Liquidation
Company Information for TSCC REALISATIONS 2019 LIMITED
FRP ADVISORY LLP, 34 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON ON TEES, TS18 3TX,
|
Company Registration Number
04006169
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TSCC REALISATIONS 2019 LIMITED | ||
Legal Registered Office | ||
FRP ADVISORY LLP 34 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON ON TEES TS18 3TX Other companies in DL3 | ||
Previous Names | ||
|
Company Number | 04006169 | |
---|---|---|
Company ID Number | 04006169 | |
Date formed | 2000-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 17:15:25 |
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 |
---|---|---|
LOUISE DANIELLE FOYLE |
||
LOUISE DANIELLE FOYLE |
||
RICHARD SAMUEL WILLIAM REED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANDY REED |
Director | ||
MANDY REED |
Company Secretary | ||
DAVID REED |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE YORKSHIRE CHEESE COMPANY LIMITED | Director | 2012-03-08 | CURRENT | 2001-01-11 | Active - Proposal to Strike off | |
THE YORKSHIRE CHEESE COMPANY LIMITED | Director | 2012-03-08 | CURRENT | 2001-01-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-23 | |
RES15 | CHANGE OF COMPANY NAME 08/05/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/19 FROM 43 Coniscliffe Road Darlington Richmond North Yorkshire DL11 7nd | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/19 FROM 43 Coniscliffe Road Darlington County Durham DL3 7EH | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
PSC04 | Change of details for Mrs Louise Danielle Foyle as a person with significant control on 2018-01-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LOUISE DANIELLE FOYLE on 2018-01-12 | |
CH01 | Director's details changed for Mrs Louise Danielle Foyle on 2018-01-12 | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 69750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SAMUEL WILLIAM REED | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE DANIELLE FOYLE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 69750 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 69750 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 69750 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Louise Danielle Reed on 2014-04-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE DANIELLE REED on 2014-04-30 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANDY REED | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD SAMUEL WILLIAM REED | |
AP01 | DIRECTOR APPOINTED MISS LOUISE DANIELLE REED | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AR01 | 01/06/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE DANIELLE REED / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANDY REED / 01/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LOUISE REED / 10/01/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LOUISE REED / 06/08/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
123 | NC INC ALREADY ADJUSTED 01/05/01 | |
363s | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/100000 01/05 | |
88(2)R | AD 01/05/02--------- £ SI 69748@1=69748 £ IC 2/69750 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS | |
88(2)R | AD 04/04/01--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 43 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-04-30 |
Resolution | 2019-04-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
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 TSCC REALISATIONS 2019 LIMITED
TSCC REALISATIONS 2019 LIMITED owns 2 domain names.
theyorkshirecheesecompany.co.uk swaledalecheese.co.uk
The top companies supplying to UK government with the same SIC code (10512 - Butter and cheese production) as TSCC REALISATIONS 2019 LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | THE SWALEDALE CHEESE COMPANY LIMITED | Event Date | 2019-04-30 |
Name of Company: THE SWALEDALE CHEESE COMPANY LIMITED Company Number: 04006169 Nature of Business: Butter and Cheese Production Registered office: 43 Coniscliffe Road, Darlington, Richmond, North York… | |||
Initiating party | Event Type | Resolution | |
Defending party | THE SWALEDALE CHEESE COMPANY LIMITED | Event Date | 2019-04-30 |
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. |