Company NameTCT International Plc
DirectorGerald Bonham Thomas
Company StatusDissolved
Company Number02979057
CategoryPublic Limited Company
Incorporation Date14 October 1994(29 years, 5 months ago)
Previous NameTricorder Technology Plc

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Gerald Bonham Thomas
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleConsultant
Correspondence Address8 Shrublands Court
Mill Crescent
Tonbridge
Kent
TN9 1PH
Secretary NameMr Christopher Rohan Delacombe
NationalityBritish
StatusCurrent
Appointed01 November 1997(3 years after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoutholme, 1 Heather Way
Chobham
Woking
Surrey
GU24 8RA
Director NameMr Christopher Peter Flockhart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleEngineer
Correspondence AddressHeckpen Farm
Chulmleigh Road
Winkleigh
Devon
EX19 8DU
Director NameCharles Spencer Bunker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 February 2000)
RoleChartered Accountant
Correspondence Address98b Gloucester Place
London
W1H 3DA
Director NameDr John Richard Forrest
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 September 2001)
RoleChartered Engineer
Correspondence Address15 Carlyle Court
Chelsea Harbour
London
SW10 0UQ
Director NameMs Anne Margaret Glover
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Queensdale Place
London
W11 4SQ
Director NameMichael Le Fleming
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 1999)
RoleConsultant
Correspondence Address35 Surrey Lane
London
SW11 3PA
Director NameDr Robert Hawley
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 September 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSummerfield
Rendcomb
Cirencester
Gloucestershire
GL7 7HB
Wales
Secretary NamePatrick Francis Cannon
NationalityBritish
StatusResigned
Appointed03 February 1997(2 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 October 1997)
RoleSolicitor
Correspondence AddressFlat 5
4 Roland Gardens
London
SW7 3PH
Director NameSir Richard Francis Needham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Director NameChristopher Ronald Lane
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Haven Green Court
Haven Green
London
W5 2UY
Director NameMr Nigel David Wynne Taunt
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(5 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Barlings Road
Harpenden
Hertfordshire
AL5 2AN

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£290,000
Gross Profit£60,000
Net Worth£3,186,000
Cash£3,076,000
Current Liabilities£937,000

Accounts

Latest Accounts4 April 2001 (22 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

10 December 2004Dissolved (1 page)
10 September 2004Return of final meeting of creditors (1 page)
27 May 2002Administrator's abstract of receipts and payments (2 pages)
22 May 2002Notice of discharge of Administration Order (4 pages)
22 May 2002Order of court to wind up (3 pages)
22 May 2002Appointment of a liquidator (1 page)
10 May 2002Notice of result of meeting of creditors (11 pages)
22 March 2002Statement of administrator's proposal (24 pages)
25 January 2002Registered office changed on 25/01/02 from: unit 6 the long room royal quay coppermill lock summerfield lane harefield middlesex UB9 6JA (1 page)
23 January 2002Notice of Administration Order (1 page)
23 January 2002Administration Order (4 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
1 November 2001Return made up to 14/10/01; bulk list available separately (8 pages)
19 September 2001Director's particulars changed (1 page)
19 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
3 September 2001Group of companies' accounts made up to 4 April 2001 (37 pages)
22 August 2001Director's particulars changed (1 page)
5 June 2001Ad 26/04/01-23/05/01 £ si [email protected]=57484 £ ic 604464/661948 (2 pages)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 May 2001Nc inc already adjusted 03/04/01 (1 page)
23 April 2001Ad 04/04/01--------- £ si [email protected]=301116 £ ic 303348/604464 (4 pages)
23 April 2001Nc inc already adjusted 03/04/01 (1 page)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
23 April 2001Ad 12/04/01--------- £ si [email protected]=100000 £ ic 203348/303348 (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Prospectus (76 pages)
26 March 2001Ad 09/03/01--------- £ si [email protected]=48000 £ ic 155348/203348 (2 pages)
21 March 2001Director resigned (1 page)
28 November 2000Director resigned (1 page)
25 October 2000Ad 23/06/00-29/09/00 £ si [email protected] (3 pages)
25 October 2000Return made up to 14/10/00; bulk list available separately (9 pages)
26 September 2000Full accounts made up to 31 March 2000 (27 pages)
31 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 July 2000Company name changed tricorder technology PLC\certificate issued on 24/07/00 (3 pages)
30 March 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (3 pages)
25 January 2000Ad 12/01/00-14/01/00 £ si [email protected]=23311 £ ic 131617/154928 (5 pages)
22 January 2000Particulars of mortgage/charge (7 pages)
17 January 2000Ad 06/01/00--------- £ si [email protected]=27272 £ ic 104345/131617 (3 pages)
29 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
5 December 1999Prospectus (46 pages)
30 November 1999Director resigned (1 page)
20 October 1999Return made up to 14/10/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 September 1999Full accounts made up to 31 March 1999 (21 pages)
16 August 1999New director appointed (2 pages)
22 July 1999Ad 30/06/99--------- £ si [email protected] £ ic 104345/104345 (2 pages)
23 June 1999Director's particulars changed (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
4 June 1999Ad 01/02/99-28/05/99 £ si [email protected]=12 £ ic 104333/104345 (2 pages)
19 February 1999Ad 01/02/99--------- £ si [email protected]=7596 £ ic 96737/104333 (9 pages)
15 January 1999Ad 22/12/98-07/01/99 £ si [email protected]=20595 £ ic 76142/96737 (3 pages)
4 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
9 December 1998Prospectus (48 pages)
13 November 1998Director's particulars changed (1 page)
11 November 1998Director's particulars changed (1 page)
11 November 1998Ad 21/08/98-14/10/98 £ si [email protected]=30 £ ic 76112/76142 (4 pages)
11 November 1998Director's particulars changed (1 page)
11 November 1998Director's particulars changed (1 page)
11 November 1998Return made up to 14/10/98; bulk list available separately (15 pages)
4 September 1998Full accounts made up to 31 March 1998 (22 pages)
17 June 1998Prospectus (37 pages)
16 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 June 1998Conso 01/04/97 (1 page)
16 June 1998Nc inc already adjusted 01/04/97 (1 page)
16 June 1998Ad 12/12/96--------- premium £ si [email protected] (2 pages)
16 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1998S-div 20/09/96 (1 page)
16 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 June 1998Ad 03/02/97--------- £ si [email protected] (2 pages)
8 May 1998Ad 25/04/97-04/07/97 £ si [email protected] (55 pages)
3 March 1998Ad 16/02/98--------- £ si [email protected]=18803 £ ic 57309/76112 (2 pages)
17 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 December 1997Full accounts made up to 31 March 1997 (16 pages)
4 December 1997New secretary appointed (2 pages)
11 November 1997Registered office changed on 11/11/97 from: 25 harley street london W1N 1DA (1 page)
31 October 1997Return made up to 14/10/97; bulk list available separately (7 pages)
31 October 1997Notes for accounts (1 page)
24 June 1997Ad 01/04/97--------- £ si [email protected]=30015 £ ic 3055/33070 (3 pages)
24 June 1997Ad 03/02/97--------- £ si [email protected]=16955 £ ic 33070/50025 (3 pages)
19 May 1997Stat dec amending form 433E (1 page)
11 April 1997Prospectus (41 pages)
6 April 1997Registered office changed on 06/04/97 from: 98B gloucester place london W1H 3DA (1 page)
2 April 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
13 February 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
13 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
13 February 1997S-div 03/02/97 (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997New director appointed (2 pages)
10 February 1997Declaration on reregistration from private to PLC (2 pages)
10 February 1997Balance Sheet (1 page)
10 February 1997Auditor's statement (1 page)
10 February 1997Auditor's report (1 page)
10 February 1997Re-registration of Memorandum and Articles (61 pages)
10 February 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
10 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 February 1997Application for reregistration from private to PLC (1 page)
23 January 1997£ nc 100/999100 20/09/96 (1 page)
23 January 1997Ad 20/09/96--------- £ si [email protected] (2 pages)
15 January 1997Return made up to 14/10/96; full list of members
  • 363(287) ‐ Registered office changed on 15/01/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1997New director appointed (2 pages)
30 December 1996New director appointed (3 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (3 pages)
23 December 1996Registered office changed on 23/12/96 from: 19 tyzack road high wycombe buckinghamshire HP13 7PU (1 page)
23 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
19 August 1996Full accounts made up to 31 March 1996 (10 pages)
10 October 1995Return made up to 14/10/95; full list of members (6 pages)
5 September 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
14 October 1994Incorporation (14 pages)