TCP HOLDINGS LIMITED

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

    Company NameTCP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05193435
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TCP HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TCP HOLDINGS LIMITED located?

    Registered Office Address
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TCP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TCP HOLDINGS 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 Jun 26, 2018 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jun 26, 2017 with updates

    5 pagesCS01

    Notification of Boks Holdings Limited as a person with significant control on Jan 24, 2017

    1 pagesPSC02

    Cessation of Paul Norman Taylor as a person with significant control on Jan 24, 2017

    1 pagesPSC07

    Cessation of Ian Clifford Cocks as a person with significant control on Jan 24, 2017

    1 pagesPSC07

    Appointment of Mr James Blake as a director on Mar 14, 2017

    2 pagesAP01

    Termination of appointment of Steven Beaumont as a director on Mar 14, 2017

    1 pagesTM01

    Appointment of Mr Richard Adam Keyes as a director on Jan 24, 2017

    2 pagesAP01

    Termination of appointment of Paul Norman Taylor as a secretary on Jan 24, 2017

    1 pagesTM02

    Appointment of Mr Grant David Bartholomew as a director on Jan 24, 2017

    2 pagesAP01

    Appointment of Mr Adam Christopher Suffolk as a director on Jan 24, 2017

    2 pagesAP01

    Termination of appointment of Paul Norman Taylor as a director on Jan 24, 2017

    1 pagesTM01

    Termination of appointment of Ian Clifford Cocks as a director on Jan 24, 2017

    1 pagesTM01

    Appointment of Mr Paul James Overall as a director on Jan 24, 2017

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Jul 30, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jul 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 8,999
    SH01

    Annual return made up to Jul 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2014

    Statement of capital on Sep 08, 2014

    • Capital: GBP 8,999
    SH01

    Director's details changed for Steven Beaumont on Jul 30, 2014

    2 pagesCH01

    Director's details changed for Mr Paul Norman Taylor on Jul 30, 2014

    2 pagesCH01

    Who are the officers of TCP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTHOLOMEW, Grant David
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    Director
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    EnglandBritish223330440001
    BLAKE, James Martin
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    Director
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    EnglandBritish226799730001
    KEYES, Richard Adam
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    Director
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    EnglandBritish223353410001
    OVERALL, Paul James
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    Director
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    EnglandBritish206079040001
    SUFFOLK, Adam Christopher
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    Director
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    United KingdomBritish216771160001
    COCKS, Sharon
    Northarbour Road
    PO6 3TH Portsmouth
    3 Acorn Business Park
    Secretary
    Northarbour Road
    PO6 3TH Portsmouth
    3 Acorn Business Park
    British153969900001
    TAYLOR, Paul Norman
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    Secretary
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    180601060001
    TAYLOR, Paul Norman
    10 Loxwood Road
    PO8 9TU Horndean
    Hampshire
    Secretary
    10 Loxwood Road
    PO8 9TU Horndean
    Hampshire
    British49220320002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AUCKLAND, Miles Andrew Nicholas
    28 Mallory Crescent
    PO16 7QA Fareham
    Hampshire
    Director
    28 Mallory Crescent
    PO16 7QA Fareham
    Hampshire
    United KingdomBritish106088710002
    BEAUMONT, Steven
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    Director
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    EnglandBritish133694020004
    COCKS, Ian Clifford
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    Director
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    EnglandBritish45549330002
    COCKS, Sharon Mary
    Hilltops
    Skew Road
    PO17 6AP Fareham
    Hampshire
    Director
    Hilltops
    Skew Road
    PO17 6AP Fareham
    Hampshire
    United KingdomBritish48722750002
    DAY, Stephen James
    30 Brook Hill
    OX20 1JE Woodstock
    Oxfordshire
    Director
    30 Brook Hill
    OX20 1JE Woodstock
    Oxfordshire
    United KingdomBritish87073250002
    TAYLOR, Paul Norman
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    Director
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    EnglandBritish49220320003
    WALKER, Allison Victoria
    10 Sullivan Close
    PO6 4SN Portsmouth
    Hampshire
    Director
    10 Sullivan Close
    PO6 4SN Portsmouth
    Hampshire
    United KingdomBritish96313480001

    Who are the persons with significant control of TCP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northarbour Road
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    England
    Jan 24, 2017
    Northarbour Road
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10441886
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Ian Clifford Cocks
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    Jul 30, 2016
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Paul Norman Taylor
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    Jul 30, 2016
    3 Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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