Active - Proposal to Strike off
Company Information for TCWP 017 LIMITED
3 KEEL ROW, THE WATERMARK, GATESHEAD, TYNE AND WEAR, NE11 9SZ,
|
Company Registration Number
07769115
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TCWP 017 LIMITED | |
Legal Registered Office | |
3 KEEL ROW THE WATERMARK GATESHEAD TYNE AND WEAR NE11 9SZ Other companies in NE11 | |
Company Number | 07769115 | |
---|---|---|
Company ID Number | 07769115 | |
Date formed | 2011-09-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-09 05:22:12 |
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 |
---|---|---|
IAN WATSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HADRIAN HEALTHCARE (DEVELOPMENTS) LIMITED | Director | 2018-06-15 | CURRENT | 2018-04-06 | Active | |
MCM INVESTMENTS (UK & IRE) LTD | Director | 2016-11-01 | CURRENT | 2016-09-16 | Active | |
MAYFAIR HEALTHCARE HOLDINGS LIMITED | Director | 2016-08-01 | CURRENT | 2015-11-18 | Liquidation | |
MCM (SPAIN) LTD | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
GREENWAY HOMES (NE) LIMITED | Director | 2016-05-12 | CURRENT | 2016-02-18 | Liquidation | |
TIMEC 1526 LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-06 | Active | |
ROSEVILLE (HAMBLETON GROVE) LIMITED | Director | 2015-11-17 | CURRENT | 2012-02-24 | Active - Proposal to Strike off | |
MAYFAIR HEALTHCARE (KNARESBOROUGH) LIMITED | Director | 2015-04-21 | CURRENT | 2015-01-15 | Liquidation | |
MAYFAIR HEALTHCARE (OULTON) LIMITED | Director | 2015-04-21 | CURRENT | 2015-02-03 | Liquidation | |
WALDERNHEATH RESIDENTIAL HOTEL FOR THE ELDERLY LIMITED | Director | 2014-12-15 | CURRENT | 1990-02-27 | Dissolved 2016-08-10 | |
MAYFAIR HEALTHCARE (HARROGATE) LIMITED | Director | 2014-08-15 | CURRENT | 2014-07-04 | Liquidation | |
WHICKHAM HERMITAGE COMMUNITY GARDEN LTD | Director | 2011-11-03 | CURRENT | 2011-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Jasvinder Singh Gill on 2020-12-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES | |
PSC02 | Notification of Greenway Homes (Ne) Limited as a person with significant control on 2020-02-13 | |
PSC07 | CESSATION OF IAN WATSON AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR DUNCAN MARSHALL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/18 FROM Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne & Wear NE11 9SZ | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 1.11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
AD02 | Register inspection address changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-09-09 | |
ANNOTATION | Clarification | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 1.11 | |
AR01 | 09/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/09/14 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2014-09-08 | |
RES13 | SUBDIVISION 08/09/2014 | |
RES01 | ADOPT ARTICLES 17/09/14 | |
SH01 | 08/09/14 STATEMENT OF CAPITAL GBP 1.11 | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of adoption of Articles of Association<li>Resolution of allotment of securities<li>Resolutions<li>Resolution of adoption of Articles of Association</ul> | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian Watson on 2013-07-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 77 OSBORNE ROAD JESMOND NEWCASTLE UPON TYNE NE2 2AN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM, 77 OSBORNE ROAD, JESMOND, NEWCASTLE UPON TYNE, NE2 2AN, UNITED KINGDOM | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/12 TO 31/03/12 | |
AR01 | 09/09/12 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TCWP 017 LIMITED are:
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. |