TSC-SICMEMOTORI LIMITED
Overview
| Company Name | TSC-SICMEMOTORI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03010613 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TSC-SICMEMOTORI LIMITED?
- Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TSC-SICMEMOTORI LIMITED located?
| Registered Office Address | Business Innovation Centre Harry Weston Road CV3 2TX Coventry West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TSC-SICMEMOTORI LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOTAL SPEED CONTROL (UK) LIMITED | Jan 17, 1995 | Jan 17, 1995 |
What are the latest accounts for TSC-SICMEMOTORI LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for TSC-SICMEMOTORI LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TSC-SICMEMOTORI LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Feb 11, 2015 | 12 pages | 4.68 | ||||||||||
Registered office address changed from Youell House 1 Hill Top Coventry CV1 5AB to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on Dec 17, 2014 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 11, 2014 | 12 pages | 4.68 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 6 pages | 4.20 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from * Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS England* on Feb 22, 2013 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jan 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Sandalwood Farm Bollington Lane, Nether Alderley Macclesfield Cheshire SK10 4TB* on Feb 07, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jan 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Jan 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for John Edwin Ellison on Jan 17, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Gaynor Ellison on Jan 17, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 8 pages | AA | ||||||||||
Who are the officers of TSC-SICMEMOTORI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLISON, Gaynor | Secretary | Sandalwood Farm Bollington Lane, Nether Alderley SK10 4TB Macclesfield Cheshire | British | None | 41639880003 | |||||
| ELLISON, Gaynor | Director | Sandalwood Farm Bollington Lane, Nether Alderley SK10 4TB Macclesfield Cheshire | United Kingdom | British | None | 41639880003 | ||||
| ELLISON, John Edwin | Director | Sandalwood Farm Bollington Lane, Nether Alderley SK10 4TB Macclesfield Cheshire | United Kingdom | British | None | 41639870003 | ||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 |
Does TSC-SICMEMOTORI LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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