Tcc Holdings Ltd

DataGardener
tcc holdings ltd
in liquidation
Micro

Tcc Holdings Ltd

05942164Private Limited With Share Capital

C/O Currie Young Limited, Riverside 2, No.3 Campbell Road, Stoke-On-Trent, ST44RJ
Incorporated

21/09/2006

Company Age

19 years

Directors

2

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Tcc Holdings Ltd (05942164) is a private limited with share capital incorporated on 21/09/2006 (19 years old) and registered in stoke-on-trent, ST44RJ. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Tcc holdings ltd is a real estate company based out of c/o town centre citroen ferryboat lane, sunderland, united kingdom.

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 21/09/2006
ST44RJ

Financial Overview

Total Assets

£3.32M

Liabilities

£1.33M

Net Assets

£1.99M

Cash

£36.2K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

64
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:22-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-11-2022
Resolution
Category:Resolution
Date:22-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:31-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2009
Legacy
Category:Annual Return
Date:23-09-2008
Legacy
Category:Address
Date:23-09-2008
Legacy
Category:Address
Date:23-09-2008
Legacy
Category:Address
Date:23-09-2008
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2008
Legacy
Category:Annual Return
Date:22-11-2007
Legacy
Category:Mortgage
Date:31-03-2007
Legacy
Category:Accounts
Date:04-01-2007
Legacy
Category:Accounts
Date:27-10-2006
Legacy
Category:Officers
Date:11-10-2006
Legacy
Category:Officers
Date:11-10-2006
Legacy
Category:Officers
Date:11-10-2006
Legacy
Category:Officers
Date:11-10-2006
Legacy
Category:Officers
Date:11-10-2006
Incorporation Company
Category:Incorporation
Date:21-09-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date25/09/2021
Latest Accounts31/12/2020

Trading Addresses

15A Bentley Wynd, Yarm, Cleveland, TS159BS
C/O Currie Young Limited, Riverside 2, No.3 Campbell Road, Stoke-On-Trent, St4 4Rj, ST44RJRegistered

Contact

towncentreautomobiles.co.uk
C/O Currie Young Limited, Riverside 2, No.3 Campbell Road, Stoke-On-Trent, ST44RJ