Company NameTCGL Realisations No. 1 Limited
DirectorsGavin Crick and Paul Jonathan Woodley
Company StatusDissolved
Company Number04176995
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years ago)
Previous NameAirmec Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gavin Crick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(4 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Miners Arms
Snape Lane
Wadhurst
East Sussex
TN5 6NS
Director NameMr Paul Jonathan Woodley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(4 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBroad Oak
West Park Road
Copthorne
Sussex
RH10 3EX
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusCurrent
Appointed21 January 2005(3 years, 10 months after company formation)
Appointment Duration19 years, 2 months
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE
Director NameMr Anthony Robert Franklyn Cooke
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Deerleap Way
New Milton
Hampshire
BH25 5EU
Director NameMr Anthony John David Ferrar
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrinan
West Road Milford On Sea
Lymington
Hampshire
SO41 0NZ
Secretary NameAlison Tracy New
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Clyffe House
Betsy Lane, Bransgore
Christchurch
Dorset
BH23 8AQ
Director NamePeter Geoffrey Harry Bowle
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2003)
RoleChartered Chemist
Correspondence Address1 Wiltshire Drive
Wokingham
Berkshire
RG40 1TQ
Director NameMr Richard John Hicks
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2002)
RoleMarine Engineer
Correspondence Address7 Widley Road
Cosham
Portsmouth
Hampshire
PO2 8PN
Director NameNeil Anthony Peacock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(6 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrion
Tye Common Road
Billericay
Essex
CM12 9PZ
Director NameProf William Pope
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm Cottage Main Street
Woodend
Towcester
Northamptonshire
NN12 8RX
Director NameMr Paul Anthony Robson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 04 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Thrupp Close
Castlethorpe
Buckinghamshire
MK19 7PL
Secretary NameMr Paul Anthony Robson
NationalityBritish
StatusResigned
Appointed25 September 2001(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 04 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Thrupp Close
Castlethorpe
Buckinghamshire
MK19 7PL
Director NameMr James Robert Murphy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge Eversley Road
Arborfield Cross
Reading
Berkshire
RG2 9PG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2005)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Location

Registered AddressC/O Grant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 September 2006Dissolved (1 page)
12 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Registered office changed on 19/07/05 from: regent house wolseley road kempston bedford bedfordshire MK42 7JY (1 page)
14 July 2005Declaration of solvency (3 pages)
13 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 July 2005Appointment of a voluntary liquidator (1 page)
11 July 2005Memorandum and Articles of Association (13 pages)
8 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Company name changed airmec LIMITED\certificate issued on 04/07/05 (2 pages)
27 May 2005Location of debenture register (1 page)
27 May 2005Return made up to 12/03/05; full list of members (6 pages)
3 May 2005Full accounts made up to 30 June 2004 (14 pages)
22 March 2005Location of register of directors' interests (1 page)
16 March 2005Location of register of members (1 page)
10 March 2005Registered office changed on 10/03/05 from: 11TH floor 76 shoe lane london EC4A 3JB (1 page)
28 February 2005Registered office changed on 28/02/05 from: regent house wolseley road kempston bedfordshire MK47 7JY (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005New secretary appointed (2 pages)
6 October 2004Director resigned (1 page)
24 June 2004Return made up to 12/03/04; full list of members (7 pages)
19 April 2004New director appointed (2 pages)
20 February 2004Particulars of mortgage/charge (19 pages)
26 November 2003Full accounts made up to 30 June 2003 (18 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
26 September 2003Full accounts made up to 30 June 2002 (16 pages)
20 September 2003Particulars of mortgage/charge (6 pages)
30 August 2003Director resigned (1 page)
1 July 2003Return made up to 12/03/03; no change of members (9 pages)
10 May 2003Director resigned (1 page)
23 October 2002Secretary resigned;director resigned (1 page)
22 October 2002New secretary appointed (2 pages)
11 June 2002Return made up to 12/03/02; full list of members (7 pages)
17 January 2002Particulars of mortgage/charge (5 pages)
16 October 2001New director appointed (2 pages)
11 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 October 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001Registered office changed on 03/10/01 from: george jessel house francis avenue bournemouth dorset BH11 8NB (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
14 March 2001Secretary resigned (1 page)
12 March 2001Incorporation (15 pages)