Company NameTSC (York) Limited
DirectorsGareth Ian Barber and Daniel Raphael Rivlin
Company StatusLiquidation
Company Number04293342
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Previous NamesThe Stable Company (Goodricks) Limited and The Stable Company (York) Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Gareth Ian Barber
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(3 weeks, 2 days after company formation)
Appointment Duration22 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Forest Grove
York
YO31 1BL
Director NameMr Daniel Raphael Rivlin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2002(4 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkby Hall Kirkby Lane
Sicklinghall
Wetherby
West Yorkshire
LS22 4BH
Secretary NameMrs Catherine Shields
NationalityBritish
StatusCurrent
Appointed01 January 2005(3 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9EU
Director NameMr Julian Bond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield House
32 Hullen Edge Road
Elland
Yorkshire
HX5 0QY
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameEllis Pitt
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(3 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 03 January 2003)
RoleConsultant
Correspondence AddressShippen Bower
Marton Cum Grafton
York
North Yorkshire
YO51 9QY
Secretary NameEllis Pitt
NationalityBritish
StatusResigned
Appointed18 October 2001(3 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 03 January 2003)
RoleConsultant
Correspondence AddressShippen Bower
Marton Cum Grafton
York
North Yorkshire
YO51 9QY
Secretary NameDaniel Raphael Rivlin
NationalityBritish
StatusResigned
Appointed03 January 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Northgate Lane, Linton
Wetherby
West Yorkshire
LS22 4HN
Director NamePhilip Goldstone
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2007)
RoleGeneral Manager
Correspondence Address10 Woodliffe Court
Leeds
West Yorkshire
LS7 3RF

Contact

Websitewww.thestablecompany.com/
Telephone01904 430630
Telephone regionYork

Location

Registered AddressDfw Associates
29 Park Square West
Leeds
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£305,055
Cash£464
Current Liabilities£489,614

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 September 2019 (4 years, 7 months ago)
Next Return Due6 November 2020 (overdue)

Charges

22 December 2010Delivered on: 31 December 2010
Satisfied on: 20 November 2015
Persons entitled: Daniel Raphael Rivlin

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a plot 3 allerthorpe business park allerthorpe york t/no YEA62289 and includes buildings fixtures fittings plant and machinery see image for full details.
Fully Satisfied
21 December 2010Delivered on: 31 December 2010
Satisfied on: 1 December 2015
Persons entitled: Daniel Raphael Rivlin

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 January 2002Delivered on: 24 January 2002
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.
Outstanding

Filing History

2 October 2023Liquidators' statement of receipts and payments to 15 June 2023 (31 pages)
21 September 2022Liquidators' statement of receipts and payments to 15 June 2022 (32 pages)
19 August 2021Liquidators' statement of receipts and payments to 15 June 2021 (36 pages)
21 July 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-08
(2 pages)
21 July 2020Change of name notice (2 pages)
15 July 2020Registered office address changed from C/O Dfw Associates 29 Park Square West Leeds LS1 2PQ to 29 Park Square West Leeds LS1 2PQ on 15 July 2020 (2 pages)
14 July 2020Statement of affairs (11 pages)
7 July 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 July 2020Registered office address changed from Outgang Lane Osbaldwick York YO19 5UP to C/O Dfw Associates 29 Park Square West Leeds LS1 2PQ on 3 July 2020 (2 pages)
1 July 2020Appointment of a voluntary liquidator (3 pages)
1 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-16
(1 page)
1 July 2020Satisfaction of charge 1 in full (1 page)
15 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 December 2015Satisfaction of charge 2 in full (4 pages)
1 December 2015Satisfaction of charge 2 in full (4 pages)
20 November 2015Satisfaction of charge 3 in full (4 pages)
20 November 2015Satisfaction of charge 3 in full (4 pages)
6 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 62,500
(5 pages)
6 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 62,500
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 62,500
(5 pages)
9 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 62,500
(5 pages)
16 September 2014Company name changed the stable company (goodricks) LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-15
(3 pages)
16 September 2014Company name changed the stable company (goodricks) LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 62,500
(5 pages)
3 October 2013Director's details changed for Daniel Raphael Rivlin on 15 May 2013 (2 pages)
3 October 2013Director's details changed for Daniel Raphael Rivlin on 15 May 2013 (2 pages)
3 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 62,500
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
6 December 2012Director's details changed for Daniel Raphael Rivlin on 7 March 2012 (2 pages)
6 December 2012Director's details changed for Daniel Raphael Rivlin on 7 March 2012 (2 pages)
6 December 2012Director's details changed for Daniel Raphael Rivlin on 7 March 2012 (2 pages)
6 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 October 2010Director's details changed for Gareth Barber on 25 September 2010 (2 pages)
21 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Gareth Barber on 25 September 2010 (2 pages)
21 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 October 2008Return made up to 25/09/08; full list of members (4 pages)
7 October 2008Return made up to 25/09/08; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 October 2007Return made up to 25/09/07; full list of members (3 pages)
18 October 2007Return made up to 25/09/07; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
10 October 2006Return made up to 25/09/06; full list of members (3 pages)
10 October 2006Return made up to 25/09/06; full list of members (3 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2005Return made up to 25/09/05; full list of members (3 pages)
12 October 2005Return made up to 25/09/05; full list of members (3 pages)
5 October 2005Secretary's particulars changed (1 page)
5 October 2005Secretary's particulars changed (1 page)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (2 pages)
30 November 2004Return made up to 25/09/04; full list of members (7 pages)
30 November 2004Return made up to 25/09/04; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 November 2003Return made up to 25/09/03; full list of members (5 pages)
10 November 2003Return made up to 25/09/03; full list of members (5 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned;director resigned (1 page)
29 January 2003Secretary resigned;director resigned (1 page)
24 October 2002Return made up to 25/09/02; full list of members (7 pages)
24 October 2002Return made up to 25/09/02; full list of members (7 pages)
16 April 2002Registered office changed on 16/04/02 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
16 April 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
16 April 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
16 April 2002Registered office changed on 16/04/02 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
7 March 2002Company name changed goodricks stabling LIMITED\certificate issued on 07/03/02 (2 pages)
7 March 2002Company name changed goodricks stabling LIMITED\certificate issued on 07/03/02 (2 pages)
14 February 2002£ nc 1000/62500 29/01/02 (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2002Ad 29/01/02--------- £ si 62498@1=62498 £ ic 1/62499 (2 pages)
14 February 2002Ad 29/01/02--------- £ si 62498@1=62498 £ ic 1/62499 (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002£ nc 1000/62500 29/01/02 (1 page)
14 February 2002Memorandum and Articles of Association (13 pages)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2002Memorandum and Articles of Association (13 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
21 December 2001Director resigned (1 page)
21 December 2001Secretary resigned;director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001Secretary resigned;director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001New secretary appointed;new director appointed (2 pages)
21 December 2001New secretary appointed;new director appointed (2 pages)
21 December 2001New director appointed (2 pages)
20 December 2001Company name changed readco 310 LIMITED\certificate issued on 20/12/01 (2 pages)
20 December 2001Company name changed readco 310 LIMITED\certificate issued on 20/12/01 (2 pages)
25 September 2001Incorporation (27 pages)
25 September 2001Incorporation (27 pages)