Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > T & C HOLDINGS LIMITED
Company Information for

T & C HOLDINGS LIMITED

Pioneer House Renshaw Place, Holytown, Motherwell, ML1 4UF,
Company Registration Number
SC135626
Private Limited Company
Active - Proposal to Strike off

Company Overview

About T & C Holdings Ltd
T & C HOLDINGS LIMITED was founded on 1991-12-17 and has its registered office in Motherwell. The organisation's status is listed as "Active - Proposal to Strike off". T & C Holdings Limited is a Private Limited Company registered in SCOTLAND 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 HOLDINGS LIMITED
 
Legal Registered Office
Pioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Other companies in G33
 
Filing Information
Company Number SC135626
Company ID Number SC135626
Date formed 1991-12-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-12-31
Latest return 2022-12-17
Return next due 2023-12-31
Type of accounts DORMANT
Last Datalog update: 2023-01-18 14:09:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T & C HOLDINGS 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.
Companies with same name T & C HOLDINGS LIMITED
The following companies were found which have the same name as T & C HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T & C HOLDINGS, INC. 109 E RANDOLPH ST RANDOLPH IA 51649 Active Company formed on the 1993-06-01
T & C HOLDINGS, LLC 414 S HOLLAND CT Lakewood CO 80226 Delinquent Company formed on the 2002-08-16
T & C HOLDINGS INC. 221 1110 CENTRE STREET NORTH CALGARY ALBERTA T2E 2R2 Active Company formed on the 2009-04-23
T & C HOLDINGS, LLC 100 WEST LIBERTY STREET 10TH FLOOR RENO NV 89501 Active Company formed on the 2009-04-01
T & C HOLDINGS PTY LTD QLD 4207 Active Company formed on the 2001-03-12
T & C HOLDINGS NSW PTY LTD NSW 2749 Active Company formed on the 2013-01-31
T & C Holdings 1998 Limited Newfoundland and Labrador Dissolved
T & C HOLDINGS LIMITED Active Company formed on the 1998-09-16
T & C HOLDINGS GROUP, CORP. 7951 SW 49TH STREET MIAMI FL 33155 Inactive Company formed on the 2001-09-10
T & C HOLDINGS, LLC 3801 PGA BOULEVARD PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2010-11-15
T & C HOLDINGS GROUP, INC. 730 S.E. 8 STREET HIALEAH FL 33010 Inactive Company formed on the 1997-06-26
T & C HOLDINGS OF FLORIDA, L.L.C. 29129 Johnston Rd Dade City FL 33523 Inactive Company formed on the 2002-08-14
T & C HOLDINGS LLC LTD 3 Dunlin Drive St. Marys Island Chatham ME4 3JA Active - Proposal to Strike off Company formed on the 2021-01-18

Company Officers of T & C HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE MAITH
Company Secretary 2012-11-30
CLAIRE MAITH
Director 2012-11-30
PETER DANIEL DAVID VARDY
Director 2012-11-30
PETER VARDY
Director 2012-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ATHOL GORDON STRACHAN
Director 1996-04-03 2012-11-30
JACQUELINE ELSPETH STRACHAN
Director 1996-04-03 2012-11-30
PAULL & WILLIAMSONS LLP
Company Secretary 2009-04-06 2012-11-22
PAULL & WILLIAMSONS
Company Secretary 1997-08-21 2009-04-06
CATHERINE ANNE WILSON
Director 1996-04-03 2005-05-12
ALEXANDER JOHN WILSON
Director 1996-01-03 2004-11-01
BRIAN PHILIP SANDERS
Director 1996-04-03 2002-06-26
MARY CATHERINE BROOMFIELD
Director 1991-12-17 2002-06-07
WILLIAM MCINTYRE BROOMFIELD
Director 1991-12-17 2002-06-07
ALEXANDER SEATON INGLIS
Director 1996-04-03 1999-09-30
MARGARET JANE INGLIS
Director 1996-04-03 1999-05-05
BURNETT & REID
Company Secretary 1991-12-17 1997-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MAITH CARMONEY LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
CLAIRE MAITH TOWN & COUNTY SERVICE STATIONS LIMITED Director 2012-11-30 CURRENT 1974-02-18 Dissolved 2014-05-02
CLAIRE MAITH CM 2012 LIMITED Director 2012-11-30 CURRENT 1921-03-11 Dissolved 2014-05-02
CLAIRE MAITH PETER VARDY PORSCHE LIMITED Director 2012-11-30 CURRENT 1911-04-19 Active
CLAIRE MAITH PETER VARDY LAND ROVER LIMITED Director 2012-11-30 CURRENT 1974-02-15 Active - Proposal to Strike off
CLAIRE MAITH T & C ASSETS LIMITED Director 2012-11-30 CURRENT 2005-03-01 Active - Proposal to Strike off
CLAIRE MAITH PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
PETER DANIEL DAVID VARDY SILVER BULLET AUTOMOTIVE SOLUTIONS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
PETER DANIEL DAVID VARDY PETER VARDY PORSCHE PERTH LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
PETER DANIEL DAVID VARDY CARMONEY LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
PETER DANIEL DAVID VARDY ANNA VARDY LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
PETER DANIEL DAVID VARDY TOWN & COUNTY SERVICE STATIONS LIMITED Director 2012-11-30 CURRENT 1974-02-18 Dissolved 2014-05-02
PETER DANIEL DAVID VARDY CM 2012 LIMITED Director 2012-11-30 CURRENT 1921-03-11 Dissolved 2014-05-02
PETER DANIEL DAVID VARDY PETER VARDY PORSCHE LIMITED Director 2012-11-30 CURRENT 1911-04-19 Active
PETER DANIEL DAVID VARDY PETER VARDY LAND ROVER LIMITED Director 2012-11-30 CURRENT 1974-02-15 Active - Proposal to Strike off
PETER DANIEL DAVID VARDY T & C ASSETS LIMITED Director 2012-11-30 CURRENT 2005-03-01 Active - Proposal to Strike off
PETER DANIEL DAVID VARDY PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
PETER DANIEL DAVID VARDY PETER VARDY HOLDINGS LIMITED Director 2007-07-02 CURRENT 2007-03-23 Active
PETER DANIEL DAVID VARDY PETER VARDY (BAVARIA) LIMITED Director 2007-07-02 CURRENT 2007-06-15 Active - Proposal to Strike off
PETER DANIEL DAVID VARDY PETER VARDY (PERTH) LIMITED Director 2006-05-25 CURRENT 2006-05-04 Active - Proposal to Strike off
PETER DANIEL DAVID VARDY PETER VARDY LIMITED Director 2006-04-05 CURRENT 2006-02-10 Active
PETER VARDY SAFE FAMILIES FOR CHILDREN (SCOTLAND) Director 2017-11-01 CURRENT 2014-11-25 Active
PETER VARDY BETHANY CHRISTIAN CENTRE PROPERTY TRUST Director 2016-10-05 CURRENT 2016-10-05 Active
PETER VARDY THE DURHAM TEES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED Director 2016-04-13 CURRENT 2013-12-04 Active
PETER VARDY SAFE FAMILIES FOR CHILDREN Director 2014-09-04 CURRENT 2012-07-09 Active
PETER VARDY ACHIEVING REAL CHANGE IN COMMUNITIES CIC Director 2014-02-06 CURRENT 2014-02-06 Active
PETER VARDY CARMONEY LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
PETER VARDY VARDY 1985 INVESTMENTS LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
PETER VARDY VHV INVESTMENTS UK LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
PETER VARDY TOWN & COUNTY SERVICE STATIONS LIMITED Director 2012-11-30 CURRENT 1974-02-18 Dissolved 2014-05-02
PETER VARDY CM 2012 LIMITED Director 2012-11-30 CURRENT 1921-03-11 Dissolved 2014-05-02
PETER VARDY PETER VARDY PORSCHE LIMITED Director 2012-11-30 CURRENT 1911-04-19 Active
PETER VARDY PETER VARDY LAND ROVER LIMITED Director 2012-11-30 CURRENT 1974-02-15 Active - Proposal to Strike off
PETER VARDY T & C ASSETS LIMITED Director 2012-11-30 CURRENT 2005-03-01 Active - Proposal to Strike off
PETER VARDY MACLEODS OF PERTH LIMITED Director 2012-10-01 CURRENT 1991-07-29 Dissolved 2014-05-16
PETER VARDY PETER VARDY HOLDINGS LIMITED Director 2012-10-01 CURRENT 2007-03-23 Active
PETER VARDY PETER VARDY (BAVARIA) LIMITED Director 2012-10-01 CURRENT 2007-06-15 Active - Proposal to Strike off
PETER VARDY PETER VARDY LIMITED Director 2012-10-01 CURRENT 2006-02-10 Active
PETER VARDY JIGSAW SOCIAL ENTERPRISES LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active - Proposal to Strike off
PETER VARDY PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
PETER VARDY THE JIGSAW FOUNDATION Director 2012-07-09 CURRENT 2012-07-09 Active
PETER VARDY SONIK SPORTS LIMITED Director 2009-08-07 CURRENT 2007-09-11 Active
PETER VARDY VARDY PROPERTY 100 LIMITED Director 2006-12-12 CURRENT 2006-12-12 Dissolved 2013-09-03
PETER VARDY ELSWICK WAY (VPG) LIMITED Director 2006-12-12 CURRENT 2006-12-12 Dissolved 2013-09-03
PETER VARDY VARDY PROPERTIES Director 2006-08-23 CURRENT 2006-08-22 Dissolved 2016-01-12
PETER VARDY CAROLINA COURT (VPG) LIMITED Director 2006-08-14 CURRENT 2006-08-10 Dissolved 2017-12-12
PETER VARDY VARDY PROPERTY (TEESSIDE) LIMITED Director 2006-08-14 CURRENT 2006-08-10 Active
PETER VARDY VARDY PROPERTY ABERDEEN LTD Director 2005-10-26 CURRENT 2005-10-26 Active
PETER VARDY VARDY VENTURES LTD Director 2005-10-26 CURRENT 2005-10-26 Active
PETER VARDY VARDY PROPERTY GROUP LIMITED Director 2002-07-08 CURRENT 2002-07-08 Active
PETER VARDY THE GREAT NORTH BAKERY LIMITED Director 2002-02-21 CURRENT 2001-08-08 Dissolved 2013-08-20
PETER VARDY VARDY FAMILY OFFICE LIMITED Director 1999-10-12 CURRENT 1999-09-24 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
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-12-21CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15Voluntary dissolution strike-off suspended
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-06Statement of capital on GBP 1
2022-01-06Statement of capital on GBP 1
2022-01-06SH19Statement of capital on 2022-01-06 GBP 1
2022-01-05Resolutions passed:<ul><li>Resolution Cancellation of share premium account 31/12/2021<li>Resolution reduction in capital</ul>
2022-01-05Solvency Statement dated 31/12/21
2022-01-05Statement by Directors
2022-01-05SH20Statement by Directors
2022-01-05CAP-SSSolvency Statement dated 31/12/21
2022-01-05RES13Resolutions passed:
  • Cancellation of share premium account 31/12/2021
  • Resolution of reduction in issued share capital
2021-12-31CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEREK BARBER
2021-08-13AP01DIRECTOR APPOINTED MRS CLAIRE ELIZABETH MAITH
2021-05-12CH01Director's details changed for Sir Peter Vardy on 2021-05-12
2021-01-07AP01DIRECTOR APPOINTED MR CHRISTOPHER DEREK BARBER
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILSON MCLELLAN
2020-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/20 FROM The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL
2020-04-14AP01DIRECTOR APPOINTED MR COLIN WILSON MCLELLAN
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL REAY
2019-02-14TM02Termination of appointment of Martin Paul Reay on 2019-02-08
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-10-29AP03Appointment of Mr Martin Paul Reay as company secretary on 2018-10-29
2018-10-29AP01DIRECTOR APPOINTED MR MARTIN PAUL REAY
2018-10-01TM02Termination of appointment of Claire Maith on 2018-09-21
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MAITH
2018-10-01PSC07CESSATION OF CLAIRE ELIZABETH MAITH AS A PERSON OF SIGNIFICANT CONTROL
2018-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 703290
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 703290
2016-01-13AR0117/12/15 ANNUAL RETURN FULL LIST
2015-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 703290
2015-01-13AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-09CH01Director's details changed for Mr Peter Daniel David Vardy on 2014-07-09
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 703290
2013-12-27AR0117/12/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-02AR0117/12/12 ANNUAL RETURN FULL LIST
2013-01-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ATHOL STRACHAN
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STRACHAN
2012-12-17AP03SECRETARY APPOINTED CLAIRE MAITH
2012-12-17AP01DIRECTOR APPOINTED SIR PETER VARDY
2012-12-17AP01DIRECTOR APPOINTED MR PETER DANIEL DAVID VARDY
2012-12-17AP01DIRECTOR APPOINTED MRS CLAIRE MAITH
2012-12-06MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-11-22TM02APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ATHOL GORDON STRACHAN / 09/04/2012
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELSPETH STRACHAN / 09/04/2012
2012-02-13AR0117/12/11 FULL LIST
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELSPETH STRACHAN / 21/01/2011
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ATHOL GORDON STRACHAN / 21/01/2011
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ATHOL GORDON STRACHAN / 21/01/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELSPETH STRACHAN / 21/01/2011
2011-01-28AR0117/12/10 FULL LIST
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-24AR0117/12/09 FULL LIST
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23288aSECRETARY APPOINTED PAULL & WILLIAMSONS LLP
2009-04-23288bAPPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS
2009-01-19363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE STRACHAN / 01/05/2008
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / ATHOL STRACHAN / 01/05/2008
2009-01-19353LOCATION OF REGISTER OF MEMBERS
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM, INVESTMENT HOUSE, 6 UNION ROW, ABERDEEN, AB10 1DQ
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-08RES13DIVIDEND PAYABLE 28/12/07
2008-01-11363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-08-18225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-07-24AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-28363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-06-29AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-29363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-07-13288bDIRECTOR RESIGNED
2005-07-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-07-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-07-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-11RES12VARYING SHARE RIGHTS AND NAMES
2005-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-22363aRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-11-09288bDIRECTOR RESIGNED
2004-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-01-07363aRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-12-22363aRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to T & C HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2013-01-12 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1992-04-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of T & C HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T & C HOLDINGS LIMITED
Trademarks
We have not found any records of T & C HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T & C HOLDINGS 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 (70100 - Activities of head offices) as T & C HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where T & C HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.