Company NameTCAS Investments Ltd
Company StatusDissolved
Company Number11998673
CategoryPrivate Limited Company
Incorporation Date16 May 2019(4 years, 11 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas More Flannery
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2021(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House 47
St. Pauls Street
Leeds
LS1 2TE
Director NameMr David Anthony Harrop
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2021(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House 47
St. Pauls Street
Leeds
LS1 2TE
Secretary NameMrs Emma Cockerham
StatusClosed
Appointed14 April 2021(1 year, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 15 February 2022)
RoleCompany Director
Correspondence AddressCentral House 47
St. Pauls Street
Leeds
LS1 2TE
Director NameMr Timothy Paul Stafford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Reward Finance Group, Lexicon Mount Street
Manchester
M2 5NT

Location

Registered AddressCentral House 47
St. Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

14 June 2019Delivered on: 18 June 2019
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Outstanding

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
17 November 2021Application to strike the company off the register (3 pages)
21 April 2021Appointment of Mrs Emma Cockerham as a secretary on 14 April 2021 (2 pages)
26 March 2021Registered office address changed from 3 Bridgecrest Court Ladybridge Road Cheadle Hulme Cheadle SK8 5LX England to Central House 47 st. Pauls Street Leeds LS1 2TE on 26 March 2021 (1 page)
15 March 2021Appointment of Mr David Anthony Harrop as a director on 2 March 2021 (2 pages)
15 March 2021Cessation of Timothy Paul Stafford as a person with significant control on 2 March 2021 (1 page)
15 March 2021Appointment of Mr Thomas More Flannery as a director on 2 March 2021 (2 pages)
15 March 2021Termination of appointment of Timothy Paul Stafford as a director on 2 March 2021 (1 page)
15 March 2021Notification of Reward Investments Limited as a person with significant control on 2 March 2021 (2 pages)
15 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
1 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
18 May 2020Director's details changed for Mr Timothy Paul Stafford on 18 May 2020 (2 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
27 September 2019Registered office address changed from Murray Harcourt, 6 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 3 Bridgecrest Court Ladybridge Road Cheadle Hulme Cheadle SK8 5LX on 27 September 2019 (1 page)
24 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 June 2019Registration of charge 119986730001, created on 14 June 2019 (39 pages)
16 May 2019Incorporation
Statement of capital on 2019-05-16
  • GBP 130
(22 pages)