Tc Project Management Limited

DataGardener
in liquidation
Micro

Tc Project Management Limited

08568519Private Limited With Share Capital

Innovation Centre Medway, Maidstone Road, Chatham, ME59FD
Incorporated

13/06/2013

Company Age

12 years

Directors

1

Employees

1

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Tc Project Management Limited (08568519) is a private limited with share capital incorporated on 13/06/2013 (12 years old) and registered in chatham, ME59FD. The company operates under SIC code 41202 and is classified as Micro.

Tc project management limited is a computer & network security company based out of carlton house 101 new london road, chelsmford, essex, united kingdom.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 13/06/2013
ME59FD
1 employees

Financial Overview

Total Assets

£9.18M

Liabilities

£9.17M

Net Assets

£9.8K

Cash

£58.2K

Key Metrics

1

Employees

1

Directors

1

Shareholders

9

CCJs

Board of Directors

1

Charges

8

Registered

6

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

44
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:12-01-2026
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:12-01-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:14-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:26-03-2024
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:07-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-04-2020
Gazette Notice Compulsory
Category:Gazette
Date:17-03-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2018
Gazette Notice Compulsory
Category:Gazette
Date:04-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2014
Incorporation Company
Category:Incorporation
Date:13-06-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2019
Filing Date29/03/2018
Latest Accounts30/06/2017

Trading Addresses

Innovation Centre Medway, Maidstone Road, Chatham, ME59FDRegistered

Contact

Innovation Centre Medway, Maidstone Road, Chatham, ME59FD