Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TCR (NUMBER 1) LTD.
Company Information for

TCR (NUMBER 1) LTD.

1 MORE LONDON PLACE, LONDON, UNITED KINGDOM, SE1 2AF,
Company Registration Number
01950048
Private Limited Company
Liquidation

Company Overview

About Tcr (number 1) Ltd.
TCR (NUMBER 1) LTD. was founded on 1985-09-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Tcr (number 1) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TCR (NUMBER 1) LTD.
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
UNITED KINGDOM
SE1 2AF
Other companies in TW3
 
Filing Information
Company Number 01950048
Company ID Number 01950048
Date formed 1985-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 09/07/2014
Return next due 06/08/2015
Type of accounts FULL
Last Datalog update: 2018-09-06 10:34:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TCR (NUMBER 1) LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 TCR (NUMBER 1) LTD.

Current Directors
Officer Role Date Appointed
LISA FARRELL
Director 2014-09-30
SALIH UNAL
Director 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ZAHRA PEERMOHAMED
Company Secretary 2014-11-18 2018-07-19
ANN FRENCH
Company Secretary 2011-06-14 2017-06-30
GABRIELE D'UVA
Director 2014-09-30 2016-12-23
COURTENAY ABBOTT
Company Secretary 2012-09-19 2014-11-18
HUGH ALAN TAYLOR FITZPATRICK
Director 2009-06-19 2014-09-30
JOHN MICHAEL JENKINS
Director 2009-06-19 2013-03-15
ALICIA ESSEX
Company Secretary 2002-03-19 2012-09-07
TOBY DUNCAN FORD
Director 2010-01-12 2011-01-14
RICHARD WILLIAM GREEN
Director 2007-03-26 2009-06-19
JEREMY DAVID BABER
Director 2005-11-25 2008-04-21
MARK PHILIP GENIKIS
Director 2003-10-31 2007-10-12
MARTIN PETER HURST
Director 2006-09-15 2007-08-10
SYLVAIN ANDRE GIRARD
Director 2002-11-06 2005-11-25
TIFFANY HURST
Director 2003-10-31 2005-11-25
HARMINDER DHALIWAL
Director 2002-03-19 2003-10-31
PETER ANTHONY GANE
Director 2002-03-19 2003-01-30
ROBERT GREEN
Director 2001-11-22 2002-11-06
RICHARD WILLIAM GREEN
Director 2001-04-10 2002-03-19
JANET AILSA GREGORY
Company Secretary 1997-02-03 2002-01-19
DONALD LEWIS JURRIES
Director 2000-07-26 2001-11-22
JOHN ROBERT BRAMHALL
Director 1992-01-02 2001-02-23
CHRISTOPHER ELLIS
Director 1997-03-14 2000-07-26
DAVID SHAW FIELDEN
Director 1991-07-09 2000-03-15
RICHARD HERBERT DAVID EARLE
Company Secretary 1995-05-25 1997-01-31
JOSEPH GERARD BRADY
Director 1995-03-28 1996-11-06
RICHARD HERBERT DAVID EARLE
Director 1991-07-09 1996-10-05
JOHN WILFRED JAMES COLLINS
Company Secretary 1995-03-10 1995-05-25
IAN BRUCE MARSHALL
Company Secretary 1994-10-18 1995-03-10
DAVID MILTON MAXWELL BEEVER
Director 1991-07-09 1995-03-10
SUSAN ELIZABETH DIXON
Company Secretary 1994-03-24 1994-10-18
ALAN CUNNINGHAM
Director 1994-01-21 1994-04-18
IAN BRUCE MARSHALL
Company Secretary 1992-09-24 1994-03-24
RHODA ELIZABETH KIES
Company Secretary 1991-07-09 1992-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA FARRELL BT CONTRACT RENTALS LTD. Director 2014-09-30 CURRENT 1993-02-01 Dissolved 2015-08-04
LISA FARRELL HELLER COMMERCIAL EQUIPMENT LEASING LIMITED Director 2014-09-30 CURRENT 1995-07-10 Dissolved 2015-06-09
LISA FARRELL GE CAPITAL SOLUTIONS LIMITED Director 2014-09-30 CURRENT 2007-07-02 Dissolved 2018-01-17
LISA FARRELL GE CAPITAL CORPORATION (LEASING) LIMITED Director 2014-09-30 CURRENT 1985-12-11 Liquidation
LISA FARRELL DANWOOD FINANCIAL SERVICES LIMITED Director 2014-09-30 CURRENT 1991-01-04 Liquidation
LISA FARRELL GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED Director 2014-09-30 CURRENT 1987-07-20 Liquidation
LISA FARRELL GE CAPITAL EQUIPMENT FINANCE HOLDINGS Director 2014-09-30 CURRENT 1986-10-31 Liquidation
LISA FARRELL GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED Director 2014-09-30 CURRENT 1991-11-18 Liquidation
LISA FARRELL HELLER CAPITAL UK LIMITED Director 2014-09-30 CURRENT 2001-05-18 Liquidation
LISA FARRELL KENCO RENTALS LTD Director 2014-09-30 CURRENT 1987-10-28 Liquidation
LISA FARRELL GE HEALTHCARE FINANCIAL SERVICES LTD Director 2014-09-30 CURRENT 1973-03-19 Active
LISA FARRELL BURNHILL EQUIPMENT FINANCE LIMITED Director 2014-09-30 CURRENT 1985-01-16 Liquidation
LISA FARRELL GE CAPITAL ENERGY FUNDING LIMITED Director 2014-09-30 CURRENT 1997-03-24 Liquidation
SALIH UNAL BT CONTRACT RENTALS LTD. Director 2014-09-30 CURRENT 1993-02-01 Dissolved 2015-08-04
SALIH UNAL HELLER COMMERCIAL EQUIPMENT LEASING LIMITED Director 2014-09-30 CURRENT 1995-07-10 Dissolved 2015-06-09
SALIH UNAL DANWOOD FINANCIAL SERVICES LIMITED Director 2014-09-30 CURRENT 1991-01-04 Liquidation
SALIH UNAL GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED Director 2014-09-30 CURRENT 1991-11-18 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
2022-07-02Final Gazette dissolved via compulsory strike-off
2022-04-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-26
2020-05-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-26
2019-11-26600Appointment of a voluntary liquidator
2019-11-26LIQ06Voluntary liquidation. Resignation of liquidator
2019-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-26
2018-07-20TM02Termination of appointment of Zahra Peermohamed on 2018-07-19
2018-07-19TM02Termination of appointment of Zahra Peermohamed on 2018-07-19
2018-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-26
2017-06-30TM02Termination of appointment of Ann French on 2017-06-30
2017-06-294.68 Liquidators' statement of receipts and payments to 2017-03-26
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELE D'UVA
2016-06-084.68 Liquidators' statement of receipts and payments to 2016-03-26
2016-02-17600Appointment of a voluntary liquidator
2016-02-17LIQ MISC OCCourt order INSOLVENCY:block transfer court order - removal/replacement of liquidator
2016-02-174.40Notice of ceasing to act as a voluntary liquidator
2015-12-04AD03Registers moved to registered inspection location of Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF
2015-04-20AD02SAIL ADDRESS CHANGED FROM: ENTERPRISE HOUSE BANCROFT ROAD REIGATE SURREY RH2 7RT UNITED KINGDOM
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM MERIDIAN TRINITY SQUARE 23/59 STAINES ROAD HOUNSLOW MIDDLESEX TW3 3HF
2015-04-20AD02SAIL ADDRESS CHANGED FROM: ENTERPRISE HOUSE BANCROFT ROAD REIGATE SURREY RH2 7RT UNITED KINGDOM
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM MERIDIAN TRINITY SQUARE 23/59 STAINES ROAD HOUNSLOW MIDDLESEX TW3 3HF
2015-04-174.70Declaration of solvency
2015-04-17600Appointment of a voluntary liquidator
2015-04-17LRESSPResolutions passed:
  • Special resolution to wind up on 2015-03-27
2015-01-21MISCSection 519
2014-12-09AUDAUDITOR'S RESIGNATION
2014-11-26TM02Termination of appointment of Courtenay Abbott on 2014-11-18
2014-11-26AP03Appointment of Miss Zahra Peermohamed as company secretary on 2014-11-18
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FITZPATRICK
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MILLARD
2014-10-06AP01DIRECTOR APPOINTED MR GABRIELE D'UVA
2014-10-06AP01DIRECTOR APPOINTED MR SALIH UNAL
2014-10-06AP01DIRECTOR APPOINTED MS LISA FARRELL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0109/07/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK MILLARD / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 27/08/2013
2013-07-12AR0109/07/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAYCOCK
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS
2012-10-03AP03SECRETARY APPOINTED COURTENAY ABBOTT
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY ALICIA ESSEX
2012-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANN FRENCH / 01/08/2012
2012-07-30AD02SAIL ADDRESS CREATED
2012-07-16AR0109/07/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 28/05/2012
2011-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGIBBON
2011-07-12AR0109/07/11 FULL LIST
2011-07-12AP03SECRETARY APPOINTED ANN FRENCH
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09AP01DIRECTOR APPOINTED JONATHAN MAYCOCK
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR TOBY FORD
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 01/01/2010
2010-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 20/07/2009
2010-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 01/01/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 01/01/2010
2010-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 01/01/2010
2010-08-20AP01DIRECTOR APPOINTED HUGH ALAN TAYLOR FITZPATRICK
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR TCR (NUMBER 1) LTD
2010-08-20AP02CORPORATE DIRECTOR APPOINTED TCR (NUMBER 1) LTD
2010-08-19AR0109/07/10 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JENKINS / 01/01/2010
2010-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL MCGIBBON / 01/01/2010
2010-02-12AP01DIRECTOR APPOINTED DARREN MARK MILLARD
2010-02-12AP01DIRECTOR APPOINTED TOBY DUNCAN FORD
2010-01-11RES01ADOPT ARTICLES 18/12/2009
2010-01-11RES13SECTION 175 18/12/2009
2009-08-21363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 15/08/2009
2009-08-03288cSECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 16/07/2009
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL LOMAS
2009-07-06288aDIRECTOR APPOINTED JOHN MICHAEL JENKINS
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID RENDELL
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GREEN
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-29363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-08-29288aDIRECTOR APPOINTED PAUL LOMAS
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 01/08/2008
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR MASSIMO VILLAMULTEDO
2008-07-11288aDIRECTOR APPOINTED WILLIAM HALL MCGIBBON
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR JEREMY BABER
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR ROBINSON
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR MARK GENIKIS
2008-01-29288aNEW DIRECTOR APPOINTED
2007-08-21288bDIRECTOR RESIGNED
2007-07-26363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-07-02288aNEW DIRECTOR APPOINTED
2007-06-03288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TCR (NUMBER 1) LTD. 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 TCR (NUMBER 1) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TCR (NUMBER 1) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Intangible Assets
Patents
We have not found any records of TCR (NUMBER 1) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for TCR (NUMBER 1) LTD.
Trademarks
We have not found any records of TCR (NUMBER 1) LTD. registering or being granted any trademarks
Income
Government Income

Government spend with TCR (NUMBER 1) LTD.

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2012-10-22 GBP £353 County Funds Contra Items

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.

Outgoings
Business Rates/Property Tax
No properties were found where TCR (NUMBER 1) LTD. 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 Type
Defending partyTCR (NUMBER 1) LTD.Event Date2019-11-18
Samantha Jane Keen (IP No. 9250 ) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag MG81232
 
Initiating party Event Type
Defending partyTCR (NUMBER 1) LTDEvent Date2015-04-07
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 8 May 2015 and creditors of the Companies should, by that date, send their full names and addresses and particulars of their debts or claims to me, Russell Payne of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 27 March 2015. Office Holder details: Russell Payne (IP No: 11530) and Maurice Moses (IP No: 5542), both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Further details contact: Russell Payne or Maurice Moses, Tel: 020 7951 2771. Alternative contact: Matthew Coomber
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TCR (NUMBER 1) LTD. 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 TCR (NUMBER 1) LTD. 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.