Company NameT. L. C. Homes Limited
Company StatusDissolved
Company Number02112821
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years ago)
Dissolution Date10 January 2020 (4 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Allan Austin Waller
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(5 years, 6 months after company formation)
Appointment Duration27 years, 3 months (closed 10 January 2020)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Secretary NameCastl Secretary Limited (Corporation)
StatusClosed
Appointed01 March 2016(28 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 10 January 2020)
Correspondence Address12 Venn Hill
Milton Abbot
Tavistock
PL19 0NY
Director NamePenelope Jane Waller
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 May 2004)
RoleSecretary
Correspondence Address50 Lornas Field
Hampton Hargate
Peterborough
Cambridgeshire
PE7 8AY
Secretary NameMr Allan Austin Waller
NationalityBritish
StatusResigned
Appointed25 September 1992(5 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Crescent
Peterborough
Cambridgeshire
PE1 4DX
Secretary NameGSS (York) Limited (Corporation)
StatusResigned
Appointed01 January 2007(19 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 March 2016)
Correspondence AddressBank House Main Street
Heslington
York
YO10 5EB

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£220,631
Cash£172,725
Current Liabilities£306,032

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

27 October 2008Delivered on: 28 October 2008
Satisfied on: 15 January 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as or being 27 park crescent, peterborough, cambridgeshire. T/n cb 22719 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
11 June 2008Delivered on: 14 June 2008
Satisfied on: 15 January 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

10 January 2020Final Gazette dissolved following liquidation (1 page)
10 October 2019Return of final meeting in a members' voluntary winding up (16 pages)
12 June 2019Liquidators' statement of receipts and payments to 26 March 2019 (16 pages)
6 June 2018Liquidators' statement of receipts and payments to 26 March 2018 (14 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 June 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
5 June 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
5 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 April 2017Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 12 April 2017 (1 page)
7 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-27
(1 page)
7 April 2017Appointment of a voluntary liquidator (1 page)
7 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-27
(1 page)
7 April 2017Declaration of solvency (3 pages)
7 April 2017Declaration of solvency (3 pages)
7 April 2017Appointment of a voluntary liquidator (1 page)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
2 February 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
2 February 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
24 January 2017Secretary's details changed for Castl Secretary Limited on 20 January 2017 (1 page)
24 January 2017Secretary's details changed for Castl Secretary Limited on 20 January 2017 (1 page)
22 August 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 22 August 2016 (1 page)
21 March 2016Appointment of Castl Secretary Limited as a secretary on 1 March 2016 (2 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
21 March 2016Appointment of Castl Secretary Limited as a secretary on 1 March 2016 (2 pages)
21 March 2016Termination of appointment of Gss (York) Limited as a secretary on 1 March 2016 (1 page)
21 March 2016Termination of appointment of Gss (York) Limited as a secretary on 1 March 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 January 2016Satisfaction of charge 2 in full (2 pages)
15 January 2016Satisfaction of charge 1 in full (1 page)
15 January 2016Satisfaction of charge 2 in full (2 pages)
15 January 2016Satisfaction of charge 1 in full (1 page)
31 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(3 pages)
31 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(3 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 April 2014Secretary's details changed for Gss (York) Limited on 1 March 2014 (1 page)
11 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
11 April 2014Secretary's details changed for Gss (York) Limited on 1 March 2014 (1 page)
11 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
11 April 2014Secretary's details changed for Gss (York) Limited on 1 March 2014 (1 page)
1 April 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 1 April 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
7 January 2013Accounts for a small company made up to 30 June 2012 (5 pages)
7 January 2013Accounts for a small company made up to 30 June 2012 (5 pages)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
12 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
12 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
20 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
2 June 2010Secretary's details changed for Gss (York) Limited on 15 March 2010 (2 pages)
2 June 2010Director's details changed for Allan Austin Waller on 15 March 2010 (2 pages)
2 June 2010Secretary's details changed for Gss (York) Limited on 15 March 2010 (2 pages)
2 June 2010Director's details changed for Allan Austin Waller on 15 March 2010 (2 pages)
2 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
28 May 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
28 May 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
22 May 2009Return made up to 17/03/09; full list of members (3 pages)
22 May 2009Return made up to 17/03/09; full list of members (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2008Secretary's change of particulars / gss (york) LIMITED / 01/01/2008 (1 page)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
19 March 2008Secretary's change of particulars / gss (york) LIMITED / 01/01/2008 (1 page)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
15 March 2008Secretary appointed gss (york) LIMITED (1 page)
15 March 2008Registered office changed on 15/03/2008 from hutton house the industrial estate, york road sheriff hutton york YO60 6RZ (1 page)
15 March 2008Registered office changed on 15/03/2008 from hutton house the industrial estate, york road sheriff hutton york YO60 6RZ (1 page)
15 March 2008Secretary appointed gss (york) LIMITED (1 page)
14 March 2008Appointment terminated secretary allan waller (1 page)
14 March 2008Appointment terminated secretary allan waller (1 page)
3 December 2007Return made up to 25/09/07; full list of members (2 pages)
3 December 2007Return made up to 25/09/07; full list of members (2 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 March 2007Secretary resigned;director resigned (1 page)
27 March 2007Secretary resigned;director resigned (1 page)
2 March 2007Secretary resigned;director resigned (1 page)
2 March 2007Secretary resigned;director resigned (1 page)
15 February 2007Return made up to 25/09/06; full list of members (2 pages)
15 February 2007Return made up to 25/09/06; full list of members (2 pages)
15 February 2007Return made up to 25/09/05; full list of members (2 pages)
15 February 2007Return made up to 25/09/05; full list of members (2 pages)
14 February 2007Return made up to 25/09/04; full list of members (3 pages)
14 February 2007Registered office changed on 14/02/07 from: 11 park crescent peterborough cambs PE1 4DX (1 page)
14 February 2007Return made up to 25/09/04; full list of members (3 pages)
14 February 2007Registered office changed on 14/02/07 from: 11 park crescent peterborough cambs PE1 4DX (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 December 2003Return made up to 25/09/03; full list of members (7 pages)
18 December 2003Return made up to 25/09/03; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 June 2003Return made up to 25/09/02; full list of members (7 pages)
27 June 2003Return made up to 25/09/02; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
21 December 2001Director's particulars changed (1 page)
21 December 2001Return made up to 25/09/01; full list of members (6 pages)
21 December 2001Director's particulars changed (1 page)
21 December 2001Return made up to 25/09/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
10 April 2000Return made up to 25/09/99; full list of members (6 pages)
10 April 2000Return made up to 25/09/99; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
23 November 1998Return made up to 25/09/98; no change of members (4 pages)
23 November 1998Return made up to 25/09/98; no change of members (4 pages)
13 November 1997Return made up to 25/09/97; no change of members (4 pages)
13 November 1997Return made up to 25/09/97; no change of members (4 pages)
8 July 1997Accounts made up to 31 March 1997 (6 pages)
8 July 1997Accounts made up to 31 March 1997 (6 pages)
21 October 1996Return made up to 25/09/96; full list of members (5 pages)
21 October 1996Return made up to 25/09/96; full list of members (5 pages)
16 July 1996Accounts made up to 31 March 1996 (6 pages)
16 July 1996Accounts made up to 31 March 1996 (6 pages)
3 October 1995Return made up to 25/09/95; no change of members (6 pages)
3 October 1995Return made up to 25/09/95; no change of members (6 pages)
15 August 1995Accounts made up to 31 March 1995 (7 pages)
15 August 1995Accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
19 March 1987Incorporation (14 pages)
19 March 1987Incorporation (14 pages)