TIC (TRAINING IN CARE) LIMITED

TIC (TRAINING IN CARE) LIMITED

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

    Company NameTIC (TRAINING IN CARE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04399527
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TIC (TRAINING IN CARE) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TIC (TRAINING IN CARE) LIMITED located?

    Registered Office Address
    Asticus Building 2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TIC (TRAINING IN CARE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for TIC (TRAINING IN CARE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 01, 2018 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Dec 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 1
    SH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on Aug 05, 2015

    1 pagesAD01

    Appointment of Jonathan David Farkas as a director on Jan 27, 2015

    2 pagesAP01

    Termination of appointment of Mathieu Streiff as a director on Jan 27, 2015

    1 pagesTM01

    Annual return made up to Dec 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2014

    Statement of capital on Dec 29, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Mathieu Streiff on Mar 31, 2014

    2 pagesCH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Mar 31, 2014

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    legacy

    3 pagesGUARANTEE1

    Registered office address changed from * C/O Sanne Group 1 Berkeley Street London W1J 8DJ* on Apr 08, 2014

    1 pagesAD01

    Annual return made up to Dec 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: GBP 1
    SH01

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    3 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2013

    8 pagesAA

    Appointment of Sanne Group Secretaries Uk Limited as a secretary

    3 pagesAP04

    Who are the officers of TIC (TRAINING IN CARE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Secretary
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number8334728
    175738460001
    FARKAS, Jonathan David
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    Director
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    LuxembourgAmerican193539990001
    POWLSON, Suzanne Lesley
    16 Epsom Road
    KT22 8TA Leatherhead
    Surrey
    Secretary
    16 Epsom Road
    KT22 8TA Leatherhead
    Surrey
    British36423190003
    SCHOFIELD, Nigel Bennett
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    Secretary
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    British52338530002
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    CORMACK, Derek George
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Director
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    EnglandIrish67400530015
    GRIFFIN, Craig
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    Director
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    United KingdomBritish154122490001
    HILL, Peter Martin
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    Director
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    EnglandBritish130983750002
    JEFFERY, Paul Anthony Keith
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    Director
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    United KingdomBritish65609290003
    POWLSON, Suzanne Lesley
    16 Epsom Road
    KT22 8TA Leatherhead
    Surrey
    Director
    16 Epsom Road
    KT22 8TA Leatherhead
    Surrey
    British36423190003
    SCHOFIELD, Nigel Bennett
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    Director
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    United KingdomBritish148139420001
    SCHOFIELD, Nigel Bennett
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    Director
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    EnglandBritish153245920001
    STREIFF, Mathieu Bernard
    Pollen House
    10 Cork Street
    W1S 3NP London
    2nd Floor
    Director
    Pollen House
    10 Cork Street
    W1S 3NP London
    2nd Floor
    United StatesAmerican200529310001
    SYRAD, Stuart Lawrence, Major
    32 Springdale Road
    BH18 9BU Broadstone
    Dorset
    Director
    32 Springdale Road
    BH18 9BU Broadstone
    Dorset
    British32794570001
    WHITE, Ian James
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    Director
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    EnglandBritish133383410003
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Who are the persons with significant control of TIC (TRAINING IN CARE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    Apr 06, 2016
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number04258255
    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 TIC (TRAINING IN CARE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 28, 2010
    Delivered On Aug 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    • Sep 19, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 16, 2007
    Delivered On Nov 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 27, 2007Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 28, 2007
    Delivered On Jul 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and each secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland Acting as Security Agent and Trustee for Thesecured Finance Parties
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    All assets debenture
    Created On Jan 09, 2006
    Delivered On Jan 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jan 19, 2006Registration of a charge (395)
    • Jul 13, 2006Statement of satisfaction of a charge in full or part (403a)

    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