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

TLC (SALISBURY) LIMITED

SOLIHULL, WEST MIDLANDS, B94,
Company Registration Number
07436019
Private Limited Company
Dissolved

Dissolved 2016-07-12

Company Overview

About Tlc (salisbury) Ltd
TLC (SALISBURY) LIMITED was founded on 2010-11-11 and had its registered office in Solihull. The company was dissolved on the 2016-07-12 and is no longer trading or active.

Key Data
Company Name
TLC (SALISBURY) LIMITED
 
Legal Registered Office
SOLIHULL
WEST MIDLANDS
 
Previous Names
URBAN & COUNTRY LEISURE (ROBIN HOOD) LTD14/01/2011
Filing Information
Company Number 07436019
Date formed 2010-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-07-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-10 00:10:15
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.

Company Officers of TLC (SALISBURY) LIMITED

Current Directors
Officer Role Date Appointed
ROSS ANTHONY SANDERS
Director 2010-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
JASON ROSS
Director 2010-11-11 2011-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS ANTHONY SANDERS TLC SOLIHULL LIMITED Director 2012-07-18 CURRENT 2012-07-18 Dissolved 2016-09-20
ROSS ANTHONY SANDERS URBAN & COUNTRY LEISURE (OLD AUCTIONEER) LIMITED Director 2010-08-26 CURRENT 2010-08-26 Dissolved 2014-08-01
ROSS ANTHONY SANDERS B14 (UK) LIMITED Director 2010-06-18 CURRENT 2006-05-25 Dissolved 2014-01-16
ROSS ANTHONY SANDERS STRAIGHTPRIDE LIMITED Director 2010-06-18 CURRENT 1997-04-17 Dissolved 2016-09-27
ROSS ANTHONY SANDERS SEAGULL VENTURES LTD Director 2009-12-03 CURRENT 2009-12-03 Dissolved 2014-03-10
ROSS ANTHONY SANDERS URBAN & COUNTRY LEISURE HOLDINGS LTD Director 2009-03-30 CURRENT 2009-03-30 Dissolved 2013-11-12
ROSS ANTHONY SANDERS PHOENIX PUB MANAGEMENT LIMITED Director 2009-03-30 CURRENT 2007-11-28 Dissolved 2014-12-11
ROSS ANTHONY SANDERS COACH & HORSES (WORLDS END) LTD Director 2009-02-04 CURRENT 2009-02-04 Dissolved 2013-09-13

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
2016-07-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2015 FROM 1071 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6QT
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 20 - 24 THE WHITEHOUSE HALFORD STREET TAMWORTH STAFFORDSHIRE B79 7QF
2015-02-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-024.20STATEMENT OF AFFAIRS/4.19
2015-02-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-29AR0111/11/13 FULL LIST
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANTHONY SANDERS / 28/11/2013
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM SOVEREIGN HOUSE 12 WARWICK STREET COVENTRY WEST MIDLANDS CV5 6ET UNITED KINGDOM
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-21AR0111/11/12 FULL LIST
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS SANDERS / 12/01/2012
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS SANDERS / 13/01/2012
2011-12-05AR0111/11/11 FULL LIST
2011-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-29AA01PREVSHO FROM 30/09/2011 TO 31/03/2011
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JASON ROSS
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-16AA01CURREXT FROM 31/03/2011 TO 30/09/2011
2011-01-14RES15CHANGE OF NAME 06/01/2011
2011-01-14CERTNMCOMPANY NAME CHANGED URBAN & COUNTRY LEISURE (ROBIN HOOD) LTD CERTIFICATE ISSUED ON 14/01/11
2011-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-22AA01CURRSHO FROM 30/11/2011 TO 31/03/2011
2010-11-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-11-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to TLC (SALISBURY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-20
Resolutions for Winding-up2015-01-28
Appointment of Liquidators2015-01-28
Meetings of Creditors2015-01-15
Fines / Sanctions
No fines or sanctions have been issued against TLC (SALISBURY) 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
DEBENTURE 2011-04-28 Outstanding LEGION NOMINEES LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 886,505
Creditors Due After One Year 2012-03-31 £ 970,816
Creditors Due Within One Year 2013-03-31 £ 287,382
Creditors Due Within One Year 2012-03-31 £ 399,080

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 TLC (SALISBURY) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 7,690
Current Assets 2013-03-31 £ 293,324
Current Assets 2012-03-31 £ 276,507
Debtors 2013-03-31 £ 268,933
Debtors 2012-03-31 £ 256,351
Stocks Inventory 2013-03-31 £ 16,701
Stocks Inventory 2012-03-31 £ 20,171
Tangible Fixed Assets 2013-03-31 £ 484,021
Tangible Fixed Assets 2012-03-31 £ 605,026

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TLC (SALISBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TLC (SALISBURY) LIMITED
Trademarks
We have not found any records of TLC (SALISBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TLC (SALISBURY) 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 (56302 - Public houses and bars) as TLC (SALISBURY) LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where TLC (SALISBURY) 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 TypeResolutions for Winding-up
Defending partyTLC (SALISBURY) LIMITEDEvent Date2015-01-22
At a General Meeting of the above named company held at 1071 Warwick Road, Acocks Green, Birmingham B27 6QT on 22 January 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That is has been resolved by special resolution that the company be wound up voluntarily and that Andrew Fender , of Sanderlings LLP , 1071 Warwick Road, Acocks Green, Birmingham B27 6QT , (IP No 6898) be appointed liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Andrew Fender as liquidator. Further details contact: Edwin Lee, Email: info@sanderlings.co.uk, Tel: 0121 706 9320. Ross Sanders , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTLC (SALISBURY) LIMITEDEvent Date2015-01-22
Andrew Fender , of Sanderlings LLP , Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT . : Further details contact: Edwin Lee, Email: info@sanderlings.co.uk, Tel: 0121 706 9320.
 
Initiating party Event TypeFinal Meetings
Defending partyTLC (SALISBURY) LIMITEDEvent Date2015-01-22
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Meetings of the Members and Creditors of the above-named Company will be held at Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG on 24 March 2016 at 10.00 am and 10.30 am respectively, for the purposes of having an Account laid before them, and to receive the report of the Liquidator showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meetings must be lodged with the Liquidator at the above address not later than 12.00 noon of the business day before the Meetings. Date of Appointment: 22 January 2015 Office Holder details: Andrew Fender , (IP No. 6898) of Sanderlings Business Services Ltd , Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG . For further details contact: Andrew Fender on tel: 0121 706 9320. Andrew Fender , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTLC (SALISBURY) LIMITEDEvent Date2015-01-13
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 1071 Warwick Road, Acocks Green, Birmingham B27 6QT , on 22 January 2015 , at 2.05 pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Sanderlings Business Services Limited, Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. 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 the offices of Sanderlings Business Services Limited , Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT , no later than 12 noon on the last working day before the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon on the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors 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 costs of preparing the statement of affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Andrew Fender (IP No 6898) of Sanderlings Business Services Limited, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT. Further details contact: Edwin Lee, Email: info@sanderlings.co.uk, Tel: 0121 706 9320.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TLC (SALISBURY) 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 TLC (SALISBURY) 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.