Barton Upon Humber
South Humberside
DN18 5DH
Director Name | Mrs Karen Elizabeth Elliott |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2009(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 19 January 2016) |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | Southfield Brigg Road Barton Upon Humber North Lincolnshire DN18 5DH |
Secretary Name | Mrs Karen Elizabth Elliott |
---|---|
Status | Closed |
Appointed | 24 January 2012(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | 1 City Square Leeds Yorkshire LS1 2AL |
Director Name | Mrs Karen Elizabeth Elliott |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southfield Brigg Road Barton Upon Humber North Lincolnshire DN18 5DH |
Secretary Name | Mrs Karen Elizabeth Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 10 months (resigned 29 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southfield Brigg Road Barton Upon Humber North Lincolnshire DN18 5DH |
Director Name | Richard William David Marshall |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 October 2005) |
Role | Finance Director |
Correspondence Address | The Walnuts Chapman Street Market Rasen Lincolnshire LN8 3DS |
Director Name | Mr Stephen Roderick Longney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 January 2004) |
Role | Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eve Gardens Washingborough Lincoln Lincolnshire LN4 1QU |
Secretary Name | Richard William David Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 2005) |
Role | Finance Director |
Correspondence Address | The Walnuts Chapman Street Market Rasen Lincolnshire LN8 3DS |
Director Name | Carl Cameron |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Marsh View Riverway, Belton Great Yarmouth Norfolk NR31 9NR |
Director Name | Mr Robert Edward Hopwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2008) |
Role | Ops Director |
Country of Residence | England |
Correspondence Address | 57 The Brambles Middle Rasen Market Rasen Lincolnshire LN8 3NS |
Secretary Name | Mr Steven Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 January 2012) |
Role | Fianance Manager |
Country of Residence | England |
Correspondence Address | 9 Chester Avenue Beverley North Humberside HU17 8UQ |
Director Name | Mr Steven Dent |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Chester Avenue Beverley North Humberside HU17 8UQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.tcpower.co.uk |
---|
Registered Address | 1 City Square Leeds Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
19.8k at £1 | Stuart Elliott 59.62% Ordinary |
---|---|
13.1k at £1 | Karen Elliott 39.52% Ordinary |
285 at £1 | David Elliott 0.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,167 |
Cash | £32,138 |
Current Liabilities | £1,666,305 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
19 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | Final Gazette dissolved following liquidation (1 page) |
19 October 2015 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
19 October 2015 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
26 February 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (21 pages) |
26 February 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (21 pages) |
26 February 2015 | Liquidators statement of receipts and payments to 22 December 2014 (21 pages) |
6 January 2014 | Administrator's progress report to 23 December 2013 (22 pages) |
6 January 2014 | Administrator's progress report to 23 December 2013 (22 pages) |
6 January 2014 | Appointment of a voluntary liquidator (1 page) |
6 January 2014 | Appointment of a voluntary liquidator (1 page) |
23 December 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 December 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 July 2013 | Administrator's progress report to 31 May 2013 (22 pages) |
4 July 2013 | Notice of extension of period of Administration (22 pages) |
4 July 2013 | Notice of extension of period of Administration (22 pages) |
4 July 2013 | Administrator's progress report to 31 May 2013 (22 pages) |
20 February 2013 | Administrator's progress report to 17 January 2013 (22 pages) |
20 February 2013 | Administrator's progress report to 17 January 2013 (22 pages) |
10 October 2012 | Notice of deemed approval of proposals (1 page) |
10 October 2012 | Notice of deemed approval of proposals (1 page) |
3 October 2012 | Notice of deemed approval of proposals (1 page) |
3 October 2012 | Notice of deemed approval of proposals (1 page) |
3 October 2012 | Notice of deemed approval of proposals (1 page) |
3 October 2012 | Notice of deemed approval of proposals (1 page) |
18 September 2012 | Statement of administrator's proposal (33 pages) |
18 September 2012 | Statement of administrator's proposal (33 pages) |
14 August 2012 | Statement of affairs with form 2.14B/2.15B (10 pages) |
14 August 2012 | Statement of affairs with form 2.14B/2.15B (10 pages) |
23 July 2012 | Registered office address changed from Stanley House Falkland Way Barton upon Humber N Lincolnshire DN18 5RL on 23 July 2012 (2 pages) |
23 July 2012 | Registered office address changed from Stanley House Falkland Way Barton upon Humber N Lincolnshire DN18 5RL on 23 July 2012 (2 pages) |
23 July 2012 | Appointment of an administrator (1 page) |
23 July 2012 | Appointment of an administrator (1 page) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
8 May 2012 | Termination of appointment of Steven Dent as a secretary (1 page) |
8 May 2012 | Termination of appointment of Steven Dent as a director (1 page) |
8 May 2012 | Appointment of Mrs Karen Elizabth Elliott as a secretary (1 page) |
8 May 2012 | Termination of appointment of Steven Dent as a secretary (1 page) |
8 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Termination of appointment of Steven Dent as a director (1 page) |
8 May 2012 | Appointment of Mrs Karen Elizabth Elliott as a secretary (1 page) |
19 March 2012 | Amended accounts made up to 30 September 2010 (9 pages) |
19 March 2012 | Amended accounts made up to 30 September 2010 (9 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
13 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Auditor's resignation (1 page) |
26 May 2011 | Auditor's resignation (1 page) |
25 May 2011 | Resolutions
|
25 May 2011 | Resolutions
|
13 April 2011 | Cancellation of shares. Statement of capital on 13 April 2011
|
13 April 2011 | Cancellation of shares. Statement of capital on 13 April 2011
|
6 April 2011 | Purchase of own shares. (3 pages) |
6 April 2011 | Purchase of own shares. (3 pages) |
24 March 2011 | Resolutions
|
24 March 2011 | Resolutions
|
3 March 2011 | Amended accounts made up to 31 March 2009 (8 pages) |
3 March 2011 | Amended accounts made up to 31 March 2009 (8 pages) |
6 January 2011 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
6 January 2011 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
12 July 2010 | Cancellation of shares. Statement of capital on 12 July 2010
|
12 July 2010 | Resolutions
|
12 July 2010 | Resolutions
|
12 July 2010 | Cancellation of shares. Statement of capital on 12 July 2010
|
12 July 2010 | Purchase of own shares. (3 pages) |
12 July 2010 | Purchase of own shares. (3 pages) |
23 April 2010 | Aud resignation (3 pages) |
23 April 2010 | Aud resignation (3 pages) |
20 April 2010 | Cancellation of shares. Statement of capital on 20 April 2010
|
20 April 2010 | Cancellation of shares. Statement of capital on 20 April 2010
|
24 March 2010 | Director's details changed for Mr Steven Dent on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Steven Dent on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2010 | Purchase of own shares. (3 pages) |
19 January 2010 | Purchase of own shares. (3 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
5 January 2010 | Termination of appointment of Carl Cameron as a director (2 pages) |
5 January 2010 | Termination of appointment of Carl Cameron as a director (2 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 November 2009 | Appointment of Karen Elizabeth Elliott as a director (3 pages) |
13 November 2009 | Appointment of Karen Elizabeth Elliott as a director (3 pages) |
2 June 2009 | Return made up to 19/03/09; full list of members (7 pages) |
2 June 2009 | Return made up to 19/03/09; full list of members (7 pages) |
25 March 2009 | Gbp ic 73237/57143\12/02/09\gbp sr 16094@1=16094\ (1 page) |
25 March 2009 | Gbp ic 73237/57143\12/02/09\gbp sr 16094@1=16094\ (1 page) |
20 March 2009 | Resolutions
|
20 March 2009 | Resolutions
|
3 February 2009 | Accounts for a medium company made up to 31 March 2008 (24 pages) |
3 February 2009 | Accounts for a medium company made up to 31 March 2008 (24 pages) |
18 August 2008 | Appointment terminated director robert hopwood (1 page) |
18 August 2008 | Appointment terminated director robert hopwood (1 page) |
25 June 2008 | Return made up to 19/03/08; full list of members (8 pages) |
25 June 2008 | Return made up to 19/03/08; full list of members (8 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
11 February 2008 | Return made up to 19/03/07; full list of members (6 pages) |
11 February 2008 | Return made up to 19/03/07; full list of members (6 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
15 March 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
15 March 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
30 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
30 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 23 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 23 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page) |
21 June 2006 | Return made up to 19/03/06; full list of members (11 pages) |
21 June 2006 | Return made up to 19/03/06; full list of members (11 pages) |
7 March 2006 | Particulars of mortgage/charge (4 pages) |
7 March 2006 | Particulars of mortgage/charge (4 pages) |
3 December 2005 | Particulars of mortgage/charge (4 pages) |
3 December 2005 | Particulars of mortgage/charge (4 pages) |
18 November 2005 | Ad 04/10/05-06/10/05 £ si 12643@1=12643 £ ic 73237/85880 (2 pages) |
18 November 2005 | Ad 04/10/05-06/10/05 £ si 12643@1=12643 £ ic 73237/85880 (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Secretary resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
26 April 2005 | Accounts for a small company made up to 31 January 2005 (9 pages) |
26 April 2005 | Accounts for a small company made up to 31 January 2005 (9 pages) |
29 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Ad 31/01/04--------- £ si 100@1 (2 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members (8 pages) |
23 March 2005 | Ad 31/01/04--------- £ si 100@1 (2 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members (8 pages) |
22 March 2005 | Ad 31/01/05--------- £ si 3337@1=3337 £ ic 68100/71437 (2 pages) |
22 March 2005 | Ad 31/01/05--------- £ si 3337@1=3337 £ ic 68100/71437 (2 pages) |
8 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
8 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
26 March 2004 | Return made up to 19/03/04; no change of members (7 pages) |
26 March 2004 | Return made up to 19/03/04; no change of members (7 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
26 February 2004 | Nc inc already adjusted 13/11/03 (2 pages) |
26 February 2004 | Nc inc already adjusted 13/11/03 (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
16 May 2003 | Return made up to 19/03/03; full list of members (10 pages) |
16 May 2003 | Ad 31/01/03--------- £ si 1000@1 (2 pages) |
16 May 2003 | Ad 31/01/03--------- £ si 100@1 (2 pages) |
16 May 2003 | Return made up to 19/03/03; full list of members (10 pages) |
16 May 2003 | Ad 31/01/03--------- £ si 1500@1 (2 pages) |
16 May 2003 | Ad 31/01/03--------- £ si 1000@1 (2 pages) |
16 May 2003 | Ad 31/01/03--------- £ si 1000@1 (2 pages) |
16 May 2003 | Ad 31/01/03--------- £ si 1000@1 (2 pages) |
16 May 2003 | Ad 31/01/03--------- £ si 2000@1 (2 pages) |
16 May 2003 | Ad 31/01/03--------- £ si 100@1 (2 pages) |
16 May 2003 | Ad 31/01/03--------- £ si 1500@1 (2 pages) |
16 May 2003 | Ad 31/01/03--------- £ si 2000@1 (2 pages) |
1 May 2003 | Full accounts made up to 31 January 2003 (13 pages) |
1 May 2003 | Full accounts made up to 31 January 2003 (13 pages) |
3 February 2003 | Ad 02/01/03--------- £ si 5355@1=5355 £ ic 56145/61500 (2 pages) |
3 February 2003 | Ad 02/01/03--------- £ si 5355@1=5355 £ ic 56145/61500 (2 pages) |
17 December 2002 | Ad 29/11/02--------- £ si 5145@1=5145 £ ic 51000/56145 (2 pages) |
17 December 2002 | Ad 29/11/02--------- £ si 5145@1=5145 £ ic 51000/56145 (2 pages) |
8 November 2002 | Particulars of mortgage/charge (7 pages) |
8 November 2002 | Particulars of mortgage/charge (7 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
3 August 2002 | Return made up to 19/03/02; full list of members (7 pages) |
3 August 2002 | Return made up to 19/03/02; full list of members (7 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
15 June 2002 | Particulars of mortgage/charge (7 pages) |
15 June 2002 | Particulars of mortgage/charge (7 pages) |
6 June 2002 | Ad 31/01/02--------- £ si 50999@1=50999 £ ic 1/51000 (2 pages) |
6 June 2002 | Ad 31/01/02--------- £ si 50999@1=50999 £ ic 1/51000 (2 pages) |
6 June 2002 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
6 June 2002 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
27 March 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
27 March 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 536 hall road kingston upon hull east yorkshire HU6 9BS (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 536 hall road kingston upon hull east yorkshire HU6 9BS (2 pages) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: the pavillion 536 hall road kingston upon hull HU6 9BS (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: the pavillion 536 hall road kingston upon hull HU6 9BS (1 page) |
9 April 2001 | Director resigned (1 page) |
19 March 2001 | Incorporation (14 pages) |
19 March 2001 | Incorporation (14 pages) |