Company NameTCL Realisations Limited
Company StatusDissolved
Company Number01578760
CategoryPrivate Limited Company
Incorporation Date7 August 1981(42 years, 9 months ago)
Previous NameTrident Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDr Roderick Selwyn Bayliss
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleOperations And Safety Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge Burleigh Road
Ascot
Berkshire
SL5 7LE
Director NameMr David Fitzgerald
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleTechnical Director
Correspondence Address62 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Director NameMr William Michael Heath
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleBusiness Development Director
Correspondence Address7 Oakhill Road
Addlestone
Surrey
KT15 1DH
Director NameMr Peter Noel Hoggett
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Correspondence Address29 Kent Avenue
Ealing
London
W13 8BE
Secretary NameMrs Margaret Ann Squirrell
NationalityBritish
StatusCurrent
Appointed09 October 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address85 Medway Drive
Perivale
Greenford
Middlesex
UB6 8LW
Director NameMr David John Bolton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1996(14 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Lynton Avenue
Ealing
London
W13 0EB
Director NameDr Thomas Patrick Martin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1996(14 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleOffice Manager Aberdeen
Correspondence Address86 Castle Terrace
Aberdeen
AB11 5DZ
Scotland
Director NameDr Phillip Proctor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1996(14 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleOperations Manager London
Correspondence Address5 Eugster Avenue
Kempston
Bedford
MK42 7DF

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 January 2001Dissolved (1 page)
23 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
23 October 2000Liquidators statement of receipts and payments (5 pages)
28 June 2000Liquidators statement of receipts and payments (5 pages)
11 January 2000Liquidators statement of receipts and payments (5 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
25 September 1998Receiver ceasing to act (1 page)
24 September 1998Receiver's abstract of receipts and payments (3 pages)
23 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 1997Appointment of a voluntary liquidator (1 page)
23 December 1997Statement of affairs (10 pages)
13 October 1997Company name changed trident consultants LIMITED\certificate issued on 13/10/97 (2 pages)
8 October 1997Registered office changed on 08/10/97 from: 84 uxbridge road london W13 8LR (1 page)
30 September 1997Appointment of receiver/manager (1 page)
10 September 1997Accounts for a small company made up to 31 December 1996 (11 pages)
6 November 1996Return made up to 09/10/96; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (11 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
16 November 1995Return made up to 09/10/95; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)