TCIM LIMITED
Overview
| Company Name | TCIM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05209909 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TCIM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What are the latest filings for TCIM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 17, 2019 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 17, 2018 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 17, 2017 | 9 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to May 17, 2016 | 10 pages | 4.68 | ||||||||||
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 pages | AD02 | ||||||||||
Register inspection address has been changed to Thomas Cook Uk Legal Department the Thomas Cook Business Park Unit 17 Conningsby Road Peterborough PE3 8SB | pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
All of the property or undertaking has been released from charge 1 | 2 pages | MR05 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Aug 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 24, 2014
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 28, 2014
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 13 pages | AA | ||||||||||
Termination of appointment of Nigel Arthur as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Shirley Bradley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Fankhauser as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 17 pages | AA | ||||||||||
Who are the officers of TCIM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Shirley | Secretary | 1 Little New Street EC4A 3TR London Hill House | British | 65475670001 | ||||||||||
| BRADLEY, Shirley | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | 65475670001 | |||||||||
| THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire United Kingdom |
| 146474110001 | ||||||||||
| HALLISEY, David Michael William | Secretary | 6 Castlebar Road Ealing W5 2DP London | British | 1919030001 | ||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 97584300001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AILLES, Ian Simon | Director | Commonwealth House Chicago Avenue M90 3FL Manchester | England | British | 69582910005 | |||||||||
| ARTHUR, Nigel John | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park | England | English | 175689210001 | |||||||||
| BASU, Sayanta | Director | Villa No9 Street No 1 Mueadows-1 Dubai Uae | Indian | 123496420002 | ||||||||||
| BOSE, Udayan | Director | 34 A Stirling Apartments Pedder Road FOREIGN Bombay 400 026 India | Indian | 69338920001 | ||||||||||
| BUESER, Juergen, Dr. | Director | Huntingdon Road Girton CB3 0LH Cambridge Huntingfield Cambridgeshire | British | 115249060003 | ||||||||||
| BUESER, Juergen, Dr | Director | Mosbacher Strasse 26 65187 Wiesbaden Germany | German | 115249060001 | ||||||||||
| DOERING, Thomas, Dr | Director | Bertelestrasse 49 81749 Munich Germany | Germany | German | 93981750001 | |||||||||
| FANKHAUSER, Peter, Dr | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park | Germany | Swiss | 193059910001 | |||||||||
| GADSBY, Christopher James | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park | England | British | 118396090002 | |||||||||
| GORSKI, Jacqueline Ann | Director | Villa B53 Arenco Villas A1 Sufouh Dubai | British | 110726430001 | ||||||||||
| HALLISEY, David Michael William | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park | England | British | 1919030001 | |||||||||
| HEUBERG, Heinz Ludger | Director | Ellenberk 49a 42489 Wuelfrath Germany | German | 95501900001 | ||||||||||
| MACMAHON, Michelle Louise | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park | United Kingdom | British | 158871950001 | |||||||||
| PETERSEIM, Michael, Dr | Director | Am Park 5 D65824 Schwalbach Germany | Germany | German | 152608450001 | |||||||||
| TAYLOR, David Michael | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park | England | British | 87424420002 | |||||||||
| ZEH, Roland | Director | Deutschherrenufes FOREIGN Frankfurt 60594 Germany | German | 109864720001 |
Does TCIM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does TCIM LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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