Company NameTCP Europe Limited
Company StatusDissolved
Company Number03646299
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NamesServesuper Limited and The Corporate Presence Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDavid Haas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2016(17 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 05 January 2021)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address48 Wall Street 24th Floor
New York, Ny 10005
United States
Director NameRalph Miller
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1998(3 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address6900 Se Riverside Dr 19
Vancouver
Washington
98664
United States
Director NameJeffrey Bruce Sehgal
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1998(3 weeks, 4 days after company formation)
Appointment Duration11 years, 2 months (resigned 07 January 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address401 East 88th St 96
New York
Ny 10028
United States
Secretary NameBrian Graff
NationalityBritish
StatusResigned
Appointed02 November 1998(3 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address28 Hilltop Drive
Chappaqua
Ny 10514
United States
Director NameRobert Joseph Fagliarone
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2004(5 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 May 2008)
RoleHead Of European Operations
Correspondence Address55 Metro Central Heights
119 Newington Causeway
London
SE1 6BA
Secretary NameJeffrey Bruce Sehgal
NationalityAmerican
StatusResigned
Appointed01 October 2004(5 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 January 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address401 East 88th St 96
New York
Ny 10028
United States
Director NameMr Albert Altro
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2009(10 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe Old Pump House 19 Hooper Street
2nd Floor
London
E1 8BU
Director NameMember Board Of Directors Albert Altro
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2009(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2012)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressThe Old Pump House 19 Hooper Street
2nd Floor
London
E1 8BU
Director NameNicholas Anacreonte
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2010(11 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 December 2014)
RolePrivate Equity Investor Banker
Country of ResidenceUnited States
Correspondence AddressThe Old Pump House 19 Hooper Street
2nd Floor
London
E1 8BU
Director NameJoseph Patrick Reynolds
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2012(13 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2016)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address48 Wall Street
24th Floor
New York City
Ny
10005
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7a Radford Crescent
Billericay
Essex Cm12 0du
CM12 0DU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£1,503,756
Gross Profit£654,152
Net Worth-£707,513
Cash£13,002
Current Liabilities£2,315,246

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

22 July 2011Delivered on: 28 July 2011
Persons entitled: Owen O'carroll Julian Royston Stock John Thomas Woolstencroft

Classification: Rent deposit deed
Secured details: £20,001.33 and all other monies due or to become due from the company to the chargee.
Particulars: £20,001.33 plus a notional amount representing the vat of £4,000.27.
Outstanding
12 November 2002Delivered on: 14 November 2002
Persons entitled: Merivale Moore Construction Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of an interest bearing deposit account in the name of the landlord with the landlords agents to be opened at barclays bank PLC or such other bank as the landlord shall from time to time select the initial deposit being £4,500 designated by reference too the name of the tenant and the property.
Outstanding
26 September 2000Delivered on: 29 September 2000
Persons entitled: Shayara Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: A rent deposit of £4,500 being a rent deposit agreement in respect of the lease at second floor 19 margaret street london W1.
Outstanding
29 July 1999Delivered on: 10 August 1999
Persons entitled: Shayara Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: The interest of the tenant in the deposit account.
Outstanding
30 July 1999Delivered on: 11 August 1999
Satisfied on: 27 January 2006
Persons entitled: Fleet Bank, N.A.

Classification: Deed of assignment of receivables
Secured details: All monies due or to become due by any group company to the chargee under or pursuant to the relevant documents (as defined) or any of them on any account whatsoever.
Particulars: All right title and interest under or in connection with the assigned property being all monies due owing or incurred to the company in respect of the book debts and all other monies owing of whatsoever nature and all claims. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
21 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
8 August 2016Registered office address changed from The Old Pump House 19 Hooper Street 2nd Floor London E1 8BU to 7a Radford Crescent 7a Radford Crescent Billericay Essex CM12 0DU CM12 0DU on 8 August 2016 (1 page)
8 August 2016Registered office address changed from The Old Pump House 19 Hooper Street 2nd Floor London E1 8BU to 7a Radford Crescent 7a Radford Crescent Billericay Essex CM12 0DU CM12 0DU on 8 August 2016 (1 page)
5 July 2016Full accounts made up to 30 September 2015 (15 pages)
5 July 2016Full accounts made up to 30 September 2015 (15 pages)
27 April 2016Appointment of David Haas as a director on 1 February 2016 (2 pages)
27 April 2016Appointment of David Haas as a director on 1 February 2016 (2 pages)
26 April 2016Termination of appointment of Joseph Patrick Reynolds as a director on 31 January 2016 (1 page)
26 April 2016Termination of appointment of Joseph Patrick Reynolds as a director on 31 January 2016 (1 page)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 150,000
(3 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 150,000
(3 pages)
3 July 2015Full accounts made up to 30 September 2014 (16 pages)
3 July 2015Full accounts made up to 30 September 2014 (16 pages)
21 January 2015Full accounts made up to 30 September 2013 (15 pages)
21 January 2015Full accounts made up to 30 September 2013 (15 pages)
17 December 2014Termination of appointment of Nicholas Anacreonte as a director on 10 December 2014 (1 page)
17 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 150,000
(4 pages)
17 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 150,000
(4 pages)
17 December 2014Termination of appointment of Nicholas Anacreonte as a director on 10 December 2014 (1 page)
17 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 150,000
(4 pages)
15 January 2014Full accounts made up to 30 September 2012 (14 pages)
15 January 2014Full accounts made up to 30 September 2012 (14 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 150,000
(4 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 150,000
(4 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 150,000
(4 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
14 January 2013Appointment of Joseph Patrick Reynolds as a director (2 pages)
14 January 2013Appointment of Joseph Patrick Reynolds as a director (2 pages)
8 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
7 January 2013Termination of appointment of Albert Altro as a director (1 page)
7 January 2013Termination of appointment of Albert Altro as a director (1 page)
7 January 2013Termination of appointment of Albert Altro as a director (1 page)
7 January 2013Termination of appointment of Albert Altro as a director (1 page)
7 January 2013Termination of appointment of Albert Altro as a director (1 page)
7 January 2013Termination of appointment of Albert Altro as a director (1 page)
3 January 2013Full accounts made up to 30 September 2011 (15 pages)
3 January 2013Full accounts made up to 30 September 2011 (15 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Full accounts made up to 30 September 2010 (14 pages)
9 May 2012Full accounts made up to 30 September 2010 (14 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
18 October 2011Registered office address changed from 11 Westferry Circus Ground Floor Canary Wharf London E14 4HE on 18 October 2011 (1 page)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
18 October 2011Registered office address changed from 11 Westferry Circus Ground Floor Canary Wharf London E14 4HE on 18 October 2011 (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 June 2011Accounts for a small company made up to 30 September 2009 (14 pages)
7 June 2011Accounts for a small company made up to 30 September 2009 (14 pages)
3 February 2011Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
12 April 2010Accounts for a small company made up to 30 September 2008 (15 pages)
12 April 2010Accounts for a small company made up to 30 September 2008 (15 pages)
30 March 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Jeffrey Bruce Sehgal on 3 October 2009 (2 pages)
30 March 2010Appointment of Mr Albert Altro as a director (2 pages)
30 March 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
30 March 2010Appointment of Mr Albert Altro as a director (2 pages)
30 March 2010Director's details changed for Jeffrey Bruce Sehgal on 3 October 2009 (2 pages)
30 March 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Jeffrey Bruce Sehgal on 3 October 2009 (2 pages)
22 March 2010Appointment of Nicholas Anacreonte as a director (2 pages)
22 March 2010Appointment of Nicholas Anacreonte as a director (2 pages)
8 January 2010Termination of appointment of Jeffrey Sehgal as a secretary (1 page)
8 January 2010Termination of appointment of Jeffrey Sehgal as a director (1 page)
8 January 2010Termination of appointment of Jeffrey Sehgal as a secretary (1 page)
8 January 2010Termination of appointment of Jeffrey Sehgal as a director (1 page)
29 December 2009Appointment of Member Board of Directors Albert Altro as a director (2 pages)
29 December 2009Appointment of Member Board of Directors Albert Altro as a director (2 pages)
12 November 2009Compulsory strike-off action has been suspended (1 page)
12 November 2009Compulsory strike-off action has been suspended (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2008Return made up to 08/10/08; full list of members (3 pages)
6 November 2008Return made up to 08/10/08; full list of members (3 pages)
1 November 2008Resigned as auditors (1 page)
1 November 2008Resigned as auditors (1 page)
23 May 2008Appointment terminated director robert fagliarone (1 page)
23 May 2008Appointment terminated director robert fagliarone (1 page)
29 December 2007Accounts for a small company made up to 30 September 2007 (8 pages)
29 December 2007Accounts for a small company made up to 30 September 2007 (8 pages)
19 December 2007Return made up to 08/10/07; no change of members (7 pages)
19 December 2007Return made up to 08/10/07; no change of members (7 pages)
25 April 2007Return made up to 08/10/06; full list of members (7 pages)
25 April 2007Return made up to 08/10/06; full list of members (7 pages)
1 April 2007Accounts for a small company made up to 30 September 2006 (8 pages)
1 April 2007Accounts for a small company made up to 30 September 2006 (8 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2006Return made up to 08/10/05; full list of members (13 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2006Return made up to 08/10/05; full list of members (13 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2006Accounts for a small company made up to 30 September 2005 (8 pages)
12 January 2006Accounts for a small company made up to 30 September 2005 (8 pages)
6 December 2005Registered office changed on 06/12/05 from: 19 margaret street first floor london W1W 8RR (1 page)
6 December 2005Registered office changed on 06/12/05 from: 19 margaret street first floor london W1W 8RR (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005New director appointed (2 pages)
1 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
15 October 2004Return made up to 08/10/04; full list of members (7 pages)
15 October 2004Return made up to 08/10/04; full list of members (7 pages)
25 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
25 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
25 September 2003Return made up to 08/10/02; full list of members (7 pages)
25 September 2003Return made up to 08/10/02; full list of members (7 pages)
7 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
23 July 2002Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/02
(7 pages)
23 July 2002Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/02
(7 pages)
16 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
28 July 2001Full accounts made up to 30 September 2000 (14 pages)
28 July 2001Full accounts made up to 30 September 2000 (14 pages)
31 May 2001Return made up to 08/10/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
31 May 2001Return made up to 08/10/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
27 July 2000Full accounts made up to 30 September 1999 (15 pages)
27 July 2000Full accounts made up to 30 September 1999 (15 pages)
9 February 2000Return made up to 08/10/99; full list of members (5 pages)
9 February 2000Return made up to 08/10/99; full list of members (5 pages)
1 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 2000Ad 03/02/99--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
1 February 2000£ nc 1000/500000 03/02/99 (1 page)
1 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 2000£ nc 1000/500000 03/02/99 (1 page)
1 February 2000Ad 03/02/99--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
11 August 1999Particulars of mortgage/charge (6 pages)
11 August 1999Particulars of mortgage/charge (6 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
22 March 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
22 March 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
24 January 1999Registered office changed on 24/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New secretary appointed (2 pages)
24 January 1999Secretary resigned (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999Registered office changed on 24/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 January 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New secretary appointed (2 pages)
22 January 1999Memorandum and Articles of Association (9 pages)
22 January 1999Memorandum and Articles of Association (9 pages)
5 November 1998Company name changed the corporate presence europe li mited\certificate issued on 06/11/98 (2 pages)
5 November 1998Company name changed the corporate presence europe li mited\certificate issued on 06/11/98 (2 pages)
30 October 1998Company name changed servesuper LIMITED\certificate issued on 02/11/98 (2 pages)
30 October 1998Company name changed servesuper LIMITED\certificate issued on 02/11/98 (2 pages)
8 October 1998Incorporation (13 pages)
8 October 1998Incorporation (13 pages)