Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TCE CENTRE LIMITED
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 Overview

About Tce Centre Ltd
TCE CENTRE LIMITED was founded on 1989-05-23 and had its registered office in 112 Clerkenwell Road. The company was dissolved on the 2017-01-18 and is no longer trading or active.

Key Data
Company Name
TCE CENTRE LIMITED
 
Legal Registered Office
112 CLERKENWELL ROAD
LONDON
EC1M 5SA
Other companies in SM1
 
Previous Names
THE CROFT EQUESTRIAN CENTRE LIMITED09/02/2016
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TCE CENTRE 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 TCE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
THERESA JANE CROSS
Company Secretary 1992-05-23
THERESA JANE CROSS
Director 1992-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA CHRISTINE CROSS
Director 1992-05-23 2008-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THERESA JANE CROSS THE CROFT EQUESTRIAN CENTRE LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active

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
2017-01-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-224.20STATEMENT OF AFFAIRS/4.19
2016-06-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2016 FROM TRINITY COURT 34 WEST STREET SUTTON SURREY SM1 1SH ENGLAND
2016-02-09RES15CHANGE OF NAME 25/01/2016
2016-02-09CERTNMCOMPANY NAME CHANGED THE CROFT EQUESTRIAN CENTRE LIMITED CERTIFICATE ISSUED ON 09/02/16
2016-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-09CERTNMCOMPANY NAME CHANGED THE CROFT EQUESTRIAN CENTRE LIMITED CERTIFICATE ISSUED ON 09/02/16
2016-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 2ND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-10AR0123/05/15 FULL LIST
2015-03-18AA30/06/14 TOTAL EXEMPTION FULL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-18AR0123/05/14 FULL LIST
2014-01-22AA30/06/13 TOTAL EXEMPTION FULL
2013-06-10AR0123/05/13 FULL LIST
2012-12-18AA30/06/12 TOTAL EXEMPTION FULL
2012-06-08AR0123/05/12 FULL LIST
2012-01-08AA30/06/11 TOTAL EXEMPTION FULL
2011-05-27AR0123/05/11 FULL LIST
2011-02-08AA30/06/10 TOTAL EXEMPTION FULL
2010-05-25AR0123/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA JANE CROSS / 23/05/2010
2009-11-20AA30/06/09 TOTAL EXEMPTION FULL
2009-07-22363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-11-28AA30/06/08 TOTAL EXEMPTION FULL
2008-08-15363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR LINDA CROSS
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 3RD FLOOR BANK HOUSE 1-7 SUTTON COURT ROAD SUTTON SURREY SM1 4SP
2007-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-06-26363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2007-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-13363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-14363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-19287REGISTERED OFFICE CHANGED ON 19/07/04 FROM: UNIT 4 RIVERSIDE WAY WATCHMOOR PARK CAMBERLEY SURREY GU15 3YQ
2004-07-19363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-03287REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 2 THE SQUARE BAGSHOT SURREY GU19 5AX
2003-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-02363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-23363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-04363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-25363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-04-18AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-08363sRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-17363sRETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS
1997-12-31AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-06-26363sRETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS
1997-02-17AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-06-18363sRETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS
1995-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-06-12363sRETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS
1994-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-02363sRETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS
1993-10-31AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-06-08363sRETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS
1992-09-24AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-06-20363aRETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS
1992-01-17AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-01-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-01-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-09-19AAFULL ACCOUNTS MADE UP TO 30/06/90
1991-09-18225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06
1991-06-29363bRETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS
1990-10-02363RETURN MADE UP TO 26/08/90; FULL LIST OF MEMBERS
1989-06-12288NEW DIRECTOR APPOINTED
1989-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TCE CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-28
Notice of Intended Dividends2016-03-31
Appointment of Liquidators2016-02-09
Resolutions for Winding-up2016-02-09
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-02-04
Meetings of Creditors2016-01-22
Fines / Sanctions
No fines or sanctions have been issued against TCE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TCE CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

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

Intangible Assets
Patents
We have not found any records of TCE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TCE CENTRE LIMITED
Trademarks
We have not found any records of TCE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TCE CENTRE 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where TCE CENTRE 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 TypeNotice of Intended Dividends
Defending partyTHE CROFT EQUESTRIAN CENTRE LIMITEDEvent Date2016-03-29
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyTHE CROFT EQUESTRIAN CENTRE LIMITEDEvent Date2016-02-04
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 TypeAppointment of Liquidators
Defending partyTHE CROFT EQUESTRIAN CENTRE LIMITEDEvent Date2016-01-29
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 TypeResolutions for Winding-up
Defending partyTHE CROFT EQUESTRIAN CENTRE LIMITEDEvent Date2016-01-29
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 TypeFinal Meetings
Defending partyTCE CENTRE LIMITEDEvent Date2016-01-29
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 TypeMeetings of Creditors
Defending partyTHE CROFT EQUESTRIAN CENTRE LIMITEDEvent Date2016-01-21
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TCE CENTRE 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 TCE CENTRE 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.