Company NameT.L.C. Handling Ltd
Company StatusDissolved
Company Number03303612
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date21 May 2023 (11 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Anthony Eric Hancock
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Harpenden Drive
Hatfield
Doncaster
South Yorkshire
DN7 4HN
Secretary NameKaren Lesley Papa
NationalityBritish
StatusClosed
Appointed04 November 1999(2 years, 9 months after company formation)
Appointment Duration23 years, 6 months (closed 21 May 2023)
RoleCompany Director
Correspondence Address45 Stockshill Road
Scunthorpe
South Humberside
DN16 2LQ
Director NameJanice Hancock
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address99 Harpenden Drive
Hatfield
Doncaster
South Yorkshire
DN7 4HN
Secretary NameJanice Hancock
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address99 Harpenden Drive
Hatfield
Doncaster
South Yorkshire
DN7 4HN
Director NameAnthony Boyle
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 1999)
RoleEngineer Training
Correspondence Address15 High Alder Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BB
Director NameNigel Christopher Parkin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 1999)
RoleEngineer Training
Country of ResidenceUnited Kingdom
Correspondence Address101 Thorpe Hall Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QY
Director NameStephen Paul Turner
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 1999)
RoleEngineer Training
Correspondence Address96 Lyndale Avenue
Edenthorpe
Doncaster
South Yorkshire
DN3 2JX
Director NameRoger Coddington
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 1999)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressAston House 92 High Street
Epworth
Doncaster
South Yorkshire
DN9 1JS
Director NameMr Edmund Leslie Burke
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(13 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestend Road
Epworth
Doncaster
South Yorkshire
DN9 1LB
Secretary NameAllied Bureau Computer (Services) Ltd (Corporation)
StatusResigned
Appointed16 January 1998(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 1999)
Correspondence Address6 Collum Lane
Ashby
Scunthorpe
North Lincolnshire
DN16 2TA

Contact

Websitewww.tlchelilift.com
Telephone01724 711655
Telephone regionScunthorpe

Location

Registered AddressC/O Abbey Taylor Limited Unit 6 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2012
Net Worth-£774,697
Cash£17,150
Current Liabilities£651,137

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

9 January 2008Delivered on: 15 January 2008
Satisfied on: 8 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 December 2005Delivered on: 5 January 2006
Satisfied on: 24 January 2008
Persons entitled: Barclays Bank PLC

Classification: Mortgage of aircraft
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £265,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Make and type of aircraft bell helicopter textron jet ranger 111 manufacturers description helicopter registration mark g-tili aircraft serial number 2061. see the mortgage charge document for full details.
Fully Satisfied
24 November 2003Delivered on: 26 November 2003
Satisfied on: 13 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1.75 acres or thereabouts of land at sandtoft airfield, epworth road, sandtoft, doncaster.
Fully Satisfied
31 May 2002Delivered on: 12 June 2002
Satisfied on: 13 December 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 December 1999Delivered on: 9 December 1999
Satisfied on: 1 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 March 1998Delivered on: 1 April 1998
Satisfied on: 13 April 2000
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 October 2020Statement of affairs (9 pages)
1 October 2020Registered office address changed from Westend Road Epworth Doncaster South Yorkshire DN9 1LB to C/O Abbey Taylor Limited C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 1 October 2020 (2 pages)
21 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-10
(1 page)
21 September 2020Appointment of a voluntary liquidator (3 pages)
11 April 2020Termination of appointment of Edmund Leslie Burke as a director on 9 April 2020 (1 page)
17 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 July 2019Amended accounts made up to 31 December 2017 (6 pages)
22 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 April 2010Appointment of Mr Edmund Leslie Burke as a director (2 pages)
21 April 2010Appointment of Mr Edmund Leslie Burke as a director (2 pages)
14 February 2010Director's details changed for Anthony Hancock on 12 February 2010 (2 pages)
14 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Anthony Hancock on 12 February 2010 (2 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 February 2009Return made up to 16/01/09; full list of members (3 pages)
10 February 2009Return made up to 16/01/09; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 February 2008Return made up to 16/01/08; full list of members (2 pages)
4 February 2008Return made up to 16/01/08; full list of members (2 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Particulars of mortgage/charge (4 pages)
15 January 2008Particulars of mortgage/charge (4 pages)
13 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2007Declaration of assistance for shares acquisition (5 pages)
13 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2007Declaration of assistance for shares acquisition (5 pages)
13 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 January 2007Return made up to 16/01/07; full list of members (6 pages)
29 January 2007Return made up to 16/01/07; full list of members (6 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 February 2006Return made up to 16/01/06; full list of members (6 pages)
16 February 2006Return made up to 16/01/06; full list of members (6 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
31 March 2005Registered office changed on 31/03/05 from: 20 first avenue doncaster finningley airport,hayfield lane,finningley doncaster south yorkshire DN9 3GA (1 page)
31 March 2005Registered office changed on 31/03/05 from: 20 first avenue doncaster finningley airport,hayfield lane,finningley doncaster south yorkshire DN9 3GA (1 page)
20 January 2005Return made up to 16/01/05; full list of members (6 pages)
20 January 2005Return made up to 16/01/05; full list of members (6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 February 2004Return made up to 16/01/04; full list of members (6 pages)
19 February 2004Return made up to 16/01/04; full list of members (6 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
18 February 2003Return made up to 16/01/03; full list of members (6 pages)
18 February 2003Return made up to 16/01/03; full list of members (6 pages)
1 August 2002Declaration of satisfaction of mortgage/charge (1 page)
1 August 2002Declaration of satisfaction of mortgage/charge (1 page)
12 June 2002Particulars of mortgage/charge (4 pages)
12 June 2002Particulars of mortgage/charge (4 pages)
11 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 February 2002Return made up to 16/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 February 2002Return made up to 16/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 February 2001Return made up to 16/01/01; full list of members (6 pages)
13 February 2001Return made up to 16/01/01; full list of members (6 pages)
3 November 2000Registered office changed on 03/11/00 from: building 141 doncaster finningley airport hayfield lane finningley doncaster DN9 3XA (1 page)
3 November 2000Registered office changed on 03/11/00 from: building 141 doncaster finningley airport hayfield lane finningley doncaster DN9 3XA (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
6 March 2000Return made up to 16/01/00; full list of members (7 pages)
6 March 2000Return made up to 16/01/00; full list of members (7 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
16 November 1999Registered office changed on 16/11/99 from: 6 collum lane ashby scunthorpe north lincolnshire DN16 2TA (1 page)
16 November 1999Registered office changed on 16/11/99 from: 6 collum lane ashby scunthorpe north lincolnshire DN16 2TA (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
9 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 February 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 July 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
13 July 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
1 April 1998Particulars of mortgage/charge (4 pages)
1 April 1998Particulars of mortgage/charge (4 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
5 February 1998Registered office changed on 05/02/98 from: 6 collum lane ashby scunthorpe north lincolnshire DN16 2TA (1 page)
5 February 1998Registered office changed on 05/02/98 from: 6 collum lane ashby scunthorpe north lincolnshire DN16 2TA (1 page)
26 January 1998Return made up to 16/01/98; full list of members
  • 363(287) ‐ Registered office changed on 26/01/98
(6 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Return made up to 16/01/98; full list of members
  • 363(287) ‐ Registered office changed on 26/01/98
(6 pages)
26 January 1998Secretary resigned;director resigned (1 page)
26 January 1998Secretary resigned;director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
16 January 1997Incorporation (19 pages)
16 January 1997Incorporation (19 pages)