Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TPC ENTERPRISES LTD
Company Information for

TPC ENTERPRISES LTD

170 MILE ROAD, BEDFORD, MK42,
Company Registration Number
03133614
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Tpc Enterprises Ltd
TPC ENTERPRISES LTD was founded on 1995-12-04 and had its registered office in 170 Mile Road. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
TPC ENTERPRISES LTD
 
Legal Registered Office
170 MILE ROAD
BEDFORD
 
Previous Names
PET CARE TRUST TRADING LIMITED16/12/2014
Filing Information
Company Number 03133614
Date formed 1995-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2017-01-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-02-07 04:53:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TPC ENTERPRISES LTD
The following companies were found which have the same name as TPC ENTERPRISES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TPC ENTERPRISES, L.L.C. 10900 NE 4TH ST STE 1850 BELLEVUE WA 980048341 Dissolved Company formed on the 2002-02-14
TPC ENTERPRISES, INC. GILL STE 100 Farmington Hills 48335 Michigan 20704 UNKNOWN Company formed on the 0000-00-00
TPC ENTERPRISES, INC. 122 GRANDE CASA RD WAXAHACHIE TX 75167 Forfeited Company formed on the 2015-03-28
TPC ENTERPRISES, INC. 702 GRASSER ST. - OREGON OH 43616 Active Company formed on the 2006-05-18
TPC ENTERPRISES LIMITED LIABILITY COMPANY 330 SOUTH THRID STREET SUITE 900 LAS VEGAS NV 89101 Permanently Revoked Company formed on the 1998-12-30
TPC ENTERPRISES, LLC 7345 SOUOTH DURANGO DR. STE. B107-204 LAS VEGAS NV 89113 Permanently Revoked Company formed on the 2005-04-14
TPC ENTERPRISES LLC 500 N RAINBOW BLVD STE 300 LAS VEGAS NV 89107 Revoked Company formed on the 2012-04-23
TPC ENTERPRISES (ACT) PTY LIMITED ACT 2609 Active Company formed on the 2011-10-05
TPC ENTERPRISES PTY LTD NSW 2016 Dissolved Company formed on the 2011-01-20
TPC ENTERPRISES LLC Delaware Unknown
TPC ENTERPRISES LLC 2701 NW BOCA RATON BLVD. BOCA RATON FL 33431 Inactive Company formed on the 2011-02-03
TPC ENTERPRISES INC Georgia Unknown
TPC ENTERPRISES INC Georgia Unknown
TPC ENTERPRISES LIMITED New Jersey Unknown
TPC ENTERPRISES INCORPORATED New Jersey Unknown
TPC ENTERPRISES California Unknown
TPC ENTERPRISES INC North Carolina Unknown
Tpc Enterprises LLC Indiana Unknown
Tpc Enterprises Inc Indiana Unknown
TPC ENTERPRISES, LLC 1204 TIMBERCREST DR BENBROOK TX 76126 Active Company formed on the 2020-03-05

Company Officers of TPC ENTERPRISES LTD

Current Directors
Officer Role Date Appointed
KEITH MCLEAN ALDIS
Director 2014-08-14
SEAN GWYNNE
Director 2014-08-14
PAUL MILEY
Director 2014-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WALTER FOWLER
Director 2000-10-08 2014-07-25
PAMELA LESLEY GEE
Director 1999-09-28 2014-07-25
JANET ANN NUNN
Company Secretary 2004-09-16 2012-09-14
DAVID CHARLES CAVILL
Director 1997-01-15 2012-06-26
STEPHEN ANDREW BROWN
Director 2004-01-27 2011-11-24
DAVID WILLIAM BURGESS
Director 2009-02-18 2011-11-24
STEPHEN JAMES HAMPSON
Director 2009-07-09 2011-11-24
PAULA LOUISE BRYAN
Director 2006-11-03 2010-09-30
SARA JANE HART
Director 2010-02-04 2010-09-30
GILLIAN ANN EAST
Director 2008-07-17 2010-06-17
JULIE JANE HARRIS
Director 2009-04-23 2010-04-23
JOHN MICHAEL FARRELL
Director 2005-10-21 2010-02-05
BRENDA BASKERVILLE
Director 2007-07-28 2008-11-20
SALLY ANN GOLDTHORPE
Director 2006-11-03 2008-11-20
KENNETH ALBERT BURGESS
Director 1997-01-15 2008-07-10
SUSAN ANN HUGGETT
Director 2005-10-21 2007-11-22
RICHARD DANIEL BARKER
Director 2004-11-17 2006-11-03
ELAINE MICHELLE KEMP
Director 2005-10-21 2006-11-03
SARAH LOUISE LANE
Director 2002-10-04 2005-05-04
LESLIE HEATON SMITH
Director 1999-01-12 2004-10-22
LESLIE HEATON SMITH
Company Secretary 2001-10-12 2004-09-16
SIMON CHARLES JOHNSON
Director 2000-04-18 2004-01-27
PETER JAMES KEMP
Director 1997-01-15 2003-10-24
RICHARD NICHOLAS GRIERSON
Company Secretary 1999-09-01 2001-10-12
PETER HAWORTH
Director 1999-03-26 1999-09-23
LESLIE HEATON SMITH
Company Secretary 1999-05-11 1999-09-01
CAROLE BEVERLEY FLATT
Director 1999-01-12 1999-05-20
IAN MCCONCHIE
Company Secretary 1999-02-01 1999-05-11
ALLEN CHRISTOPHER ERNEST BROWN
Director 1997-01-15 1999-03-09
BARRY HUCKLE
Company Secretary 1995-12-04 1999-02-01
ANDREW FRANCIS BARTYLA
Director 1997-01-15 1998-11-17
MICHAEL TREVOR GRAVILLE
Director 1995-12-04 1997-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH MCLEAN ALDIS ACCREDITED PETCARE PROFESSIONAL ORGANISATION LTD Director 2014-06-23 CURRENT 2009-08-10 Dissolved 2014-12-23
KEITH MCLEAN ALDIS INDUSTRIAL ROPE ACCESS LIMITED Director 2012-09-01 CURRENT 2001-05-08 Dissolved 2013-10-01
KEITH MCLEAN ALDIS INTERNATIONAL ROPE ACCESS TRADE ASSOCIATION LIMITED Director 2012-09-01 CURRENT 2001-09-17 Dissolved 2013-10-01
KEITH MCLEAN ALDIS COMPTONHALL LIMITED Director 2011-10-12 CURRENT 2011-10-12 Liquidation
SEAN GWYNNE BRITISH KENNEL AND CATTERY ASSOCIATION LIMITED Director 2017-01-31 CURRENT 2007-03-14 Active - Proposal to Strike off
SEAN GWYNNE PET INDUSTRY FEDERATION LIMITED Director 2012-06-26 CURRENT 2010-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-14SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-19DS01APPLICATION FOR STRIKING-OFF
2016-01-21AA30/04/15 TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-01AR0118/11/15 FULL LIST
2015-01-20AA30/04/14 TOTAL EXEMPTION SMALL
2014-12-16RES15CHANGE OF NAME 19/11/2014
2014-12-16CERTNMCOMPANY NAME CHANGED PET CARE TRUST TRADING LIMITED CERTIFICATE ISSUED ON 16/12/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-11AR0118/11/14 FULL LIST
2014-10-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-08AP01DIRECTOR APPOINTED MR KEITH MCLEAN ALDIS
2014-09-08AP01DIRECTOR APPOINTED MR SEAN GWYNNE
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GEE
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOWLER
2014-09-08AP01DIRECTOR APPOINTED MR PAUL MILEY
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-10AR0118/11/13 FULL LIST
2013-10-08AA30/04/13 TOTAL EXEMPTION SMALL
2012-12-06AR0118/11/12 FULL LIST
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY JANET NUNN
2012-07-04AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAVILL
2012-01-10RES01ADOPT ARTICLES 24/11/2011
2012-01-10RES13PROPOSE SHORT NOTICE MEETING BE APPROVED 24/11/2011
2012-01-03AR0118/11/11 FULL LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILEY
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMPSON
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURGESS
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN
2011-10-07AA30/04/11 TOTAL EXEMPTION SMALL
2010-12-16AR0118/11/10 FULL LIST
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SARA HART
2010-12-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BRYAN
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SANDIFORD
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REED
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NICKLAS
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN EAST
2010-07-09AP01DIRECTOR APPOINTED MRS SARA JANE HART
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HARRIS
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FARRELL
2010-03-11AP01DIRECTOR APPOINTED MR ROBERT ERIC NICKLAS
2009-12-15AR0118/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL FARRELL / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA LOUISE BRYAN / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD REED / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MILEY / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES CAVILL / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE JANE HARRIS / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN SANDIFORD / 15/12/2009
2009-12-15AP01DIRECTOR APPOINTED MRS JULIE JANE HARRIS
2009-12-15AP01DIRECTOR APPOINTED MRS CHRISTINE ANN SANDIFORD
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HAMPSON / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA LESLEY GEE / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WALTER FOWLER / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANN EAST / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW BROWN / 01/10/2009
2009-12-15AP01DIRECTOR APPOINTED MR DAVID WILLIAM BURGESS
2009-12-11AP01DIRECTOR APPOINTED MRS GILLIAN ANN EAST
2009-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-07-14288aDIRECTOR APPOINTED STEPHEN JAMES HAMPSON
2009-07-14RES13APT DIR 09/07/2009
2009-07-14RES01ALTER ARTICLES 09/07/2009
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR BRENDA BASKERVILLE
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR SALLY GOLDTHORPE
2008-12-09363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CAVILL / 20/08/2008
2008-10-27288aDIRECTOR APPOINTED MR PAUL MILEY
2008-10-27288aDIRECTOR APPOINTED MISS BRENDA BASKERVILLE
2008-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-17RES01ADOPT ARTICLES 04/07/2008
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TPC ENTERPRISES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TPC ENTERPRISES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TPC ENTERPRISES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TPC ENTERPRISES LTD

Intangible Assets
Patents
We have not found any records of TPC ENTERPRISES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TPC ENTERPRISES LTD
Trademarks
We have not found any records of TPC ENTERPRISES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TPC ENTERPRISES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations not elsewhere classified) as TPC ENTERPRISES LTD are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where TPC ENTERPRISES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TPC ENTERPRISES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TPC ENTERPRISES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode MK42