TCP1211115 LIMITED

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

    Company NameTCP1211115 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02755165
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TCP1211115 LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is TCP1211115 LIMITED located?

    Registered Office Address
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TCP1211115 LIMITED?

    Previous Company Names
    Company NameFromUntil
    A.R.B. MECHANICAL LIMITEDMar 19, 1998Mar 19, 1998
    A.R.B. MAINTENANCE SERVICES LIMITEDJun 04, 1993Jun 04, 1993
    A.R.B. MECH SERVICES LIMITEDNov 16, 1992Nov 16, 1992
    ALCROSS LIMITEDOct 13, 1992Oct 13, 1992

    What are the latest accounts for TCP1211115 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for TCP1211115 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 27, 2020

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 27, 2019

    23 pagesLIQ03

    Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on Dec 31, 2018

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 28, 2018

    LRESEX

    Total exemption full accounts made up to Sep 30, 2018

    4 pagesAA

    Confirmation statement made on Oct 13, 2018 with updates

    5 pagesCS01

    Confirmation statement made on Oct 13, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    5 pagesAA

    Accounts for a dormant company made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Oct 13, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Oct 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 47,000
    SH01

    Certificate of change of name

    Company name changed A.R.B. mechanical LIMITED\certificate issued on 20/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 20, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 12, 2015

    RES15

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Annual return made up to Oct 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 47,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    4 pagesAA

    Annual return made up to Oct 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2013

    Statement of capital on Nov 07, 2013

    • Capital: GBP 47,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Oct 13, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Previous accounting period extended from Mar 31, 2011 to Sep 30, 2011

    3 pagesAA01

    Who are the officers of TCP1211115 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATTEN, Susan Roberta
    White Walls Church Road
    SO32 2HY Shedfield Southampton
    Hampshire
    Secretary
    White Walls Church Road
    SO32 2HY Shedfield Southampton
    Hampshire
    British32509260002
    BATTEN, Alan Richard
    White Walls Church Road
    Shedfield
    SO32 2HY Southampton
    Hampshire
    Director
    White Walls Church Road
    Shedfield
    SO32 2HY Southampton
    Hampshire
    EnglandBritish47289670001
    ELK COMPANY SECRETARIES LIMITED
    Corporate House
    419-421 High Road
    HA3 6EL Harrow
    Middlesex
    Nominee Secretary
    Corporate House
    419-421 High Road
    HA3 6EL Harrow
    Middlesex
    900007410001
    FLEETWOOD, Timothy John
    78 Dean Road
    Bitterne
    SO18 6AR Southampton
    Director
    78 Dean Road
    Bitterne
    SO18 6AR Southampton
    EnglandBritish66057720002
    HENDERSON, Robert
    15 Upmill Close
    West End
    SO30 3HT Southampton
    Hampshire
    Director
    15 Upmill Close
    West End
    SO30 3HT Southampton
    Hampshire
    United KingdomBritish97397300002
    TYLER, Sidney
    5 Cranbury Gardens
    Bursledon
    SO31 8FB Southampton
    Director
    5 Cranbury Gardens
    Bursledon
    SO31 8FB Southampton
    British10789500003
    ELK (NOMINEES) LIMITED
    Corporate House
    419-421 High Road
    HA3 6EL Harrow
    Middlesex
    Nominee Director
    Corporate House
    419-421 High Road
    HA3 6EL Harrow
    Middlesex
    900007400001

    Who are the persons with significant control of TCP1211115 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arb Development Projects Limited
    Winchester Road
    Waltham Chase
    SO32 2LL Southampton
    Arb House
    England
    Oct 13, 2016
    Winchester Road
    Waltham Chase
    SO32 2LL Southampton
    Arb House
    England
    No
    Legal FormPrivate Limited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number01843421
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TCP1211115 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 28, 2018Commencement of winding up
    Dec 01, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Miles Needham
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    Sarah Cook
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire

    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