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

TCP INNOVATIONS LIMITED

ST. ALBANS, HERTFORDSHIRE, AL1,
Company Registration Number
04333576
Private Limited Company
Dissolved

Dissolved 2017-09-15

Company Overview

About Tcp Innovations Ltd
TCP INNOVATIONS LIMITED was founded on 2001-12-04 and had its registered office in St. Albans. The company was dissolved on the 2017-09-15 and is no longer trading or active.

Key Data
Company Name
TCP INNOVATIONS LIMITED
 
Legal Registered Office
ST. ALBANS
HERTFORDSHIRE
 
Filing Information
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
Primary Source:Companies House
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 TCP INNOVATIONS LIMITED
The following companies were found which have the same name as TCP INNOVATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TCP Innovations, LLC 18784 Pier Trail Rd Triangle VA 22172 Active Company formed on the 2013-03-20

Company Officers of TCP INNOVATIONS LIMITED

Current Directors
Officer Role Date Appointed
ELAINE MCKILLIGIN
Company Secretary 2004-12-06
DAVID JOHN GRAINGER
Director 2001-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
BUSINESSLEGAL LIMITED
Company Secretary 2001-12-05 2004-12-06
BUSINESSLEGAL LIMITED
Nominated Director 2001-12-04 2002-08-05
BUSINESSLEGAL SECRETARIES LIMITED
Nominated Secretary 2001-12-04 2001-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE MCKILLIGIN TOTAL SCIENTIFIC LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Active - Proposal to Strike off
DAVID JOHN GRAINGER PROTEXA THERAPEUTICS LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2013-09-24
DAVID JOHN GRAINGER TOTAL SCIENTIFIC LIMITED Director 2012-01-05 CURRENT 2006-10-02 Active - Proposal to Strike off
DAVID JOHN GRAINGER EPSILON-3 BIO LIMITED Director 2010-06-25 CURRENT 2010-06-18 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
2017-09-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2017 FROM TRIDENT HOUSE 42-48 VICTORIA STREET ST ALBANS AL1 3HZ
2016-09-05LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-08-23LIQ MISCINSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR
2016-08-23LIQ MISCINSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR
2016-08-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-08-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-08-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2016
2015-06-094.70DECLARATION OF SOLVENCY
2015-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2015 FROM BABRAHAM RESEARCH CAMPUS BABRAHAM CAMBRIDGE CB22 3AT
2015-05-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-27LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 501
2014-12-22AR0104/12/14 FULL LIST
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 501
2013-12-31AR0104/12/13 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-31AR0104/12/12 FULL LIST
2012-09-18AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-08AR0104/12/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-23AR0104/12/10 FULL LIST
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM BABRAHAM HALL BABRAHAM CAMBRIDGE CB22 3AT
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-30AR0104/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID GRAINGER / 30/12/2009
2009-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / DR ELAINE MCKILLIGIN / 30/12/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 9 ST JOHNS STREET, DUXFORD CAMBRIDGE CAMBRIDGESHIRE CB22 4RA
2008-12-31363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-12-30288cSECRETARY'S CHANGE OF PARTICULARS / ELAINE MCKILLIGIN / 30/12/2008
2008-12-30288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAINGER / 30/12/2008
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2008-01-24288cSECRETARY'S PARTICULARS CHANGED
2008-01-24190LOCATION OF DEBENTURE REGISTER
2008-01-24353LOCATION OF REGISTER OF MEMBERS
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 9 ST JOHNS STREET DUXFORD CAMBRIDGE CAMBRIDGESHIRE CB2 4RA
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-15363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-13363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-06288aNEW SECRETARY APPOINTED
2005-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/05
2005-01-06363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-2288(2)RAD 01/01/03-31/12/03 £ SI 501@1
2003-12-29363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-06363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-08-12288bDIRECTOR RESIGNED
2002-07-23288aNEW SECRETARY APPOINTED
2002-01-04288aNEW DIRECTOR APPOINTED
2002-01-02288bSECRETARY RESIGNED
2001-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to TCP INNOVATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-29
Resolutions for Winding-up2015-05-15
Notices to Creditors2015-05-15
Appointment of Liquidators2015-05-15
Fines / Sanctions
No fines or sanctions have been issued against TCP INNOVATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TCP INNOVATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

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
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

Filed Financial Reports
Annual Accounts
2012-12-31

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 TCP INNOVATIONS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents

Intellectual Property Patents Registered by TCP INNOVATIONS LIMITED

TCP INNOVATIONS LIMITED has registered 2 patents

GB2475907 , GB2446641 ,

Domain Names
We do not have the domain name information for TCP INNOVATIONS LIMITED
Trademarks
We have not found any records of TCP INNOVATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TCP INNOVATIONS 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 (72110 - Research and experimental development on biotechnology) as TCP INNOVATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TCP INNOVATIONS 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 TypeFinal Meetings
Defending partyTCP INNOVATIONS LIMITEDEvent Date2017-03-24
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 TypeNotices to Creditors
Defending partyTCP INNOVATIONS LIMITEDEvent Date2015-05-12
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 TypeResolutions for Winding-up
Defending partyTCP INNOVATIONS LIMITEDEvent Date2015-05-08
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 TypeAppointment of Liquidators
Defending partyTCP INNOVATIONS LIMITEDEvent Date2015-05-08
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TCP INNOVATIONS 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 TCP INNOVATIONS 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.