TCIM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTCIM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05209909
    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 TCIM LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TCIM LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TCIM LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for TCIM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to May 17, 2019

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to May 17, 2018

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to May 17, 2017

    9 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to May 17, 2016

    10 pages4.68

    Register inspection address has been changed from Thomas Cook Uk Legal Department the Thomas Cook Business Park Unit 17 Conningsby Road Peterborough PE3 8SB to Thomas Cook Uk Legal Department the Thomas Cook Business Park Unit 17 Conningsby Road Peterborough PE3 8SB

    2 pagesAD02

    Register inspection address has been changed to Thomas Cook Uk Legal Department the Thomas Cook Business Park Unit 17 Conningsby Road Peterborough PE3 8SB

    pagesAD02

    Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on Jun 03, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 18, 2015

    LRESSP

    All of the property or undertaking has been released from charge 1

    2 pagesMR05

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Aug 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 1,000
    SH01

    Statement of capital following an allotment of shares on Jul 24, 2014

    • Capital: GBP 1,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 28, 2014

    • Capital: GBP 1,000
    3 pagesSH01

    Accounts for a dormant company made up to Sep 30, 2013

    13 pagesAA

    Termination of appointment of Nigel Arthur as a director

    1 pagesTM01

    Annual return made up to Aug 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital following an allotment of shares on Aug 27, 2013

    SH01

    Appointment of Ms Shirley Bradley as a director

    2 pagesAP01

    Termination of appointment of Peter Fankhauser as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2012

    17 pagesAA

    Who are the officers of TCIM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    British65475670001
    BRADLEY, Shirley
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish65475670001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    United Kingdom
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3696823
    146474110001
    HALLISEY, David Michael William
    6 Castlebar Road
    Ealing
    W5 2DP London
    Secretary
    6 Castlebar Road
    Ealing
    W5 2DP London
    British1919030001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    97584300001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AILLES, Ian Simon
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    Director
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    EnglandBritish69582910005
    ARTHUR, Nigel John
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    EnglandEnglish175689210001
    BASU, Sayanta
    Villa No9 Street No 1
    Mueadows-1
    Dubai
    Uae
    Director
    Villa No9 Street No 1
    Mueadows-1
    Dubai
    Uae
    Indian123496420002
    BOSE, Udayan
    34 A Stirling Apartments
    Pedder Road
    FOREIGN Bombay
    400 026
    India
    Director
    34 A Stirling Apartments
    Pedder Road
    FOREIGN Bombay
    400 026
    India
    Indian69338920001
    BUESER, Juergen, Dr.
    Huntingdon Road
    Girton
    CB3 0LH Cambridge
    Huntingfield
    Cambridgeshire
    Director
    Huntingdon Road
    Girton
    CB3 0LH Cambridge
    Huntingfield
    Cambridgeshire
    British115249060003
    BUESER, Juergen, Dr
    Mosbacher Strasse 26
    65187 Wiesbaden
    Germany
    Director
    Mosbacher Strasse 26
    65187 Wiesbaden
    Germany
    German115249060001
    DOERING, Thomas, Dr
    Bertelestrasse 49
    81749 Munich
    Germany
    Director
    Bertelestrasse 49
    81749 Munich
    Germany
    GermanyGerman93981750001
    FANKHAUSER, Peter, Dr
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    GermanySwiss193059910001
    GADSBY, Christopher James
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    EnglandBritish118396090002
    GORSKI, Jacqueline Ann
    Villa B53 Arenco Villas
    A1 Sufouh
    Dubai
    Director
    Villa B53 Arenco Villas
    A1 Sufouh
    Dubai
    British110726430001
    HALLISEY, David Michael William
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    EnglandBritish1919030001
    HEUBERG, Heinz Ludger
    Ellenberk 49a
    42489 Wuelfrath
    Germany
    Director
    Ellenberk 49a
    42489 Wuelfrath
    Germany
    German95501900001
    MACMAHON, Michelle Louise
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    United KingdomBritish158871950001
    PETERSEIM, Michael, Dr
    Am Park 5
    D65824 Schwalbach
    Germany
    Director
    Am Park 5
    D65824 Schwalbach
    Germany
    GermanyGerman152608450001
    TAYLOR, David Michael
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    EnglandBritish87424420002
    ZEH, Roland
    Deutschherrenufes
    FOREIGN Frankfurt
    60594
    Germany
    Director
    Deutschherrenufes
    FOREIGN Frankfurt
    60594
    Germany
    German109864720001

    Does TCIM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share pledge agreement
    Created On Jan 09, 2012
    Delivered On Jan 18, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the pledgors to any new money facility finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the rights title interest benefits claims and demands in all the collateral. Collateral means the pledged shares, the pledgors' dp accounts in relation of the pledged shares, dividends. Shares means 118,125,000 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland Nv as Agent for and on Behalf of the Security Agent, Which is Acting in Its Capacity as a Security Agent for and on Behalf of the New Money Finance Parties
    Transactions
    • Jan 18, 2012Registration of a charge (MG01)
    • May 05, 2015All of the property or undertaking has been released from the charge (MR05)

    Does TCIM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2015Commencement of winding up
    May 11, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ 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