Dissolved 2017-09-15
Company Information for TCP INNOVATIONS LIMITED
ST. ALBANS, HERTFORDSHIRE, AL1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-09-15 |
Company Name | |
---|---|
TCP INNOVATIONS LIMITED | |
Legal Registered Office | |
ST. ALBANS HERTFORDSHIRE | |
Company Number | 04333576 | |
---|---|---|
Date formed | 2001-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-09-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 03:30:01 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
TCP Innovations, LLC | 18784 Pier Trail Rd Triangle VA 22172 | Active | Company formed on the 2013-03-20 |
Officer | Role | Date Appointed |
---|---|---|
ELAINE MCKILLIGIN |
||
DAVID JOHN GRAINGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BUSINESSLEGAL LIMITED |
Company Secretary | ||
BUSINESSLEGAL LIMITED |
Nominated Director | ||
BUSINESSLEGAL SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOTAL SCIENTIFIC LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Active - Proposal to Strike off | |
PROTEXA THERAPEUTICS LIMITED | Director | 2012-02-14 | CURRENT | 2012-02-14 | Dissolved 2013-09-24 | |
TOTAL SCIENTIFIC LIMITED | Director | 2012-01-05 | CURRENT | 2006-10-02 | Active - Proposal to Strike off | |
EPSILON-3 BIO LIMITED | Director | 2010-06-25 | CURRENT | 2010-06-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM TRIDENT HOUSE 42-48 VICTORIA STREET ST ALBANS AL1 3HZ | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2016 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM BABRAHAM RESEARCH CAMPUS BABRAHAM CAMBRIDGE CB22 3AT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 501 | |
AR01 | 04/12/14 FULL LIST | |
LATEST SOC | 31/12/13 STATEMENT OF CAPITAL;GBP 501 | |
AR01 | 04/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2010 FROM BABRAHAM HALL BABRAHAM CAMBRIDGE CB22 3AT | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID GRAINGER / 30/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR ELAINE MCKILLIGIN / 30/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 9 ST JOHNS STREET, DUXFORD CAMBRIDGE CAMBRIDGESHIRE CB22 4RA | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ELAINE MCKILLIGIN / 30/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAINGER / 30/12/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 9 ST JOHNS STREET DUXFORD CAMBRIDGE CAMBRIDGESHIRE CB2 4RA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/01/05 | |
363s | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
88(2)R | AD 01/01/03-31/12/03 £ SI 501@1 | |
363s | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-29 |
Resolutions for Winding-up | 2015-05-15 |
Notices to Creditors | 2015-05-15 |
Appointment of Liquidators | 2015-05-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
Creditors Due Within One Year | 2012-12-31 | £ 110,935 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 23,803 |
Provisions For Liabilities Charges | 2012-12-31 | £ 11,543 |
Provisions For Liabilities Charges | 2011-12-31 | £ 10,159 |
Creditors and other liabilities
|
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 TCP INNOVATIONS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 172,859 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 63,717 |
Current Assets | 2012-12-31 | £ 276,845 |
Current Assets | 2011-12-31 | £ 134,053 |
Debtors | 2012-12-31 | £ 103,986 |
Debtors | 2011-12-31 | £ 70,336 |
Fixed Assets | 2012-12-31 | £ 114,097 |
Fixed Assets | 2011-12-31 | £ 112,164 |
Shareholder Funds | 2012-12-31 | £ 268,464 |
Shareholder Funds | 2011-12-31 | £ 212,255 |
Tangible Fixed Assets | 2012-12-31 | £ 13,921 |
Tangible Fixed Assets | 2011-12-31 | £ 8,957 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as TCP INNOVATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TCP INNOVATIONS LIMITED | Event Date | 2017-03-24 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the above named company will be held at the offices of FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD on 5 June 2017 at 11.00 am, for the purpose of laying before the meeting an account showing how the winding up has been conducted and the companys property disposed of and hearing any explanation that may be given by the joint liquidators and to determine whether the joint liquidators should have their release. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the company. Proxies for use at the meeting must be lodged at the offices of FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD no later than 12.00 noon on the business day preceding the date of the meeting. Office Holder details: Sarah Cook, (IP No. 18750) and Miles Needham, (IP No. 14372) both of FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD. Date of Appointment: 8 May 2015 For further details contact: Email: cp.stalbans@frpadvisory.com Ag GF123101 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TCP INNOVATIONS LIMITED | Event Date | 2015-05-12 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 8 May 2015 are required, on or before 24 June 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Michael William Young of FRP Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 12 May 2015 Office Holder details: Michael William Young and Peter Nicholas Wastell (IP Nos 008077 and 009119) of FRP Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ For further details contact: The Joint Liquidators Email: Cp.stalbans@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TCP INNOVATIONS LIMITED | Event Date | 2015-05-08 |
At a general meeting of the above named Company duly convened and held at 66 High Street, Barkway, Royston, Herts, SG8 8EE, on 08 May 2015 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Michael William Young , (IP No. 008077) and Peter Nicholas Wastell , (IP No. 009119) both of FRP Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: The Joint Liquidators Email: Cp.stalbans@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TCP INNOVATIONS LIMITED | Event Date | 2015-05-08 |
Michael William Young , (IP No. 008077) and Peter Nicholas Wastell , (IP No. 009119) both of FRP Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ . : For further details contact: The Joint Liquidators Email: Cp.stalbans@frpadvisory.com | |||
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. |