Company Information for T.C.S. JANITORIAL SUPPLIES LIMITED
311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
|
Company Registration Number
03981128
Private Limited Company
Liquidation |
Company Name | |
---|---|
T.C.S. JANITORIAL SUPPLIES LIMITED | |
Legal Registered Office | |
311 HIGH ROAD LOUGHTON ESSEX IG10 1AH Other companies in SS14 | |
Company Number | 03981128 | |
---|---|---|
Company ID Number | 03981128 | |
Date formed | 2000-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/03/2020 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-12-06 05:55:33 |
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 | ||
---|---|---|---|---|
T.C.S. JANITORIAL SUPPLIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LYNNSAY ANNE HUNT |
||
GARY STUART CROSS |
||
LYNNSAY ANNE HUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-26 | |
Voluntary liquidation Statement of receipts and payments to 2021-10-26 | ||
Voluntary liquidation Statement of receipts and payments to 2021-10-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/20 FROM The Laboratory, Woodlands South Hanningfield Road South Hanningfield CM3 8HH United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES | |
AA01 | Current accounting period extended from 31/03/19 TO 30/06/19 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LYNNSAY ANNE HUNT on 2016-09-15 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/16 FROM Unit 6 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LYNNSAY ANNE HUNT on 2015-05-12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY STUART CROSS / 12/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNSAY ANNE HUNT / 12/05/2015 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/11 FROM Unit 5 Cranes Close Basildon Essex SS14 3JB United Kingdom | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNSAY ANNE HUNT / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY STUART CROSS / 01/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM CARLTON BAKER CLARKE CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/05/03 | |
363s | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-11-05 |
Resolution | 2020-11-02 |
Meetings o | 2020-10-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 152,938 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 167,641 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,952 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,604 |
Creditors and other liabilities
|
|
|
|
|
|
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 T.C.S. JANITORIAL SUPPLIES LIMITED
Current Assets | 2013-03-31 | £ 145,136 |
---|---|---|
Current Assets | 2012-03-31 | £ 157,334 |
Debtors | 2013-03-31 | £ 83,879 |
Debtors | 2012-03-31 | £ 109,705 |
Stocks Inventory | 2013-03-31 | £ 61,101 |
Stocks Inventory | 2012-03-31 | £ 46,684 |
Tangible Fixed Assets | 2013-03-31 | £ 9,895 |
Tangible Fixed Assets | 2012-03-31 | £ 13,196 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | T.C.S. JANITORIAL SUPPLIES LIMITED | Event Date | 2020-11-02 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | T.C.S. JANITORIAL SUPPLIES LIMITED | Event Date | 2020-10-27 |
Liquidator's name and address: Richard Rones (IP No. 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex, IG10 1AH : Ag YG80392 | |||
Initiating party | Event Type | Meetings o | |
Defending party | T.C.S. JANITORIAL SUPPLIES LIMITED | Event Date | 2020-10-21 |
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. |