Having been setup in 1992, Thomas Tucker Ltd has its registered office in London, it's status is listed as "Liquidation". The companies directors are listed as Marsh, Joyce Katherine, Plant, Stephen, Aptgate Limited, Cheetham, Scott Anthony, Cheslyn-chrtis, Barbara Hardwick, Gregg, Paul Richard, Rose, Leslie, Williams, Colin Herbert. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHEETHAM, Scott Anthony | 11 August 1992 | 13 October 1992 | 1 |
CHESLYN-CHRTIS, Barbara Hardwick | 21 February 1992 | 25 February 1993 | 1 |
GREGG, Paul Richard | 13 April 2012 | 01 January 2014 | 1 |
ROSE, Leslie | 18 September 2000 | 01 December 2007 | 1 |
WILLIAMS, Colin Herbert | 06 February 2004 | 31 May 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSH, Joyce Katherine | 13 April 1999 | 22 May 2003 | 1 |
PLANT, Stephen | 22 May 2003 | 31 December 2006 | 1 |
APTGATE LIMITED | 13 October 1992 | 13 April 1999 | 1 |
Document Type | Date | |
---|---|---|
AM22 - N/A | 07 October 2020 | |
AM10 - N/A | 30 April 2020 | |
AM07 - N/A | 16 December 2019 | |
MR04 - N/A | 26 November 2019 | |
MR04 - N/A | 26 November 2019 | |
AM03 - N/A | 25 November 2019 | |
AM02 - N/A | 02 November 2019 | |
AD01 - Change of registered office address | 04 October 2019 | |
AM01 - N/A | 02 October 2019 | |
AA - Annual Accounts | 01 October 2019 | |
MR04 - N/A | 19 September 2019 | |
MR01 - N/A | 01 August 2019 | |
AA - Annual Accounts | 20 February 2019 | |
CS01 - N/A | 18 February 2019 | |
MR04 - N/A | 09 November 2018 | |
MR04 - N/A | 09 November 2018 | |
MR01 - N/A | 05 July 2018 | |
AD01 - Change of registered office address | 30 April 2018 | |
CS01 - N/A | 20 February 2018 | |
TM01 - Termination of appointment of director | 02 January 2018 | |
TM02 - Termination of appointment of secretary | 02 January 2018 | |
AP01 - Appointment of director | 29 December 2017 | |
AA - Annual Accounts | 05 October 2017 | |
MR01 - N/A | 21 September 2017 | |
CS01 - N/A | 22 February 2017 | |
TM01 - Termination of appointment of director | 22 February 2017 | |
AA - Annual Accounts | 03 October 2016 | |
AR01 - Annual Return | 26 February 2016 | |
CH01 - Change of particulars for director | 26 February 2016 | |
CH01 - Change of particulars for director | 26 February 2016 | |
AA - Annual Accounts | 13 October 2015 | |
MR04 - N/A | 20 April 2015 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 07 October 2014 | |
MR01 - N/A | 14 May 2014 | |
AR01 - Annual Return | 07 March 2014 | |
MR04 - N/A | 10 February 2014 | |
MR04 - N/A | 10 February 2014 | |
MR04 - N/A | 10 February 2014 | |
MR04 - N/A | 10 February 2014 | |
TM01 - Termination of appointment of director | 30 January 2014 | |
MR01 - N/A | 12 December 2013 | |
MR01 - N/A | 12 December 2013 | |
CERTNM - Change of name certificate | 29 November 2013 | |
MR01 - N/A | 09 November 2013 | |
MR01 - N/A | 09 November 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 07 March 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AP01 - Appointment of director | 24 April 2012 | |
AR01 - Annual Return | 09 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 September 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 10 February 2011 | |
AA - Annual Accounts | 23 September 2010 | |
MG01 - Particulars of a mortgage or charge | 11 May 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH03 - Change of particulars for secretary | 26 March 2010 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 27 February 2008 | |
353 - Register of members | 26 February 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 25 February 2008 | |
288b - Notice of resignation of directors or secretaries | 17 December 2007 | |
395 - Particulars of a mortgage or charge | 14 September 2007 | |
AA - Annual Accounts | 30 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2007 | |
288a - Notice of appointment of directors or secretaries | 19 June 2007 | |
288b - Notice of resignation of directors or secretaries | 15 June 2007 | |
395 - Particulars of a mortgage or charge | 01 June 2007 | |
395 - Particulars of a mortgage or charge | 26 May 2007 | |
395 - Particulars of a mortgage or charge | 27 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 2007 | |
363s - Annual Return | 22 February 2007 | |
288a - Notice of appointment of directors or secretaries | 12 February 2007 | |
288b - Notice of resignation of directors or secretaries | 12 February 2007 | |
AA - Annual Accounts | 26 May 2006 | |
363s - Annual Return | 06 March 2006 | |
395 - Particulars of a mortgage or charge | 04 November 2005 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 17 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2004 | |
RESOLUTIONS - N/A | 10 December 2004 | |
RESOLUTIONS - N/A | 10 December 2004 | |
123 - Notice of increase in nominal capital | 10 December 2004 | |
287 - Change in situation or address of Registered Office | 02 December 2004 | |
AA - Annual Accounts | 02 November 2004 | |
288b - Notice of resignation of directors or secretaries | 08 July 2004 | |
395 - Particulars of a mortgage or charge | 23 June 2004 | |
395 - Particulars of a mortgage or charge | 23 June 2004 | |
288a - Notice of appointment of directors or secretaries | 15 June 2004 | |
395 - Particulars of a mortgage or charge | 14 May 2004 | |
363s - Annual Return | 06 April 2004 | |
395 - Particulars of a mortgage or charge | 13 February 2004 | |
288a - Notice of appointment of directors or secretaries | 12 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 2004 | |
RESOLUTIONS - N/A | 22 December 2003 | |
RESOLUTIONS - N/A | 22 December 2003 | |
123 - Notice of increase in nominal capital | 22 December 2003 | |
AA - Annual Accounts | 04 September 2003 | |
288a - Notice of appointment of directors or secretaries | 23 June 2003 | |
287 - Change in situation or address of Registered Office | 21 June 2003 | |
288b - Notice of resignation of directors or secretaries | 20 June 2003 | |
363s - Annual Return | 21 February 2003 | |
AA - Annual Accounts | 30 September 2002 | |
363s - Annual Return | 13 February 2002 | |
CERTNM - Change of name certificate | 09 May 2001 | |
AA - Annual Accounts | 08 May 2001 | |
363s - Annual Return | 01 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 2000 | |
395 - Particulars of a mortgage or charge | 05 October 2000 | |
288a - Notice of appointment of directors or secretaries | 05 October 2000 | |
287 - Change in situation or address of Registered Office | 05 October 2000 | |
RESOLUTIONS - N/A | 22 September 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2000 | |
AA - Annual Accounts | 19 June 2000 | |
363s - Annual Return | 24 February 2000 | |
AA - Annual Accounts | 28 April 1999 | |
363s - Annual Return | 28 April 1999 | |
288b - Notice of resignation of directors or secretaries | 28 April 1999 | |
288a - Notice of appointment of directors or secretaries | 28 April 1999 | |
AA - Annual Accounts | 28 July 1998 | |
363s - Annual Return | 27 March 1998 | |
AA - Annual Accounts | 15 October 1997 | |
395 - Particulars of a mortgage or charge | 14 June 1997 | |
363s - Annual Return | 27 March 1997 | |
AUD - Auditor's letter of resignation | 27 February 1997 | |
AA - Annual Accounts | 04 April 1996 | |
363s - Annual Return | 08 March 1996 | |
AA - Annual Accounts | 02 November 1995 | |
MISC - Miscellaneous document | 19 July 1995 | |
363s - Annual Return | 10 February 1995 | |
AA - Annual Accounts | 05 August 1994 | |
AUD - Auditor's letter of resignation | 06 May 1994 | |
363s - Annual Return | 27 February 1994 | |
AA - Annual Accounts | 02 August 1993 | |
395 - Particulars of a mortgage or charge | 29 April 1993 | |
363x - Annual Return | 05 April 1993 | |
288 - N/A | 31 March 1993 | |
288 - N/A | 26 October 1992 | |
288 - N/A | 19 October 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 September 1992 | |
288 - N/A | 30 September 1992 | |
287 - Change in situation or address of Registered Office | 25 September 1992 | |
NEWINC - New incorporation documents | 25 February 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 July 2019 | Outstanding |
N/A |
A registered charge | 04 July 2018 | Fully Satisfied |
N/A |
A registered charge | 14 September 2017 | Outstanding |
N/A |
A registered charge | 12 May 2014 | Fully Satisfied |
N/A |
A registered charge | 03 December 2013 | Fully Satisfied |
N/A |
A registered charge | 03 December 2013 | Outstanding |
N/A |
A registered charge | 30 October 2013 | Fully Satisfied |
N/A |
A registered charge | 25 October 2013 | Fully Satisfied |
N/A |
All assets debenture | 10 May 2010 | Fully Satisfied |
N/A |
Legal charge | 03 September 2007 | Fully Satisfied |
N/A |
Chattel mortgage | 30 May 2007 | Fully Satisfied |
N/A |
Legal charge | 24 May 2007 | Fully Satisfied |
N/A |
Debenture | 22 February 2007 | Fully Satisfied |
N/A |
Chattels mortgage | 25 October 2005 | Fully Satisfied |
N/A |
Legal charge | 22 June 2004 | Fully Satisfied |
N/A |
Debenture | 22 June 2004 | Fully Satisfied |
N/A |
Chattels mortgage | 13 May 2004 | Fully Satisfied |
N/A |
Legal mortgage | 11 February 2004 | Fully Satisfied |
N/A |
Debenture | 19 September 2000 | Fully Satisfied |
N/A |
Legal charge | 13 June 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 22 April 1993 | Fully Satisfied |
N/A |