Company Information for TCSC LIMITED
C/O PKF GEOFFREY MARTIN & CO LIMITED, 4 CARLTON COURT, BROWN LANE WEST, LEEDS, LS12 6LT,
|
Company Registration Number
04948651
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TCSC LIMITED | ||
Legal Registered Office | ||
C/O PKF GEOFFREY MARTIN & CO LIMITED 4 CARLTON COURT, BROWN LANE WEST LEEDS LS12 6LT Other companies in WF17 | ||
Trading Names/Associated Names | ||
|
Company Number | 04948651 | |
---|---|---|
Company ID Number | 04948651 | |
Date formed | 2003-10-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/03/2015 | |
Account next due | 29/03/2017 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-03-05 13:30:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TCSC - ASSISTED LIVING LLC | 6628 MEADOWS WEST DR S FORT WORTH TX 76132 | ACTIVE | Company formed on the 2012-05-03 | |
TCSC - V, LLC | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Dissolved | Company formed on the 2010-11-23 | |
TCSC (UK) LTD | 2 CITY ARCADE UNION STREET BIRMINGHAM WEST MIDLANDS B2 4TX | Dissolved | Company formed on the 2010-11-03 | |
TCSC ACQUISITION, LLC | 866 SOUTH DIXIE HIGHWAY CORAL GABLES FL 33146 | Inactive | Company formed on the 2011-05-27 | |
TCSC ACQUISITION LLC | Georgia | Unknown | ||
TCSC ACQUISITION LLC | New Jersey | Unknown | ||
TCSC ACQUISITION LLC | California | Unknown | ||
TCSC ACQUISITION LLC | Georgia | Unknown | ||
TCSC ACQUISITION, LLC | 5301 SOUTHWEST PKWY BLDG 1-400 AUSTIN TX 78735 | Active | Company formed on the 2023-10-12 | |
TCSC CH INC | Georgia | Unknown | ||
TCSC CH INC | Georgia | Unknown | ||
TCSC CH INC | Georgia | Unknown | ||
TCSC COMPUTER SOFTWARE COMPANY | New Jersey | Unknown | ||
TCSC CONSTRUCTION LTD | British Columbia | Active | Company formed on the 2013-10-10 | |
TCSC CONTRACT SERVICES (PTE.) LTD. | TOH GUAN ROAD EAST Singapore 608609 | Active | Company formed on the 2011-02-03 | |
TCSC CREATIONS, INC. | 515 E. PARK AVENUE TALLAHASSEE FL 32301 | Inactive | Company formed on the 2007-07-16 | |
TCSC DEVELOPMENT, LLC | 100 Dorset Street Suite 14 SO BURLINGTON VT 05403 | Active | Company formed on the 1998-08-06 | |
TCSC ENERGY, LLC | 2218 9TH AVE N GREAT FALLS MT 59401 | Active | Company formed on the 2023-06-27 | |
TCSC ENGINEERING LTD | 21 CARR LANE YORK YO26 5HT | Active | Company formed on the 2022-10-05 | |
TCSC EVENT MANAGEMENT LIMITED | 1A KENT AVENUE EAST COWES ENGLAND PO32 6QJ | Dissolved | Company formed on the 2012-09-27 |
Officer | Role | Date Appointed |
---|---|---|
HENRY SELWYN COHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW WELBURN FIRTH |
Director | ||
MATTHEW WELBURN FIRTH |
Company Secretary | ||
MICHAEL ROGER FIRTH |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KIRKGATE LAND LIMITED | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active | |
AIRE GROUP LTD | Director | 2016-02-20 | CURRENT | 2016-02-20 | Active | |
VEKTOR MANAGEMENT LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Active | |
KIRKGATE ESTATES LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Active | |
LAMBERT'S YARD ONLINE LTD | Director | 2014-04-09 | CURRENT | 2014-04-09 | Liquidation | |
BRUNSWICK & NILE LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Active | |
WHITE CLOTH BAR & FOOD LIMITED | Director | 2013-10-31 | CURRENT | 2013-10-31 | Liquidation | |
VEKTOR (GROUP) LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
WHITE CLOTH GALLERY LTD | Director | 2012-03-12 | CURRENT | 2012-03-12 | Liquidation | |
EMCO GROUP HOLDINGS LIMITED | Director | 2009-06-01 | CURRENT | 2009-06-01 | Active | |
OLDCO999 LTD | Director | 2002-12-04 | CURRENT | 2002-08-22 | Liquidation | |
CITY RETREATS LIMITED | Director | 2000-08-31 | CURRENT | 2000-08-31 | Dissolved 2014-05-06 | |
CITY RETREATS GROUP LIMITED | Director | 2000-08-31 | CURRENT | 2000-08-31 | Active | |
EMCO ESTATES LIMITED | Director | 1996-05-17 | CURRENT | 1996-04-16 | Active | |
CITY FUSION LIMITED | Director | 1992-06-22 | CURRENT | 1978-11-21 | Active | |
RAVENPINE LIMITED | Director | 1992-01-21 | CURRENT | 1988-11-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/17 FROM 24-26 Aire Street Leeds LS1 4HT | |
AA01 | Previous accounting period shortened from 30/03/16 TO 29/03/16 | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 20400 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED HENRY SELWYN COHEN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/15 FROM C/O Vektor Investment Management Ltd 24/26 Aire Street Leeds LS1 4HT England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WELBURN FIRTH | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
AP01 | DIRECTOR APPOINTED MR HENRY SELWYN COHEN | |
TM02 | Termination of appointment of Matthew Welburn Firth on 2015-12-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/15 FROM No 1 Whitehall Riverside Whitehall Riverside Leeds West Yorkshire LS1 4BN | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGER FIRTH | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 35400 | |
SH01 | 30/03/15 STATEMENT OF CAPITAL GBP 35400 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 16/04/15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/14 FROM 2 Kirkhouse 1 Kirkgate Birstall Batley West Yorkshire WF17 9HE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 FULL LIST | |
RP04 | SECOND FILING WITH MUD 30/10/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WELBURN FIRTH / 01/10/2009 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM OFFICE 1, IMEX BUSINESS CENTRE RIPLEY DRIVE NORMANTON WEST YORKSHIRE WF6 1QT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)R | AD 24/02/05--------- £ SI 9999@1=9999 £ IC 1/10000 | |
RES04 | £ NC 1000/100000 24/02 | |
123 | NC INC ALREADY ADJUSTED 24/02/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 29/04/05 TO 31/03/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 29/04/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-04-21 |
Resolution | 2017-04-21 |
Meetings o | 2017-03-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-03-31 | £ 5,988 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 1,237 |
Creditors Due Within One Year | 2013-03-31 | £ 68,890 |
Creditors Due Within One Year | 2012-03-31 | £ 56,737 |
Provisions For Liabilities Charges | 2013-03-31 | £ 5,002 |
Provisions For Liabilities Charges | 2012-03-31 | £ 4,279 |
Creditors and other liabilities
|
|
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 TCSC LIMITED
Called Up Share Capital | 2013-03-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 10,000 |
Cash Bank In Hand | 2013-03-31 | £ 10,580 |
Cash Bank In Hand | 2012-03-31 | £ 7,677 |
Current Assets | 2013-03-31 | £ 31,993 |
Current Assets | 2012-03-31 | £ 29,423 |
Debtors | 2013-03-31 | £ 16,206 |
Debtors | 2012-03-31 | £ 18,052 |
Secured Debts | 2013-03-31 | £ 7,485 |
Secured Debts | 2012-03-31 | £ 9,154 |
Shareholder Funds | 2013-03-31 | £ 10,272 |
Shareholder Funds | 2012-03-31 | £ 30,271 |
Stocks Inventory | 2013-03-31 | £ 5,207 |
Stocks Inventory | 2012-03-31 | £ 3,694 |
Tangible Fixed Assets | 2013-03-31 | £ 58,159 |
Tangible Fixed Assets | 2012-03-31 | £ 63,101 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as TCSC LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
CAFE AND PREMISES | THE ROAST AT 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN | 23,500 | 09/11/2007 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TCSC LIMITED | Event Date | 2017-04-19 |
Liquidator's name and address: James Sleight and John Twizell of Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT : Further information about this case is available from Tom Gibney at the offices of Geoffrey Martin & Co on 0113 2445141 or at info@geoffreymartin.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TCSC LIMITED | Event Date | 2017-04-19 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 19 April 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That James Sleight and John Twizell of the firm of Geoffrey Martin & Co, 4 Carlton Court Brown Lane West Leeds LS12 6LT be and are appointed as Joint Liquidators of the Company. Creditors present and represented confirmed the appointment of James Sleight and John Twizell as Joint Liquidators. Office Holder Details: James Sleight and John Twizell (IP numbers 9648 and 7822 ) of Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT . Date of Appointment: 19 April 2017 . Further information about this case is available from Tom Gibney at the offices of Geoffrey Martin & Co on 0113 2445141 or at info@geoffreymartin.co.uk. Henry Cohen , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TCSC LIMITED | Event Date | 2017-03-30 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at White Cloth Gallery, 24 Aire Street, Leeds LS1 4HT on 19 April 2017 , at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 4 Carlton Court, Brown Lane West, Leeds LS12 6LT by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at 4 Carlton Court, Brown Lane West, Leeds LS12 6LT during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Tom Gibney at the offices of Geoffrey Martin & Co on 0113 2445141 or at info@geoffreymartin.co.uk. Henry Cohen , Director : | |||
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. |