Bromley
Kent
BR1 5BJ
Director Name | Mr Simon Robert Charlick |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(28 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 227 Court Road London SE9 4TG |
Director Name | David Michael Freeborn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(28 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 March 2009) |
Role | Company Director |
Correspondence Address | Kettridges Wood End Widdington Essex CB11 3SN |
Secretary Name | Jacqueline Elizabeth Cunningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2001(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 17 March 2009) |
Role | Company Director |
Correspondence Address | 136 Parsonage Manor Way Upper Belvedere Kent DA17 6NQ |
Director Name | Brian George Cardy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 4 Manor Way Purley Surrey CR8 3BN |
Secretary Name | David Evan James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | 10 Cranbourne Close Ladbroke Road Horley Surrey RH6 8PA |
Director Name | Edward Ian St John |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Way Wallington Surrey SM6 9LT |
Director Name | Edward Henry Noble |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 August 1996) |
Role | Chartered Surveyor |
Correspondence Address | 43 Great Woodcote Park Purley Surrey CR8 3QT |
Director Name | Peter Joseph Wood |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1999) |
Role | Accountant |
Correspondence Address | 56 High Street Prestwood Great Missenden Buckinghamshire HP16 9EN |
Secretary Name | Peter Joseph Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 56 High Street Prestwood Great Missenden Buckinghamshire HP16 9EN |
Secretary Name | David Richard Swinnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 35 Hackbridge Park Gardens Carshalton Surrey SM5 2HE |
Director Name | David Richard Swinnerton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 35 Hackbridge Park Gardens Carshalton Surrey SM5 2HE |
Secretary Name | Mr Simon Robert Charlick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(28 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 227 Court Road London SE9 4TG |
Registered Address | 64 Clifton Street London EC2A 4HB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,011,000 |
Gross Profit | £1,972,000 |
Net Worth | £41,000 |
Cash | £398,000 |
Current Liabilities | £3,921,000 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
12 March 2009 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
10 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
1 June 2007 | Receiver ceasing to act (1 page) |
1 June 2007 | Receiver ceasing to act (1 page) |
9 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
9 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
2 January 2007 | Dissolution deferment (1 page) |
2 January 2007 | Completion of winding up (1 page) |
2 January 2007 | Dissolution deferment (1 page) |
2 January 2007 | Completion of winding up (1 page) |
3 July 2006 | Administrative Receiver's report (65 pages) |
3 July 2006 | Administrative Receiver's report (65 pages) |
20 June 2006 | Order of court to wind up (1 page) |
20 June 2006 | Order of court to wind up (1 page) |
29 March 2006 | Company name changed tcl granby LIMITED\certificate issued on 29/03/06 (2 pages) |
29 March 2006 | Company name changed tcl granby LIMITED\certificate issued on 29/03/06 (2 pages) |
23 March 2006 | Appointment of receiver/manager (1 page) |
23 March 2006 | Appointment of receiver/manager (1 page) |
8 December 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
8 December 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
31 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
18 January 2005 | Full accounts made up to 31 July 2004 (16 pages) |
18 January 2005 | Full accounts made up to 31 July 2004 (16 pages) |
12 August 2004 | Particulars of mortgage/charge (9 pages) |
12 August 2004 | Particulars of mortgage/charge (9 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Full accounts made up to 26 July 2003 (16 pages) |
21 May 2004 | Full accounts made up to 26 July 2003 (16 pages) |
16 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
19 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
8 December 2002 | Full accounts made up to 27 July 2002 (15 pages) |
8 December 2002 | Full accounts made up to 27 July 2002 (15 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of assistance for shares acquisition (21 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Resolutions
|
28 March 2002 | Declaration of assistance for shares acquisition (21 pages) |
27 March 2002 | Full accounts made up to 30 June 2001 (16 pages) |
27 March 2002 | Full accounts made up to 30 June 2001 (16 pages) |
26 March 2002 | Particulars of mortgage/charge (7 pages) |
26 March 2002 | Particulars of mortgage/charge (7 pages) |
14 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
14 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: centurion house 37 jewry street london EC3N 2ER (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: centurion house 37 jewry street london EC3N 2ER (1 page) |
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New secretary appointed;new director appointed (2 pages) |
21 September 2001 | New secretary appointed;new director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: centurion house 37 jewry street london EC3N 2ER (1 page) |
21 September 2001 | Declaration of assistance for shares acquisition (9 pages) |
21 September 2001 | Declaration of assistance for shares acquisition (9 pages) |
21 September 2001 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Secretary resigned;director resigned (1 page) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: centurion house 37 jewry street london EC3N 2ER (1 page) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Secretary resigned;director resigned (1 page) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Return made up to 05/03/01; full list of members (7 pages) |
24 April 2001 | Return made up to 05/03/01; full list of members (7 pages) |
10 December 2000 | Full accounts made up to 30 June 2000 (16 pages) |
10 December 2000 | Full accounts made up to 30 June 2000 (16 pages) |
22 March 2000 | Return made up to 05/03/00; full list of members
|
22 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
17 January 2000 | Full accounts made up to 30 June 1999 (16 pages) |
17 January 2000 | Full accounts made up to 30 June 1999 (16 pages) |
23 August 1999 | Secretary's particulars changed (1 page) |
23 August 1999 | Secretary's particulars changed (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Secretary's particulars changed (1 page) |
21 July 1999 | Secretary's particulars changed (1 page) |
28 April 1999 | Return made up to 05/03/99; no change of members (4 pages) |
28 April 1999 | Return made up to 05/03/99; no change of members (4 pages) |
15 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
15 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
16 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
16 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
18 December 1997 | Full accounts made up to 30 June 1997 (17 pages) |
18 December 1997 | Full accounts made up to 30 June 1997 (17 pages) |
19 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
19 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
27 November 1996 | Full accounts made up to 30 June 1996 (19 pages) |
27 November 1996 | Full accounts made up to 30 June 1996 (19 pages) |
18 September 1996 | Declaration of assistance for shares acquisition (7 pages) |
18 September 1996 | Declaration of assistance for shares acquisition (7 pages) |
10 September 1996 | Particulars of mortgage/charge (10 pages) |
10 September 1996 | Particulars of mortgage/charge (10 pages) |
10 September 1996 | Particulars of mortgage/charge (5 pages) |
10 September 1996 | Particulars of mortgage/charge (5 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
18 March 1996 | Return made up to 05/03/96; full list of members (8 pages) |
18 March 1996 | Return made up to 05/03/96; full list of members (8 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: kingswood house galena road london W6 0TE (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: kingswood house galena road london W6 0TE (1 page) |
5 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
5 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
14 March 1995 | Full accounts made up to 30 June 1994 (13 pages) |
14 March 1995 | Full accounts made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
28 March 1994 | Resolutions
|
28 March 1994 | Resolutions
|
22 February 1993 | Company name changed T.C.L. LIMITED\certificate issued on 23/02/93 (2 pages) |
22 February 1993 | Company name changed T.C.L. LIMITED\certificate issued on 23/02/93 (2 pages) |
1 September 1981 | Increase in nominal capital (1 page) |
1 September 1981 | Increase in nominal capital (1 page) |
3 September 1973 | Incorporation (11 pages) |
3 September 1973 | Incorporation (11 pages) |