About

Registered Number: 02906567
Date of Incorporation: 09/03/1994 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 10 months ago)
Registered Address: 104-107 Elliot Road, Prince Rock, Plymouth, Devon, PL4 0ST

 

Established in 1994, Tcs (Plymouth) Ltd have registered office in Plymouth in Devon, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. This business has 2 directors listed as Christopheros, Soterios, Retallick, Christine Joyce in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTOPHEROS, Soterios 23 March 1994 31 August 1994 1
RETALLICK, Christine Joyce 23 March 1994 31 August 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
SOAS(A) - Striking-off action suspended (Section 652A) 15 September 2016
DS01 - Striking off application by a company 08 September 2016
DISS16(SOAS) - N/A 07 July 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 24 January 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
AP01 - Appointment of director 08 December 2011
MG01 - Particulars of a mortgage or charge 06 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
AA - Annual Accounts 28 February 2008
395 - Particulars of a mortgage or charge 15 May 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 28 December 2005
395 - Particulars of a mortgage or charge 09 July 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 30 October 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 13 March 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 19 March 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 14 March 2000
AA - Annual Accounts 01 March 2000
288c - Notice of change of directors or secretaries or in their particulars 02 April 1999
288c - Notice of change of directors or secretaries or in their particulars 02 April 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 11 March 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 26 March 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 23 June 1996
363s - Annual Return 23 November 1995
395 - Particulars of a mortgage or charge 30 October 1995
288 - N/A 07 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1995
288 - N/A 21 February 1995
288 - N/A 04 February 1995
287 - Change in situation or address of Registered Office 04 February 1995
395 - Particulars of a mortgage or charge 22 July 1994
287 - Change in situation or address of Registered Office 11 May 1994
CERTNM - Change of name certificate 05 May 1994
MEM/ARTS - N/A 17 April 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
287 - Change in situation or address of Registered Office 08 April 1994
CERTNM - Change of name certificate 07 April 1994
NEWINC - New incorporation documents 09 March 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 January 2012 Outstanding

N/A

Debenture 05 December 2011 Outstanding

N/A

Legal charge 04 May 2007 Outstanding

N/A

Legal charge 08 July 2005 Outstanding

N/A

Mortgage debenture 23 October 1995 Outstanding

N/A

Mortgage debenture 07 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.