Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TCSC LIMITED
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 Overview

About Tcsc Ltd
TCSC LIMITED was founded on 2003-10-30 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Tcsc Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
THE ROAST
Filing Information
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 GB830134864  
Last Datalog update: 2018-03-05 13:30:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TCSC LIMITED
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 TCSC LIMITED
The following companies were found which have the same name as TCSC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of TCSC LIMITED

Current Directors
Officer Role Date Appointed
HENRY SELWYN COHEN
Director 2015-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW WELBURN FIRTH
Director 2003-10-30 2015-12-30
MATTHEW WELBURN FIRTH
Company Secretary 2003-10-30 2015-12-21
MICHAEL ROGER FIRTH
Director 2003-10-30 2015-03-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-10-30 2003-10-30
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-10-30 2003-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY SELWYN COHEN KIRKGATE LAND LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
HENRY SELWYN COHEN AIRE GROUP LTD Director 2016-02-20 CURRENT 2016-02-20 Active
HENRY SELWYN COHEN VEKTOR MANAGEMENT LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
HENRY SELWYN COHEN KIRKGATE ESTATES LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
HENRY SELWYN COHEN LAMBERT'S YARD ONLINE LTD Director 2014-04-09 CURRENT 2014-04-09 Liquidation
HENRY SELWYN COHEN BRUNSWICK & NILE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
HENRY SELWYN COHEN WHITE CLOTH BAR & FOOD LIMITED Director 2013-10-31 CURRENT 2013-10-31 Liquidation
HENRY SELWYN COHEN VEKTOR (GROUP) LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active
HENRY SELWYN COHEN WHITE CLOTH GALLERY LTD Director 2012-03-12 CURRENT 2012-03-12 Liquidation
HENRY SELWYN COHEN EMCO GROUP HOLDINGS LIMITED Director 2009-06-01 CURRENT 2009-06-01 Active
HENRY SELWYN COHEN OLDCO999 LTD Director 2002-12-04 CURRENT 2002-08-22 Liquidation
HENRY SELWYN COHEN CITY RETREATS LIMITED Director 2000-08-31 CURRENT 2000-08-31 Dissolved 2014-05-06
HENRY SELWYN COHEN CITY RETREATS GROUP LIMITED Director 2000-08-31 CURRENT 2000-08-31 Active
HENRY SELWYN COHEN EMCO ESTATES LIMITED Director 1996-05-17 CURRENT 1996-04-16 Active
HENRY SELWYN COHEN CITY FUSION LIMITED Director 1992-06-22 CURRENT 1978-11-21 Active
HENRY SELWYN COHEN RAVENPINE LIMITED Director 1992-01-21 CURRENT 1988-11-11 Liquidation

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
2018-10-02GAZ2Final Gazette dissolved via compulsory strike-off
2018-07-02LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-05-03600Appointment of a voluntary liquidator
2017-05-034.20Volunatary liquidation statement of affairs with form 4.19
2017-05-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-04-19
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM 24-26 Aire Street Leeds LS1 4HT
2016-12-29AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 20400
2016-03-29AR0129/03/16 ANNUAL RETURN FULL LIST
2016-03-23AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-20AR0120/01/16 ANNUAL RETURN FULL LIST
2016-01-08AP01DIRECTOR APPOINTED HENRY SELWYN COHEN
2015-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/15 FROM C/O Vektor Investment Management Ltd 24/26 Aire Street Leeds LS1 4HT England
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WELBURN FIRTH
2015-12-21AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-12-21AP01DIRECTOR APPOINTED MR HENRY SELWYN COHEN
2015-12-21TM02Termination of appointment of Matthew Welburn Firth on 2015-12-21
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/15 FROM No 1 Whitehall Riverside Whitehall Riverside Leeds West Yorkshire LS1 4BN
2015-11-27AR0130/10/15 ANNUAL RETURN FULL LIST
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGER FIRTH
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 35400
2015-04-16SH0130/03/15 STATEMENT OF CAPITAL GBP 35400
2015-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-16RES01ADOPT ARTICLES 16/04/15
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-03AR0130/10/14 ANNUAL RETURN FULL LIST
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/14 FROM 2 Kirkhouse 1 Kirkgate Birstall Batley West Yorkshire WF17 9HE
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-01AR0130/10/13 FULL LIST
2012-12-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-07AR0130/10/12 FULL LIST
2012-08-28RP04SECOND FILING WITH MUD 30/10/11 FOR FORM AR01
2012-08-28ANNOTATIONClarification
2011-11-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-14AR0130/10/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-24AR0130/10/10 FULL LIST
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-13AR0130/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WELBURN FIRTH / 01/10/2009
2008-11-03363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-10-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM OFFICE 1, IMEX BUSINESS CENTRE RIPLEY DRIVE NORMANTON WEST YORKSHIRE WF6 1QT
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-20363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-10363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2005-11-23363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-1688(2)RAD 24/02/05--------- £ SI 9999@1=9999 £ IC 1/10000
2005-04-25RES04£ NC 1000/100000 24/02
2005-04-25123NC INC ALREADY ADJUSTED 24/02/05
2005-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-05363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-10-30225ACC. REF. DATE SHORTENED FROM 29/04/05 TO 31/03/05
2004-08-24225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 29/04/05
2003-11-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-10288aNEW DIRECTOR APPOINTED
2003-11-10288bSECRETARY RESIGNED
2003-11-10288bDIRECTOR RESIGNED
2003-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to TCSC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-04-21
Resolution2017-04-21
Meetings o2017-03-30
Fines / Sanctions
No fines or sanctions have been issued against TCSC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of TCSC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TCSC LIMITED
Trademarks
We have not found any records of TCSC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TCSC LIMITED. 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 (56101 - Licensed restaurants) as TCSC LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
Business rates information was found for TCSC LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
CAFE AND PREMISES THE ROAST AT 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN 23,50009/11/2007

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.

Import/Export of Goods
Goods imported/exported by TCSC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0139269097Articles 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

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTCSC LIMITEDEvent Date2017-04-19
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 TypeResolutions for Winding-up
Defending partyTCSC LIMITEDEvent Date2017-04-19
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 TypeMeetings of Creditors
Defending partyTCSC LIMITEDEvent Date2017-03-30
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TCSC LIMITED 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 TCSC LIMITED 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.