T.C.L. HOLDINGS LIMITED
RIPLEY

Hellopages » Derbyshire » Amber Valley » DE5 8LG

Company number 06069919
Status Active
Incorporation Date 26 January 2007
Company Type Private Limited Company
Address FERN COURT DERBY ROAD, DENBY, RIPLEY, DERBYSHIRE, UNITED KINGDOM, DE5 8LG
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA; Full accounts made up to 31 December 2015. The most likely internet sites of T.C.L. HOLDINGS LIMITED are www.tclholdings.co.uk, and www.t-c-l-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. T C L Holdings Limited is a Private Limited Company. The company registration number is 06069919. T C L Holdings Limited has been working since 26 January 2007. The present status of the company is Active. The registered address of T C L Holdings Limited is Fern Court Derby Road Denby Ripley Derbyshire United Kingdom De5 8lg. . ABLEY, Simon John is a Director of the company. CASHMORE, Simon John is a Director of the company. Secretary BILLINGTON, Christine Mary has been resigned. Secretary CASHMORE, Simon John has been resigned. Director AUSTEN, Patrick George has been resigned. Director BLISS, Simon Mark has been resigned. Director COX, Anthony Charles Lever has been resigned. Director EDWARDS, Charles Hugh has been resigned. Director FISHER, Roland has been resigned. Director GLOVER, Richard Gordon Finlay has been resigned. Director HIGHLEY, Jonathan Clive has been resigned. Director MASTERS, Mathew Simon Dexter has been resigned. Director WYATT, William Penfold has been resigned. The company operates in "Landscape service activities".


Current Directors

Director
ABLEY, Simon John
Appointed Date: 25 January 2008
48 years old

Director
CASHMORE, Simon John
Appointed Date: 26 January 2007
55 years old

Resigned Directors

Secretary
BILLINGTON, Christine Mary
Resigned: 28 February 2014
Appointed Date: 13 March 2007

Secretary
CASHMORE, Simon John
Resigned: 13 March 2007
Appointed Date: 26 January 2007

Director
AUSTEN, Patrick George
Resigned: 06 May 2014
Appointed Date: 27 February 2012
82 years old

Director
BLISS, Simon Mark
Resigned: 06 May 2014
Appointed Date: 27 February 2012
56 years old

Director
COX, Anthony Charles Lever
Resigned: 20 October 2009
Appointed Date: 01 February 2007
65 years old

Director
EDWARDS, Charles Hugh
Resigned: 27 February 2012
Appointed Date: 11 February 2011
45 years old

Director
FISHER, Roland
Resigned: 31 May 2007
Appointed Date: 26 January 2007
54 years old

Director
GLOVER, Richard Gordon Finlay
Resigned: 06 May 2014
Appointed Date: 03 December 2008
73 years old

Director
HIGHLEY, Jonathan Clive
Resigned: 01 September 2015
Appointed Date: 03 December 2008
57 years old

Director
MASTERS, Mathew Simon Dexter
Resigned: 27 February 2012
Appointed Date: 01 February 2007
52 years old

Director
WYATT, William Penfold
Resigned: 13 July 2010
Appointed Date: 14 June 2007
57 years old

Persons With Significant Control

T.C.L. Holdings (Parent) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T.C.L. HOLDINGS LIMITED Events

09 Feb 2017
Confirmation statement made on 26 January 2017 with updates
09 Feb 2017
Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
23 Sep 2016
Full accounts made up to 31 December 2015
25 Aug 2016
Registration of charge 060699190007, created on 12 August 2016
28 Jul 2016
Satisfaction of charge 060699190004 in full
...
... and 73 more events
21 Feb 2007
New director appointed
21 Feb 2007
Nc inc already adjusted 01/02/07
21 Feb 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption waiver 01/02/07
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

13 Feb 2007
Particulars of mortgage/charge
26 Jan 2007
Incorporation

T.C.L. HOLDINGS LIMITED Charges

12 August 2016
Charge code 0606 9919 0007
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
28 July 2016
Charge code 0606 9919 0006
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 July 2016
Charge code 0606 9919 0004
Delivered: 5 July 2016
Status: Satisfied on 28 July 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 June 2016
Charge code 0606 9919 0005
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
30 November 2015
Charge code 0606 9919 0003
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
6 May 2014
Charge code 0606 9919 0002
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
1 February 2007
Debenture
Delivered: 13 February 2007
Status: Satisfied on 20 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…