Company NameTCR Vehicles Limited
Company StatusDissolved
Company Number08597678
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)
Dissolution Date13 June 2019 (4 years, 10 months ago)
Previous NameTCR Vehicle Contracts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Patrick Barrett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBwc Business Solutions Llp 8 Park Place
Leeds
LS1 2RU
Director NameMr Patrick Boye
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2016(3 years after company formation)
Appointment Duration2 years, 11 months (closed 13 June 2019)
RoleCar Dealer
Country of ResidenceEngland
Correspondence AddressBwc Business Solutions Llp 8 Park Place
Leeds
LS1 2RU

Location

Registered AddressBwc Business Solutions Llp
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

17 March 2015Delivered on: 17 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

13 June 2019Final Gazette dissolved following liquidation (1 page)
13 March 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
26 November 2018Liquidators' statement of receipts and payments to 14 September 2018 (14 pages)
4 December 2017Liquidators' statement of receipts and payments to 14 September 2017 (14 pages)
4 December 2017Liquidators' statement of receipts and payments to 14 September 2017 (14 pages)
1 October 2016Registered office address changed from 1911 Bantams Business Centre Valley Parade Bradford BD8 7DY to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 1 October 2016 (2 pages)
1 October 2016Registered office address changed from 1911 Bantams Business Centre Valley Parade Bradford BD8 7DY to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 1 October 2016 (2 pages)
28 September 2016Appointment of a voluntary liquidator (1 page)
28 September 2016Statement of affairs with form 4.19 (6 pages)
28 September 2016Statement of affairs with form 4.19 (6 pages)
28 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-15
(1 page)
28 September 2016Appointment of a voluntary liquidator (1 page)
2 August 2016Appointment of Mr Patrick Boye as a director on 12 July 2016 (2 pages)
2 August 2016Appointment of Mr Patrick Boye as a director on 12 July 2016 (2 pages)
14 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(3 pages)
14 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(3 pages)
1 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
(2 pages)
1 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
(2 pages)
1 May 2016Change of name notice (2 pages)
1 May 2016Change of name notice (2 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 March 2016Director's details changed for Mr Patrick Barrett on 1 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Patrick Barrett on 1 March 2016 (2 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(3 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(3 pages)
17 March 2015Registration of charge 085976780001, created on 17 March 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
17 March 2015Registration of charge 085976780001, created on 17 March 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Clarification The directors details were removed from the public register on 16/01/2017 as they were forged
(37 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Clarification The directors details were removed from the public register on 16/01/2017 as they were forged
(37 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)