T.C. HARDWARE LIMITED
Overview
| Company Name | T.C. HARDWARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02933580 |
| 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 T.C. HARDWARE LIMITED?
- Retail sale of hardware, paints and glass in specialised stores (47520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is T.C. HARDWARE LIMITED located?
| Registered Office Address | Unit 18 Charmley Fold Industrial Estate School Lane Bamber Bridge PR5 6PS Preston Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of T.C. HARDWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FERNS PACKING LIMITED | May 27, 1994 | May 27, 1994 |
What are the latest accounts for T.C. HARDWARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2021 |
What are the latest filings for T.C. HARDWARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 May 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 27, 2021 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2018 | 7 pages | AA | ||||||||||
Registered office address changed from 61 Stanifield Lane Farington Leyland Lancs PR25 4WF to Unit 18 Charmley Fold Industrial Estate School Lane Bamber Bridge Preston Lancashire PR5 6PS on Oct 23, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on May 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 05, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Timothy Cross on Aug 18, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Christine Ann Cross on Aug 18, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 05, 2013 | 4 pages | AA | ||||||||||
Annual return made up to May 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of T.C. HARDWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSS, Christine Ann | Secretary | Hampshire Road Walton-Le-Dale PR5 4NJ Preston 97 England | 161982550001 | |||||||
| CROSS, John Timothy | Director | Hampshire Road Walton-Le-Dale PR5 4NJ Preston 97 England | England | British | 6116650006 | |||||
| CROSS, John Timothy | Secretary | Church Road Bamber Bridge PR5 6EP Preston 32 Lancs United Kingdom | British | 6116650004 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| CROSS, John Daniel | Director | 10 Almond Close Penwortham PR1 0YQ Preston Lancashire | England | British | 103119730001 | |||||
| CROSS, Thomas Geoffrey | Director | 7 Berwick Drive Fulwood PR2 3JS Preston Lancashire | British | 68252820001 | ||||||
| MCCUSKER, John Patrick Thoma'S | Director | 303 Chapel Lane New Logton PR4 4AB Preston Lancashire | Irish | 39307030002 | ||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of T.C. HARDWARE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Timothy Cross | Apr 06, 2016 | Charmley Fold Industrial Estate School Lane Bamber Bridge PR5 6PS Preston Unit 18 Lancashire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does T.C. HARDWARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Mar 06, 2000 Delivered On Mar 10, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Apr 22, 1996 Delivered On May 01, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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. See the mortgage charge document for full details. | ||||
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