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

TCSW

LONDON, LONDON, EC2R,
Company Registration Number
07499397
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2016-11-09

Company Overview

About Tcsw
TCSW was founded on 2011-01-20 and had its registered office in London. The company was dissolved on the 2016-11-09 and is no longer trading or active.

Key Data
Company Name
TCSW
 
Legal Registered Office
LONDON
LONDON
 
Filing Information
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
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.

Company Officers of TCSW

Current Directors
Officer Role Date Appointed
CARINA JACINTO CROYSTON
Company Secretary 2013-07-22
ANNIE HUDSON
Company Secretary 2015-02-11
JENNIFER ANN BERNARD
Director 2013-03-15
JOAN HILARY CLEARY
Director 2011-10-24
DAVID CHRISTOPHER HILL
Director 2011-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN BECK
Director 2014-03-21 2015-10-21
GRAHAM LESLIE BRITTIAN
Director 2011-10-24 2015-10-21
CLENTON ANTHONY FARQUHARSON
Director 2014-03-21 2015-10-21
VICTORIA AMANDA HULL
Director 2014-03-21 2015-10-21
GILLIAN HEATHER LEAKE
Director 2013-03-15 2015-10-21
KENNETH JOHN TERRY
Director 2013-03-15 2015-10-21
HILARY MARGARET TOMPSETT
Director 2013-03-15 2015-10-21
BERNARD ADKINS WALKER
Director 2014-06-26 2015-10-21
RICHARD OTTERWAY
Company Secretary 2014-06-20 2015-02-10
SUZY CROFT
Director 2011-10-24 2014-06-19
MAURICE HARRISON BATES
Director 2011-10-24 2014-05-27
DORIT PAULA BRAUN
Company Secretary 2012-09-27 2013-07-21
KATE ARNETT
Director 2011-10-24 2013-03-15
PATRICIA ELLEN HIGHAM
Director 2011-10-24 2013-03-15
JOSEPH ZACHARY MAIRURA
Director 2011-10-24 2013-03-15
CORINNE ANNE MAY CHAHAL
Director 2011-10-24 2013-03-15
DORIT PAULA BRAUN
Director 2011-01-20 2011-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ANN BERNARD LASA CHARITY UK LIMITED Director 2015-11-26 CURRENT 1984-02-22 Active
JENNIFER ANN BERNARD JENNIFER BERNARD LIMITED Director 2008-06-17 CURRENT 2008-06-17 Active - Proposal to Strike off
JOAN HILARY CLEARY 4CHILDREN (DIRECT) LIMITED Director 2016-06-16 CURRENT 2004-05-20 In Administration
JOAN HILARY CLEARY 4CHILDREN (GLOUCESTERSHIRE) LIMITED Director 2016-06-16 CURRENT 2013-03-13 In Administration
JOAN HILARY CLEARY 4CHILDREN (WORCESTERSHIRE) LIMITED Director 2016-06-16 CURRENT 2014-01-22 In Administration
JOAN HILARY CLEARY 4CHILDREN (PLYMOUTH) LIMITED Director 2016-06-16 CURRENT 2014-08-06 Liquidation
JOAN HILARY CLEARY 4CHILDREN (TRADING) LIMITED Director 2016-06-16 CURRENT 1989-10-18 In Administration
JOAN HILARY CLEARY 4CHILDREN Director 2016-04-07 CURRENT 1984-02-06 In Administration
DAVID CHRISTOPHER HILL BECOME CHARITY Director 2010-03-29 CURRENT 1992-03-26 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
2016-11-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 30 EUSTON SQUARE LONDON LONDON NW1 2FB
2016-02-084.70DECLARATION OF SOLVENCY
2016-02-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-08LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CLENTON FARQUHARSON
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA HULL
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN LEAKE
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TERRY
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD WALKER
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR HILARY TOMPSETT
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRITTIAN
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOAN BECK
2015-02-16TM02APPOINTMENT TERMINATED, SECRETARY RICHARD OTTERWAY
2015-02-16AP03SECRETARY APPOINTED MS ANNIE HUDSON
2015-01-21AR0120/01/15 NO MEMBER LIST
2014-10-27AP01DIRECTOR APPOINTED MS JOAN BECK
2014-10-20AP01DIRECTOR APPOINTED MR BERNARD ADKINS WALKER
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SUZY CROFT
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-20AP01DIRECTOR APPOINTED MR CLENTON FARQUHARSON
2014-06-20AP03SECRETARY APPOINTED MR RICHARD OTTERWAY
2014-06-20AP01DIRECTOR APPOINTED MS VICTORIA AMANDA HULL
2014-06-13AP03SECRETARY APPOINTED MRS CARINA JACINTO CROYSTON
2014-06-13TM02APPOINTMENT TERMINATED, SECRETARY DORIT BRAUN
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE BATES
2014-02-04AR0120/01/14 NO MEMBER LIST
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE HARRISON BATES / 01/04/2013
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HILL / 20/05/2013
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOAN HILARY CLEARY / 01/04/2013
2014-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / MS DORIT PAULA BRAUN / 01/08/2013
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZY CROFT / 20/05/2013
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE BRITTIAN / 20/05/2013
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 30 EUSTON SQUARE LONDON ENGLAND
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / DR DORIT PAULA BRAUN / 01/08/2013
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 30 EUSTON SQUARE LONDON NW1 2FB ENGLAND
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM FIFTH FLOOR 2-4 COCKSPUR STREET LONDON SW1Y 5BH
2013-03-21AP01DIRECTOR APPOINTED MR KENNETH JOHN TERRY
2013-03-21AP01DIRECTOR APPOINTED PROFESSSOR HILARY MARGARET TOMPSETT
2013-03-20AP01DIRECTOR APPOINTED JENNIFER ANN BERNARD
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR KATE ARNETT
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MAIRURA
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HIGHAM
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CORINNE MAY CHAHAL
2013-03-20AP01DIRECTOR APPOINTED GILLIAN HEATHER LEAKE
2013-02-15AR0120/01/13 NO MEMBER LIST
2013-02-13RES01ADOPT ARTICLES 06/02/2013
2013-02-13CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-01RES01ADOPT ARTICLES 27/09/2012
2012-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-11RES01ADOPT ARTICLES 27/09/2012
2012-10-11CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-03AP03SECRETARY APPOINTED DR DORIT PAULA BRAUN
2012-02-08AR0120/01/12 NO MEMBER LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CORINNE ANNE WAY CHAHAL / 07/02/2012
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DORIT BRAUN
2011-11-08RES01ALTER ARTICLES 24/10/2011
2011-11-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-11-07AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HILL
2011-11-07AP01DIRECTOR APPOINTED SUZY CROFT
2011-11-07AP01DIRECTOR APPOINTED PROFESSOR PATRICIA ELLEN HIGHAM
2011-11-01AP01DIRECTOR APPOINTED KATE ARNETT
2011-11-01AP01DIRECTOR APPOINTED MS JOAN HILARY CLEARY
2011-11-01AP01DIRECTOR APPOINTED GRAHAM LESLIE BRITTIAN
2011-11-01AP01DIRECTOR APPOINTED MR MAURICE HARRISON BATES
2011-11-01AP01DIRECTOR APPOINTED JOSEPH ZACHARY MAIRURA
2011-11-01AP01DIRECTOR APPOINTED PROFESSOR CORINNE ANNE WAY CHAHAL
2011-10-21AA01CURREXT FROM 31/01/2012 TO 31/03/2012
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2011 FROM FIRST FLOOR GOLDINGS HOUSE 2 HAYS LANE LONDON SE1 2HB UNITED KINGDOM
2011-01-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to TCSW or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-24
Appointment of Liquidators2016-02-01
Resolutions for Winding-up2016-02-01
Fines / Sanctions
No fines or sanctions have been issued against TCSW
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TCSW does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-03-31

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 TCSW

Intangible Assets
Patents
We have not found any records of TCSW registering or being granted any patents
Domain Names
We do not have the domain name information for TCSW
Trademarks

Trademark applications by TCSW

TCSW is the Original Applicant for the trademark Image for mark UK00003079012 TCSW First for Policy, TCSW First for Practice, TCSW First Voice for the Profession ™ (UK00003079012) through the UKIPO on the 2014-10-28
Trademark class: Education and training;On-line publication of electronic books and journals (non-downloadable);Organisation of conferences relating to education;Professional consultancy relating to education;Providing courses of training;Providing facilities for educational purposes;Providing of training.
Income
Government Income

Government spend with TCSW

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2014-10-27 GBP £80 Expenses
The Borough of Calderdale 2014-10-27 GBP £900 Expenses
Wigan Council 2014-10-09 GBP £7,500 Third Party Payments
Central Bedfordshire Council 2014-07-15 GBP £1,000 Training
Solihull Metropolitan Borough Council 2014-07-02 GBP £250 Training
Solihull Metropolitan Borough Council 2014-07-02 GBP £250 Training
Birmingham City Council 2014-05-22 GBP £15,030
Birmingham City Council 2014-05-22 GBP £15,030
London Borough of Hackney 2014-04-01 GBP £6,950
The Borough of Calderdale 2014-04-01 GBP £5,000 Services
London Borough of Camden 2014-03-01 GBP £13,960
London Borough of Camden 2014-03-01 GBP £8,000
Knowsley Council 2013-09-27 GBP £1,210 PET FEES ADULT SOCIAL SERVICES
Bury Council 2013-09-25 GBP £1,500
London Borough of Barking and Dagenham Council 2013-08-19 GBP £51,480

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 TCSW 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 partyTCSWEvent Date2016-06-20
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 TypeAppointment of Liquidators
Defending partyTCSWEvent Date2016-01-26
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 TypeNotices to Creditors
Defending partyTCSWEvent Date2016-01-26
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 TypeResolutions for Winding-up
Defending partyTCSWEvent Date2016-01-26
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TCSW 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 TCSW 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.