Company NameTCP Mental Health Commissioning Consultancy Service Ltd
Company StatusDissolved
Company Number08240746
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTerence Christopher Prior
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address11 Narni Way
Dunbar
EH42 1FP
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address7-8 Crook Business Centre
New Road
Crook
Co Durham
DL15 8QX
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Financials

Year2013
Turnover£27,348
Gross Profit£27,348
Net Worth£7,450
Cash£12,706
Current Liabilities£5,311

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
7 May 2020Application to strike the company off the register (3 pages)
3 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
15 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
22 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 October 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 October 2017 (10 pages)
1 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
20 June 2017Director's details changed for Terence Christopher Prior on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Terence Christopher Prior on 19 June 2017 (2 pages)
22 March 2017Director's details changed for Terence Christopher Prior on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Terence Christopher Prior on 22 March 2017 (2 pages)
5 January 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
5 January 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
19 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 December 2015Total exemption full accounts made up to 31 October 2015 (9 pages)
11 December 2015Total exemption full accounts made up to 31 October 2015 (9 pages)
20 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 November 2014Total exemption full accounts made up to 31 October 2014 (10 pages)
20 November 2014Total exemption full accounts made up to 31 October 2014 (10 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
17 January 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
17 January 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
17 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 100.00
(4 pages)
17 October 2012Registered office address changed from 1 Golden Square Wolsingham Bishop Auckland County Durham DL13 3EF United Kingdom on 17 October 2012 (2 pages)
17 October 2012Appointment of Terence Christopher Prior as a director (3 pages)
17 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 100.00
(4 pages)
17 October 2012Registered office address changed from 1 Golden Square Wolsingham Bishop Auckland County Durham DL13 3EF United Kingdom on 17 October 2012 (2 pages)
17 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 100.00
(4 pages)
17 October 2012Appointment of Terence Christopher Prior as a director (3 pages)
4 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
4 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
4 October 2012Incorporation (20 pages)
4 October 2012Incorporation (20 pages)