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

TCIM LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
05209909
Private Limited Company
Liquidation

Company Overview

About Tcim Ltd
TCIM LIMITED was founded on 2004-08-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Tcim Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TCIM LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in PE3
 
Filing Information
Company Number 05209909
Company ID Number 05209909
Date formed 2004-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2013
Account next due 30/06/2015
Latest return 19/08/2014
Return next due 16/09/2015
Type of accounts DORMANT
Last Datalog update: 2018-09-04 12:36:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TCIM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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 TCIM LIMITED
The following companies were found which have the same name as TCIM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TCIM (UK) SERVICES LTD 2ND FLOOR 126-128 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA Active Company formed on the 2022-01-27
TCIM HOLDINGS, LLC 1441 BRICKELL AVE., STE. 1200 MIAMI FL 33131 Inactive Company formed on the 2017-05-25
TCIM HOLDINGS, INC. 1441 BRICKELL AVE STE 1200 MIAMI FL 33131 Inactive Company formed on the 2017-08-22
TCIM INC Resigned Agent Account Unknown Company formed on the 2003-10-28
TCIM INC North Carolina Unknown
Tcim Inc Maryland Unknown
TCIM PROPERTIES, LLC 2006 Central Ave Albany albany NY 12205 Active Company formed on the 2005-06-09
TCIM RECOVERY INC Georgia Unknown
Tcim Services, Inc. Delaware Unknown
TCIM SERVICES INCORPORATED New Jersey Unknown
Tcim Services Inc Maryland Unknown
TCIM SERVICES INC Oklahoma Unknown
TCIM-WORLDWIDE LLC 7901 4TH STREET N, ST.PETERSBURG FL 33702 Inactive Company formed on the 2018-09-10
TCIM, INC. 18001 N BAY RD NORTH MIAMI BEACH FL 33160 Inactive Company formed on the 1997-07-18
TCIM, LLC 900 RANCH ROAD 620 S STE C212 LAKEWAY TX 78734 Forfeited Company formed on the 2017-02-02
TCIMJ LLC New Jersey Unknown
TCIMO PTE. LTD. THOMSON ROAD Singapore 307619 Active Company formed on the 2016-09-27

Company Officers of TCIM LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY BRADLEY
Company Secretary 2008-03-28
SHIRLEY BRADLEY
Director 2013-06-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
Director 2011-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN ARTHUR
Director 2013-02-21 2014-06-02
PETER FANKHAUSER
Director 2013-02-21 2013-06-18
DAVID MICHAEL TAYLOR
Director 2013-02-12 2013-02-21
MICHELLE LOUISE MACMAHON
Director 2011-06-01 2013-02-12
CHRISTOPHER JAMES GADSBY
Director 2008-03-28 2011-06-01
DAVID MICHAEL WILLIAM HALLISEY
Director 2008-03-28 2011-04-12
JUERGEN BUESER
Director 2008-03-28 2008-06-06
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2006-05-03 2008-03-28
SAYANTA BASU
Director 2006-02-01 2008-03-28
JACQUELINE ANN GORSKI
Director 2006-02-01 2008-03-28
UDAYAN BOSE
Director 2006-02-01 2006-12-07
DAVID MICHAEL WILLIAM HALLISEY
Company Secretary 2004-08-19 2006-02-01
IAN SIMON AILLES
Director 2004-08-23 2006-02-01
JUERGEN BUESER
Director 2005-11-24 2006-02-01
HEINZ LUDGER HEUBERG
Director 2005-11-24 2006-02-01
ROLAND ZEH
Director 2005-11-24 2006-02-01
THOMAS DOERING
Director 2004-08-19 2005-11-24
MICHAEL PETERSEIM
Director 2004-08-19 2005-11-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-08-19 2004-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRLEY BRADLEY CLOSE NUMBER 34 LIMITED Company Secretary 2008-08-15 CURRENT 1995-12-01 Dissolved 2016-06-22
SHIRLEY BRADLEY UP TRIPS LIMITED Company Secretary 2008-08-14 CURRENT 1961-05-11 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 26 LIMITED Company Secretary 2008-08-04 CURRENT 2000-10-12 Dissolved 2014-05-18
SHIRLEY BRADLEY SANDBROOK OVERSEAS INVESTMENTS LIMITED Company Secretary 2008-06-30 CURRENT 2007-10-10 Liquidation
SHIRLEY BRADLEY PARKWAY 2005 PLC Company Secretary 2008-06-18 CURRENT 2001-01-15 Dissolved 2014-05-18
SHIRLEY BRADLEY PEREGRINE LEISURE LIMITED Company Secretary 2008-06-18 CURRENT 1996-07-23 Dissolved 2018-04-17
SHIRLEY BRADLEY PARKWAY HELLAS HOLDINGS LIMITED Company Secretary 2008-06-18 CURRENT 2004-10-29 Liquidation
SHIRLEY BRADLEY CLOSE NUMBER 13 LIMITED Company Secretary 2008-06-17 CURRENT 1999-09-21 Dissolved 2014-05-18
SHIRLEY BRADLEY AVIATION QUALITY AND SAFETY MANAGEMENT LIMITED Company Secretary 2008-06-13 CURRENT 2007-10-23 Dissolved 2014-11-11
SHIRLEY BRADLEY LATE ESCAPES LIMITED Company Secretary 2008-06-12 CURRENT 1994-07-11 Dissolved 2014-05-18
SHIRLEY BRADLEY CAROUSEL RESORTS INTERNATIONAL LIMITED Company Secretary 2008-06-11 CURRENT 1996-08-14 Dissolved 2017-10-14
SHIRLEY BRADLEY BUZZARD LEISURE LIMITED Company Secretary 2008-06-11 CURRENT 1996-07-23 Liquidation
SHIRLEY BRADLEY THOMAS COOK CONTINENTAL HOLDINGS LIMITED Company Secretary 2008-06-10 CURRENT 2008-06-09 Liquidation
SHIRLEY BRADLEY CLOSE NUMBER 32 LIMITED Company Secretary 2008-06-06 CURRENT 1992-01-09 Dissolved 2015-12-03
SHIRLEY BRADLEY CLOSE NUMBER 8 LIMITED Company Secretary 2008-06-06 CURRENT 1984-10-25 Dissolved 2016-06-23
SHIRLEY BRADLEY BELGIAN TRAVEL SERVICE LIMITED Company Secretary 2008-05-29 CURRENT 1955-09-24 Dissolved 2014-05-18
SHIRLEY BRADLEY BRIDGE TOURS LIMITED Company Secretary 2008-05-29 CURRENT 1969-09-19 Dissolved 2014-05-18
SHIRLEY BRADLEY AMSTERDAM TRAVEL SERVICE LIMITED Company Secretary 2008-05-29 CURRENT 1986-05-15 Dissolved 2014-05-18
SHIRLEY BRADLEY THOMAS COOK GROUP TREASURY LIMITED Company Secretary 2008-05-16 CURRENT 2008-04-24 Liquidation
SHIRLEY BRADLEY THOMAS COOK INVESTMENTS (2) LIMITED Company Secretary 2008-04-28 CURRENT 2007-01-23 Liquidation
SHIRLEY BRADLEY CLOSE NUMBER 3 LIMITED Company Secretary 2008-04-27 CURRENT 2000-01-19 Dissolved 2015-12-03
SHIRLEY BRADLEY SANDBROOK UK INVESTMENTS LIMITED Company Secretary 2008-04-10 CURRENT 2007-07-06 Liquidation
SHIRLEY BRADLEY OMICRON LEASING (ORANGE) 1 LIMITED Company Secretary 2008-04-08 CURRENT 2003-10-13 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 12 LIMITED Company Secretary 2008-04-08 CURRENT 1978-09-06 Dissolved 2014-05-18
SHIRLEY BRADLEY BRIDGE TRAVEL SERVICE LIMITED Company Secretary 2008-04-01 CURRENT 1960-09-05 Dissolved 2014-05-18
SHIRLEY BRADLEY BCT TRANSPORT BROKERS LIMITED Company Secretary 2008-04-01 CURRENT 1996-07-26 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 35 LIMITED Company Secretary 2008-04-01 CURRENT 1969-08-14 Dissolved 2016-06-23
SHIRLEY BRADLEY THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED Company Secretary 2008-04-01 CURRENT 1999-01-18 Active - Proposal to Strike off
SHIRLEY BRADLEY MYTRAVEL NORTH AMERICA LIMITED Company Secretary 2008-03-20 CURRENT 2001-03-21 Liquidation
SHIRLEY BRADLEY THE BTN FINANCE COMPANY Company Secretary 2008-03-05 CURRENT 1995-03-27 Dissolved 2014-05-18
SHIRLEY BRADLEY THE TRAVELWORLD GROUP LTD Company Secretary 2008-03-05 CURRENT 1987-03-06 Dissolved 2016-05-09
SHIRLEY BRADLEY CLOSE NUMBER 14 LIMITED Company Secretary 2008-02-11 CURRENT 2000-06-02 Dissolved 2014-05-18
SHIRLEY BRADLEY DIRECT AVIATION LIMITED Company Secretary 2008-02-11 CURRENT 1953-08-19 Dissolved 2014-05-18
SHIRLEY BRADLEY PANORAMA SEAT BROKING LIMITED Company Secretary 2008-02-11 CURRENT 1995-08-25 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 9 LIMITED Company Secretary 2008-02-11 CURRENT 1947-08-09 Dissolved 2017-01-06
SHIRLEY BRADLEY CLOSE NUMBER 16 LIMITED Company Secretary 2008-02-11 CURRENT 1997-07-02 Dissolved 2018-01-02
SHIRLEY BRADLEY MYTRAVEL GROUP LIMITED Company Secretary 2008-02-11 CURRENT 1962-12-03 Liquidation
SHIRLEY BRADLEY AIRTOURS HOLIDAYS TRANSPORT LIMITED Company Secretary 2008-02-11 CURRENT 1997-03-14 Liquidation
SHIRLEY BRADLEY THOMAS COOK TREASURY LIMITED Company Secretary 2008-02-11 CURRENT 2000-07-20 Liquidation
SHIRLEY BRADLEY PANORAMA HOLIDAY GROUP LIMITED Company Secretary 2008-01-31 CURRENT 1972-08-29 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 5 LIMITED Company Secretary 2008-01-01 CURRENT 1998-11-24 Dissolved 2014-05-18
SHIRLEY BRADLEY HOLIDAY MATCHMAKERS LIMITED Company Secretary 2008-01-01 CURRENT 1998-11-24 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 39 LIMITED Company Secretary 2008-01-01 CURRENT 2001-04-24 Dissolved 2018-03-08
SHIRLEY BRADLEY CLOSE NUMBER 6 LIMITED Company Secretary 2008-01-01 CURRENT 1996-08-07 Liquidation
SHIRLEY BRADLEY FLEXTRAVEL LIMITED Company Secretary 2007-12-31 CURRENT 2000-06-02 Dissolved 2014-05-18
SHIRLEY BRADLEY PLUTO LEASING LIMITED Company Secretary 2007-12-31 CURRENT 1993-08-28 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 4 LIMITED Company Secretary 2007-12-31 CURRENT 1998-08-05 Dissolved 2014-05-18
SHIRLEY BRADLEY JUPITER LEASING LIMITED Company Secretary 2007-12-31 CURRENT 1993-08-28 Dissolved 2014-05-18
SHIRLEY BRADLEY SKI AMERICA LIMITED Company Secretary 2007-12-31 CURRENT 1989-03-03 Dissolved 2014-05-18
SHIRLEY BRADLEY SWISS TRAVEL SERVICE LIMITED Company Secretary 2007-12-31 CURRENT 1983-04-08 Dissolved 2014-05-18
SHIRLEY BRADLEY HRLT Company Secretary 2007-12-31 CURRENT 1964-04-24 Dissolved 2014-05-18
SHIRLEY BRADLEY TRADEWINDS WORLDWIDE HOLIDAYS LIMITED Company Secretary 2007-12-31 CURRENT 1993-09-03 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 15 PLC Company Secretary 2007-12-31 CURRENT 2002-04-15 Dissolved 2014-05-18
SHIRLEY BRADLEY PARIS TRAVEL SERVICE LIMITED Company Secretary 2007-12-31 CURRENT 1963-01-03 Dissolved 2014-05-18
SHIRLEY BRADLEY U.S. TRAVEL SERVICE LIMITED Company Secretary 2007-12-31 CURRENT 1989-03-31 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 11 LIMITED Company Secretary 2007-12-31 CURRENT 1964-11-04 Dissolved 2014-05-18
SHIRLEY BRADLEY HOLIDAYLINE LIMITED Company Secretary 2007-12-31 CURRENT 1971-09-30 Dissolved 2014-05-18
SHIRLEY BRADLEY HIGHLIGHT TRAVEL LIMITED Company Secretary 2007-12-31 CURRENT 1974-03-29 Dissolved 2014-05-18
SHIRLEY BRADLEY PARKWAY (UK) INVESTMENT MANAGEMENT LIMITED Company Secretary 2007-12-31 CURRENT 2002-04-25 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 1 LIMITED Company Secretary 2007-12-31 CURRENT 1961-06-14 Dissolved 2016-11-30
SHIRLEY BRADLEY CLOSE NUMBER 7 LIMITED Company Secretary 2007-12-31 CURRENT 1997-04-17 Dissolved 2016-11-26
SHIRLEY BRADLEY SHIPPING AND AVIATION INDUSTRIES LTD Company Secretary 2007-12-31 CURRENT 1990-04-03 Dissolved 2018-01-02
SHIRLEY BRADLEY KESTREL LEISURE LIMITED Company Secretary 2007-12-31 CURRENT 1996-07-23 Dissolved 2018-04-30
SHIRLEY BRADLEY CAROUSEL HOLIDAYS LIMITED Company Secretary 2007-12-31 CURRENT 1985-12-18 Dissolved 2017-10-14
SHIRLEY BRADLEY PARKWAY I P R LIMITED Company Secretary 2007-12-31 CURRENT 2000-04-20 Liquidation
SHIRLEY BRADLEY MYTRAVEL PIONEER LIMITED Company Secretary 2007-12-31 CURRENT 2002-04-25 Liquidation
SHIRLEY BRADLEY SUN INTERNATIONAL (UK) LTD Company Secretary 2007-12-31 CURRENT 1959-07-09 Liquidation
SHIRLEY BRADLEY WINSTON REES (WORLD TRAVEL) LIMITED Company Secretary 2007-12-28 CURRENT 1994-10-21 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 2 LIMITED Company Secretary 2007-12-28 CURRENT 1990-06-19 Dissolved 2014-05-18
SHIRLEY BRADLEY BLUE SEA OVERSEAS INVESTMENTS LIMITED Company Secretary 2007-12-28 CURRENT 1994-07-19 Liquidation
SHIRLEY BRADLEY THOMAS COOK GROUP UK LIMITED Company Secretary 2007-12-28 CURRENT 1988-11-21 Liquidation
SHIRLEY BRADLEY THOMAS COOK TOUR OPERATIONS LIMITED Company Secretary 2007-11-13 CURRENT 1999-05-18 Liquidation
SHIRLEY BRADLEY THOMAS COOK RETAIL LIMITED Company Secretary 2007-11-13 CURRENT 1909-04-22 Liquidation
SHIRLEY BRADLEY CLOSE NUMBER 10 LIMITED Company Secretary 2007-10-15 CURRENT 1979-10-12 Dissolved 2014-05-18
SHIRLEY BRADLEY THOMAS COOK UK LIMITED Company Secretary 2007-09-21 CURRENT 1991-07-22 Liquidation
SHIRLEY BRADLEY TOURMAJOR LIMITED Company Secretary 2007-07-17 CURRENT 1979-09-25 Liquidation
SHIRLEY BRADLEY A T MAYS INVESTMENTS LIMITED Company Secretary 2000-01-18 CURRENT 1993-11-05 Dissolved 2014-05-18
SHIRLEY BRADLEY A.T. MAYS GROUP (HOLDINGS) LIMITED Company Secretary 2000-01-18 CURRENT 1983-03-02 Dissolved 2014-05-18
SHIRLEY BRADLEY A.T. MAYS THE TRAVEL AGENTS LIMITED Company Secretary 2000-01-18 CURRENT 1983-03-02 Dissolved 2014-05-18
SHIRLEY BRADLEY MTG (UK) LIMITED Company Secretary 2000-01-18 CURRENT 1958-12-30 Dissolved 2017-08-05
SHIRLEY BRADLEY RANKIN KUHN TRAVEL LIMITED Company Secretary 1999-09-23 CURRENT 1994-10-08 Dissolved 2014-05-18
SHIRLEY BRADLEY I.T. TRAVEL LIMITED Company Secretary 1999-09-23 CURRENT 1993-03-18 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 25 LIMITED Company Secretary 1999-09-16 CURRENT 1996-01-30 Dissolved 2015-12-03
SHIRLEY BRADLEY GOLDCREST INTERNATIONAL CHARTERS LIMITED Company Secretary 1999-09-09 CURRENT 1992-12-15 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 27 LIMITED Company Secretary 1999-08-27 CURRENT 1999-06-29 Dissolved 2014-09-07
SHIRLEY BRADLEY CLOSE NUMBER 24 LIMITED Company Secretary 1999-08-26 CURRENT 1999-06-28 Dissolved 2014-05-18
SHIRLEY BRADLEY STYLE AVIATION LIMITED Company Secretary 1999-07-22 CURRENT 1995-11-17 Dissolved 2014-05-18
SHIRLEY BRADLEY ORCHID TRAVEL LIMITED Company Secretary 1999-07-22 CURRENT 1995-06-12 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 20 LIMITED Company Secretary 1999-07-22 CURRENT 1996-05-07 Dissolved 2014-05-18
SHIRLEY BRADLEY INSPIRATIONS AIR LIMITED Company Secretary 1999-07-22 CURRENT 1992-12-14 Dissolved 2014-05-18
SHIRLEY BRADLEY GOLDCREST AVIATION LIMITED Company Secretary 1999-07-22 CURRENT 1991-10-09 Dissolved 2014-05-18
SHIRLEY BRADLEY INTERNATIONAL AIRWAYS LIMITED Company Secretary 1999-07-22 CURRENT 1992-02-07 Dissolved 2014-05-18
SHIRLEY BRADLEY INSPIRATIONS EAST LIMITED Company Secretary 1999-07-22 CURRENT 1987-01-27 Dissolved 2014-05-18
SHIRLEY BRADLEY STYLE HOLIDAYS LIMITED Company Secretary 1999-07-22 CURRENT 1991-09-12 Dissolved 2015-12-03
SHIRLEY BRADLEY JMCH SERVICES LIMITED Company Secretary 1999-07-22 CURRENT 1997-06-04 Dissolved 2018-01-02
SHIRLEY BRADLEY INSPIRATIONS LIMITED Company Secretary 1999-07-20 CURRENT 1993-05-13 Liquidation
SHIRLEY BRADLEY INSPIRATIONS GROUP PENSION TRUSTEES LIMITED Company Secretary 1999-03-26 CURRENT 1995-08-21 Dissolved 2015-12-03
SHIRLEY BRADLEY TC TRAVEL PENSION TRUSTEES LIMITED Company Secretary 1999-03-26 CURRENT 1996-05-10 Active - Proposal to Strike off
SHIRLEY BRADLEY RETAIL TRAVEL LIMITED Company Secretary 1993-01-18 CURRENT 1967-10-16 Liquidation
SHIRLEY BRADLEY CLOSE NUMBER 21 LIMITED Company Secretary 1992-10-12 CURRENT 1977-09-15 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 22 LIMITED Company Secretary 1991-07-18 CURRENT 1984-07-26 Dissolved 2014-05-18
SHIRLEY BRADLEY THOMAS COOK UK TRAVEL LIMITED Company Secretary 1991-07-17 CURRENT 1978-04-07 Liquidation
SHIRLEY BRADLEY KESTREL LEISURE LIMITED Director 2017-10-23 CURRENT 1996-07-23 Dissolved 2018-04-30
SHIRLEY BRADLEY THOMAS COOK PENSION TRUST LIMITED Director 2017-08-15 CURRENT 1979-10-12 Liquidation
SHIRLEY BRADLEY MYTRAVEL LUXEMBOURG UK UNLIMITED Director 2015-07-01 CURRENT 2003-12-18 Liquidation
SHIRLEY BRADLEY AVIATION QUALITY AND SAFETY MANAGEMENT LIMITED Director 2014-06-24 CURRENT 2007-10-23 Dissolved 2014-11-11
SHIRLEY BRADLEY INSPIRATIONS GROUP PENSION TRUSTEES LIMITED Director 2014-06-03 CURRENT 1995-08-21 Dissolved 2015-12-03
SHIRLEY BRADLEY THE BTN FINANCE COMPANY Director 2013-08-09 CURRENT 1995-03-27 Dissolved 2014-05-18
SHIRLEY BRADLEY FLYING COLOURS LEISURE GROUP LIMITED Director 2013-08-09 CURRENT 1995-11-06 Dissolved 2014-05-18
SHIRLEY BRADLEY OMICRON LEASING (ORANGE) 1 LIMITED Director 2013-08-09 CURRENT 2003-10-13 Dissolved 2014-05-18
SHIRLEY BRADLEY AMSTERDAM TRAVEL SERVICE LIMITED Director 2013-08-09 CURRENT 1986-05-15 Dissolved 2014-05-18
SHIRLEY BRADLEY HOLIDAYLINE LIMITED Director 2013-07-25 CURRENT 1971-09-30 Dissolved 2014-05-18
SHIRLEY BRADLEY PEREGRINE LEISURE LIMITED Director 2013-07-25 CURRENT 1996-07-23 Dissolved 2018-04-17
SHIRLEY BRADLEY CLOSE NUMBER 20 LIMITED Director 2013-06-19 CURRENT 1996-05-07 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 22 LIMITED Director 2013-06-18 CURRENT 1984-07-26 Dissolved 2014-05-18
SHIRLEY BRADLEY VAYAGO LTD Director 2013-06-18 CURRENT 2005-10-06 Dissolved 2014-05-18
SHIRLEY BRADLEY WINSTON REES (WORLD TRAVEL) LIMITED Director 2013-06-18 CURRENT 1994-10-21 Dissolved 2014-05-18
SHIRLEY BRADLEY STYLE AVIATION LIMITED Director 2013-06-18 CURRENT 1995-11-17 Dissolved 2014-05-18
SHIRLEY BRADLEY TRANSFERS4U.COM LIMITED Director 2013-06-18 CURRENT 2007-01-18 Dissolved 2014-05-18
SHIRLEY BRADLEY UP TRIPS LIMITED Director 2013-06-18 CURRENT 1961-05-11 Dissolved 2014-05-18
SHIRLEY BRADLEY FRENCH SELECTION LIMITED(THE) Director 2013-06-18 CURRENT 1984-07-27 Dissolved 2014-05-18
SHIRLEY BRADLEY PLUTO LEASING LIMITED Director 2013-06-18 CURRENT 1993-08-28 Dissolved 2014-05-18
SHIRLEY BRADLEY PANORAMA HOLIDAY GROUP LIMITED Director 2013-06-18 CURRENT 1972-08-29 Dissolved 2014-05-18
SHIRLEY BRADLEY SKI AMERICA LIMITED Director 2013-06-18 CURRENT 1989-03-03 Dissolved 2014-05-18
SHIRLEY BRADLEY WORLDSURE LIMITED Director 2013-06-18 CURRENT 2006-12-15 Dissolved 2014-05-18
SHIRLEY BRADLEY SECPARK LIMITED Director 2013-06-18 CURRENT 2004-05-25 Dissolved 2014-05-18
SHIRLEY BRADLEY TRUST ACCOMMODATION.COM LIMITED Director 2013-06-18 CURRENT 2006-03-06 Dissolved 2014-05-18
SHIRLEY BRADLEY SWISS TRAVEL SERVICE LIMITED Director 2013-06-18 CURRENT 1983-04-08 Dissolved 2014-05-18
SHIRLEY BRADLEY TRADEWINDS WORLDWIDE HOLIDAYS LIMITED Director 2013-06-18 CURRENT 1993-09-03 Dissolved 2014-05-18
SHIRLEY BRADLEY TIME OFF LIMITED Director 2013-06-18 CURRENT 1967-04-28 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 27 LIMITED Director 2013-06-18 CURRENT 1999-06-29 Dissolved 2014-09-07
SHIRLEY BRADLEY RANKIN KUHN TRAVEL LIMITED Director 2013-06-18 CURRENT 1994-10-08 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 23 LIMITED Director 2013-06-18 CURRENT 1959-08-06 Dissolved 2014-05-18
SHIRLEY BRADLEY SUNSET DEVELOPMENTS LIMITED Director 2013-06-18 CURRENT 1991-11-12 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 18 LIMITED Director 2013-06-18 CURRENT 1995-02-15 Dissolved 2014-05-18
SHIRLEY BRADLEY PARKWAY 2005 PLC Director 2013-06-18 CURRENT 2001-01-15 Dissolved 2014-05-18
SHIRLEY BRADLEY PARIS TRAVEL SERVICE LIMITED Director 2013-06-18 CURRENT 1963-01-03 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 28 LIMITED Director 2013-06-18 CURRENT 1999-06-28 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 26 LIMITED Director 2013-06-18 CURRENT 2000-10-12 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 17 PLC Director 2013-06-18 CURRENT 1978-05-09 Dissolved 2014-05-18
SHIRLEY BRADLEY U.S. TRAVEL SERVICE LIMITED Director 2013-06-18 CURRENT 1989-03-31 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 21 LIMITED Director 2013-06-18 CURRENT 1977-09-15 Dissolved 2014-05-18
SHIRLEY BRADLEY PARKWAY (UK) INVESTMENT MANAGEMENT LIMITED Director 2013-06-18 CURRENT 2002-04-25 Dissolved 2014-05-18
SHIRLEY BRADLEY PANORAMA SEAT BROKING LIMITED Director 2013-06-18 CURRENT 1995-08-25 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 24 LIMITED Director 2013-06-18 CURRENT 1999-06-28 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 25 LIMITED Director 2013-06-18 CURRENT 1996-01-30 Dissolved 2015-12-03
SHIRLEY BRADLEY THE TRAVELWORLD GROUP LTD Director 2013-06-18 CURRENT 1987-03-06 Dissolved 2016-05-09
SHIRLEY BRADLEY CLOSE NUMBER 19 LIMITED Director 2013-06-18 CURRENT 1996-01-24 Dissolved 2017-06-07
SHIRLEY BRADLEY FLEXTRAVEL LIMITED Director 2013-06-17 CURRENT 2000-06-02 Dissolved 2014-05-18
SHIRLEY BRADLEY FLYING COLOURS HOLIDAYS LIMITED Director 2013-06-17 CURRENT 1990-11-16 Dissolved 2014-05-18
SHIRLEY BRADLEY FLIGHTS4U.COM LIMITED Director 2013-06-17 CURRENT 2007-10-31 Dissolved 2014-05-18
SHIRLEY BRADLEY ORCHID TRAVEL LIMITED Director 2013-06-17 CURRENT 1995-06-12 Dissolved 2014-05-18
SHIRLEY BRADLEY BELGIAN TRAVEL SERVICE LIMITED Director 2013-06-17 CURRENT 1955-09-24 Dissolved 2014-05-18
SHIRLEY BRADLEY LATE ESCAPES LIMITED Director 2013-06-17 CURRENT 1994-07-11 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 4 LIMITED Director 2013-06-17 CURRENT 1998-08-05 Dissolved 2014-05-18
SHIRLEY BRADLEY BRIDGE TRAVEL SERVICE LIMITED Director 2013-06-17 CURRENT 1960-09-05 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 14 LIMITED Director 2013-06-17 CURRENT 2000-06-02 Dissolved 2014-05-18
SHIRLEY BRADLEY JMC TRAVEL LIMITED Director 2013-06-17 CURRENT 1995-03-06 Dissolved 2014-05-18
SHIRLEY BRADLEY JUPITER LEASING LIMITED Director 2013-06-17 CURRENT 1993-08-28 Dissolved 2014-05-18
SHIRLEY BRADLEY GOLDCREST INTERNATIONAL CHARTERS LIMITED Director 2013-06-17 CURRENT 1992-12-15 Dissolved 2014-05-18
SHIRLEY BRADLEY BRIDGE TOURS LIMITED Director 2013-06-17 CURRENT 1969-09-19 Dissolved 2014-05-18
SHIRLEY BRADLEY FLYING COLOURS TRUSTEES LIMITED Director 2013-06-17 CURRENT 1996-08-08 Dissolved 2014-05-18
SHIRLEY BRADLEY INSPIRATIONS AIR LIMITED Director 2013-06-17 CURRENT 1992-12-14 Dissolved 2014-05-18
SHIRLEY BRADLEY HRLT Director 2013-06-17 CURRENT 1964-04-24 Dissolved 2014-05-18
SHIRLEY BRADLEY ELVINGTON LIMITED Director 2013-06-17 CURRENT 1991-03-12 Dissolved 2014-05-18
SHIRLEY BRADLEY GOLDCREST AVIATION LIMITED Director 2013-06-17 CURRENT 1991-10-09 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 5 LIMITED Director 2013-06-17 CURRENT 1998-11-24 Dissolved 2014-05-18
SHIRLEY BRADLEY IN TOUCH (I.T.) BUSINESS CENTRES LIMITED Director 2013-06-17 CURRENT 1983-04-20 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 13 LIMITED Director 2013-06-17 CURRENT 1999-09-21 Dissolved 2014-05-18
SHIRLEY BRADLEY BCT TRANSPORT BROKERS LIMITED Director 2013-06-17 CURRENT 1996-07-26 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 10 LIMITED Director 2013-06-17 CURRENT 1979-10-12 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 15 PLC Director 2013-06-17 CURRENT 2002-04-15 Dissolved 2014-05-18
SHIRLEY BRADLEY HOLIDAY MATCHMAKERS LIMITED Director 2013-06-17 CURRENT 1998-11-24 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 12 LIMITED Director 2013-06-17 CURRENT 1978-09-06 Dissolved 2014-05-18
SHIRLEY BRADLEY INTERNATIONAL AIRWAYS LIMITED Director 2013-06-17 CURRENT 1992-02-07 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 11 LIMITED Director 2013-06-17 CURRENT 1964-11-04 Dissolved 2014-05-18
SHIRLEY BRADLEY ONLINE ESSENTIALS LIMITED Director 2013-06-17 CURRENT 2002-06-14 Dissolved 2014-05-18
SHIRLEY BRADLEY INSPIRATIONS EAST LIMITED Director 2013-06-17 CURRENT 1987-01-27 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 2 LIMITED Director 2013-06-17 CURRENT 1990-06-19 Dissolved 2014-05-18
SHIRLEY BRADLEY HIGHLIGHT TRAVEL LIMITED Director 2013-06-17 CURRENT 1974-03-29 Dissolved 2014-05-18
SHIRLEY BRADLEY DIRECT AVIATION LIMITED Director 2013-06-17 CURRENT 1953-08-19 Dissolved 2014-05-18
SHIRLEY BRADLEY I.T. TRAVEL LIMITED Director 2013-06-17 CURRENT 1993-03-18 Dissolved 2014-05-18
SHIRLEY BRADLEY A T MAYS INVESTMENTS LIMITED Director 2013-06-17 CURRENT 1993-11-05 Dissolved 2014-05-18
SHIRLEY BRADLEY A.A.H. (1997) LIMITED Director 2013-06-17 CURRENT 1997-04-11 Dissolved 2014-05-18
SHIRLEY BRADLEY A.T. MAYS GROUP (HOLDINGS) LIMITED Director 2013-06-17 CURRENT 1983-03-02 Dissolved 2014-05-18
SHIRLEY BRADLEY A.T. MAYS THE TRAVEL AGENTS LIMITED Director 2013-06-17 CURRENT 1983-03-02 Dissolved 2014-05-18
SHIRLEY BRADLEY ADRIAN HAYES MANAGEMENT LIMITED Director 2013-06-17 CURRENT 1972-03-14 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 3 LIMITED Director 2013-06-17 CURRENT 2000-01-19 Dissolved 2015-12-03
SHIRLEY BRADLEY COMPASS TRAVEL LIMITED Director 2013-06-17 CURRENT 1894-04-07 Dissolved 2016-02-24
SHIRLEY BRADLEY AIRTRACK SERVICES LIMITED Director 2013-06-17 CURRENT 1979-09-06 Dissolved 2016-08-29
SHIRLEY BRADLEY CLOSE NUMBER 8 LIMITED Director 2013-06-17 CURRENT 1984-10-25 Dissolved 2016-06-23
SHIRLEY BRADLEY CLOSE NUMBER 1 LIMITED Director 2013-06-17 CURRENT 1961-06-14 Dissolved 2016-11-30
SHIRLEY BRADLEY CLOSE NUMBER 7 LIMITED Director 2013-06-17 CURRENT 1997-04-17 Dissolved 2016-11-26
SHIRLEY BRADLEY CLOSE NUMBER 16 LIMITED Director 2013-06-17 CURRENT 1997-07-02 Dissolved 2018-01-02
SHIRLEY BRADLEY CLOSE NUMBER 6 LIMITED Director 2013-06-17 CURRENT 1996-08-07 Liquidation
SHIRLEY BRADLEY MYTRAVEL PIONEER LIMITED Director 2013-06-17 CURRENT 2002-04-25 Liquidation
SHIRLEY BRADLEY THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED Director 2007-11-13 CURRENT 1999-01-18 Active - Proposal to Strike off
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK FINANCE LIMITED Director 2018-02-08 CURRENT 2007-10-23 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED TCCT HOLDINGS UK LIMITED Director 2018-02-08 CURRENT 2011-07-21 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK INVESTMENTS 3 LIMITED Director 2017-12-06 CURRENT 2017-12-06 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK AIRLINES LEASING LIMITED Director 2017-12-06 CURRENT 2017-12-06 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK AIRLINES TREASURY PLC Director 2017-10-12 CURRENT 2017-10-12 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK PENSION TRUST LIMITED Director 2017-08-15 CURRENT 1979-10-12 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK GROUP TOUR OPERATIONS LIMITED Director 2017-03-30 CURRENT 2017-03-30 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK GROUP AIRLINES LIMITED Director 2017-03-01 CURRENT 2017-03-01 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK FINANCE 2 PLC Director 2017-03-01 CURRENT 2017-03-01 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK NEW PENSION TRUSTEE LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active - Proposal to Strike off
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED 1841 LIMITED Director 2016-09-07 CURRENT 2016-09-07 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK WEST HOLDINGS LIMITED Director 2014-09-26 CURRENT 2014-09-26 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK IN DESTINATION MANAGEMENT LIMITED Director 2014-03-07 CURRENT 2014-03-07 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED TCGH HOLDINGS LIMITED Director 2013-06-27 CURRENT 2013-06-27 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THE FREEDOM TRAVEL GROUP LIMITED Director 2012-11-07 CURRENT 1999-07-30 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED FUTURE TRAVEL LIMITED Director 2012-11-07 CURRENT 1996-11-25 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED Director 2012-11-07 CURRENT 2010-10-20 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED HOTELS4U.COM LIMITED Director 2012-10-09 CURRENT 2003-01-28 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK WEST INVESTMENTS LIMITED Director 2012-07-26 CURRENT 2012-07-26 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK GROUP HEDGING LIMITED Director 2012-04-10 CURRENT 2012-04-10 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED TRAVEL AND FINANCIAL SERVICES LIMITED Director 2011-07-19 CURRENT 2010-10-05 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK CONTINENTAL HOLDINGS LIMITED Director 2011-04-18 CURRENT 2008-06-09 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK RETAIL LIMITED Director 2011-04-11 CURRENT 1909-04-22 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK UK LIMITED Director 2011-03-25 CURRENT 1991-07-22 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED AIRTRACK SERVICES LIMITED Director 2011-02-25 CURRENT 1979-09-06 Dissolved 2016-08-29
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 34 LIMITED Director 2011-02-25 CURRENT 1995-12-01 Dissolved 2016-06-22
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 36 LIMITED Director 2011-02-25 CURRENT 1988-10-18 Dissolved 2016-11-23
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK SERVICES LIMITED Director 2011-02-25 CURRENT 1995-03-03 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED TCCT RETAIL LIMITED Director 2011-02-25 CURRENT 2010-10-05 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED JMCH SERVICES LIMITED Director 2010-10-27 CURRENT 1997-06-04 Dissolved 2018-01-02
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED MTG (UK) LIMITED Director 2010-10-27 CURRENT 1958-12-30 Dissolved 2017-08-05
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED INSPIRATIONS LIMITED Director 2010-10-26 CURRENT 1993-05-13 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK UK TRAVEL LIMITED Director 2009-10-26 CURRENT 1978-04-07 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
2020-02-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-17
2018-06-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-17
2017-06-074.68 Liquidators' statement of receipts and payments to 2017-05-17
2017-06-02600Appointment of a voluntary liquidator
2017-06-02LIQ10Removal of liquidator by court order
2016-06-214.68 Liquidators' statement of receipts and payments to 2016-05-17
2015-06-15AD02SAIL ADDRESS CHANGED FROM: THOMAS COOK UK LEGAL DEPARTMENT THE THOMAS COOK BUSINESS PARK UNIT 17 CONNINGSBY ROAD PETERBOROUGH PE3 8SB
2015-06-15AD02SAIL ADDRESS CREATED
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB
2015-06-024.70Declaration of solvency
2015-06-02600Appointment of a voluntary liquidator
2015-06-02LRESSPResolutions passed:
  • Special resolution to wind up on 2015-05-18
2015-05-05MR05All of the property or undertaking has been released from charge for charge number 1
2014-09-02RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-21AR0119/08/14 ANNUAL RETURN FULL LIST
2014-08-07SH0124/07/14 STATEMENT OF CAPITAL GBP 1000
2014-07-29SH0128/07/14 STATEMENT OF CAPITAL GBP 1000
2014-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR
2013-08-27AR0119/08/13 ANNUAL RETURN FULL LIST
2013-06-18AP01DIRECTOR APPOINTED MS SHIRLEY BRADLEY
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER FANKHAUSER
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-21AP01DIRECTOR APPOINTED DR PETER FANKHAUSER
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2013-02-21AP01DIRECTOR APPOINTED NIGEL JOHN ARTHUR
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MACMAHON
2013-02-12AP01DIRECTOR APPOINTED DAVID MICHAEL TAYLOR
2012-09-03AR0119/08/12 FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-19AR0119/08/11 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-01AP01DIRECTOR APPOINTED MICHELLE LOUISE MACMAHON
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALLISEY
2011-02-25AP02CORPORATE DIRECTOR APPOINTED THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 22/11/2010
2010-08-23AR0119/08/10 FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAM HALLISEY / 06/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 02/11/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MS SHIRLEY BRADLEY / 27/10/2009
2009-10-12AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-08-24363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-06-09225PREVSHO FROM 22/01/2009 TO 30/09/2008
2009-06-06AAFULL ACCOUNTS MADE UP TO 22/01/08
2009-03-10GAZ1FIRST GAZETTE
2008-11-27AAFULL ACCOUNTS MADE UP TO 22/01/07
2008-08-21363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR JUERGEN BUESER
2008-04-16288aDIRECTOR APPOINTED CHRISTOPHER JAMES GADSBY
2008-04-09288aDIRECTOR APPOINTED DAVID MICHAEL WILLIAM HALLISEY
2008-04-09288aSECRETARY APPOINTED SHIRLEY BRADLEY
2008-04-09288aDIRECTOR APPOINTED JUERGEN BUESER
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR SAYANTA BASU
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE GORSKI
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2007-12-17363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06AAFULL ACCOUNTS MADE UP TO 22/01/06
2006-12-19288bDIRECTOR RESIGNED
2006-10-27363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-10-20288bDIRECTOR RESIGNED
2006-10-20287REGISTERED OFFICE CHANGED ON 20/10/06 FROM: THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 8SB
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288aNEW SECRETARY APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288bSECRETARY RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TCIM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-10
Fines / Sanctions
No fines or sanctions have been issued against TCIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE PLEDGE AGREEMENT 2012-01-18 Outstanding THE ROYAL BANK OF SCOTLAND NV AS AGENT FOR AND ON BEHALF OF THE SECURITY AGENT, WHICH IS ACTING IN ITS CAPACITY AS A SECURITY AGENT FOR AND ON BEHALF OF THE NEW MONEY FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of TCIM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TCIM LIMITED
Trademarks
We have not found any records of TCIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TCIM 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 (70100 - Activities of head offices) as TCIM LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TCIM LIMITED 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.
Legal Notices/Action
Initiating party Event Type
Defending partyTCIM LIMITEDEvent Date2016-02-03
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 15 March 2016 between 10.00 am and 11.00 am for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: "That the Joint Liquidators' statement of account for the period of the liquidation be approved." Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 18 May 2015. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder at uhyder@deloitte.co.uk or Tel: 0207 303 4534 for further information.
 
Initiating party Event Type
Defending partyTCIM LIMITEDEvent Date2015-05-21
The Companies were placed into Members Voluntary Liquidation on 18 May 2015 when Stephen Roland Browne (IP No. 009281) and Christopher Richard Frederick Day (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 25 June 2015 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 25 June 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact the Joint Liquidators at Deloitte LLP on 020 7007 8907.
 
Initiating party Event TypeProposal to Strike Off
Defending partyTCIM LIMITEDEvent Date2009-03-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TCIM 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 TCIM 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.