Dissolved 2016-11-09
Company Information for TCSW
LONDON, LONDON, EC2R,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2016-11-09 |
Company Name | |
---|---|
TCSW | |
Legal Registered Office | |
LONDON LONDON | |
Company Number | 07499397 | |
---|---|---|
Date formed | 2011-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-11-09 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-28 03:33:54 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CARINA JACINTO CROYSTON |
||
ANNIE HUDSON |
||
JENNIFER ANN BERNARD |
||
JOAN HILARY CLEARY |
||
DAVID CHRISTOPHER HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOAN BECK |
Director | ||
GRAHAM LESLIE BRITTIAN |
Director | ||
CLENTON ANTHONY FARQUHARSON |
Director | ||
VICTORIA AMANDA HULL |
Director | ||
GILLIAN HEATHER LEAKE |
Director | ||
KENNETH JOHN TERRY |
Director | ||
HILARY MARGARET TOMPSETT |
Director | ||
BERNARD ADKINS WALKER |
Director | ||
RICHARD OTTERWAY |
Company Secretary | ||
SUZY CROFT |
Director | ||
MAURICE HARRISON BATES |
Director | ||
DORIT PAULA BRAUN |
Company Secretary | ||
KATE ARNETT |
Director | ||
PATRICIA ELLEN HIGHAM |
Director | ||
JOSEPH ZACHARY MAIRURA |
Director | ||
CORINNE ANNE MAY CHAHAL |
Director | ||
DORIT PAULA BRAUN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LASA CHARITY UK LIMITED | Director | 2015-11-26 | CURRENT | 1984-02-22 | Active | |
JENNIFER BERNARD LIMITED | Director | 2008-06-17 | CURRENT | 2008-06-17 | Active - Proposal to Strike off | |
4CHILDREN (DIRECT) LIMITED | Director | 2016-06-16 | CURRENT | 2004-05-20 | In Administration | |
4CHILDREN (GLOUCESTERSHIRE) LIMITED | Director | 2016-06-16 | CURRENT | 2013-03-13 | In Administration | |
4CHILDREN (WORCESTERSHIRE) LIMITED | Director | 2016-06-16 | CURRENT | 2014-01-22 | In Administration | |
4CHILDREN (PLYMOUTH) LIMITED | Director | 2016-06-16 | CURRENT | 2014-08-06 | Liquidation | |
4CHILDREN (TRADING) LIMITED | Director | 2016-06-16 | CURRENT | 1989-10-18 | In Administration | |
4CHILDREN | Director | 2016-04-07 | CURRENT | 1984-02-06 | In Administration | |
BECOME CHARITY | Director | 2010-03-29 | CURRENT | 1992-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 30 EUSTON SQUARE LONDON LONDON NW1 2FB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLENTON FARQUHARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA HULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN LEAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH TERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY TOMPSETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRITTIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN BECK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD OTTERWAY | |
AP03 | SECRETARY APPOINTED MS ANNIE HUDSON | |
AR01 | 20/01/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS JOAN BECK | |
AP01 | DIRECTOR APPOINTED MR BERNARD ADKINS WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZY CROFT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR CLENTON FARQUHARSON | |
AP03 | SECRETARY APPOINTED MR RICHARD OTTERWAY | |
AP01 | DIRECTOR APPOINTED MS VICTORIA AMANDA HULL | |
AP03 | SECRETARY APPOINTED MRS CARINA JACINTO CROYSTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DORIT BRAUN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE BATES | |
AR01 | 20/01/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE HARRISON BATES / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HILL / 20/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOAN HILARY CLEARY / 01/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS DORIT PAULA BRAUN / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZY CROFT / 20/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE BRITTIAN / 20/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 30 EUSTON SQUARE LONDON ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR DORIT PAULA BRAUN / 01/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 30 EUSTON SQUARE LONDON NW1 2FB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM FIFTH FLOOR 2-4 COCKSPUR STREET LONDON SW1Y 5BH | |
AP01 | DIRECTOR APPOINTED MR KENNETH JOHN TERRY | |
AP01 | DIRECTOR APPOINTED PROFESSSOR HILARY MARGARET TOMPSETT | |
AP01 | DIRECTOR APPOINTED JENNIFER ANN BERNARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE ARNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MAIRURA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA HIGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORINNE MAY CHAHAL | |
AP01 | DIRECTOR APPOINTED GILLIAN HEATHER LEAKE | |
AR01 | 20/01/13 NO MEMBER LIST | |
RES01 | ADOPT ARTICLES 06/02/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 27/09/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
RES01 | ADOPT ARTICLES 27/09/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP03 | SECRETARY APPOINTED DR DORIT PAULA BRAUN | |
AR01 | 20/01/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CORINNE ANNE WAY CHAHAL / 07/02/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DORIT BRAUN | |
RES01 | ALTER ARTICLES 24/10/2011 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR DAVID CHRISTOPHER HILL | |
AP01 | DIRECTOR APPOINTED SUZY CROFT | |
AP01 | DIRECTOR APPOINTED PROFESSOR PATRICIA ELLEN HIGHAM | |
AP01 | DIRECTOR APPOINTED KATE ARNETT | |
AP01 | DIRECTOR APPOINTED MS JOAN HILARY CLEARY | |
AP01 | DIRECTOR APPOINTED GRAHAM LESLIE BRITTIAN | |
AP01 | DIRECTOR APPOINTED MR MAURICE HARRISON BATES | |
AP01 | DIRECTOR APPOINTED JOSEPH ZACHARY MAIRURA | |
AP01 | DIRECTOR APPOINTED PROFESSOR CORINNE ANNE WAY CHAHAL | |
AA01 | CURREXT FROM 31/01/2012 TO 31/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM FIRST FLOOR GOLDINGS HOUSE 2 HAYS LANE LONDON SE1 2HB UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-24 |
Appointment of Liquidators | 2016-02-01 |
Resolutions for Winding-up | 2016-02-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.29 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations
|
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 TCSW
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
The Borough of Calderdale | |
|
Expenses |
The Borough of Calderdale | |
|
Expenses |
Wigan Council | |
|
Third Party Payments |
Central Bedfordshire Council | |
|
Training |
Solihull Metropolitan Borough Council | |
|
Training |
Solihull Metropolitan Borough Council | |
|
Training |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
London Borough of Hackney | |
|
|
The Borough of Calderdale | |
|
Services |
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
Knowsley Council | |
|
PET FEES ADULT SOCIAL SERVICES |
Bury Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TCSW | Event Date | 2016-06-20 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the members of the above named Company will be held at 25 Moorgate, London, EC2R 6AY on 29 July 2016 at 10.00 am for the purpose of having an account laid before them, and to receive the Joint Liquidators report showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him. Such proxy need not be a member of the Company. Proxies to be used at the meeting must be lodged at 25 Moorgate, London, EC2R 6AY by 12.00 noon on 28 July 2016 in order that the member be entitled to vote. Date of Appointment: 26 January 2016 Office Holder details: Finbarr Thomas OConnell, (IP No. 7931) and Adam Henry Stephens, (IP No. 9748) both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY Further details contact: The Joint Liquidators, Tel: 0207 131 8420. Alternative contact: Emma OBryan, Email: emma.obryan@smith.williamson.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TCSW | Event Date | 2016-01-26 |
Finbarr Thomas OConnell , (IP No. 7931) of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY and Adam Henry Stephens , (IP No. 9748) of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY . : For further details contact: Emma OBryan, Email: emma.obryan@smith.williamson.co.uk Tel: 020 7131 8420 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TCSW | Event Date | 2016-01-26 |
Notice is hereby given that the creditors of the above named Company are required, on or before the 29 February 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Finbarr Thomas OConnell and Adam Henry Stephens of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY the Liquidators of the Company, and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 26 January 2016 Office Holder details: Finbarr Thomas OConnell , (IP No. 7931) of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY and Adam Henry Stephens , (IP No. 9748) of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY . For further details contact: Emma OBryan, Email: emma.obryan@smith.williamson.co.uk Tel: 020 7131 8420 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TCSW | Event Date | 2016-01-26 |
At a General Meeting of the above-named Company, duly convened and held on 26 January 2016 , the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Finbarr Thomas OConnell , (IP No. 7931) of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY and Adam Henry Stephens , (IP No. 9748) of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY be and are hereby appointed as Joint Liquidators for the purposes of voluntary winding up. For further details contact: Emma OBryan, Email: emma.obryan@smith.williamson.co.uk Tel: 020 7131 8420 | |||
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. |