TCFKAIB UK LIMITED

Register to unlock more data on OkredoRegister

TCFKAIB UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02120566

Incorporation date

06/04/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, No.1 Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1987)
dot icon15/11/2010
Final Gazette dissolved following liquidation
dot icon15/08/2010
Liquidators' statement of receipts and payments to 2010-08-04
dot icon15/08/2010
Return of final meeting in a members' voluntary winding up
dot icon21/06/2010
Registered office address changed from C/O Wrtl Indal Waterside Park Goldshill Way Tipton West Midlands DY4 0PU on 2010-06-22
dot icon07/04/2010
Declaration of solvency
dot icon07/04/2010
Appointment of a voluntary liquidator
dot icon07/04/2010
Resolutions
dot icon21/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon26/08/2009
Ad 14/08/09 gbp si 157312@1=157312 gbp ic 20000/177312
dot icon26/08/2009
Resolutions
dot icon26/08/2009
Gbp nc 100000/177312 14/08/09
dot icon23/07/2009
Return made up to 07/07/09; full list of members
dot icon19/05/2009
Return made up to 07/07/08; full list of members
dot icon19/05/2009
Registered office changed on 20/05/2009 from goldshill way waterside park tipton west midlands DY4 0PU
dot icon19/05/2009
Director's Change of Particulars / anthony stubbs / 23/04/2008 / HouseName/Number was: , now: 11; Street was: 12 hall lane, now: parkdale west; Area was: sedgley, now: wolverhampton; Post Town was: bilston, now: wolverhampton; Post Code was: WV14 9RJ, now: WV1 4TE
dot icon02/02/2009
Accounts made up to 2008-03-31
dot icon11/10/2007
Full accounts made up to 2007-03-31
dot icon09/08/2007
Return made up to 07/07/07; no change of members
dot icon15/04/2007
Certificate of change of name
dot icon30/03/2007
Director resigned
dot icon25/01/2007
Full accounts made up to 2006-03-31
dot icon13/08/2006
Return made up to 07/07/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon08/08/2005
Return made up to 07/07/05; no change of members
dot icon02/09/2004
Return made up to 07/07/04; no change of members
dot icon29/07/2004
Full accounts made up to 2004-03-31
dot icon15/07/2004
Accounts for a small company made up to 2003-03-31
dot icon17/06/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon18/05/2004
Director resigned
dot icon28/12/2003
Delivery ext'd 3 mth 31/03/04
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon21/08/2003
Return made up to 07/07/03; full list of members
dot icon10/08/2003
Director resigned
dot icon10/08/2003
Director resigned
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon29/12/2002
Secretary resigned;director resigned
dot icon29/12/2002
New secretary appointed
dot icon05/11/2002
Return made up to 07/07/02; full list of members
dot icon18/07/2002
Secretary resigned;director resigned
dot icon18/07/2002
New secretary appointed;new director appointed
dot icon18/07/2002
New director appointed
dot icon27/06/2002
Registered office changed on 28/06/02 from: tremarfor llaneilian amlwch anglesey, gwynedd LL68 9NB
dot icon27/06/2002
Resolutions
dot icon24/06/2002
Declaration of satisfaction of mortgage/charge
dot icon23/06/2002
Return made up to 07/07/01; full list of members; amend
dot icon19/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/05/2002
Resolutions
dot icon15/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/09/2001
Return made up to 07/07/01; full list of members
dot icon23/05/2001
Return made up to 07/07/00; full list of members
dot icon04/02/2001
Accounts for a small company made up to 2000-03-31
dot icon09/03/2000
New secretary appointed
dot icon08/02/2000
Secretary resigned
dot icon07/10/1999
Return made up to 07/07/99; no change of members
dot icon07/10/1999
Accounts for a small company made up to 1999-03-31
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon27/10/1998
Return made up to 07/07/98; full list of members
dot icon30/11/1997
Accounts for a small company made up to 1997-03-31
dot icon24/09/1997
Return made up to 07/07/97; no change of members
dot icon23/12/1996
Accounts for a small company made up to 1996-03-31
dot icon01/08/1996
Return made up to 07/07/96; no change of members
dot icon19/12/1995
Full accounts made up to 1995-03-31
dot icon15/11/1995
Return made up to 07/07/95; full list of members
dot icon07/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Director resigned
dot icon13/12/1994
Return made up to 07/07/94; no change of members
dot icon08/05/1994
New director appointed
dot icon08/05/1994
£ nc 100/100000 31/03/94
dot icon12/02/1994
Return made up to 07/07/93; full list of members
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon04/01/1993
Full accounts made up to 1992-03-31
dot icon17/11/1992
Return made up to 07/07/92; full list of members
dot icon17/11/1992
Secretary resigned
dot icon11/11/1992
Particulars of mortgage/charge
dot icon28/10/1992
Secretary resigned;new secretary appointed
dot icon18/03/1992
Accounts made up to 1991-03-31
dot icon24/02/1992
Director resigned
dot icon23/07/1991
Return made up to 07/07/91; no change of members
dot icon06/06/1991
Certificate of change of name
dot icon03/03/1991
Accounts made up to 1990-03-31
dot icon03/03/1991
Return made up to 05/07/90; no change of members
dot icon04/01/1990
Accounts made up to 1989-03-31
dot icon04/01/1990
Accounts made up to 1988-03-31
dot icon18/09/1989
Resolutions
dot icon18/07/1989
Return made up to 16/08/88; full list of members
dot icon18/07/1989
Return made up to 07/07/89; full list of members
dot icon13/10/1987
Certificate of change of name
dot icon19/08/1987
Registered office changed on 20/08/87 from: 110 whitchurch road cardiff south glamorgan CF4 3LY
dot icon19/08/1987
Secretary resigned;new secretary appointed
dot icon19/08/1987
Director resigned;new director appointed
dot icon19/08/1987
Director resigned;new director appointed
dot icon19/08/1987
Resolutions
dot icon06/04/1987
Certificate of Incorporation
dot icon06/04/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Brian Richard Stewart
Director
06/06/2002 - 15/12/2002
19
Stubbs, Anthony
Director
22/08/2002 - Present
2
Walker, Garry John
Director
07/10/2003 - Present
6
Hunt, Arthur William Dennis
Director
31/03/1993 - 13/12/1994
-
Pars, Ralph Paul
Director
07/10/2003 - Present
4

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 TCFKAIB UK LIMITED

TCFKAIB UK LIMITED is an(a) Dissolved company incorporated on 06/04/1987 with the registered office located at C/O ERNST & YOUNG LLP, No.1 Colmore Square, Birmingham B4 6HQ. There are currently 5 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 TCFKAIB UK LIMITED?

toggle

TCFKAIB UK LIMITED is currently Dissolved. It was registered on 06/04/1987 and dissolved on 15/11/2010.

Where is TCFKAIB UK LIMITED located?

toggle

TCFKAIB UK LIMITED is registered at C/O ERNST & YOUNG LLP, No.1 Colmore Square, Birmingham B4 6HQ.

What is the latest filing for TCFKAIB UK LIMITED?

toggle

The latest filing was on 15/11/2010: Final Gazette dissolved following liquidation.