Company NameTCR Company A Limited
Company StatusDissolved
Company Number06002311
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 4 months ago)
Dissolution Date8 April 2014 (9 years, 11 months ago)
Previous NameBroomco (4055) Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Mark David Robert Winter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address8 Semaphore Road
Guildford
Surrey
GU1 3PS
Secretary NameMrs Michaela Ann Fisher
NationalityBritish
StatusClosed
Appointed31 July 2009(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 08 April 2014)
RoleManagement Accountant
Correspondence Address12 Lynton Road
Chingford
London
E4 9EA
Director NameRonald Michael Sutcliffe
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(4 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 September 2007)
RoleAccountant
Correspondence AddressRose Bungalow
Epping Green
Epping
Essex
CM16 6PR
Secretary NameRonald Michael Sutcliffe
NationalityBritish
StatusResigned
Appointed15 December 2006(4 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 September 2007)
RoleAccountant
Correspondence AddressRose Bungalow
Epping Green
Epping
Essex
CM16 6PR
Director NameChristopher Dyson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence Address3 Oak Cottages
Hungerford Lane
Reading
Berkshire
RG10 0PH
Secretary NameChristopher Dyson
NationalityBritish
StatusResigned
Appointed09 July 2007(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence Address3 Oak Cottages
Hungerford Lane
Reading
Berkshire
RG10 0PH
Director NameMr James Andrew Slipper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Barley Mow Road
Englefield Green
Surrey
TW20 0NX
Secretary NameMr James Andrew Slipper
NationalityBritish
StatusResigned
Appointed11 December 2008(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Barley Mow Road
Englefield Green
Surrey
TW20 0NX
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressGiardino House
6 Dundee Way
Enfield
EN3 7SX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Accounts

Latest Accounts30 January 2011 (13 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2014Completion of winding up (1 page)
8 January 2014Completion of winding up (1 page)
28 February 2013Withdraw the company strike off application (1 page)
28 February 2013Withdraw the company strike off application (1 page)
15 February 2013Order of court to wind up (2 pages)
15 February 2013Court order notice of winding up (1 page)
15 February 2013Order of court to wind up (2 pages)
15 February 2013Court order notice of winding up (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
1 November 2012Application to strike the company off the register (3 pages)
1 November 2012Application to strike the company off the register (3 pages)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 582,145.285
(4 pages)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 582,145.285
(4 pages)
27 September 2011Group of companies' accounts made up to 30 January 2011 (27 pages)
27 September 2011Group of companies' accounts made up to 30 January 2011 (27 pages)
24 March 2011Termination of appointment of James Slipper as a director (1 page)
24 March 2011Termination of appointment of James Slipper as a director (1 page)
1 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 February 2011Group of companies' accounts made up to 31 January 2010 (26 pages)
25 February 2011Group of companies' accounts made up to 31 January 2010 (26 pages)
20 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
10 August 2009Appointment Terminated Secretary james slipper (1 page)
10 August 2009Secretary appointed michaela ann fisher (2 pages)
10 August 2009Appointment terminated secretary james slipper (1 page)
10 August 2009Secretary appointed michaela ann fisher (2 pages)
29 July 2009Group of companies' accounts made up to 1 February 2009 (25 pages)
29 July 2009Group of companies' accounts made up to 1 February 2009 (25 pages)
29 July 2009Group of companies' accounts made up to 1 February 2009 (25 pages)
20 January 2009Group of companies' accounts made up to 31 January 2008 (26 pages)
20 January 2009Group of companies' accounts made up to 31 January 2008 (26 pages)
6 January 2009Appointment terminated director and secretary christopher dyson (1 page)
6 January 2009Appointment Terminated Director and Secretary christopher dyson (1 page)
24 December 2008Director and secretary appointed james slipper (2 pages)
24 December 2008Director and secretary appointed james slipper (2 pages)
4 December 2008Return made up to 17/11/08; full list of members (3 pages)
4 December 2008Return made up to 17/11/08; full list of members (3 pages)
4 February 2008Auditor's resignation (1 page)
4 February 2008Auditor's resignation (1 page)
7 December 2007Return made up to 17/11/07; full list of members (2 pages)
7 December 2007Return made up to 17/11/07; full list of members (2 pages)
19 September 2007Secretary resigned;director resigned (1 page)
19 September 2007Secretary resigned;director resigned (1 page)
12 September 2007Group of companies' accounts made up to 31 January 2007 (23 pages)
12 September 2007Group of companies' accounts made up to 31 January 2007 (23 pages)
8 September 2007Accounting reference date shortened from 31/01/08 to 31/01/07 (1 page)
8 September 2007Accounting reference date shortened from 31/01/08 to 31/01/07 (1 page)
23 July 2007New secretary appointed;new director appointed (2 pages)
23 July 2007New secretary appointed;new director appointed (2 pages)
19 January 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
19 January 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
11 January 2007Ad 15/12/06--------- £ si [email protected]= 135713 £ si 446431@1=446431 £ ic 1/582145 (4 pages)
11 January 2007Statement of affairs (10 pages)
11 January 2007Ad 15/12/06--------- £ si [email protected]= 135713 £ si 446431@1=446431 £ ic 1/582145 (4 pages)
11 January 2007Statement of affairs (10 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
3 January 2007S-div 15/12/06 (1 page)
3 January 2007S-div 15/12/06 (1 page)
3 January 2007Registered office changed on 03/01/07 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 January 2007Nc inc already adjusted 15/12/06 (4 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
3 January 2007S-div 15/12/06 (1 page)
3 January 2007S-div 15/12/06 (1 page)
3 January 2007Registered office changed on 03/01/07 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
3 January 2007Nc inc already adjusted 15/12/06 (4 pages)
3 January 2007New secretary appointed;new director appointed (2 pages)
3 January 2007New secretary appointed;new director appointed (2 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
22 December 2006Particulars of mortgage/charge (11 pages)
22 December 2006Particulars of mortgage/charge (11 pages)
7 December 2006Company name changed broomco (4055) LIMITED\certificate issued on 07/12/06 (2 pages)
7 December 2006Company name changed broomco (4055) LIMITED\certificate issued on 07/12/06 (2 pages)
17 November 2006Incorporation (16 pages)
17 November 2006Incorporation (16 pages)