Company NameTc Developments Limited
Company StatusDissolved
Company Number03987587
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date22 May 2022 (1 year, 11 months ago)
Previous NameTransition Centre Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Clive George Ekin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(4 weeks after company formation)
Appointment Duration21 years, 11 months (closed 22 May 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Director NameMr James Anthony Copeland
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(4 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTarn House 77 High Street
Yeadon
Leeds
LS19 7SP
Secretary NameMr James Anthony Copeland
NationalityBritish
StatusResigned
Appointed05 June 2000(4 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTarn House 77 High Street
Yeadon
Leeds
LS19 7SP
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1 at £1Clive George Ekin
50.00%
Ordinary
1 at £1James Anthony Copeland
50.00%
Ordinary

Financials

Year2014
Net Worth£945,739
Cash£11,795
Current Liabilities£1,124,217

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

10 January 2017Delivered on: 13 January 2017
Persons entitled: James Anthony Copeland

Classification: A registered charge
Particulars: Land to the rear of langthorpe manor langthorpe boroughbridge york.
Outstanding
26 April 2006Delivered on: 8 May 2006
Satisfied on: 30 January 2014
Persons entitled: National Westminster 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: Land and buildings at scriven near knaresborough north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 April 2006Delivered on: 21 April 2006
Satisfied on: 30 January 2014
Persons entitled: National Westminster 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
14 September 2001Delivered on: 29 September 2001
Satisfied on: 9 January 2014
Persons entitled: Stewart Bernard Rossiter and Rita Diane Rossiter

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at allhallowgate and stonebridgegate ripon north yorkshire.
Fully Satisfied

Filing History

22 May 2022Final Gazette dissolved following liquidation (1 page)
22 February 2022Return of final meeting in a members' voluntary winding up (13 pages)
1 May 2021Liquidators' statement of receipts and payments to 15 April 2021 (12 pages)
19 May 2020Declaration of solvency (5 pages)
13 May 2020Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 13 May 2020 (2 pages)
1 May 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-16
(1 page)
1 May 2020Appointment of a voluntary liquidator (3 pages)
25 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
23 November 2019Satisfaction of charge 039875870004 in full (4 pages)
9 September 2019Termination of appointment of James Anthony Copeland as a director on 27 August 2019 (1 page)
9 September 2019Termination of appointment of James Anthony Copeland as a secretary on 27 August 2019 (1 page)
2 September 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
16 August 2019Registered office address changed from Langthorpe Manor, Langthorpe, Boroughbridge York North Yorkshire YO51 9BZ to Tarn House 77 High Street Yeadon Leeds LS19 7SP on 16 August 2019 (1 page)
14 August 2019Previous accounting period shortened from 30 November 2018 to 31 October 2018 (1 page)
22 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
18 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
8 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
13 January 2017Registration of charge 039875870004, created on 10 January 2017 (16 pages)
13 January 2017Registration of charge 039875870004, created on 10 January 2017 (16 pages)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
30 January 2014Satisfaction of charge 2 in full (4 pages)
30 January 2014Satisfaction of charge 3 in full (4 pages)
30 January 2014Satisfaction of charge 2 in full (4 pages)
30 January 2014Satisfaction of charge 3 in full (4 pages)
9 January 2014Satisfaction of charge 1 in full (4 pages)
9 January 2014Satisfaction of charge 1 in full (4 pages)
5 June 2013Secretary's details changed for James Anthony Copeland on 1 January 2013 (1 page)
5 June 2013Secretary's details changed for James Anthony Copeland on 1 January 2013 (1 page)
5 June 2013Secretary's details changed for James Anthony Copeland on 1 January 2013 (1 page)
5 June 2013Director's details changed for Mr Clive George Ekin on 1 January 2013 (2 pages)
5 June 2013Director's details changed for James Anthony Copeland on 1 January 2013 (2 pages)
5 June 2013Director's details changed for Mr Clive George Ekin on 1 January 2013 (2 pages)
5 June 2013Director's details changed for Mr Clive George Ekin on 1 January 2013 (2 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
5 June 2013Director's details changed for James Anthony Copeland on 1 January 2013 (2 pages)
5 June 2013Director's details changed for James Anthony Copeland on 1 January 2013 (2 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
18 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
20 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr Clive George Ekin on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Clive George Ekin on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr Clive George Ekin on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
16 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
29 May 2009Return made up to 08/05/09; full list of members (4 pages)
29 May 2009Return made up to 08/05/09; full list of members (4 pages)
27 December 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
27 December 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
13 August 2008Return made up to 08/05/08; no change of members (7 pages)
13 August 2008Return made up to 08/05/08; no change of members (7 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 July 2007Return made up to 08/05/07; no change of members (7 pages)
10 July 2007Return made up to 08/05/07; no change of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 May 2006Return made up to 08/05/06; full list of members (7 pages)
16 May 2006Return made up to 08/05/06; full list of members (7 pages)
8 May 2006Particulars of mortgage/charge (3 pages)
8 May 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
19 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 June 2005Return made up to 08/05/05; full list of members (7 pages)
2 June 2005Return made up to 08/05/05; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
20 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
20 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
1 May 2003Return made up to 08/05/03; full list of members (7 pages)
1 May 2003Return made up to 08/05/03; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 May 2002Return made up to 08/05/02; full list of members (7 pages)
7 May 2002Return made up to 08/05/02; full list of members (7 pages)
15 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
21 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
13 June 2000Director resigned (1 page)
2 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 2000Company name changed transition centre LIMITED\certificate issued on 05/06/00 (2 pages)
2 June 2000Company name changed transition centre LIMITED\certificate issued on 05/06/00 (2 pages)
2 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 2000£ nc 1000/1900 26/05/00 (1 page)
2 June 2000£ nc 1000/1900 26/05/00 (1 page)
8 May 2000Incorporation (16 pages)
8 May 2000Incorporation (16 pages)