TCT COMMERCIAL LIMITED

TCT COMMERCIAL LIMITED

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

    Company NameTCT COMMERCIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02722285
    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 TCT COMMERCIAL LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is TCT COMMERCIAL LIMITED located?

    Registered Office Address
    Trent College,
    Long Eaton,
    Nottingham,
    Ng10 4ad.
    Undeliverable Registered Office AddressNo

    What were the previous names of TCT COMMERCIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRENT COLLEGE TRADING LIMITEDNov 12, 1992Nov 12, 1992
    FORAY 452 LIMITEDJun 11, 1992Jun 11, 1992

    What are the latest accounts for TCT COMMERCIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for TCT COMMERCIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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

    3 pagesDS01

    Termination of appointment of Paul Michael Towler Macildowie as a director on Jun 21, 2016

    1 pagesTM01

    Termination of appointment of Alison Chmiel as a director on Oct 07, 2016

    1 pagesTM01

    Full accounts made up to Aug 31, 2015

    10 pagesAA

    Annual return made up to Apr 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mrs Alison Chmiel as a director on Jul 04, 2015

    2 pagesAP01

    Full accounts made up to Aug 31, 2014

    11 pagesAA

    Annual return made up to Apr 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Paul Michael Towler Macildowie as a director on Dec 09, 2014

    2 pagesAP01

    Termination of appointment of Richard William Nelson as a director on Dec 09, 2014

    1 pagesTM01

    Full accounts made up to Aug 31, 2013

    12 pagesAA

    Annual return made up to Apr 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 2
    SH01

    Previous accounting period extended from Jul 31, 2013 to Aug 31, 2013

    1 pagesAA01

    Certificate of change of name

    Company name changed trent college trading LIMITED\certificate issued on 21/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 21, 2013

    Change company name resolution on Nov 12, 2013

    RES15
    change-of-nameNov 21, 2013

    Change of name by resolution

    NM01

    Appointment of Mr Stephen Paul Burnham as a secretary

    1 pagesAP03

    Termination of appointment of Howard Nelson as a secretary

    1 pagesTM02

    Annual return made up to Apr 16, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Jul 31, 2012

    5 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    legacy

    3 pagesMG02

    Termination of appointment of Charles Mcdowell as a director

    1 pagesTM01

    Who are the officers of TCT COMMERCIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNHAM, Stephen Paul
    Trent College,
    Long Eaton,
    Nottingham,
    Ng10 4ad.
    Secretary
    Trent College,
    Long Eaton,
    Nottingham,
    Ng10 4ad.
    181188110001
    BONWNESS, Ian Francis
    Trent College,
    Long Eaton,
    Nottingham,
    Ng10 4ad.
    Director
    Trent College,
    Long Eaton,
    Nottingham,
    Ng10 4ad.
    EnglandBritish157515550001
    BLATHERWICK, Iain Peter
    72 Loughborough Road
    West Bridgford
    NG2 7JJ Nottingham
    Nottinghamshire
    Secretary
    72 Loughborough Road
    West Bridgford
    NG2 7JJ Nottingham
    Nottinghamshire
    British27997380001
    CLARK, Dennis Michael James
    33 Bourne Square
    DE72 3DZ Breaston
    Derbyshire
    Secretary
    33 Bourne Square
    DE72 3DZ Breaston
    Derbyshire
    British85417800004
    KELSEY, Susan Hilary
    11 St James Court
    Friar Gate
    DE1 1BT Derby
    Secretary
    11 St James Court
    Friar Gate
    DE1 1BT Derby
    British34223950001
    MULVENNEY, William, Wing Commander
    Trent College
    NG10 4AD Long Eaton
    Nottinghamshire
    Secretary
    Trent College
    NG10 4AD Long Eaton
    Nottinghamshire
    British31435700001
    NELSON, Howard Paul
    Trent College,
    Long Eaton,
    Nottingham,
    Ng10 4ad.
    Secretary
    Trent College,
    Long Eaton,
    Nottingham,
    Ng10 4ad.
    154149710001
    ALLEN, Bernard Roger
    Vinetree Cottage
    9 Mail Street
    NG11 6QU Bunny
    Nottinghamshire
    Director
    Vinetree Cottage
    9 Mail Street
    NG11 6QU Bunny
    Nottinghamshire
    British41195810001
    BATES, Geoffrey Dennis
    Coney Grey South Drive
    Off Belper Road
    DE1 3ET Derby
    Director
    Coney Grey South Drive
    Off Belper Road
    DE1 3ET Derby
    British9845640001
    BEEBY, David Albert
    Chesnut House Main Street
    Hickling
    LE14 3AQ Melton Mowbray
    Leicestershire
    Director
    Chesnut House Main Street
    Hickling
    LE14 3AQ Melton Mowbray
    Leicestershire
    United KingdomBritish47749400001
    BLATHERWICK, Iain Peter
    72 Loughborough Road
    West Bridgford
    NG2 7JJ Nottingham
    Nottinghamshire
    Director
    72 Loughborough Road
    West Bridgford
    NG2 7JJ Nottingham
    Nottinghamshire
    British27997380001
    BOWNESS, Ian Francis
    Trent College,
    Long Eaton,
    Nottingham,
    Ng10 4ad.
    Director
    Trent College,
    Long Eaton,
    Nottingham,
    Ng10 4ad.
    EnglandBritish157515910001
    CHMIEL, Alison
    Trent College,
    Long Eaton,
    Nottingham,
    Ng10 4ad.
    Director
    Trent College,
    Long Eaton,
    Nottingham,
    Ng10 4ad.
    EnglandBritish199469980001
    FOWLER, Michael William, Professor
    Oker End Sitch Lane
    Oker
    DE4 2JP Matlock
    Derbyshire
    Director
    Oker End Sitch Lane
    Oker
    DE4 2JP Matlock
    Derbyshire
    EnglandBritish7495300001
    GRATTON, Paul Robert
    The Hall
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    Director
    The Hall
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    United KingdomBritish47117090003
    HARRIS, Bryan Lyndsey
    32 Castle Hill
    Duffield
    DE56 4EA Belper
    Derbyshire
    Director
    32 Castle Hill
    Duffield
    DE56 4EA Belper
    Derbyshire
    British46935560001
    KELSEY, Susan Hilary
    11 St James Court
    Friar Gate
    DE1 1BT Derby
    Director
    11 St James Court
    Friar Gate
    DE1 1BT Derby
    British34223950001
    KITTS, Stephen
    The Old Rectory Rectory Lane
    Church Street Kirkby In Ashfield
    NG17 8PZ Nottingham
    Nottinghamshire
    Director
    The Old Rectory Rectory Lane
    Church Street Kirkby In Ashfield
    NG17 8PZ Nottingham
    Nottinghamshire
    United KingdomBritish75732430001
    MACILDOWIE, Paul Michael Towler
    Trent College,
    Long Eaton,
    Nottingham,
    Ng10 4ad.
    Director
    Trent College,
    Long Eaton,
    Nottingham,
    Ng10 4ad.
    United KingdomBritish141443690001
    MCDOWELL, Charles Malcolm
    104 Cropwell Road
    Radcliffe On Trent
    NG12 2JG Nottingham
    Director
    104 Cropwell Road
    Radcliffe On Trent
    NG12 2JG Nottingham
    United KingdomBritish39457980001
    MCNAIR, Ian Robertson
    Birdsgrove House
    Birdsgrove Lane, Mayfield
    DE6 2BN Ashbourne
    Derbyshire
    Director
    Birdsgrove House
    Birdsgrove Lane, Mayfield
    DE6 2BN Ashbourne
    Derbyshire
    EnglandBritish70190140003
    NELSON, Richard William
    165 Harrow Road
    Wollaton Park
    NG8 1FL Nottingham
    Nottinghamshire
    Director
    165 Harrow Road
    Wollaton Park
    NG8 1FL Nottingham
    Nottinghamshire
    United KingdomBritish18824600001
    ROSE, Sara Goldsrough
    70 Gillhurst Road
    Harborne
    B17 8PB Birmingham
    Director
    70 Gillhurst Road
    Harborne
    B17 8PB Birmingham
    British38484420001
    SWALLOW, Anthony David
    5 The Fairways
    Walton Heath Drive
    SK10 2SR Macclesfield
    Cheshire
    Director
    5 The Fairways
    Walton Heath Drive
    SK10 2SR Macclesfield
    Cheshire
    British100151570001
    WIGGLESWORTH, David Cade
    Manor Quarry
    Duffield Bank Duffield
    DE56 4BG Derby
    Director
    Manor Quarry
    Duffield Bank Duffield
    DE56 4BG Derby
    English9845560001
    WILD, David William
    11 St James Court
    Friar Gate
    DE1 1BT Derby
    Director
    11 St James Court
    Friar Gate
    DE1 1BT Derby
    British76005800001

    Does TCT COMMERCIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 08, 1992
    Delivered On Dec 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings now or hereafter to be erected thereon at trent college nottingham rd long eaton derbyshire. Floating charge over all undertaking property and assets.
    Persons Entitled
    • Trent College Limited
    Transactions
    • Dec 11, 1992Registration of a charge (395)
    • Aug 16, 2012Statement of satisfaction of a charge in full or part (MG02)

    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