Dissolved 2017-01-18
Company Information for TCE CENTRE LIMITED
112 CLERKENWELL ROAD, LONDON, EC1M 5SA,
|
Company Registration Number
02388155
Private Limited Company
Dissolved Dissolved 2017-01-18 |
Company Name | ||
---|---|---|
TCE CENTRE LIMITED | ||
Legal Registered Office | ||
112 CLERKENWELL ROAD LONDON EC1M 5SA Other companies in SM1 | ||
Previous Names | ||
|
Company Number | 02388155 | |
---|---|---|
Date formed | 1989-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-01-18 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-28 12:42:50 |
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. |
Officer | Role | Date Appointed |
---|---|---|
THERESA JANE CROSS |
||
THERESA JANE CROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA CHRISTINE CROSS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CROFT EQUESTRIAN CENTRE LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM TRINITY COURT 34 WEST STREET SUTTON SURREY SM1 1SH ENGLAND | |
RES15 | CHANGE OF NAME 25/01/2016 | |
CERTNM | COMPANY NAME CHANGED THE CROFT EQUESTRIAN CENTRE LIMITED CERTIFICATE ISSUED ON 09/02/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED THE CROFT EQUESTRIAN CENTRE LIMITED CERTIFICATE ISSUED ON 09/02/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 2ND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/05/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/05/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION FULL | |
AR01 | 23/05/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AR01 | 23/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AR01 | 23/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THERESA JANE CROSS / 23/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR LINDA CROSS | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 3RD FLOOR BANK HOUSE 1-7 SUTTON COURT ROAD SUTTON SURREY SM1 4SP | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/04 FROM: UNIT 4 RIVERSIDE WAY WATCHMOOR PARK CAMBERLEY SURREY GU15 3YQ | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 2 THE SQUARE BAGSHOT SURREY GU19 5AX | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 | |
363a | RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/91 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/90 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06 | |
363b | RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 26/08/90; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-28 |
Notice of Intended Dividends | 2016-03-31 |
Appointment of Liquidators | 2016-02-09 |
Resolutions for Winding-up | 2016-02-09 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-02-04 |
Meetings of Creditors | 2016-01-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
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 TCE CENTRE LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as TCE CENTRE LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | THE CROFT EQUESTRIAN CENTRE LIMITED | Event Date | 2016-03-29 |
Principal Trading Address: The Croft Mays Lane, Padworth Common, Reading, Berkshire, RG7 4QP Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at the offices of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA by no later than 21 April 2016 (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. Date of Appointment: 29 January 2016. Office holder details: Kevin Weir (IP No 9332) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. For further details contact: Kevin Weir, Tel: 020 7099 6086, Alternative contact: Tammy Klaasen. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | THE CROFT EQUESTRIAN CENTRE LIMITED | Event Date | 2016-02-04 |
On 29 January 2016 the above named company went into insolvent liquidation. I, Theresa Jane Cross of The Croft Mays Lane, Padworth Common, Reading, Berkshire, RG7 4QP was a director of the above named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following names: TCE Centre Limited trading as The Croft Equestrian Centre. and/or The Croft Equestrian Centre Limited. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE CROFT EQUESTRIAN CENTRE LIMITED | Event Date | 2016-01-29 |
Kevin James Wilson Weir , of Hudson Weir Limited , 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA . : For further details contact: Kevin James Wilson Weir, Tel: 020 7099 6086. Alternative contact: Hasib Howlader. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE CROFT EQUESTRIAN CENTRE LIMITED | Event Date | 2016-01-29 |
Notice is hereby given that the following resolutions were passed on 29 January 2016 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 Kevin James Wilson Weir , of Hudson Weir Limited , 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA , (IP No 9332) be appointed as Liquidator for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 29 January 2016 the appointment of Kevin James Wilson Weir of Hudson Weir Limited, 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA as Liquidator was confirmed. For further details contact: Kevin James Wilson Weir, Tel: 020 7099 6086. Alternative contact: Hasib Howlader. Theresa Jane Cross , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | TCE CENTRE LIMITED | Event Date | 2016-01-29 |
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986, for the purposes of having laid before them an account of the liquidator's acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator and passing a resolution granting the release of the liquidator. The meetings will be held at the offices of Hudson Weir Limited, 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA on 25 August 2016 at 12.00 noon (members) and 12.15 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Hudson Weir Limited, 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA by no later than 12.00 noon on the business day prior to the day of the meetings (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 29 January 2016 Office Holder details: Kevin James Wilson Weir , (IP No. 9332) of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London, EC1M 5SA . For further details contact: Kevin James Wilson Weir, Tel: 0207 099 6086. Alternative contact: Tammy Klaasen. Kevin James Wilson Weir , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE CROFT EQUESTRIAN CENTRE LIMITED | Event Date | 2016-01-21 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meetings will be held at the offices of Hudson Weir Limited, 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA on 29 January 2016 at 11.45 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Hudson Weir Limited , 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Kevin James Wilson Weir of Hudson Weir Limited, 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge, with such information concerning the Companys affairs as they may reasonably require. For further details contact: Kevin Weir, (IP No. 9332), Tel: 020 7099 6086. Alternative contact: Tammy Klaasen. | |||
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. |