TCP HOLDINGS LIMITED
Overview
| Company Name | TCP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05193435 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TCP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TCP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 26, 2018 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Boks Holdings Limited as a person with significant control on Jan 24, 2017 | 1 pages | PSC02 | ||||||||||
Cessation of Paul Norman Taylor as a person with significant control on Jan 24, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Ian Clifford Cocks as a person with significant control on Jan 24, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mr James Blake as a director on Mar 14, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Beaumont as a director on Mar 14, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Adam Keyes as a director on Jan 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Norman Taylor as a secretary on Jan 24, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Grant David Bartholomew as a director on Jan 24, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam Christopher Suffolk as a director on Jan 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Norman Taylor as a director on Jan 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Clifford Cocks as a director on Jan 24, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul James Overall as a director on Jan 24, 2017 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Steven Beaumont on Jul 30, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Norman Taylor on Jul 30, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of TCP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTHOLOMEW, Grant David | Director | 3 Acorn Business Centre Northarbour Road PO6 3TH Cosham Hampshire | England | British | 223330440001 | |||||
| BLAKE, James Martin | Director | 3 Acorn Business Centre Northarbour Road PO6 3TH Cosham Hampshire | England | British | 226799730001 | |||||
| KEYES, Richard Adam | Director | 3 Acorn Business Centre Northarbour Road PO6 3TH Cosham Hampshire | England | British | 223353410001 | |||||
| OVERALL, Paul James | Director | 3 Acorn Business Centre Northarbour Road PO6 3TH Cosham Hampshire | England | British | 206079040001 | |||||
| SUFFOLK, Adam Christopher | Director | 3 Acorn Business Centre Northarbour Road PO6 3TH Cosham Hampshire | United Kingdom | British | 216771160001 | |||||
| COCKS, Sharon | Secretary | Northarbour Road PO6 3TH Portsmouth 3 Acorn Business Park | British | 153969900001 | ||||||
| TAYLOR, Paul Norman | Secretary | 3 Acorn Business Centre Northarbour Road PO6 3TH Cosham Hampshire | 180601060001 | |||||||
| TAYLOR, Paul Norman | Secretary | 10 Loxwood Road PO8 9TU Horndean Hampshire | British | 49220320002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AUCKLAND, Miles Andrew Nicholas | Director | 28 Mallory Crescent PO16 7QA Fareham Hampshire | United Kingdom | British | 106088710002 | |||||
| BEAUMONT, Steven | Director | 3 Acorn Business Centre Northarbour Road PO6 3TH Cosham Hampshire | England | British | 133694020004 | |||||
| COCKS, Ian Clifford | Director | 3 Acorn Business Centre Northarbour Road PO6 3TH Cosham Hampshire | England | British | 45549330002 | |||||
| COCKS, Sharon Mary | Director | Hilltops Skew Road PO17 6AP Fareham Hampshire | United Kingdom | British | 48722750002 | |||||
| DAY, Stephen James | Director | 30 Brook Hill OX20 1JE Woodstock Oxfordshire | United Kingdom | British | 87073250002 | |||||
| TAYLOR, Paul Norman | Director | 3 Acorn Business Centre Northarbour Road PO6 3TH Cosham Hampshire | England | British | 49220320003 | |||||
| WALKER, Allison Victoria | Director | 10 Sullivan Close PO6 4SN Portsmouth Hampshire | United Kingdom | British | 96313480001 |
Who are the persons with significant control of TCP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Boks Holdings Limited | Jan 24, 2017 | Northarbour Road PO6 3TH Portsmouth 3 Acorn Business Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Clifford Cocks | Jul 30, 2016 | 3 Acorn Business Centre Northarbour Road PO6 3TH Cosham Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Norman Taylor | Jul 30, 2016 | 3 Acorn Business Centre Northarbour Road PO6 3TH Cosham Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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