Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.C.L. EBT COMPANY LIMITED
Company Information for

T.C.L. EBT COMPANY LIMITED

TCL HOUSE 7 OUTRAMS WHARF, LITTLE EATON, DERBY, DE21 5EL,
Company Registration Number
06070133
Private Limited Company
Active - Proposal to Strike off

Company Overview

About T.c.l. Ebt Company Ltd
T.C.L. EBT COMPANY LIMITED was founded on 2007-01-26 and has its registered office in Derby. The organisation's status is listed as "Active - Proposal to Strike off". T.c.l. Ebt Company Limited is a Private Limited Company registered in UNITED KINGDOM 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
T.C.L. EBT COMPANY LIMITED
 
Legal Registered Office
TCL HOUSE 7 OUTRAMS WHARF
LITTLE EATON
DERBY
DE21 5EL
Other companies in NN6
 
Filing Information
Company Number 06070133
Company ID Number 06070133
Date formed 2007-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 01/10/2021
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-06-02 09:24:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.C.L. EBT COMPANY 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 T.C.L. EBT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN ABLEY
Director 2012-02-27
SIMON JOHN CASHMORE
Director 2007-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MARY BILLINGTON
Company Secretary 2007-03-13 2014-02-28
MATHEW SIMON DEXTER MASTERS
Director 2007-02-01 2012-02-27
ROLAND FISHER
Director 2007-01-26 2007-05-31
SIMON JOHN CASHMORE
Company Secretary 2007-01-26 2007-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN ABLEY FOREST HILL LANDSCAPING LIMITED Director 2017-08-15 CURRENT 1999-04-23 Active
SIMON JOHN ABLEY SAFETY GRIT LTD Director 2016-10-19 CURRENT 1998-09-10 Active
SIMON JOHN ABLEY PLAYFORCE LIMITED Director 2014-12-24 CURRENT 1999-06-21 Active
SIMON JOHN ABLEY PFG HOLDINGS LIMITED Director 2014-12-24 CURRENT 2007-11-07 Active
SIMON JOHN ABLEY NEWINCCO 1224 LIMITED Director 2014-12-24 CURRENT 2013-02-21 Active
SIMON JOHN ABLEY G. BURLEY & SONS LIMITED Director 2014-06-24 CURRENT 1951-05-26 Active
SIMON JOHN ABLEY T.C.L. HOLDINGS (MIDCO) LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
SIMON JOHN ABLEY T.C.L. HOLDINGS (PARENT) LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
SIMON JOHN ABLEY CLEAN ESTATES LIMITED Director 2011-03-21 CURRENT 1999-02-25 Active
SIMON JOHN ABLEY T. C. LANDSCAPES LIMITED Director 2008-01-25 CURRENT 2003-01-28 Active
SIMON JOHN ABLEY T.C.L. HOLDINGS LIMITED Director 2008-01-25 CURRENT 2007-01-26 Active
SIMON JOHN ABLEY T.C. LANDSCAPES GROUP LIMITED Director 2008-01-25 CURRENT 2007-01-29 Active
SIMON JOHN CASHMORE FOREST HILL LANDSCAPING LIMITED Director 2017-08-15 CURRENT 1999-04-23 Active
SIMON JOHN CASHMORE SAFETY GRIT LTD Director 2016-10-19 CURRENT 1998-09-10 Active
SIMON JOHN CASHMORE ICE WATCH LTD Director 2016-08-12 CURRENT 1997-10-02 Active
SIMON JOHN CASHMORE PLANTSCAPE LIMITED Director 2016-06-30 CURRENT 2001-08-23 Active
SIMON JOHN CASHMORE PLAYFORCE LIMITED Director 2014-12-24 CURRENT 1999-06-21 Active
SIMON JOHN CASHMORE PFG HOLDINGS LIMITED Director 2014-12-24 CURRENT 2007-11-07 Active
SIMON JOHN CASHMORE NEWINCCO 1224 LIMITED Director 2014-12-24 CURRENT 2013-02-21 Active
SIMON JOHN CASHMORE G. BURLEY & SONS LIMITED Director 2014-06-24 CURRENT 1951-05-26 Active
SIMON JOHN CASHMORE T.C.L. HOLDINGS (PARENT) LIMITED Director 2014-05-02 CURRENT 2014-04-03 Active
SIMON JOHN CASHMORE T.C.L. HOLDINGS (MIDCO) LIMITED Director 2014-05-02 CURRENT 2014-04-15 Active
SIMON JOHN CASHMORE CLEAN ESTATES LIMITED Director 2011-03-21 CURRENT 1999-02-25 Active
SIMON JOHN CASHMORE T. C. LANDSCAPES LIMITED Director 2007-02-01 CURRENT 2003-01-28 Active
SIMON JOHN CASHMORE T.C. LANDSCAPES GROUP LIMITED Director 2007-01-29 CURRENT 2007-01-29 Active
SIMON JOHN CASHMORE T.C.L. HOLDINGS LIMITED Director 2007-01-26 CURRENT 2007-01-26 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
2021-05-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-28DS01Application to strike the company off the register
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-14AA01Previous accounting period extended from 31/12/19 TO 01/01/20
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN ABLEY
2020-01-31CH01Director's details changed for Mr Simon John Abley on 2018-09-01
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 060701330003
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM Fern Court Derby Road Denby Ripley Derbyshire DE5 8LG United Kingdom
2017-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-30CH01Director's details changed for Mr Simon John Cashmore on 2017-08-29
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-02-09AD03Registers moved to registered inspection location of 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
2016-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060701330002
2016-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060701330001
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 060701330001
2016-05-04CH01Director's details changed for Mr Simon John Abley on 2016-05-03
2016-02-19AR0126/01/16 ANNUAL RETURN FULL LIST
2016-02-19AD03Registers moved to registered inspection location of 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
2016-02-19AD02Register inspection address changed to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/15 FROM The Nurseries, Covey Farm Pitsford Road Chapel Brampton Northampton NN6 8BE
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-19AR0126/01/15 ANNUAL RETURN FULL LIST
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ABLEY / 26/01/2015
2015-03-19TM02Termination of appointment of Christine Mary Billington on 2014-02-28
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CASHMORE / 26/01/2015
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-21AR0126/01/14 FULL LIST
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-21AR0126/01/13 FULL LIST
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-18AP01DIRECTOR APPOINTED MR SIMON ABLEY
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW MASTERS
2012-02-22AR0126/01/12 FULL LIST
2011-08-24AA31/12/10 TOTAL EXEMPTION FULL
2011-03-14AR0126/01/11 FULL LIST
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CASHMORE / 12/11/2010
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-25AR0126/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN CASHMORE / 25/02/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-02-24363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION FULL
2008-02-20363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-15288bDIRECTOR RESIGNED
2007-06-20225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-03-28288bSECRETARY RESIGNED
2007-03-28288aNEW SECRETARY APPOINTED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to T.C.L. EBT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against T.C.L. EBT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of T.C.L. EBT COMPANY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31

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.L. EBT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of T.C.L. EBT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.C.L. EBT COMPANY LIMITED
Trademarks
We have not found any records of T.C.L. EBT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.C.L. EBT COMPANY 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 (81300 - Landscape service activities) as T.C.L. EBT COMPANY LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where T.C.L. EBT COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.C.L. EBT COMPANY 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 T.C.L. EBT COMPANY 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.