Company NameT.C. Property Developments Limited
Company StatusDissolved
Company Number01924321
CategoryPrivate Limited Company
Incorporation Date20 June 1985(37 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKevin Terence Chapman
Date of BirthNovember 1957 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(6 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleFish Merchant
Correspondence Address19 Ferriby Lane
Scartho
Grimsby
North East Lincolnshire
DN33 3NU
Director NameMavis Chapman
Date of BirthMarch 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(6 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleHousewife
Correspondence Address8 Pelham Avenue
Grimsby
North East Lincolnshire
DN33 3ND
Director NamePaul Timothy Chapman
Date of BirthAugust 1962 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(6 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleFish Merchant
Correspondence Address21 Fairfield Avenue
Scartho
Grimsby
North East Lincolnshire
DN33 3DS
Director NameSimon Mark Chapman
Date of BirthDecember 1968 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(6 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleFish Merchant
Correspondence AddressCottage 2 Ravendale Top Farm
West Ravendale
Grimsby
North East Lincolnshire
DN37 0RY
Director NameSteven John Chapman
Date of BirthMarch 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(6 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleFish Merchant
Correspondence Address3 Carlton Road
Grimsby
North East Lincolnshire
DN34 4PP
Secretary NameSteven John Chapman
NationalityBritish
StatusCurrent
Appointed03 July 1998(13 years after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address3 Carlton Road
Grimsby
North East Lincolnshire
DN34 4PP
Director NameTerence Chapman
Date of BirthMay 1933 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 1993)
RoleFish Merchant
Correspondence Address8 Pelham Avenue
Grimsby
South Humberside
DN33 3ND
Secretary NameIan Moss
NationalityBritish
StatusResigned
Appointed15 August 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address10 Lady Frances Crescent
Cleethorpes
South Humberside
DN35 9JY
Secretary NameJane Potts
NationalityBritish
StatusResigned
Appointed01 August 1996(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 1998)
RoleSecretary
Correspondence Address106 Chester Avenue
Minstergate
Beverley
North Humberside
HU17 8UX

Location

Registered AddressC/O Wilson Pitts Devonshire
House 38 York Place Leeds
West Yorkshire
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£20,505
Current Liabilities£20,178

Accounts

Latest Accounts31 March 1998 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 July 2002Dissolved (1 page)
10 April 2002Liquidators statement of receipts and payments (5 pages)
10 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
27 December 2000Liquidators statement of receipts and payments (5 pages)
23 December 1999Statement of affairs (5 pages)
23 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 1999Appointment of a voluntary liquidator (1 page)
3 December 1999Registered office changed on 03/12/99 from: kemp road north wall fish docks grimsby north east lincolnshire DN31 3SY (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 August 1998Return made up to 12/08/98; no change of members (6 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
19 September 1997Return made up to 15/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 October 1996Full accounts made up to 31 March 1996 (10 pages)
2 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/09/96
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 September 1996New secretary appointed (2 pages)
2 September 1996Secretary resigned (1 page)
22 January 1996Full accounts made up to 31 March 1995 (11 pages)
28 September 1995Return made up to 15/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)