Company NameTCO Realisations Limited
Company StatusDissolved
Company Number05804948
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 12 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NameT1 Cars Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Gareth John Butler
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Field House
Rashwood
Droitwich Spa
Worcestershire
WR9 0BS
Director NameMark Edward Findlay
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleConsultant Engineer
Correspondence Address33 Highcroft Crescent
Leamington Spa
Warwickshire
CV32 6BN
Director NameMr Laurence Graham Stokes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Manor Road
Solihull
West Midlands
B91 2BL
Director NameHon Angad Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Flat Ambika House 9a
Portland Place
London
W1B 1PR
Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kenilworth Avenue
London
SW19 7LN
Secretary NameMr Laurence Graham Stokes
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Manor Road
Solihull
West Midlands
B91 2BL
Director NameMr Derek Michael O'Reilly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Baker Street
London
W1U 6LN
Director NameMr Christopher Nigel Gane
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(5 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address103 Baker Street
London
W1U 6LN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecaparovehicletechnologies.com

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Caparo Vehicle Technologies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 July 2010Delivered on: 6 August 2010
Satisfied on: 3 July 2013
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to the chargee and from any pension trustee obligor to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
15 November 2016Registered office address changed from 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
13 May 2016Termination of appointment of Angad Paul as a director on 8 November 2015 (1 page)
13 May 2016Termination of appointment of Angad Paul as a director on 8 November 2015 (1 page)
22 January 2016Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015 (1 page)
22 January 2016Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015 (1 page)
29 December 2015Company name changed T1 cars LIMITED\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-12-10
(4 pages)
29 December 2015Company name changed T1 cars LIMITED\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-12-10
(4 pages)
29 December 2015Change of name notice (2 pages)
29 December 2015Change of name notice (2 pages)
4 July 2015Full accounts made up to 31 December 2014 (10 pages)
4 July 2015Full accounts made up to 31 December 2014 (10 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
29 May 2014Full accounts made up to 31 December 2013 (11 pages)
29 May 2014Full accounts made up to 31 December 2013 (11 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
8 October 2013Termination of appointment of Christopher Gane as a director (1 page)
8 October 2013Termination of appointment of Christopher Gane as a director (1 page)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 31 December 2011 (14 pages)
28 June 2012Full accounts made up to 31 December 2011 (14 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
3 May 2012Appointment of Mr Christopher Nigel Gane as a director (2 pages)
3 May 2012Appointment of Mr Christopher Nigel Gane as a director (2 pages)
28 December 2011Section 519 (1 page)
28 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
5 July 2011Full accounts made up to 31 December 2010 (17 pages)
5 July 2011Full accounts made up to 31 December 2010 (17 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
17 February 2011Appointment of Mr Derek Michael O'reilly as a director (2 pages)
17 February 2011Appointment of Mr Derek Michael O'reilly as a director (2 pages)
9 February 2011Termination of appointment of Laurence Stokes as a director (1 page)
9 February 2011Termination of appointment of Laurence Stokes as a secretary (1 page)
9 February 2011Termination of appointment of Laurence Stokes as a director (1 page)
9 February 2011Termination of appointment of Laurence Stokes as a secretary (1 page)
17 January 2011Termination of appointment of Richard Butler as a director (1 page)
17 January 2011Termination of appointment of Richard Butler as a director (1 page)
10 September 2010Full accounts made up to 31 December 2009 (16 pages)
10 September 2010Full accounts made up to 31 December 2009 (16 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (23 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (23 pages)
2 August 2010Resolutions
  • RES13 ‐ Company business 13/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
2 August 2010Resolutions
  • RES13 ‐ Company business 13/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
2 August 2010Statement of company's objects (2 pages)
2 August 2010Statement of company's objects (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 November 2009Full accounts made up to 31 December 2008 (17 pages)
23 November 2009Full accounts made up to 31 December 2008 (17 pages)
22 May 2009Return made up to 04/05/09; full list of members (4 pages)
22 May 2009Return made up to 04/05/09; full list of members (4 pages)
9 July 2008Director's change of particulars / angad paul / 11/06/2008 (1 page)
9 July 2008Director's change of particulars / angad paul / 11/06/2008 (1 page)
1 July 2008Full accounts made up to 31 December 2007 (15 pages)
1 July 2008Full accounts made up to 31 December 2007 (15 pages)
4 June 2008Return made up to 04/05/08; no change of members (8 pages)
4 June 2008Return made up to 04/05/08; no change of members (8 pages)
14 August 2007Full accounts made up to 31 December 2006 (10 pages)
14 August 2007Full accounts made up to 31 December 2006 (10 pages)
9 August 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
9 August 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
13 June 2007Return made up to 04/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 June 2007Return made up to 04/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
4 May 2006Incorporation (19 pages)
4 May 2006Incorporation (19 pages)