UKBizDB.co.uk

TCB CHARCUTERIE LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tcb Charcuterie Ltd.. The company was founded 9 years ago and was given the registration number 09062634. The firm's registered office is in LONDON. You can find them at Arch 8 Spa Business Park, Dockley Road, London, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:TCB CHARCUTERIE LTD.
Company Number:09062634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2014
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Arch 8 Spa Business Park, Dockley Road, London, England, SE16 3FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arch 8, Spa Business Park, Dockley Road, London, England, SE16 3FJ

Director29 May 2014Active
C/O Begbies Traynor (Central) Llp, Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, CB22 4QH

Director03 May 2018Active
Norlem Court, Flat 22, Pell Street, London, England, SE8 5EN

Director01 February 2020Active
Arch 8, Spa Business Park, Dockley Road, London, England, SE16 3FJ

Director29 May 2014Active

People with Significant Control

Mrs Adrienne Ida Eiser Treeby
Notified on:07 October 2018
Status:Active
Date of birth:April 1983
Nationality:Canadian
Address:C/O Begbies Traynor (Central) Llp, Suite Wg3 The Officers Mess Business Centre, Duxford, CB22 4QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Owen Steven Davidson Knight
Notified on:29 May 2016
Status:Active
Date of birth:August 1980
Nationality:Scottish
Country of residence:England
Address:Arch 8, Spa Business Park, London, England, SE16 3FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Matthew Rowan Bedell
Notified on:29 May 2016
Status:Active
Date of birth:December 1973
Nationality:Irish
Country of residence:England
Address:Arch 8, Spa Business Park, London, England, SE16 3FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-12-20Insolvency

Liquidation disclaimer notice.

Download
2023-06-21Address

Change registered office address company with date old address new address.

Download
2023-06-19Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-19Resolution

Resolution.

Download
2023-05-05Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.