Liquidation
Company Information for TCP SOLUTIONS LIMITED
Unit 2, Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ,
|
Company Registration Number
07835216
Private Limited Company
Liquidation |
Company Name | |
---|---|
TCP SOLUTIONS LIMITED | |
Legal Registered Office | |
Unit 2, Spinnaker Court, 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ Other companies in W4 | |
Company Number | 07835216 | |
---|---|---|
Company ID Number | 07835216 | |
Date formed | 2011-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 30/12/2020 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-17 11:57:43 |
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 | ||
---|---|---|---|---|
TCP SOLUTIONS, LLC | 220 BALDWIN AVE ROYAL OAK Michigan 48067 | UNKNOWN | Company formed on the 2012-03-01 | |
TCP SOLUTIONS LTD. | British Columbia | Active | Company formed on the 2013-07-24 | |
TCP SOLUTIONS, INC. | 5173 BUNDORAN STREET N.W. - NORTH CANTON OH 44720 | Active | Company formed on the 2001-11-15 | |
TCP SOLUTIONS PTE. LTD. | JALAN KILANG Singapore 159416 | Active | Company formed on the 2010-02-02 | |
TCP SOLUTIONS SYSTEMS LIMITED | Nutmeg House 60 Gainsford Street London SE1 2NY | Active - Proposal to Strike off | Company formed on the 2017-04-25 | |
TCP SOLUTIONS, INC. | 11803 MEADOWCHASE DR HOUSTON TX 77065 | Active | Company formed on the 2004-07-27 | |
TCP SOLUTIONS LLC | 16108 SW 79TH AVE ARCHER FL 32618 | Active | Company formed on the 2019-04-04 | |
TCP SOLUTIONS, LLC | 1548 Pea Pond Road Nassau North Bellmore NY 11710 | Active | Company formed on the 2022-08-15 |
Officer | Role | Date Appointed |
---|---|---|
ADAM MICHAEL CRAIGHILL |
||
MARCO DE VLAMING |
||
EVERT VAN DER WEIJDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD VERMEULEN |
Director | ||
WALDECK SECRETARIES LIMITED |
Company Secretary | ||
MC SQUARED MANAGEMENT LIMITED |
Director | ||
NICK JOHN RUSSELL CHAPMAN |
Director | ||
MICHAEL JOHN RUSSELL CHAPMAN |
Director | ||
RONALD VERMEULEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEOPLE2.0 UK LIMITED | Director | 2015-03-24 | CURRENT | 1999-11-17 | Active | |
PEOPLE2.0 (GROUP) UK LIMITED | Director | 2013-04-01 | CURRENT | 1994-06-03 | Active | |
PEOPLE2.0 (GROUP) UK LIMITED | Director | 2015-03-27 | CURRENT | 1994-06-03 | Active | |
PEOPLE2.0 UK LIMITED | Director | 2015-03-27 | CURRENT | 1999-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/21 FROM Nutmeg House 60 Gainsford Street London SE1 2NY United Kingdom | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENDRIK NIELS SCHEVERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/20 FROM 58a Waldeck Road Strand on the Green London W4 3NP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/20 FROM 58a Waldeck Road Strand on the Green London W4 3NP | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
PSC07 | CESSATION OF ADAM MICHAEL CRAIGHILL AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED HENDRIK NIELS SCHEVERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO DE VLAMING | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MICHAEL CRAIGHILL | |
LATEST SOC | 15/11/17 STATEMENT OF CAPITAL;GBP 215625 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD VERMEULEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD VERMEULEN | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 215625 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MARCO DE VLAMING | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AD03 | Registers moved to registered inspection location of 1 the Green Richmond Surrey TW9 1PL | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD VERMEULEN / 23/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD VERMEULEN / 23/11/2015 | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 215625 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 1 the Green Richmond Surrey TW9 1PL | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:06/10/2015 | |
MAR | Re-registration of memorandum and articles of association | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MC SQUARED MANAGEMENT LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WALDECK SECRETARIES LIMITED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR EVERT VAN DER WEIJDEN | |
AP01 | DIRECTOR APPOINTED MR ADAM MICHAEL CRAIGHILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAPMAN | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 275000 | |
AR01 | 04/11/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
SH01 | 17/12/13 STATEMENT OF CAPITAL GBP 275000 | |
AR01 | 04/11/13 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED MC SQUARED MANAGEMENT LIMITED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 04/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED RONALD VERMEULEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RONALD VERMEULEN | |
AP01 | DIRECTOR APPOINTED NICHOLAS JOHN RUSSELL CHAPMAN | |
AP03 | SECRETARY APPOINTED RONALD VERMEULEN | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
BS | BALANCE SHEET | |
AUDS | AUDITORS' STATEMENT | |
AUDR | AUDITORS' REPORT | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PRI TO PLC; RES02 PASS DATE:18/07/2012 | |
RR01 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY | |
SH01 | 02/07/12 STATEMENT OF CAPITAL GBP 250000.000 | |
AA01 | CURREXT FROM 30/11/2012 TO 31/12/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-03-02 |
Notices to | 2021-03-02 |
Appointmen | 2021-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
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 TCP SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TCP SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | TCP SOLUTIONS LIMITED | Event Date | 2021-03-02 |
Initiating party | Event Type | Notices to | |
Defending party | TCP SOLUTIONS LIMITED | Event Date | 2021-03-02 |
Initiating party | Event Type | Appointmen | |
Defending party | TCP SOLUTIONS LIMITED | Event Date | 2021-03-02 |
Company Number: 07835216 Name of Company: TCP SOLUTIONS LIMITED Previous Name of Company: TCP Solutions Plc Nature of Business: Activities of head offices Registered office: Unit 2 Spinnaker Court, 1C… | |||
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. |