T & C ASSETS LIMITED
Overview
Company Name | T & C ASSETS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC280898 |
Jurisdiction | Scotland |
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 T & C ASSETS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is T & C ASSETS LIMITED located?
Registered Office Address | Pioneer House Renshaw Place Holytown ML1 4UF Motherwell Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of T & C ASSETS LIMITED?
Company Name | From | Until |
---|---|---|
TANTARK LIMITED | Mar 01, 2005 | Mar 01, 2005 |
What are the latest accounts for T & C ASSETS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for T & C ASSETS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Mar 01, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital on Jan 06, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||||||
Termination of appointment of Christopher Derek Barber as a director on Aug 13, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Claire Elizabeth Maith as a director on Aug 13, 2021 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Sir Peter Vardy on May 12, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Christopher Derek Barber as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Colin Wilson Mclellan as a director on Dec 16, 2020 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||||||
Registered office address changed from The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL to Pioneer House Renshaw Place Holytown Motherwell ML1 4UF on May 06, 2020 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Colin Wilson Mclellan as a director on Apr 01, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Martin Paul Reay as a secretary on Feb 08, 2019 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Martin Paul Reay as a director on Feb 08, 2019 | 1 pages | TM01 | ||||||||||||||
Who are the officers of T & C ASSETS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAITH, Claire Elizabeth | Director | Renshaw Place Holytown ML1 4UF Motherwell Pioneer House Scotland | England | British | Group Finance Director | 170701080003 | ||||
VARDY, Peter, Sir | Director | Renshaw Place Holytown ML1 4UF Motherwell Pioneer House Scotland | Scotland | British | Director | 12048420007 | ||||
VARDY, Peter Daniel David | Director | Renshaw Place Holytown ML1 4UF Motherwell Pioneer House Scotland | Scotland | British | Director | 170701090001 | ||||
MAITH, Claire | Secretary | 1 Lonmay Road G33 4EL Glasgow The Wright Business Centre | British | 174422110001 | ||||||
REAY, Martin Paul | Secretary | 1 Lonmay Road G33 4EL Glasgow The Wright Business Centre | 251932760001 | |||||||
P & W SECRETARIES LIMITED | Nominee Secretary | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021250001 | |||||||
PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
PAULL & WILLIAMSONS LLP | Secretary | 6th Floor 1 Union Wynd AB10 1DQ Aberdeen Union Plaza | 137701650001 | |||||||
BARBER, Christopher Derek | Director | Renshaw Place Holytown ML1 4UF Motherwell Pioneer House Scotland | Scotland | British | Group Finance Director | 278255980001 | ||||
MAITH, Claire | Director | 1 Lonmay Road G33 4EL Glasgow The Wright Business Centre | Scotland | British | Director | 170701080001 | ||||
MCLELLAN, Colin Wilson | Director | Renshaw Place Holytown ML1 4UF Motherwell Pioneer House Scotland | Scotland | British | Chief Finance Officer | 287771550002 | ||||
REAY, Martin Paul | Director | 1 Lonmay Road G33 4EL Glasgow The Wright Business Centre | England | British | Finance Director | 251929800001 | ||||
STRACHAN, Athol Gordon | Director | Floor) 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Scotland | Scotland | British | Managing Director | 38695610006 | ||||
STRACHAN, Jacqueline Elspeth | Director | Floor) 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Scotland | Scotland | British | Company Director | 38695650006 | ||||
P & W DIRECTORS LIMITED | Nominee Director | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021240001 |
Who are the persons with significant control of T & C ASSETS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Claire Elizabeth Maith | Apr 06, 2016 | 1 Lonmay Road G33 4EL Glasgow The Wright Business Centre | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter Daniel David Vardy | Apr 06, 2016 | Renshaw Place Holytown ML1 4UF Motherwell Pioneer House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Sir Peter Vardy | Apr 06, 2016 | Renshaw Place Holytown ML1 4UF Motherwell Pioneer House Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does T & C ASSETS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Dec 31, 2012 Delivered On Jan 12, 2013 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On May 13, 2005 Delivered On May 19, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
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