About

Registered Number: 03523619
Date of Incorporation: 09/03/1998 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (9 years and 6 months ago)
Registered Address: Room 2, 1st Floor Lifestyle Building, Rear 64 Main Street, Cockermouth, Cumbria, CA13 9LU,

 

Established in 1998, T C Properties (Cumbria) Ltd have registered office in Cockermouth, Cumbria, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLDEN, Jean 13 July 1998 01 March 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AD01 - Change of registered office address 15 December 2014
TM01 - Termination of appointment of director 13 December 2014
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 21 February 2011
TM02 - Termination of appointment of secretary 21 February 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 08 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 30 January 2006
287 - Change in situation or address of Registered Office 14 October 2005
395 - Particulars of a mortgage or charge 16 September 2005
395 - Particulars of a mortgage or charge 27 August 2005
395 - Particulars of a mortgage or charge 27 August 2005
395 - Particulars of a mortgage or charge 27 August 2005
395 - Particulars of a mortgage or charge 27 August 2005
363s - Annual Return 02 June 2005
395 - Particulars of a mortgage or charge 19 February 2005
AA - Annual Accounts 03 February 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 28 August 2003
287 - Change in situation or address of Registered Office 25 July 2003
395 - Particulars of a mortgage or charge 11 July 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 22 January 2003
287 - Change in situation or address of Registered Office 20 August 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 06 March 2002
395 - Particulars of a mortgage or charge 04 September 2001
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
AA - Annual Accounts 15 January 2001
395 - Particulars of a mortgage or charge 01 November 2000
363s - Annual Return 03 April 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
395 - Particulars of a mortgage or charge 14 July 1999
395 - Particulars of a mortgage or charge 09 June 1999
395 - Particulars of a mortgage or charge 09 June 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
RESOLUTIONS - N/A 16 April 1999
CERTNM - Change of name certificate 14 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1999
288b - Notice of resignation of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
287 - Change in situation or address of Registered Office 24 August 1998
CERTNM - Change of name certificate 17 July 1998
NEWINC - New incorporation documents 09 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 August 2005 Outstanding

N/A

Legal charge 19 August 2005 Outstanding

N/A

Legal charge 19 August 2005 Outstanding

N/A

Legal charge 19 August 2005 Outstanding

N/A

Legal charge 19 August 2005 Outstanding

N/A

Debenture 17 February 2005 Outstanding

N/A

Legal charge 27 June 2003 Outstanding

N/A

Legal charge 31 August 2001 Outstanding

N/A

Legal charge 19 October 2000 Outstanding

N/A

Legal charge 12 July 1999 Outstanding

N/A

Legal charge 04 June 1999 Outstanding

N/A

Debenture 21 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.