TC POWER LIMITED

Register to unlock more data on OkredoRegister

TC POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04182459

Incorporation date

19/03/2001

Size

Small

Contacts

Registered address

Registered address

1 City Square, Leeds, Yorkshire LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2001)
dot icon19/01/2016
Final Gazette dissolved following liquidation
dot icon19/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon26/02/2015
Liquidators' statement of receipts and payments to 2014-12-22
dot icon06/01/2014
Administrator's progress report to 2013-12-23
dot icon06/01/2014
Appointment of a voluntary liquidator
dot icon23/12/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/07/2013
Administrator's progress report to 2013-05-31
dot icon04/07/2013
Notice of extension of period of Administration
dot icon20/02/2013
Administrator's progress report to 2013-01-17
dot icon10/10/2012
Notice of deemed approval of proposals
dot icon03/10/2012
Notice of deemed approval of proposals
dot icon03/10/2012
Notice of deemed approval of proposals
dot icon18/09/2012
Statement of administrator's proposal
dot icon14/08/2012
Statement of affairs with form 2.14B/2.15B
dot icon23/07/2012
Registered office address changed from Stanley House Falkland Way Barton upon Humber N Lincolnshire DN18 5RL on 2012-07-23
dot icon23/07/2012
Appointment of an administrator
dot icon02/07/2012
Accounts for a small company made up to 2011-09-30
dot icon08/05/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon08/05/2012
Termination of appointment of Steven Dent as a director
dot icon08/05/2012
Appointment of Mrs Karen Elizabth Elliott as a secretary
dot icon08/05/2012
Termination of appointment of Steven Dent as a secretary
dot icon19/03/2012
Amended accounts made up to 2010-09-30
dot icon09/02/2012
Total exemption small company accounts made up to 2010-09-30
dot icon13/06/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon26/05/2011
Auditor's resignation
dot icon25/05/2011
Resolutions
dot icon13/04/2011
Cancellation of shares. Statement of capital on 2011-04-13
dot icon06/04/2011
Purchase of own shares.
dot icon24/03/2011
Resolutions
dot icon03/03/2011
Amended accounts made up to 2009-03-31
dot icon06/01/2011
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon12/07/2010
Cancellation of shares. Statement of capital on 2010-07-12
dot icon12/07/2010
Resolutions
dot icon12/07/2010
Purchase of own shares.
dot icon23/04/2010
Miscellaneous
dot icon20/04/2010
Cancellation of shares. Statement of capital on 2010-04-20
dot icon24/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mr Steven Dent on 2010-03-24
dot icon18/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/01/2010
Purchase of own shares.
dot icon05/01/2010
Termination of appointment of Carl Cameron as a director
dot icon05/01/2010
Resolutions
dot icon23/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/11/2009
Resolutions
dot icon13/11/2009
Appointment of Karen Elizabeth Elliott as a director
dot icon02/06/2009
Return made up to 19/03/09; full list of members
dot icon25/03/2009
Gbp ic 73237/57143\12/02/09\gbp sr 16094@1=16094\
dot icon20/03/2009
Resolutions
dot icon03/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon18/08/2008
Appointment terminated director robert hopwood
dot icon25/06/2008
Return made up to 19/03/08; full list of members
dot icon28/04/2008
Resolutions
dot icon11/02/2008
Return made up to 19/03/07; full list of members
dot icon09/01/2008
Director's particulars changed
dot icon09/01/2008
Director's particulars changed
dot icon11/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/09/2007
New director appointed
dot icon15/03/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon30/11/2006
Accounts for a small company made up to 2006-01-31
dot icon18/09/2006
Registered office changed on 18/09/06 from: 23 priory tec park saxon way hessle east yorkshire HU13 9PB
dot icon21/06/2006
Return made up to 19/03/06; full list of members
dot icon07/03/2006
Particulars of mortgage/charge
dot icon03/12/2005
Particulars of mortgage/charge
dot icon18/11/2005
Ad 04/10/05-06/10/05 £ si 12643@1=12643 £ ic 73237/85880
dot icon12/10/2005
Director resigned
dot icon01/09/2005
Secretary resigned
dot icon01/09/2005
New secretary appointed
dot icon11/08/2005
New director appointed
dot icon26/04/2005
Accounts for a small company made up to 2005-01-31
dot icon29/03/2005
Declaration of satisfaction of mortgage/charge
dot icon23/03/2005
Return made up to 19/03/05; full list of members
dot icon23/03/2005
Ad 31/01/04--------- £ si 100@1
dot icon22/03/2005
Ad 31/01/05--------- £ si 3337@1=3337 £ ic 68100/71437
dot icon08/06/2004
Accounts for a small company made up to 2004-01-31
dot icon14/04/2004
New director appointed
dot icon26/03/2004
Return made up to 19/03/04; no change of members
dot icon26/02/2004
Nc inc already adjusted 13/11/03
dot icon26/02/2004
Resolutions
dot icon19/02/2004
Director resigned
dot icon16/05/2003
Ad 31/01/03--------- £ si 2000@1
dot icon16/05/2003
Ad 31/01/03--------- £ si 1500@1
dot icon16/05/2003
Ad 31/01/03--------- £ si 1000@1
dot icon16/05/2003
Ad 31/01/03--------- £ si 100@1
dot icon16/05/2003
Ad 31/01/03--------- £ si 1000@1
dot icon16/05/2003
Return made up to 19/03/03; full list of members
dot icon01/05/2003
Full accounts made up to 2003-01-31
dot icon03/02/2003
Ad 02/01/03--------- £ si 5355@1=5355 £ ic 56145/61500
dot icon17/12/2002
Ad 29/11/02--------- £ si 5145@1=5145 £ ic 51000/56145
dot icon08/11/2002
Particulars of mortgage/charge
dot icon09/10/2002
Director resigned
dot icon03/08/2002
Return made up to 19/03/02; full list of members
dot icon10/07/2002
Accounts for a dormant company made up to 2002-01-31
dot icon15/06/2002
Particulars of mortgage/charge
dot icon06/06/2002
Accounting reference date shortened from 28/02/02 to 31/01/02
dot icon06/06/2002
Ad 31/01/02--------- £ si 50999@1=50999 £ ic 1/51000
dot icon09/04/2002
New director appointed
dot icon27/03/2002
Accounting reference date extended from 31/01/02 to 28/02/02
dot icon04/03/2002
Secretary resigned
dot icon12/02/2002
Accounting reference date shortened from 31/03/02 to 31/01/02
dot icon12/02/2002
Registered office changed on 12/02/02 from: 536 hall road kingston upon hull east yorkshire HU6 9BS
dot icon12/02/2002
New secretary appointed;new director appointed
dot icon09/04/2001
Secretary resigned
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Registered office changed on 09/04/01 from: the pavillion 536 hall road kingston upon hull HU6 9BS
dot icon09/04/2001
New secretary appointed;new director appointed
dot icon09/04/2001
New director appointed
dot icon19/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2011
dot iconLast change occurred
30/09/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2011
dot iconNext account date
30/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dent, Steven
Director
10/09/2007 - 26/01/2012
4
Elliott, Stuart
Director
30/03/2001 - Present
19
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
19/03/2001 - 30/03/2001
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
19/03/2001 - 30/03/2001
15962
Elliott, Karen Elizabeth
Director
02/11/2009 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TC POWER LIMITED

TC POWER LIMITED is an(a) Dissolved company incorporated on 19/03/2001 with the registered office located at 1 City Square, Leeds, Yorkshire LS1 2AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TC POWER LIMITED?

toggle

TC POWER LIMITED is currently Dissolved. It was registered on 19/03/2001 and dissolved on 19/01/2016.

Where is TC POWER LIMITED located?

toggle

TC POWER LIMITED is registered at 1 City Square, Leeds, Yorkshire LS1 2AL.

What does TC POWER LIMITED do?

toggle

TC POWER LIMITED operates in the Repair and maintenance of aircraft and spacecraft (33.16 - SIC 2007) sector.

What is the latest filing for TC POWER LIMITED?

toggle

The latest filing was on 19/01/2016: Final Gazette dissolved following liquidation.