About

Registered Number: 04006169
Date of Incorporation: 01/06/2000 (23 years and 11 months ago)
Company Status: Liquidation
Registered Address: Frp Advisory Llp, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

 

Tscc Realisations 2019 Ltd was founded on 01 June 2000, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this organisation. There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, David 05 June 2000 21 July 2005 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 July 2019
CONNOT - N/A 16 July 2019
AD01 - Change of registered office address 30 May 2019
AD01 - Change of registered office address 16 May 2019
RESOLUTIONS - N/A 15 May 2019
LIQ02 - N/A 15 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 26 January 2018
PSC04 - N/A 23 January 2018
CH03 - Change of particulars for secretary 23 January 2018
CH01 - Change of particulars for director 23 January 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
MR04 - N/A 25 April 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 20 June 2014
CH01 - Change of particulars for director 14 May 2014
CH03 - Change of particulars for secretary 14 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 31 August 2012
TM01 - Termination of appointment of director 23 August 2012
AR01 - Annual Return 01 August 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
CH01 - Change of particulars for director 19 July 2010
MG01 - Particulars of a mortgage or charge 23 February 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 16 June 2006
395 - Particulars of a mortgage or charge 23 February 2006
AA - Annual Accounts 18 November 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 09 August 2002
RESOLUTIONS - N/A 05 July 2002
363s - Annual Return 05 July 2002
363s - Annual Return 05 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2002
123 - Notice of increase in nominal capital 05 July 2002
AA - Annual Accounts 07 January 2002
395 - Particulars of a mortgage or charge 20 July 2001
363s - Annual Return 13 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2001
225 - Change of Accounting Reference Date 11 April 2001
287 - Change in situation or address of Registered Office 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
NEWINC - New incorporation documents 01 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 February 2010 Outstanding

N/A

Debenture 09 February 2006 Outstanding

N/A

Debenture 16 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.