TCC1 LIMITED
Overview
| Company Name | TCC1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03235153 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TCC1 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TCC1 LIMITED located?
| Registered Office Address | Church Bridge House Henry Street BB5 4EE Accrington United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TCC1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE COTSWOLD COMPANY LIMITED | Aug 07, 1996 | Aug 07, 1996 |
What are the latest accounts for TCC1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 26, 2021 |
What are the latest filings for TCC1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Cessation of Frasers Group Plc as a person with significant control on Feb 24, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Studio Retail Group Plc as a person with significant control on Feb 24, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Studio Retail Group Plc as a person with significant control on Feb 24, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Frasers Group Plc as a person with significant control on Feb 24, 2022 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Michael Arnaouti as a director on Dec 17, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Arnaouti as a secretary on Dec 17, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark Ashcroft as a secretary on Dec 16, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Ashcroft as a director on Dec 16, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 26, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Philip Binns Maudsley as a director on Mar 26, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Findel Plc as a person with significant control on Jul 26, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 27, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 29, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2019 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Mar 30, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2018 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mark Ashcroft on Apr 02, 2018 | 2 pages | CH01 | ||||||||||
Who are the officers of TCC1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARNAOUTI, Michael | Secretary | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | 290653450001 | |||||||
| ARNAOUTI, Michael | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | England | British | 539040004 | |||||
| CALDWELL, Stuart Murdoch | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | 229000880001 | |||||
| ASHCROFT, Mark | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire United Kingdom | 165369100001 | |||||||
| BOLTON, Ivan Joseph, Dr | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire England | British | 14333000007 | ||||||
| SHAPIN, Andrew | Secretary | 99 Fairacres Road OX4 1TQ Oxford Oxfordshire | American | 51716960003 | ||||||
| SHAPIN, Andrew | Secretary | 99 Fairacres Road OX4 1TQ Oxford Oxfordshire | American | 51716960003 | ||||||
| VAUGHAN, Margaret Sheila | Secretary | 7 Ryeworth Road Charlton Kings GL52 6LG Cheltenham Gloucestershire | British | 49098670001 | ||||||
| WALSH HILL, Steven Philip | Secretary | 37 Woodford Mill Mill Street OX28 6DE Witney Oxfordshire | British | 97767780001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ASHCROFT, Mark | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | 113691350001 | |||||
| BOLTON, Ivan Joseph, Dr | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | United Kingdom | British | 14333000007 | |||||
| CHAPMAN, Keith | Director | Flasby BD23 3PX Skipton Flasby Hall North Yorkshire United Kingdom | United Kingdom | British | 143093130001 | |||||
| DUTTON, David Brian | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | United Kingdom | British | 153319990001 | |||||
| DUTTON, David Brian | Director | Marsden Old Vicarage 20 Station Road HD7 6DG Marsden West Yorkshire | United Kingdom | British | 153319990001 | |||||
| GOMMES, John Claude Yves Patrick | Director | 21 Eaton Place SW1X 8BP London | British | 7057360003 | ||||||
| HINTON, Christopher David | Director | 31 Elm Road Didsbury M20 6XD Manchester | England | British | 68474940001 | |||||
| JOLLY, Patrick Edmund | Director | Hill Top Farm Hill Top Lane Skipton Road, BB18 6JN Earby Lancashire | England | British | 75327660001 | |||||
| KEVE, Robert Hamilton | Director | Flat 1 Upper Kingswell 58-62 Heath Street NW3 1EN London | British | 64293640001 | ||||||
| KLEIN, Robin Matthew | Director | 5 Upper Terrace Hampstead NW3 6RH London | England | British | 56477530001 | |||||
| KOWALSKI, Timothy John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | Uk | British | 153335190003 | |||||
| MAUDSLEY, Philip Binns | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | 15967010001 | |||||
| PEIN, Tanya Deborah | Director | 83 Balmoral Road NW2 5BH London | England | United Kingdom | 41913190002 | |||||
| SAYERS, David Michael | Director | 9 Little Tangley Kings Road Wonersh Common GU5 0FW Guildford Surrey | United Kingdom | British | 89664290002 | |||||
| SHAPIN, Andrew | Director | 99 Fairacres Road OX4 1TQ Oxford Oxfordshire | American | 51716960003 | ||||||
| SIDDLE, Roger William John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | England | British | 46903210001 | |||||
| VAUGHAN, Ian Paul | Director | 3 Nethercot Farm Drive Bourton On The Water GL54 2PQ Cheltenham Gloucestershire | British | 49098630004 | ||||||
| WALSH HILL, Steven Philip | Director | 37 Woodford Mill Mill Street OX28 6DE Witney Oxfordshire | British | 97767780001 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of TCC1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Frasers Group Plc | Feb 24, 2022 | Brook Park East, NG20 8RY Shirebrook, Unit A, United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Studio Retail Group Plc | Feb 24, 2022 | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Studio Retail Group Plc | Apr 06, 2016 | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TCC1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 21, 2015 Delivered On Jan 30, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security agreement | Created On Jul 24, 2009 Delivered On Aug 04, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge land investments plant and machinery credit balances insurances other contracts intellectual property its goodwill its uncalled capital floating charge all of its assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 14, 2004 Delivered On Jun 22, 2004 | 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
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Created On Dec 21, 1998 Delivered On Jan 06, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Account number 30770957. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Depsoit agreement to secure own liabilities | Created On Mar 05, 1998 Delivered On Mar 14, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Monies in deposit account number 7125598. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit agreement to secure own liabilities | Created On Nov 21, 1997 Delivered On Nov 28, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. Account number 7480576. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit agreement to secure own liabilities | Created On Jul 07, 1997 Delivered On Jul 17, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the company's right title and interest in and to the acount with the bank AT5 its montpellier branch in the name of lloyds bank PLC re;-the cotswold company limited denominted in sterling designated premier interest account now numbered 702878 and any account replacing thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TCC1 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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