Company NameTCSC Limited
Company StatusDissolved
Company Number04948651
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 5 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Henry Selwyn Cohen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pkf Geoffrey Martin & Co Limited 4 Carlton Cou
Leeds
LS12 6LT
Director NameMr Michael Roger Firth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLower Snow Lea Farm Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TH
Director NameMr Matthew Welburn Firth
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech Avenue
Horsforth
Leeds
LS18 4PA
Secretary NameMr Matthew Welburn Firth
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech Avenue
Horsforth
Leeds
LS18 4PA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.leedsfashioninitiative.com

Location

Registered AddressC/O Pkf Geoffrey Martin & Co Limited
4 Carlton Court, Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

20k at £1Vektor (Group) Limited
98.04%
Ordinary
200 at £1Vektor (Group) Limited
0.98%
Ordinary A
200 at £1Vektor (Group) Limited
0.98%
Ordinary B

Financials

Year2014
Net Worth£10,347
Current Liabilities£83,594

Accounts

Latest Accounts30 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Charges

23 May 2007Delivered on: 31 May 2007
Satisfied on: 9 February 2016
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

2 October 2018Final Gazette dissolved following liquidation (1 page)
2 July 2018Return of final meeting in a creditors' voluntary winding up (26 pages)
3 May 2017Appointment of a voluntary liquidator (1 page)
3 May 2017Appointment of a voluntary liquidator (1 page)
3 May 2017Statement of affairs with form 4.19 (7 pages)
3 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-19
(1 page)
3 May 2017Statement of affairs with form 4.19 (7 pages)
3 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-19
(1 page)
29 March 2017Registered office address changed from 24-26 Aire Street Leeds LS1 4HT to C/O Pkf Geoffrey Martin & Co Limited 4 Carlton Court, Brown Lane West Leeds LS12 6LT on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 24-26 Aire Street Leeds LS1 4HT to C/O Pkf Geoffrey Martin & Co Limited 4 Carlton Court, Brown Lane West Leeds LS12 6LT on 29 March 2017 (1 page)
29 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20,400
(4 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20,400
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 March 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 March 2015 (5 pages)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 20,400
(4 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 20,400
(4 pages)
8 January 2016Appointment of Henry Selwyn Cohen as a director (3 pages)
8 January 2016Appointment of Henry Selwyn Cohen as a director (3 pages)
30 December 2015Registered office address changed from C/O Vektor Investment Management Ltd 24/26 Aire Street Leeds LS1 4HT England to 24-26 Aire Street Leeds LS1 4HT on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Matthew Welburn Firth as a director on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Matthew Welburn Firth as a director on 30 December 2015 (1 page)
30 December 2015Registered office address changed from C/O Vektor Investment Management Ltd 24/26 Aire Street Leeds LS1 4HT England to 24-26 Aire Street Leeds LS1 4HT on 30 December 2015 (1 page)
21 December 2015Appointment of Mr Henry Selwyn Cohen as a director on 17 December 2015 (2 pages)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 December 2015Appointment of Mr Henry Selwyn Cohen as a director on 17 December 2015 (2 pages)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 December 2015Termination of appointment of Matthew Welburn Firth as a secretary on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Matthew Welburn Firth as a secretary on 21 December 2015 (1 page)
18 December 2015Registered office address changed from No 1 Whitehall Riverside Whitehall Riverside Leeds West Yorkshire LS1 4BN to C/O Vektor Investment Management Ltd 24/26 Aire Street Leeds LS1 4HT on 18 December 2015 (1 page)
18 December 2015Registered office address changed from No 1 Whitehall Riverside Whitehall Riverside Leeds West Yorkshire LS1 4BN to C/O Vektor Investment Management Ltd 24/26 Aire Street Leeds LS1 4HT on 18 December 2015 (1 page)
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 35,400
(5 pages)
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 35,400
(5 pages)
16 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 35,400
(9 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
16 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 35,400
(9 pages)
16 April 2015Termination of appointment of Michael Roger Firth as a director on 30 March 2015 (2 pages)
16 April 2015Termination of appointment of Michael Roger Firth as a director on 30 March 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,000
(5 pages)
3 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,000
(5 pages)
20 November 2014Registered office address changed from 2 Kirkhouse 1 Kirkgate Birstall Batley West Yorkshire WF17 9HE to No 1 Whitehall Riverside Whitehall Riverside Leeds West Yorkshire LS1 4BN on 20 November 2014 (2 pages)
20 November 2014Registered office address changed from 2 Kirkhouse 1 Kirkgate Birstall Batley West Yorkshire WF17 9HE to No 1 Whitehall Riverside Whitehall Riverside Leeds West Yorkshire LS1 4BN on 20 November 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
(5 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
(5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
28 August 2012Second filing of AR01 previously delivered to Companies House made up to 30 October 2011 (16 pages)
28 August 2012Second filing of AR01 previously delivered to Companies House made up to 30 October 2011 (16 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/08/2012.
(6 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/08/2012.
(6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Matthew Welburn Firth on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Matthew Welburn Firth on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Matthew Welburn Firth on 1 October 2009 (2 pages)
3 November 2008Return made up to 30/10/08; full list of members (4 pages)
3 November 2008Return made up to 30/10/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2008Registered office changed on 02/10/2008 from office 1, imex business centre ripley drive normanton west yorkshire WF6 1QT (1 page)
2 October 2008Registered office changed on 02/10/2008 from office 1, imex business centre ripley drive normanton west yorkshire WF6 1QT (1 page)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 November 2007Return made up to 30/10/07; full list of members (2 pages)
20 November 2007Return made up to 30/10/07; full list of members (2 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Return made up to 30/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2007Return made up to 30/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2005Return made up to 30/10/05; full list of members (7 pages)
23 November 2005Return made up to 30/10/05; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Memorandum and Articles of Association (9 pages)
30 June 2005Memorandum and Articles of Association (9 pages)
16 May 2005Ad 24/02/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 May 2005Ad 24/02/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
25 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2005Nc inc already adjusted 24/02/05 (1 page)
25 April 2005Nc inc already adjusted 24/02/05 (1 page)
5 January 2005Return made up to 30/10/04; full list of members (7 pages)
5 January 2005Return made up to 30/10/04; full list of members (7 pages)
30 October 2004Accounting reference date shortened from 29/04/05 to 31/03/05 (1 page)
30 October 2004Accounting reference date shortened from 29/04/05 to 31/03/05 (1 page)
24 August 2004Accounting reference date extended from 31/10/04 to 29/04/05 (1 page)
24 August 2004Accounting reference date extended from 31/10/04 to 29/04/05 (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003New director appointed (3 pages)
10 November 2003New secretary appointed;new director appointed (2 pages)
10 November 2003New secretary appointed;new director appointed (2 pages)
10 November 2003New director appointed (3 pages)
10 November 2003Director resigned (1 page)
30 October 2003Incorporation (12 pages)
30 October 2003Incorporation (12 pages)