Company NameTCS Construction Services Limited
Company StatusDissolved
Company Number07879045
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 3 months ago)
Dissolution Date8 November 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Banford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(3 weeks, 2 days after company formation)
Appointment Duration6 years, 10 months (closed 08 November 2018)
RoleBuilding Material Distributor
Country of ResidenceUnited Kingdom
Correspondence Address2a School Lane
Magheragall
Lisburn
County Antrim
BT28 2NT
Northern Ireland
Director NameMr Anthony Terrence O'Hea
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2012(11 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 08 November 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address50 Woodcote Avenue
Hornchurch
Essex
RM12 4PZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR
Director NameJohn Malcolm Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(3 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 11 December 2012)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Nursery Lane
Leeds
North Yorkshire
LS17 7HN
Secretary NameJohn Malcolm Cook
NationalityBritish
StatusResigned
Appointed04 January 2012(3 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 11 December 2012)
RoleCompany Director
Correspondence Address12 Nursery Lane
Leeds
West Yorkshire
LS17 7HN

Contact

Websitetcs-construction.com
Email address[email protected]
Telephone028 92648870
Telephone regionNorthern Ireland

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£121,360
Cash£296,903
Current Liabilities£676,986

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 November 2018Final Gazette dissolved following liquidation (1 page)
8 August 2018Completion of winding up (1 page)
8 October 2015Order of court to wind up (2 pages)
8 October 2015Order of court to wind up (2 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Director's details changed for John Banford on 1 January 2013 (3 pages)
6 January 2014Director's details changed for John Banford on 1 January 2013 (3 pages)
6 January 2014Director's details changed for John Banford on 1 January 2013 (3 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
15 October 2013Registered office address changed from 50 Woodcote Avenue Hornchurch Essex RM12 4PZ England on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 50 Woodcote Avenue Hornchurch Essex RM12 4PZ England on 15 October 2013 (1 page)
16 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
15 January 2013Termination of appointment of John Cook as a secretary (1 page)
15 January 2013Termination of appointment of John Cook as a director (1 page)
15 January 2013Registered office address changed from 12 Nursery Lane Leeds Yorkshire LS17 7HN England on 15 January 2013 (1 page)
15 January 2013Termination of appointment of John Cook as a director (1 page)
15 January 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 98
(3 pages)
15 January 2013Appointment of Mr Anthony Terrence O'hea as a director (2 pages)
15 January 2013Termination of appointment of John Cook as a secretary (1 page)
15 January 2013Registered office address changed from 12 Nursery Lane Leeds Yorkshire LS17 7HN England on 15 January 2013 (1 page)
15 January 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 98
(3 pages)
15 January 2013Appointment of Mr Anthony Terrence O'hea as a director (2 pages)
24 August 2012Current accounting period extended from 31 December 2012 to 31 May 2013 (3 pages)
24 August 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 98
(4 pages)
24 August 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 98
(4 pages)
24 August 2012Current accounting period extended from 31 December 2012 to 31 May 2013 (3 pages)
17 July 2012Registered office address changed from 50 Woodcote Avenue Elmpark Hornchurch Essex RM12 4PZ on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 50 Woodcote Avenue Elmpark Hornchurch Essex RM12 4PZ on 17 July 2012 (1 page)
8 March 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 200
(3 pages)
8 March 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 200
(3 pages)
8 March 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 200
(3 pages)
18 January 2012Appointment of John Malcolm Cook as a secretary (2 pages)
18 January 2012Appointment of John Malcolm Cook as a director (2 pages)
18 January 2012Appointment of John Malcolm Cook as a director (2 pages)
18 January 2012Appointment of John Banford as a director (2 pages)
18 January 2012Appointment of John Malcolm Cook as a secretary (2 pages)
18 January 2012Appointment of John Banford as a director (2 pages)
18 January 2012Registered office address changed from New Haven Cottage Well Head Mews Chapelthorpe Wakefield WF4 3JG United Kingdom on 18 January 2012 (1 page)
18 January 2012Registered office address changed from New Haven Cottage Well Head Mews Chapelthorpe Wakefield WF4 3JG United Kingdom on 18 January 2012 (1 page)
15 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
15 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)