This company is commonly known as T.c. Sports Limited. The company was founded 40 years ago and was given the registration number 01756849. The firm's registered office is in BATH. You can find them at 14 Queen Square, , Bath, . This company's SIC code is 41100 - Development of building projects.
Name | : | T.C. SPORTS LIMITED |
---|---|---|
Company Number | : | 01756849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 September 1983 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Queen Square, Bath, BA1 2HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45 Lower Road, Bratton, Westbury, BA13 4RQ | Director | - | Active |
Southfield Farm, Rodden, Frome, BA11 5LB | Secretary | 25 January 2000 | Active |
The Old Bungalow, Cold Harbour, Great Hinton, Trowbridge, BA14 6DA | Secretary | - | Active |
Southfield Farm, Rodden, Frome, BA11 5LB | Director | - | Active |
Russett Lodge, 2a Wellhead Drove, Westbury, BA13 3RD | Director | - | Active |
The Old Bungalow, Cold Harbour, Great Hinton, Trowbridge, BA14 6DA | Director | - | Active |
The Old Bungalow, Cold Harbour, Great Hinton, Trowbridge, BA14 6DA | Director | - | Active |
108 Campden Hill Road, London, W8 7AR | Director | - | Active |
Mr Stephen George Sims | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Campden Grove, London, United Kingdom, W8 4JG |
Nature of control | : |
|
Mr David Ewart Earney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Southfield Farm, Rodden, Frome, United Kingdom, BA11 5LB |
Nature of control | : |
|
Mr Terence Charles Sims | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45, Lower Road, Westbury, United Kingdom, BA13 4RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-24 | Address | Change registered office address company with date old address new address. | Download |
2018-09-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-09-19 | Resolution | Resolution. | Download |
2018-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-29 | Accounts | Change account reference date company current shortened. | Download |
2018-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Officers | Termination secretary company with name termination date. | Download |
2016-06-28 | Officers | Termination director company with name termination date. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.