Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TCP1211115 LIMITED
Company Information for

TCP1211115 LIMITED

4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
02755165
Private Limited Company
Liquidation

Company Overview

About Tcp1211115 Ltd
TCP1211115 LIMITED was founded on 1992-10-13 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Tcp1211115 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TCP1211115 LIMITED
 
Legal Registered Office
4 BEACONSFIELD ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in PO6
 
Previous Names
A.R.B. MECHANICAL LIMITED20/11/2015
Filing Information
Company Number 02755165
Company ID Number 02755165
Date formed 1992-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-07 11:29:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TCP1211115 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING 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 TCP1211115 LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ROBERTA BATTEN
Company Secretary 1992-11-17
ALAN RICHARD BATTEN
Director 1992-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN FLEETWOOD
Director 1999-08-31 2008-03-14
ROBERT HENDERSON
Director 1999-08-31 2008-03-14
SIDNEY TYLER
Director 1999-08-31 2003-02-28
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1992-10-13 1992-11-17
ELK (NOMINEES) LIMITED
Nominated Director 1992-10-13 1992-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ROBERTA BATTEN ARB DEVELOPMENT PROJECTS LIMITED Company Secretary 1991-12-31 CURRENT 1984-08-24 Active
ALAN RICHARD BATTEN SMITHFIELD MANAGEMENT COMPANY LIMITED Director 2012-02-02 CURRENT 2012-02-02 Active - Proposal to Strike off
ALAN RICHARD BATTEN RIVERDORE LIMITED Director 1993-06-22 CURRENT 1993-03-19 Active
ALAN RICHARD BATTEN ARB DEVELOPMENT PROJECTS LIMITED Director 1991-12-31 CURRENT 1984-08-24 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
2021-09-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-02-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-27
2020-01-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-27
2018-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/18 FROM 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th
2018-12-18LIQ02Voluntary liquidation Statement of affairs
2018-12-18600Appointment of a voluntary liquidator
2018-12-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-11-28
2018-11-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-10-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 47000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 47000
2015-11-23AR0113/10/15 ANNUAL RETURN FULL LIST
2015-11-20RES15CHANGE OF NAME 12/11/2015
2015-11-20CERTNMCompany name changed A.R.B. mechanical LIMITED\certificate issued on 20/11/15
2015-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 47000
2014-11-19AR0113/10/14 ANNUAL RETURN FULL LIST
2014-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 47000
2013-11-07AR0113/10/13 ANNUAL RETURN FULL LIST
2013-01-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AR0113/10/12 ANNUAL RETURN FULL LIST
2012-05-22AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AA01Previous accounting period extended from 31/03/11 TO 30/09/11
2011-11-08AR0113/10/11 ANNUAL RETURN FULL LIST
2010-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-10-15AR0113/10/10 ANNUAL RETURN FULL LIST
2009-11-02AR0113/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD BATTEN / 14/10/2009
2009-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-12-02363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-04-28169GBP IC 50000/47000 14/03/08 GBP SR 3000@1=3000
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY FLEETWOOD
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HENDERSON
2008-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-11-12363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2006-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-11-21363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-11-01363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-11-01363aRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-10-25288cDIRECTOR'S PARTICULARS CHANGED
2004-08-12225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2004-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2004-01-27225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03
2003-10-28363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-03-19288bDIRECTOR RESIGNED
2003-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-08363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2002-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/02
2002-01-09363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-08-14287REGISTERED OFFICE CHANGED ON 14/08/01 FROM: WINCHESTER ROAD WALTHAM CHASE SOUTHAMPTON SO3 2LL
2001-04-03363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-02-28363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-13288aNEW DIRECTOR APPOINTED
1999-09-13288aNEW DIRECTOR APPOINTED
1999-09-13288aNEW DIRECTOR APPOINTED
1999-03-08363aRETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS
1999-02-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-02-03225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98
1998-04-02ORES04NC INC ALREADY ADJUSTED 11/03/98
1998-04-02ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/98
1998-04-02123£ NC 100/50000 11/03/98
1998-03-18CERTNMCOMPANY NAME CHANGED A.R.B. MAINTENANCE SERVICES LIMI TED CERTIFICATE ISSUED ON 19/03/98
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-12-17363sRETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS
1997-01-25AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-12-12363sRETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS
1996-03-25AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-10-25363sRETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS
1994-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-11-17363sRETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS
1994-04-18AAFULL ACCOUNTS MADE UP TO 31/05/93
1994-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-06363sRETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS
1993-08-23225(1)ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/05
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to TCP1211115 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-05-18
Appointmen2018-12-03
Resolution2018-12-03
Fines / Sanctions
No fines or sanctions have been issued against TCP1211115 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TCP1211115 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2017-09-30

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 TCP1211115 LIMITED

Intangible Assets
Patents
We have not found any records of TCP1211115 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TCP1211115 LIMITED
Trademarks
We have not found any records of TCP1211115 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TCP1211115 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 (43220 - Plumbing, heat and air-conditioning installation) as TCP1211115 LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where TCP1211115 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 TypeNotice of
Defending partyTCP1211115 LIMITEDEvent Date2021-05-18
 
Initiating party Event TypeAppointmen
Defending partyTCP1211115 LIMITEDEvent Date2018-12-03
Name of Company: TCP1211115 LIMITED Company Number: 02755165 Nature of Business: Plumbing, heat and air-conditioning installation Registered office: 3 Acorn Business Centre, Northarbour Road, Cosham,…
 
Initiating party Event TypeResolution
Defending partyTCP1211115 LIMITEDEvent Date2018-12-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TCP1211115 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 TCP1211115 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.