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

TCP PILGRIM LIMITED

25 Farringdon Street, London, EC4A 4AB,
Company Registration Number
04164958
Private Limited Company
Liquidation

Company Overview

About Tcp Pilgrim Ltd
TCP PILGRIM LIMITED was founded on 2001-02-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Tcp Pilgrim Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TCP PILGRIM LIMITED
 
Legal Registered Office
25 Farringdon Street
London
EC4A 4AB
Other companies in W1H
 
Previous Names
TCP FLAT 12 LIMITED22/12/2008
Filing Information
Company Number 04164958
Company ID Number 04164958
Date formed 2001-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-04-19 11:58:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TCP PILGRIM 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 TCP PILGRIM LIMITED

Current Directors
Officer Role Date Appointed
TAYLOR CLARK LIMITED
Company Secretary 2001-02-21
REGINALD JOHN HARVEY
Director 2001-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN STEPHEN BRAND
Director 2001-05-31 2018-02-28
JOHN ALEXANDER DIPPIE
Director 2001-02-21 2015-07-31
SELBY JOHN LUDOLF
Director 2009-02-09 2011-03-31
JOHN WILLIAM WHITMAN FOX
Director 2001-02-21 2007-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAYLOR CLARK LIMITED TCP DEVELOPMENTS LIMITED Company Secretary 2012-05-31 CURRENT 2008-02-15 Active
TAYLOR CLARK LIMITED TC NIGHTCLUBS LIMITED Company Secretary 2001-12-17 CURRENT 1988-07-01 Dissolved 2013-09-25
TAYLOR CLARK LIMITED TC CINEMAS LIMITED Company Secretary 2001-12-17 CURRENT 1956-10-10 Dissolved 2013-09-27
TAYLOR CLARK LIMITED TC RESTAURANTS LIMITED Company Secretary 2001-12-17 CURRENT 1987-04-29 Dissolved 2013-09-25
TAYLOR CLARK LIMITED TAYLOR CLARK LEISURE PLC Company Secretary 2001-12-17 CURRENT 1935-03-28 Liquidation
TAYLOR CLARK LIMITED TCP CANTERBURY LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2013-09-27
TAYLOR CLARK LIMITED TCP WINCHESTER LIMITED Company Secretary 2001-02-21 CURRENT 2001-02-21 Dissolved 2013-09-27
TAYLOR CLARK LIMITED TCP CITYPOINT LIMITED Company Secretary 2001-02-21 CURRENT 2001-02-21 Dissolved 2013-09-27
TAYLOR CLARK LIMITED TCP CHERTSEY LIMITED Company Secretary 2001-02-21 CURRENT 2001-02-21 Dissolved 2013-09-27
TAYLOR CLARK LIMITED WYLYE VALLEY FARMING LIMITED Company Secretary 1992-11-22 CURRENT 1947-07-31 Active
TAYLOR CLARK LIMITED TAYLOR CLARK INTERNATIONAL LIMITED Company Secretary 1991-11-22 CURRENT 1982-12-09 Active
TAYLOR CLARK LIMITED TAYLOR CLARK PROPERTIES LIMITED Company Secretary 1989-11-22 CURRENT 1948-12-10 Liquidation
REGINALD JOHN HARVEY TCP DEVELOPMENTS LIMITED Director 2012-05-31 CURRENT 2008-02-15 Active
REGINALD JOHN HARVEY BAM TCP ATLANTIC SQUARE LIMITED Director 2012-05-31 CURRENT 2001-12-03 Active
REGINALD JOHN HARVEY BOWMORE ESTATES LTD Director 2004-08-20 CURRENT 2004-08-06 Liquidation
REGINALD JOHN HARVEY TCP CANTERBURY LIMITED Director 2001-02-22 CURRENT 2001-02-22 Dissolved 2013-09-27
REGINALD JOHN HARVEY TCP WINCHESTER LIMITED Director 2001-02-21 CURRENT 2001-02-21 Dissolved 2013-09-27
REGINALD JOHN HARVEY TCP CITYPOINT LIMITED Director 2001-02-21 CURRENT 2001-02-21 Dissolved 2013-09-27
REGINALD JOHN HARVEY TCP CHERTSEY LIMITED Director 2001-02-21 CURRENT 2001-02-21 Dissolved 2013-09-27
REGINALD JOHN HARVEY TAYLOR CLARK PROPERTIES LIMITED Director 1998-09-29 CURRENT 1948-12-10 Liquidation
REGINALD JOHN HARVEY WYLYE VALLEY FARMING LIMITED Director 1992-11-22 CURRENT 1947-07-31 Active
REGINALD JOHN HARVEY TC NIGHTCLUBS LIMITED Director 1992-06-05 CURRENT 1988-07-01 Dissolved 2013-09-25
REGINALD JOHN HARVEY TAYLOR CLARK LIMITED Director 1991-11-29 CURRENT 1938-05-27 Active
REGINALD JOHN HARVEY TAYLOR CLARK INTERNATIONAL LIMITED Director 1991-11-22 CURRENT 1982-12-09 Active
REGINALD JOHN HARVEY TC RESTAURANTS LIMITED Director 1991-10-28 CURRENT 1987-04-29 Dissolved 2013-09-25
REGINALD JOHN HARVEY TC CINEMAS LIMITED Director 1991-08-30 CURRENT 1956-10-10 Dissolved 2013-09-27
REGINALD JOHN HARVEY TAYLOR CLARK LEISURE PLC Director 1989-08-30 CURRENT 1935-03-28 Liquidation

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
2023-04-19Final Gazette dissolved via compulsory strike-off
2023-01-19Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-19Voluntary liquidation. Notice of members return of final meeting
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM 20 York Street London W1U 6PU England
2022-02-24600Appointment of a voluntary liquidator
2022-02-23LIQ01Voluntary liquidation declaration of solvency
2021-12-15Withdrawal of a person with significant control statement on 2021-12-15
2021-12-15Notification of Taylor Clark Properties Limited as a person with significant control on 2021-12-15
2021-12-15PSC02Notification of Taylor Clark Properties Limited as a person with significant control on 2021-12-15
2021-12-15PSC09Withdrawal of a person with significant control statement on 2021-12-15
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-14PSC08Notification of a person with significant control statement
2021-07-14PSC09Withdrawal of a person with significant control statement on 2021-07-14
2021-05-04PSC08Notification of a person with significant control statement
2021-05-04PSC07CESSATION OF COLIN CLARK AS A PERSON OF SIGNIFICANT CONTROL
2021-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-07-21CH01Director's details changed for Mrs Caroline Elizabeth Madelin on 2020-07-21
2020-07-21AP01DIRECTOR APPOINTED BRIONY JANE WILSON
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD JOHN HARVEY
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-09-17AP01DIRECTOR APPOINTED MRS CAROLINE ELIZABETH MADELIN
2018-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEPHEN BRAND
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-03CH04SECRETARY'S DETAILS CHNAGED FOR TAYLOR CLARK LIMITED on 2017-06-23
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/17 FROM Fourth Floor South 35 Portman Square London W1H 6LR
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-25AR0125/11/15 ANNUAL RETURN FULL LIST
2015-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER DIPPIE
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0125/11/14 ANNUAL RETURN FULL LIST
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD JOHN HARVEY / 09/12/2014
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER DIPPIE / 09/12/2014
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN BRAND / 09/12/2014
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-13AR0125/11/13 ANNUAL RETURN FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-17AR0125/11/12 ANNUAL RETURN FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-08AR0125/11/11 ANNUAL RETURN FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SELBY LUDOLF
2010-12-09AR0125/11/10 FULL LIST
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-14AR0125/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SELBY JOHN LUDOLF / 14/12/2009
2009-12-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLOR CLARK LIMITED / 14/12/2009
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-13288aDIRECTOR APPOINTED SELBY JOHN LUDOLF
2008-12-22CERTNMCOMPANY NAME CHANGED TCP FLAT 12 LIMITED CERTIFICATE ISSUED ON 22/12/08
2008-12-15363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-18363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-12-18288cSECRETARY'S PARTICULARS CHANGED
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: C/O TAYLOR CLARK PLC 32 HAYMARKET, LONDON SW1Y 4TP
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-20288bDIRECTOR RESIGNED
2006-12-20363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-23363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-22363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-17363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-30363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-09-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-20AUDAUDITOR'S RESIGNATION
2002-03-08363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-12-06225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-06-13288aNEW DIRECTOR APPOINTED
2001-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TCP PILGRIM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-02-17
Appointmen2022-02-17
Resolution2022-02-17
Fines / Sanctions
No fines or sanctions have been issued against TCP PILGRIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TCP PILGRIM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of TCP PILGRIM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TCP PILGRIM LIMITED
Trademarks
We have not found any records of TCP PILGRIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TCP PILGRIM 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 (68100 - Buying and selling of own real estate) as TCP PILGRIM LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TCP PILGRIM 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 TypeNotices to
Defending partyTCP PILGRIM LIMITEDEvent Date2022-02-17
 
Initiating party Event TypeAppointmen
Defending partyTCP PILGRIM LIMITEDEvent Date2022-02-17
Company Number: 04164958 Name of Company: TCP PILGRIM LIMITED Nature of Business: Buying and selling of own real estate Registered office: 20 York Street, London, W1U 6PU Principal trading address: 20…
 
Initiating party Event TypeResolution
Defending partyTCP PILGRIM LIMITEDEvent Date2022-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TCP PILGRIM 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 TCP PILGRIM 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.