TCO REALISATIONS LIMITED
Overview
Company Name | TCO REALISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05804948 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TCO REALISATIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TCO REALISATIONS LIMITED located?
Registered Office Address | c/o AMY CHISMON 7 More London Riverside SE1 2RT London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TCO REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
T1 CARS LIMITED | May 04, 2006 | May 04, 2006 |
What are the latest accounts for TCO REALISATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for TCO REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of David Patrick Dancaster as a director on Nov 11, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on Nov 15, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 04, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Angad Paul as a director on Nov 08, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek Michael O'reilly as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed T1 cars LIMITED\certificate issued on 29/12/15 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to May 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to May 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Gane as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to May 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to May 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Christopher Nigel Gane as a director | 2 pages | AP01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||
Annual return made up to May 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of TCO REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STOKES, Laurence Graham | Secretary | 39 Manor Road B91 2BL Solihull West Midlands | British | 104479840001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BUTLER, Richard Gareth John | Director | The Field House Rashwood WR9 0BS Droitwich Spa Worcestershire | England | British | Director | 117859680001 | ||||
DANCASTER, David Patrick | Director | Kenilworth Avenue SW19 7LN London 1 | England | British | Director | 55380530001 | ||||
FINDLAY, Mark Edward | Director | 33 Highcroft Crescent CV32 6BN Leamington Spa Warwickshire | British | Consultant Engineer | 103887080001 | |||||
GANE, Christopher Nigel | Director | 103 Baker Street London W1U 6LN | Scotland | British | Director | 73268030001 | ||||
O'REILLY, Derek Michael | Director | 103 Baker Street London W1U 6LN | England | British | Director | 108440160002 | ||||
PAUL, Angad, The Honorable | Director | Ambika House 9a Portland Place W1B 1PR London The Penthouse Flat | United Kingdom | United Kingdom | Director | 130813310001 | ||||
STOKES, Laurence Graham | Director | 39 Manor Road B91 2BL Solihull West Midlands | England | British | Director | 104479840001 |
Does TCO REALISATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Jul 30, 2010 Delivered On Aug 06, 2010 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee and from any pension trustee obligor to the pension trustee on any account whatsoever 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. | ||||
Persons Entitled
| ||||
Transactions
|
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