire
    Director
    Yew House
    Back Lane Birdingbury
    CV23 8EN Rugby
    Warwickshire
    United KingdomBritish99362930001
    NANRAU, Siram Ventata
    Tvs & Sons,
    54 Mount Poonamallee Road
    Chennai
    Tamil Nadu 600 034
    India
    Director
    Tvs & Sons,
    54 Mount Poonamallee Road
    Chennai
    Tamil Nadu 600 034
    India
    Indian104008280001
    RAVICHANDRAN, Sargunaraj
    Buckshaw Avenue
    PR6 7AJ Chorley
    Logistics House
    Lancashire
    United Kingdom
    Director
    Buckshaw Avenue
    PR6 7AJ Chorley
    Logistics House
    Lancashire
    United Kingdom
    IndiaIndian104008240001
    VASUDEVAN, Balraj
    Buckshaw Avenue
    PR6 7AJ Chorley
    Logistics House
    Lancashire
    United Kingdom
    Director
    Buckshaw Avenue
    PR6 7AJ Chorley
    Logistics House
    Lancashire
    United Kingdom
    IndiaIndian117114040001

    Does TVS C J COMPONENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 29, 2007
    Delivered On Sep 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • State Bank of India
    Transactions
    • Sep 05, 2007Registration of a charge (395)
    • Feb 15, 2013Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Feb 16, 1999
    Delivered On Mar 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or C.J. components (UK) limited 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 08, 1999Registration of a charge (395)
    • Sep 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 05, 1992
    Delivered On Mar 13, 1992
    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
    • Barclays Bank PLC
    Transactions
    • Mar 13, 1992Registration of a charge (395)
    • Nov 27, 2000Statement of satisfaction of a charge in full or part (403a)

    Does TVS C J COMPONENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 25, 2013Dissolved on
    Feb 25, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Macmillan
    St George'S House 215-219 Chester Road
    M15 4JE Manchester
    practitioner
    St George'S House 215-219 Chester Road
    M15 4JE Manchester

    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