Company NameTc Power Limited
Company StatusDissolved
Company Number04182459
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Stuart Elliott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(1 week, 3 days after company formation)
Appointment Duration14 years, 9 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield Brigg Road
Barton Upon Humber
South Humberside
DN18 5DH
Director NameMrs Karen Elizabeth Elliott
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 19 January 2016)
RolePurchasing Manager
Country of ResidenceEngland
Correspondence AddressSouthfield Brigg Road
Barton Upon Humber
North Lincolnshire
DN18 5DH
Secretary NameMrs Karen Elizabth Elliott
StatusClosed
Appointed24 January 2012(10 years, 10 months after company formation)
Appointment Duration3 years, 12 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address1 City Square
Leeds
Yorkshire
LS1 2AL
Director NameMrs Karen Elizabeth Elliott
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthfield Brigg Road
Barton Upon Humber
North Lincolnshire
DN18 5DH
Secretary NameMrs Karen Elizabeth Elliott
NationalityBritish
StatusResigned
Appointed30 March 2001(1 week, 3 days after company formation)
Appointment Duration10 months (resigned 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthfield Brigg Road
Barton Upon Humber
North Lincolnshire
DN18 5DH
Director NameRichard William David Marshall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(10 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 2005)
RoleFinance Director
Correspondence AddressThe Walnuts
Chapman Street
Market Rasen
Lincolnshire
LN8 3DS
Director NameMr Stephen Roderick Longney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(10 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 27 January 2004)
RoleDirector Operations
Country of ResidenceUnited Kingdom
Correspondence Address9 Eve Gardens
Washingborough
Lincoln
Lincolnshire
LN4 1QU
Secretary NameRichard William David Marshall
NationalityBritish
StatusResigned
Appointed29 January 2002(10 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 2005)
RoleFinance Director
Correspondence AddressThe Walnuts
Chapman Street
Market Rasen
Lincolnshire
LN8 3DS
Director NameCarl Cameron
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Marsh View
Riverway, Belton
Great Yarmouth
Norfolk
NR31 9NR
Director NameMr Robert Edward Hopwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 August 2008)
RoleOps Director
Country of ResidenceEngland
Correspondence Address57 The Brambles
Middle Rasen
Market Rasen
Lincolnshire
LN8 3NS
Secretary NameMr Steven Dent
NationalityBritish
StatusResigned
Appointed30 August 2005(4 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 January 2012)
RoleFianance Manager
Country of ResidenceEngland
Correspondence Address9 Chester Avenue
Beverley
North Humberside
HU17 8UQ
Director NameMr Steven Dent
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chester Avenue
Beverley
North Humberside
HU17 8UQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.tcpower.co.uk

Location

Registered Address1 City Square
Leeds
Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

19.8k at £1Stuart Elliott
59.62%
Ordinary
13.1k at £1Karen Elliott
39.52%
Ordinary
285 at £1David Elliott
0.86%
Ordinary

Financials

Year2014
Net Worth£40,167
Cash£32,138
Current Liabilities£1,666,305

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved following liquidation (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved following liquidation (1 page)
19 October 2015Return of final meeting in a creditors' voluntary winding up (23 pages)
19 October 2015Return of final meeting in a creditors' voluntary winding up (23 pages)
26 February 2015Liquidators' statement of receipts and payments to 22 December 2014 (21 pages)
26 February 2015Liquidators' statement of receipts and payments to 22 December 2014 (21 pages)
26 February 2015Liquidators statement of receipts and payments to 22 December 2014 (21 pages)
6 January 2014Administrator's progress report to 23 December 2013 (22 pages)
6 January 2014Administrator's progress report to 23 December 2013 (22 pages)
6 January 2014Appointment of a voluntary liquidator (1 page)
6 January 2014Appointment of a voluntary liquidator (1 page)
23 December 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 December 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 July 2013Administrator's progress report to 31 May 2013 (22 pages)
4 July 2013Notice of extension of period of Administration (22 pages)
4 July 2013Notice of extension of period of Administration (22 pages)
4 July 2013Administrator's progress report to 31 May 2013 (22 pages)
20 February 2013Administrator's progress report to 17 January 2013 (22 pages)
20 February 2013Administrator's progress report to 17 January 2013 (22 pages)
10 October 2012Notice of deemed approval of proposals (1 page)
10 October 2012Notice of deemed approval of proposals (1 page)
3 October 2012Notice of deemed approval of proposals (1 page)
3 October 2012Notice of deemed approval of proposals (1 page)
3 October 2012Notice of deemed approval of proposals (1 page)
3 October 2012Notice of deemed approval of proposals (1 page)
18 September 2012Statement of administrator's proposal (33 pages)
18 September 2012Statement of administrator's proposal (33 pages)
14 August 2012Statement of affairs with form 2.14B/2.15B (10 pages)
14 August 2012Statement of affairs with form 2.14B/2.15B (10 pages)
23 July 2012Registered office address changed from Stanley House Falkland Way Barton upon Humber N Lincolnshire DN18 5RL on 23 July 2012 (2 pages)
23 July 2012Registered office address changed from Stanley House Falkland Way Barton upon Humber N Lincolnshire DN18 5RL on 23 July 2012 (2 pages)
23 July 2012Appointment of an administrator (1 page)
23 July 2012Appointment of an administrator (1 page)
2 July 2012Accounts for a small company made up to 30 September 2011 (9 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (9 pages)
8 May 2012Termination of appointment of Steven Dent as a secretary (1 page)
8 May 2012Termination of appointment of Steven Dent as a director (1 page)
8 May 2012Appointment of Mrs Karen Elizabth Elliott as a secretary (1 page)
8 May 2012Termination of appointment of Steven Dent as a secretary (1 page)
8 May 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 33,211
(5 pages)
8 May 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 33,211
(5 pages)
8 May 2012Termination of appointment of Steven Dent as a director (1 page)
8 May 2012Appointment of Mrs Karen Elizabth Elliott as a secretary (1 page)
19 March 2012Amended accounts made up to 30 September 2010 (9 pages)
19 March 2012Amended accounts made up to 30 September 2010 (9 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2010 (9 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2010 (9 pages)
13 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
26 May 2011Auditor's resignation (1 page)
26 May 2011Auditor's resignation (1 page)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
13 April 2011Cancellation of shares. Statement of capital on 13 April 2011
  • GBP 40,189
(4 pages)
13 April 2011Cancellation of shares. Statement of capital on 13 April 2011
  • GBP 40,189
(4 pages)
6 April 2011Purchase of own shares. (3 pages)
6 April 2011Purchase of own shares. (3 pages)
24 March 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
24 March 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 March 2011Amended accounts made up to 31 March 2009 (8 pages)
3 March 2011Amended accounts made up to 31 March 2009 (8 pages)
6 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
6 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
12 July 2010Cancellation of shares. Statement of capital on 12 July 2010
  • GBP 46,642
(4 pages)
12 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 July 2010Cancellation of shares. Statement of capital on 12 July 2010
  • GBP 46,642
(4 pages)
12 July 2010Purchase of own shares. (3 pages)
12 July 2010Purchase of own shares. (3 pages)
23 April 2010Aud resignation (3 pages)
23 April 2010Aud resignation (3 pages)
20 April 2010Cancellation of shares. Statement of capital on 20 April 2010
  • GBP 46,642
(4 pages)
20 April 2010Cancellation of shares. Statement of capital on 20 April 2010
  • GBP 46,642
(4 pages)
24 March 2010Director's details changed for Mr Steven Dent on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Steven Dent on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2010Purchase of own shares. (3 pages)
19 January 2010Purchase of own shares. (3 pages)
5 January 2010Resolutions
  • RES13 ‐ Approval of share buy back agreement 15/12/2009
(5 pages)
5 January 2010Resolutions
  • RES13 ‐ Approval of share buy back agreement 15/12/2009
(5 pages)
5 January 2010Termination of appointment of Carl Cameron as a director (2 pages)
5 January 2010Termination of appointment of Carl Cameron as a director (2 pages)
23 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 November 2009Appointment of Karen Elizabeth Elliott as a director (3 pages)
13 November 2009Appointment of Karen Elizabeth Elliott as a director (3 pages)
2 June 2009Return made up to 19/03/09; full list of members (7 pages)
2 June 2009Return made up to 19/03/09; full list of members (7 pages)
25 March 2009Gbp ic 73237/57143\12/02/09\gbp sr 16094@1=16094\ (1 page)
25 March 2009Gbp ic 73237/57143\12/02/09\gbp sr 16094@1=16094\ (1 page)
20 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 February 2009Accounts for a medium company made up to 31 March 2008 (24 pages)
3 February 2009Accounts for a medium company made up to 31 March 2008 (24 pages)
18 August 2008Appointment terminated director robert hopwood (1 page)
18 August 2008Appointment terminated director robert hopwood (1 page)
25 June 2008Return made up to 19/03/08; full list of members (8 pages)
25 June 2008Return made up to 19/03/08; full list of members (8 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 February 2008Return made up to 19/03/07; full list of members (6 pages)
11 February 2008Return made up to 19/03/07; full list of members (6 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
15 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
15 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
30 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
30 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
18 September 2006Registered office changed on 18/09/06 from: 23 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page)
18 September 2006Registered office changed on 18/09/06 from: 23 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page)
21 June 2006Return made up to 19/03/06; full list of members (11 pages)
21 June 2006Return made up to 19/03/06; full list of members (11 pages)
7 March 2006Particulars of mortgage/charge (4 pages)
7 March 2006Particulars of mortgage/charge (4 pages)
3 December 2005Particulars of mortgage/charge (4 pages)
3 December 2005Particulars of mortgage/charge (4 pages)
18 November 2005Ad 04/10/05-06/10/05 £ si 12643@1=12643 £ ic 73237/85880 (2 pages)
18 November 2005Ad 04/10/05-06/10/05 £ si 12643@1=12643 £ ic 73237/85880 (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
26 April 2005Accounts for a small company made up to 31 January 2005 (9 pages)
26 April 2005Accounts for a small company made up to 31 January 2005 (9 pages)
29 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Ad 31/01/04--------- £ si 100@1 (2 pages)
23 March 2005Return made up to 19/03/05; full list of members (8 pages)
23 March 2005Ad 31/01/04--------- £ si 100@1 (2 pages)
23 March 2005Return made up to 19/03/05; full list of members (8 pages)
22 March 2005Ad 31/01/05--------- £ si 3337@1=3337 £ ic 68100/71437 (2 pages)
22 March 2005Ad 31/01/05--------- £ si 3337@1=3337 £ ic 68100/71437 (2 pages)
8 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
8 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
26 March 2004Return made up to 19/03/04; no change of members (7 pages)
26 March 2004Return made up to 19/03/04; no change of members (7 pages)
26 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2004Nc inc already adjusted 13/11/03 (2 pages)
26 February 2004Nc inc already adjusted 13/11/03 (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
16 May 2003Return made up to 19/03/03; full list of members (10 pages)
16 May 2003Ad 31/01/03--------- £ si 1000@1 (2 pages)
16 May 2003Ad 31/01/03--------- £ si 100@1 (2 pages)
16 May 2003Return made up to 19/03/03; full list of members (10 pages)
16 May 2003Ad 31/01/03--------- £ si 1500@1 (2 pages)
16 May 2003Ad 31/01/03--------- £ si 1000@1 (2 pages)
16 May 2003Ad 31/01/03--------- £ si 1000@1 (2 pages)
16 May 2003Ad 31/01/03--------- £ si 1000@1 (2 pages)
16 May 2003Ad 31/01/03--------- £ si 2000@1 (2 pages)
16 May 2003Ad 31/01/03--------- £ si 100@1 (2 pages)
16 May 2003Ad 31/01/03--------- £ si 1500@1 (2 pages)
16 May 2003Ad 31/01/03--------- £ si 2000@1 (2 pages)
1 May 2003Full accounts made up to 31 January 2003 (13 pages)
1 May 2003Full accounts made up to 31 January 2003 (13 pages)
3 February 2003Ad 02/01/03--------- £ si 5355@1=5355 £ ic 56145/61500 (2 pages)
3 February 2003Ad 02/01/03--------- £ si 5355@1=5355 £ ic 56145/61500 (2 pages)
17 December 2002Ad 29/11/02--------- £ si 5145@1=5145 £ ic 51000/56145 (2 pages)
17 December 2002Ad 29/11/02--------- £ si 5145@1=5145 £ ic 51000/56145 (2 pages)
8 November 2002Particulars of mortgage/charge (7 pages)
8 November 2002Particulars of mortgage/charge (7 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
3 August 2002Return made up to 19/03/02; full list of members (7 pages)
3 August 2002Return made up to 19/03/02; full list of members (7 pages)
10 July 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
10 July 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
15 June 2002Particulars of mortgage/charge (7 pages)
15 June 2002Particulars of mortgage/charge (7 pages)
6 June 2002Ad 31/01/02--------- £ si 50999@1=50999 £ ic 1/51000 (2 pages)
6 June 2002Ad 31/01/02--------- £ si 50999@1=50999 £ ic 1/51000 (2 pages)
6 June 2002Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
6 June 2002Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
27 March 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
27 March 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002Secretary resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: 536 hall road kingston upon hull east yorkshire HU6 9BS (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 536 hall road kingston upon hull east yorkshire HU6 9BS (2 pages)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: the pavillion 536 hall road kingston upon hull HU6 9BS (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: the pavillion 536 hall road kingston upon hull HU6 9BS (1 page)
9 April 2001Director resigned (1 page)
19 March 2001Incorporation (14 pages)
19 March 2001Incorporation (14 pages)