Company NameTCS Realisations Limited
Company StatusDissolved
Company Number02295295
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)
Dissolution Date20 September 2008 (15 years, 7 months ago)
Previous NameTyre Collection Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mervyn Carl Richard Brandrick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed23 February 1992(3 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 20 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlaze Bank
Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TU
Secretary NameDavid Keith May
NationalityBritish
StatusClosed
Appointed31 August 1998(9 years, 11 months after company formation)
Appointment Duration10 years (closed 20 September 2008)
RoleCompany Director
Correspondence Address9 Martin Close
Stratford Upon Avon
Warwickshire
CV37 6SF
Director NameDavid Keith May
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1998(10 years after company formation)
Appointment Duration10 years (closed 20 September 2008)
RoleAccountant
Correspondence Address9 Martin Close
Stratford Upon Avon
Warwickshire
CV37 6SF
Director NameJoseph William Brandrick
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bridgnorth Road
Wombourne
Wolverhampton
West Midlands
WV5 0AA
Director NameJoyce Brenda Brandrick
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bridgnorth Road
Wombourne
Wolverhampton
West Midlands
WV5 0AA
Director NameMr Michael Kevan Joseph Brandrick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 1996)
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressLavant House Church Lane
Bobbington
Stourbridge
West Midlands
DY2 5DH
Director NameMr Warren Cole
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWame Lodge
Pool House Road Wombourne
Wolverhampton
West Midlands
WV5 8AZ
Secretary NameJoyce Brenda Brandrick
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bridgnorth Road
Wombourne
Wolverhampton
West Midlands
WV5 0AA
Secretary NameAlan John Archer
NationalityBritish
StatusResigned
Appointed10 February 1993(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 1996)
RoleCompany Director
Correspondence AddressCromwell House
Poachers Gate, Dawley
Telford
Salop
TF4 3PZ
Secretary NameLars Olaf Maynard
NationalityBritish
StatusResigned
Appointed20 March 1996(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 1997)
RoleCompany Director
Correspondence Address5 Lower Farm
Brownley Green Lane Hatton
Warwick
Warwickshire
CV35 7ER
Secretary NameRobert Walker Bonham
NationalityBritish
StatusResigned
Appointed20 August 1997(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 August 1998)
RoleCompany Director
Correspondence Address23 Alton Road
St Peters
Worcester
Worcestershire
WR5 3RL
Director NameMr Michael Kevan Joseph Brandrick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavant House Church Lane
Bobbington
Stourbridge
West Midlands
DY2 5DH

Location

Registered AddressC/O Kroll
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£231,627
Cash£15,985
Current Liabilities£1,778,641

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
20 June 2008Liquidators statement of receipts and payments to 15 November 2008 (8 pages)
26 January 2008Notice of discharge of Administration Order (4 pages)
26 January 2008Administrator's abstract of receipts and payments (2 pages)
27 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2007Statement of affairs (14 pages)
27 November 2007Appointment of a voluntary liquidator (1 page)
15 October 2007Administrator's abstract of receipts and payments (2 pages)
15 October 2007Administrator's abstract of receipts and payments (2 pages)
15 October 2007Administrator's abstract of receipts and payments (2 pages)
15 October 2007Administrator's abstract of receipts and payments (2 pages)
28 December 2006Registered office changed on 28/12/06 from: c/o kroll buchler phillips aspect court 4 temple row bimringham B2 5HG (1 page)
30 August 2005Administrator's abstract of receipts and payments (2 pages)
22 February 2005Administrator's abstract of receipts and payments (2 pages)
17 August 2004Administrator's abstract of receipts and payments (2 pages)
3 March 2004Administrator's abstract of receipts and payments (3 pages)
25 November 2003Registered office changed on 25/11/03 from: otis house, wolverhampton road, oldbury, warley, west midlands, B69 4RJ. (1 page)
23 July 2003Administrator's abstract of receipts and payments (3 pages)
21 May 2003Director resigned (1 page)
18 February 2003Administrator's abstract of receipts and payments (3 pages)
27 September 2002Notice of result of meeting of creditors (3 pages)
12 September 2002Statement of administrator's proposal (2 pages)
6 September 2002Notice of Administration Order (1 page)
6 September 2002Administration Order (5 pages)
10 August 2002Director resigned (2 pages)
10 April 2002Return made up to 23/02/02; full list of members (7 pages)
7 December 2001Return made up to 23/02/01; full list of members (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 January 2001Location of register of members (1 page)
21 November 2000New director appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 July 2000Director's particulars changed (2 pages)
20 April 2000Return made up to 23/02/00; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Return made up to 23/02/99; full list of members (9 pages)
5 February 1999New director appointed (2 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998Secretary resigned (1 page)
10 March 1998Return made up to 23/02/98; full list of members (7 pages)
3 March 1998Director's particulars changed (1 page)
25 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed (2 pages)
7 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1997Return made up to 23/02/97; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 September 1996Company name changed team tyres LIMITED\certificate issued on 16/09/96 (2 pages)
10 July 1996Director resigned (1 page)
14 April 1996Return made up to 23/02/96; full list of members (12 pages)
13 April 1996Secretary resigned (1 page)
13 April 1996New secretary appointed (1 page)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 March 1995Return made up to 23/02/95; full list of members (24 pages)
13 September 1988Incorporation (9 pages)