TCO REALISATIONS LIMITED

TCO REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTCO REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05804948
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of TCO REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    T1 CARS LIMITEDMay 04, 2006May 04, 2006

    What are the latest accounts for TCO REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TCO REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Patrick Dancaster as a director on Nov 11, 2016

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to May 04, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Angad Paul as a director on Nov 08, 2015

    1 pagesTM01

    Termination of appointment of Derek Michael O'reilly as a director on Dec 17, 2015

    1 pagesTM01

    Certificate of change of name

    Company name changed T1 cars LIMITED\certificate issued on 29/12/15
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 10, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to May 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to May 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2014

    Statement of capital on May 09, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Christopher Gane as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to May 04, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to May 04, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Christopher Nigel Gane as a director

    2 pagesAP01

    Miscellaneous

    Section 519
    1 pagesMISC

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Annual return made up to May 04, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of TCO REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOKES, Laurence Graham
    39 Manor Road
    B91 2BL Solihull
    West Midlands
    Secretary
    39 Manor Road
    B91 2BL Solihull
    West Midlands
    British104479840001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUTLER, Richard Gareth John
    The Field House
    Rashwood
    WR9 0BS Droitwich Spa
    Worcestershire
    Director
    The Field House
    Rashwood
    WR9 0BS Droitwich Spa
    Worcestershire
    EnglandBritishDirector117859680001
    DANCASTER, David Patrick
    Kenilworth Avenue
    SW19 7LN London
    1
    Director
    Kenilworth Avenue
    SW19 7LN London
    1
    EnglandBritishDirector55380530001
    FINDLAY, Mark Edward
    33 Highcroft Crescent
    CV32 6BN Leamington Spa
    Warwickshire
    Director
    33 Highcroft Crescent
    CV32 6BN Leamington Spa
    Warwickshire
    BritishConsultant Engineer103887080001
    GANE, Christopher Nigel
    103 Baker Street
    London
    W1U 6LN
    Director
    103 Baker Street
    London
    W1U 6LN
    ScotlandBritishDirector73268030001
    O'REILLY, Derek Michael
    103 Baker Street
    London
    W1U 6LN
    Director
    103 Baker Street
    London
    W1U 6LN
    EnglandBritishDirector108440160002
    PAUL, Angad, The Honorable
    Ambika House 9a
    Portland Place
    W1B 1PR London
    The Penthouse Flat
    Director
    Ambika House 9a
    Portland Place
    W1B 1PR London
    The Penthouse Flat
    United KingdomUnited KingdomDirector130813310001
    STOKES, Laurence Graham
    39 Manor Road
    B91 2BL Solihull
    West Midlands
    Director
    39 Manor Road
    B91 2BL Solihull
    West Midlands
    EnglandBritishDirector104479840001

    Does TCO REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    • Jul 03, 2013Satisfaction of a charge (MR04)

    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