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

TIOCREC LTD.

4 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2BT,
Company Registration Number
08629111
Private Limited Company
Liquidation

Company Overview

About Tiocrec Ltd.
TIOCREC LTD. was founded on 2013-07-29 and has its registered office in Borehamwood. The organisation's status is listed as "Liquidation". Tiocrec Ltd. is a Private Limited Company registered in 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
TIOCREC LTD.
 
Legal Registered Office
4 STIRLING COURT
STIRLING WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 2BT
Other companies in NW1
 
Previous Names
CERCO IT LIMITED28/07/2017
ACRE 1157 LIMITED17/10/2013
Filing Information
Company Number 08629111
Company ID Number 08629111
Date formed 2013-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2016
Account next due 31/10/2017
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB180894770  
Last Datalog update: 2019-04-04 14:13:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIOCREC LTD.
The accountancy firm based at this address is WLH TAX 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.

Company Officers of TIOCREC LTD.

Current Directors
Officer Role Date Appointed
STEVEN MAURICE EMDEN
Director 2014-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
MASSIMO VENTMIGLIA
Director 2014-03-27 2014-06-02
STEVEN MAURICE EMDEN
Director 2013-07-29 2014-03-27
DAVID PARKINSON
Director 2013-07-29 2013-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MAURICE EMDEN CERCO LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2018-01-23
STEVEN MAURICE EMDEN UNIQUE IT CONSULTANTS LIMITED Director 2007-10-23 CURRENT 1999-03-09 Active - Proposal to Strike off
STEVEN MAURICE EMDEN CERCO IT HOLDINGS LIMITED Director 2007-08-17 CURRENT 2007-08-17 Active - Proposal to Strike off
STEVEN MAURICE EMDEN CERCO IT TRAINING AND RECRUITMENT LIMITED Director 2003-02-27 CURRENT 2002-12-31 Dissolved 2017-05-28

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
IT Installations Engineers - Secuirty ClearedLondonWe currently seek several new IT Engineers with current SC and/or DV clearance to work with one of our Client who currently has some major projects within the2016-04-27

Jobs results powered by Indeed
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
2020-09-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-17
2018-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-17
2018-01-30NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/18 FROM Acre House 11/15 William Road London NW1 3ER
2017-08-02LIQ02Voluntary liquidation Statement of affairs
2017-08-02600Appointment of a voluntary liquidator
2017-08-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-07-18
2017-07-28RES15CHANGE OF NAME 17/07/2017
2017-07-28CERTNMCOMPANY NAME CHANGED CERCO IT LIMITED CERTIFICATE ISSUED ON 28/07/17
2017-07-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-28CERTNMCOMPANY NAME CHANGED CERCO IT LIMITED CERTIFICATE ISSUED ON 28/07/17
2017-07-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086291110001
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086291110001
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MAURICE EMDEN
2017-01-07AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26CH01Director's details changed for Mr Steven Maurice Emden on 2016-08-17
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-22AR0113/06/16 ANNUAL RETURN FULL LIST
2016-01-22AA01Current accounting period extended from 31/07/15 TO 31/01/16
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-02AR0129/07/15 ANNUAL RETURN FULL LIST
2015-06-12CH01Director's details changed for Mr Steven Maurice Emden on 2015-05-28
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 086291110002
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-12AR0129/07/14 ANNUAL RETURN FULL LIST
2014-06-04AP01DIRECTOR APPOINTED MR STEVEN MAURICE EMDEN
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO VENTMIGLIA
2014-03-27AP01DIRECTOR APPOINTED MASSIMO VENTMIGLIA
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EMDEN
2014-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 086291110001
2014-03-14SH0106/03/14 STATEMENT OF CAPITAL GBP 1000
2013-10-17RES15CHANGE OF NAME 10/09/2013
2013-10-17CERTNMCOMPANY NAME CHANGED ACRE 1157 LIMITED CERTIFICATE ISSUED ON 17/10/13
2013-09-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-17RES15CHANGE OF NAME 10/09/2013
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARKINSON
2013-09-12AP01DIRECTOR APPOINTED MR STEVEN MAURICE EMDEN
2013-07-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TIOCREC LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-03-29
Appointment of Liquidators2017-07-27
Resolutions for Winding-up2017-07-27
Fines / Sanctions
No fines or sanctions have been issued against TIOCREC LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-06 Outstanding STEVEN MAURICE EMDEN
2014-03-15 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of TIOCREC LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for TIOCREC LTD.
Trademarks
We have not found any records of TIOCREC LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIOCREC LTD.. 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 (82990 - Other business support service activities n.e.c.) as TIOCREC LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where TIOCREC LTD. 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 TypeNotice of Intended Dividends
Defending partyTIOCREC LIMITEDEvent Date2018-03-29
Rule 14.28, Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at KCBS LLP t/a KIS, 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT by no later than 23 April 2018 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a small debt not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Liquidator. John Kelmanson , Office Holder Number: 04866 , Liquidator , KCBS LLP t/a KIS , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . Date of Appointment of Liquidator: 18 July 2018. Contact information for Liquidator: 020 8441 2000 or cj@kelmanson.com. Optional alternative contact name: Craig Jarvis :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCERCO IT LIMITEDEvent Date2017-07-27
Section 85(1), Insolvency Act 1986 Notice is hereby given that the following resolutions were passed on 18 July 2017, as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily; and That John Kelmanson be appointed as Liquidator for the purposes of such voluntary winding up. Steven Emden , Director : Liquidators details: John Kelmanson (IP Number 04866 ) of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . Contact information for Liquidator: Telephone number: 020 8441 2000 or email address: cj@kelmanson.com. Optional alternative contact name: Craig Jarvis :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCERCO IT LIMITEDEvent Date2017-07-18
Liquidator's name and address: John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . Contact information for Liquidator: Telephone number: 020 8441 2000 or email address: cj@kelmanson.com. Optional alternative contact name: Craig Jarvis :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIOCREC LTD. 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 TIOCREC LTD. 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.