Company NameT.C. & R.L. Investment Limited
DirectorsMichael John Yardley and Rufus Laycock
Company StatusDissolved
Company Number00630755
CategoryPrivate Limited Company
Incorporation Date19 June 1959(64 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Yardley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1993(33 years, 11 months after company formation)
Appointment Duration30 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2002(42 years, 12 months after company formation)
Appointment Duration21 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameRufus Laycock
NationalityBritish
StatusCurrent
Appointed12 September 2002(43 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(33 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 1998)
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Secretary NameRaymond Charles Nlamey
NationalityBritish
StatusResigned
Appointed29 March 1993(33 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressThe Orchard 382 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5ND
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusResigned
Appointed22 July 1994(35 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1998(39 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Secretary NameMr Nicholas Latham
NationalityBritish
StatusResigned
Appointed14 June 1998(39 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ

Location

Registered Address20-26 Cusitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,869,134

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 July 2005Dissolved (1 page)
20 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
11 January 2005Registered office changed on 11/01/05 from: 68 hammersmith road london W14 8YW (1 page)
5 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2005Appointment of a voluntary liquidator (2 pages)
17 December 2004Declaration of solvency (3 pages)
27 April 2004Return made up to 29/03/04; full list of members (7 pages)
11 March 2004Accounts for a dormant company made up to 31 December 2002 (8 pages)
27 February 2004Director's particulars changed (1 page)
2 May 2003Return made up to 29/03/03; no change of members (7 pages)
9 October 2002New director appointed (5 pages)
25 September 2002New secretary appointed (2 pages)
28 June 2002Return made up to 29/03/02; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 July 2001Group of companies' accounts made up to 31 December 2000 (9 pages)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2001Return made up to 29/03/01; full list of members (6 pages)
3 August 2000Full group accounts made up to 31 December 1999 (9 pages)
25 April 2000Return made up to 29/03/00; full list of members (6 pages)
26 August 1999Full group accounts made up to 31 December 1998 (9 pages)
29 July 1999Registered office changed on 29/07/99 from: renown house 33/34 bury street london EC3A 5AR (1 page)
9 May 1999Return made up to 29/03/99; no change of members (5 pages)
8 December 1998New secretary appointed;new director appointed (3 pages)
24 August 1998Full group accounts made up to 31 December 1997 (9 pages)
13 May 1998Return made up to 29/03/98; no change of members
  • 363(287) ‐ Registered office changed on 13/05/98
(7 pages)
24 July 1997Full group accounts made up to 31 December 1996 (9 pages)
26 June 1997Registered office changed on 26/06/97 from: 1 berkeley street london W1A 1BY (1 page)
21 April 1997Return made up to 29/03/97; full list of members (9 pages)
7 November 1996Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE (1 page)
12 April 1996Return made up to 29/03/96; full list of members (11 pages)
6 June 1995Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page)
31 March 1995Return made up to 29/03/95; full list of members (14 pages)
31 March 1994Return made up to 29/03/94; full list of members (7 pages)