TCC1 LIMITED

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

    Company NameTCC1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03235153
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of TCC1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE COTSWOLD COMPANY LIMITEDAug 07, 1996Aug 07, 1996

    What are the latest accounts for TCC1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 26, 2021

    What are the latest filings for TCC1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cessation of Frasers Group Plc as a person with significant control on Feb 24, 2022

    1 pagesPSC07

    Notification of Studio Retail Group Plc as a person with significant control on Feb 24, 2022

    2 pagesPSC02

    Cessation of Studio Retail Group Plc as a person with significant control on Feb 24, 2022

    1 pagesPSC07

    Notification of Frasers Group Plc as a person with significant control on Feb 24, 2022

    2 pagesPSC02

    Appointment of Mr Michael Arnaouti as a director on Dec 17, 2021

    2 pagesAP01

    Appointment of Mr Michael Arnaouti as a secretary on Dec 17, 2021

    2 pagesAP03

    Termination of appointment of Mark Ashcroft as a secretary on Dec 16, 2021

    1 pagesTM02

    Termination of appointment of Mark Ashcroft as a director on Dec 16, 2021

    1 pagesTM01

    Full accounts made up to Mar 26, 2021

    17 pagesAA

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Philip Binns Maudsley as a director on Mar 26, 2021

    1 pagesTM01

    Change of details for Findel Plc as a person with significant control on Jul 26, 2019

    2 pagesPSC05

    Full accounts made up to Mar 27, 2020

    16 pagesAA

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Mar 29, 2019

    16 pagesAA

    Confirmation statement made on Aug 01, 2019 with updates

    6 pagesCS01

    Full accounts made up to Mar 30, 2018

    17 pagesAA

    Confirmation statement made on Aug 01, 2018 with updates

    5 pagesCS01

    Director's details changed for Mark Ashcroft on Apr 02, 2018

    2 pagesCH01

    Who are the officers of TCC1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNAOUTI, Michael
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Secretary
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    290653450001
    ARNAOUTI, Michael
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    EnglandBritish539040004
    CALDWELL, Stuart Murdoch
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritish229000880001
    ASHCROFT, Mark
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    165369100001
    BOLTON, Ivan Joseph, Dr
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    British14333000007
    SHAPIN, Andrew
    99 Fairacres Road
    OX4 1TQ Oxford
    Oxfordshire
    Secretary
    99 Fairacres Road
    OX4 1TQ Oxford
    Oxfordshire
    American51716960003
    SHAPIN, Andrew
    99 Fairacres Road
    OX4 1TQ Oxford
    Oxfordshire
    Secretary
    99 Fairacres Road
    OX4 1TQ Oxford
    Oxfordshire
    American51716960003
    VAUGHAN, Margaret Sheila
    7 Ryeworth Road
    Charlton Kings
    GL52 6LG Cheltenham
    Gloucestershire
    Secretary
    7 Ryeworth Road
    Charlton Kings
    GL52 6LG Cheltenham
    Gloucestershire
    British49098670001
    WALSH HILL, Steven Philip
    37 Woodford Mill
    Mill Street
    OX28 6DE Witney
    Oxfordshire
    Secretary
    37 Woodford Mill
    Mill Street
    OX28 6DE Witney
    Oxfordshire
    British97767780001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ASHCROFT, Mark
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritish113691350001
    BOLTON, Ivan Joseph, Dr
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    United KingdomBritish14333000007
    CHAPMAN, Keith
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    Director
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    United KingdomBritish143093130001
    DUTTON, David Brian
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    United KingdomBritish153319990001
    DUTTON, David Brian
    Marsden Old Vicarage
    20 Station Road
    HD7 6DG Marsden
    West Yorkshire
    Director
    Marsden Old Vicarage
    20 Station Road
    HD7 6DG Marsden
    West Yorkshire
    United KingdomBritish153319990001
    GOMMES, John Claude Yves Patrick
    21 Eaton Place
    SW1X 8BP London
    Director
    21 Eaton Place
    SW1X 8BP London
    British7057360003
    HINTON, Christopher David
    31 Elm Road
    Didsbury
    M20 6XD Manchester
    Director
    31 Elm Road
    Didsbury
    M20 6XD Manchester
    EnglandBritish68474940001
    JOLLY, Patrick Edmund
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    Director
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    EnglandBritish75327660001
    KEVE, Robert Hamilton
    Flat 1 Upper Kingswell
    58-62 Heath Street
    NW3 1EN London
    Director
    Flat 1 Upper Kingswell
    58-62 Heath Street
    NW3 1EN London
    British64293640001
    KLEIN, Robin Matthew
    5 Upper Terrace
    Hampstead
    NW3 6RH London
    Director
    5 Upper Terrace
    Hampstead
    NW3 6RH London
    EnglandBritish56477530001
    KOWALSKI, Timothy John
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    UkBritish153335190003
    MAUDSLEY, Philip Binns
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritish15967010001
    PEIN, Tanya Deborah
    83 Balmoral Road
    NW2 5BH London
    Director
    83 Balmoral Road
    NW2 5BH London
    EnglandUnited Kingdom41913190002
    SAYERS, David Michael
    9 Little Tangley
    Kings Road Wonersh Common
    GU5 0FW Guildford
    Surrey
    Director
    9 Little Tangley
    Kings Road Wonersh Common
    GU5 0FW Guildford
    Surrey
    United KingdomBritish89664290002
    SHAPIN, Andrew
    99 Fairacres Road
    OX4 1TQ Oxford
    Oxfordshire
    Director
    99 Fairacres Road
    OX4 1TQ Oxford
    Oxfordshire
    American51716960003
    SIDDLE, Roger William John
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    EnglandBritish46903210001
    VAUGHAN, Ian Paul
    3 Nethercot Farm Drive
    Bourton On The Water
    GL54 2PQ Cheltenham
    Gloucestershire
    Director
    3 Nethercot Farm Drive
    Bourton On The Water
    GL54 2PQ Cheltenham
    Gloucestershire
    British49098630004
    WALSH HILL, Steven Philip
    37 Woodford Mill
    Mill Street
    OX28 6DE Witney
    Oxfordshire
    Director
    37 Woodford Mill
    Mill Street
    OX28 6DE Witney
    Oxfordshire
    British97767780001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of TCC1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Park East,
    NG20 8RY Shirebrook,
    Unit A,
    United Kingdom
    Feb 24, 2022
    Brook Park East,
    NG20 8RY Shirebrook,
    Unit A,
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06035106
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Feb 24, 2022
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00549034
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Studio Retail Group Plc
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Apr 06, 2016
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Yes
    Legal FormPublic Limited Compnay
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom Companies House
    Registration Number00549034
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TCC1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jan 30, 2015Registration of a charge (MR01)
    • Jan 04, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC as Agent and Trustee for the Secured Creditors (The Security Agent)
    Transactions
    • Aug 04, 2009Registration of a charge (395)
    • Aug 10, 2009
    • Sep 18, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 04, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 22, 2004Registration of a charge (395)
    • Apr 28, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 06, 1999Registration of a charge (395)
    • Apr 28, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 14, 1998Registration of a charge (395)
    • Apr 08, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 28, 1997Registration of a charge (395)
    • Apr 08, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 17, 1997Registration of a charge (395)
    • Apr 08, 1999Statement of satisfaction of a charge in full or part (403a)

    Does TCC1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 15, 2007Date of meeting to approve CVA
    Mar 03, 2010Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London

    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