Company NameTCA Print Limited
Company StatusDissolved
Company Number07297891
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 9 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGraham Curtis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Heath
Chadon
Caterham
Surrey
CR3 5DG
Director NameMr Robert James Thoburn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChandler House Talbot Road
Leyland
Lancashire
PR25 2ZF
Secretary NameAr Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2010(same day as company formation)
Correspondence AddressChandler House Talbot Road
Leyland
Lancashire
PR25 2ZF

Contact

Websitetcaprintlimited.co.uk
Email address[email protected]
Telephone01883 341093
Telephone regionCaterham

Location

Registered Address3rd Floor, Princess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£466
Cash£53,715
Current Liabilities£105,110

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 December 2017Final Gazette dissolved following liquidation (1 page)
12 December 2017Final Gazette dissolved following liquidation (1 page)
12 September 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
12 September 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
30 August 2016Registered office address changed from 3 the Coach House Stables Tilburstow Hill Road South Godstone Godstone Surrey RH9 8LY England to 3rd Floor, Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 30 August 2016 (1 page)
30 August 2016Registered office address changed from 3 the Coach House Stables Tilburstow Hill Road South Godstone Godstone Surrey RH9 8LY England to 3rd Floor, Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 30 August 2016 (1 page)
23 August 2016Appointment of a voluntary liquidator (1 page)
23 August 2016Statement of affairs with form 4.19 (6 pages)
23 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-10
(1 page)
23 August 2016Appointment of a voluntary liquidator (1 page)
23 August 2016Statement of affairs with form 4.19 (6 pages)
23 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-10
(1 page)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4
(6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4
(6 pages)
30 June 2016Registered office address changed from 6 the Heath Chaldon Caterham Surrey CR3 5DG to 3 the Coach House Stables Tilburstow Hill Road South Godstone Godstone Surrey RH9 8LY on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 6 the Heath Chaldon Caterham Surrey CR3 5DG to 3 the Coach House Stables Tilburstow Hill Road South Godstone Godstone Surrey RH9 8LY on 30 June 2016 (1 page)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(3 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(3 pages)
6 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(3 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(3 pages)
8 October 2013Second filing of AR01 previously delivered to Companies House made up to 29 June 2013 (16 pages)
8 October 2013Second filing of AR01 previously delivered to Companies House made up to 29 June 2013 (16 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
18 September 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 4
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 4
(3 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/10/2013
(4 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/10/2013
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 3
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 3
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 3
(4 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 September 2012Second filing of AR01 previously delivered to Companies House made up to 29 June 2012 (16 pages)
25 September 2012Second filing of AR01 previously delivered to Companies House made up to 29 June 2012 (16 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
8 July 2010Termination of appointment of Ar Corporate Secretaries Limited as a secretary (2 pages)
8 July 2010Appointment of Graham Curtis as a director (3 pages)
8 July 2010Termination of appointment of Ar Corporate Secretaries Limited as a secretary (2 pages)
8 July 2010Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 8 July 2010 (2 pages)
8 July 2010Termination of appointment of Robert Thoburn as a director (2 pages)
8 July 2010Appointment of Graham Curtis as a director (3 pages)
8 July 2010Termination of appointment of Robert Thoburn as a director (2 pages)
29 June 2010Incorporation (23 pages)
29 June 2010Incorporation (23 pages)