TC DEVELOPMENTS LIMITED
YORK TRANSITION CENTRE LIMITED

Hellopages » North Yorkshire » Harrogate » YO51 9BZ

Company number 03987587
Status Active
Incorporation Date 8 May 2000
Company Type Private Limited Company
Address LANGTHORPE MANOR,, LANGTHORPE, BOROUGHBRIDGE, YORK, NORTH YORKSHIRE, YO51 9BZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registration of charge 039875870004, created on 10 January 2017; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 . The most likely internet sites of TC DEVELOPMENTS LIMITED are www.tcdevelopments.co.uk, and www.tc-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Cattal Rail Station is 7.9 miles; to Starbeck Rail Station is 7.9 miles; to Harrogate Rail Station is 9.1 miles; to Pannal Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tc Developments Limited is a Private Limited Company. The company registration number is 03987587. Tc Developments Limited has been working since 08 May 2000. The present status of the company is Active. The registered address of Tc Developments Limited is Langthorpe Manor Langthorpe Boroughbridge York North Yorkshire Yo51 9bz. . COPELAND, James Anthony is a Secretary of the company. COPELAND, James Anthony is a Director of the company. EKIN, Clive George is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COPELAND, James Anthony
Appointed Date: 05 June 2000

Director
COPELAND, James Anthony
Appointed Date: 05 June 2000
75 years old

Director
EKIN, Clive George
Appointed Date: 05 June 2000
82 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 05 June 2000
Appointed Date: 08 May 2000

Nominee Director
MC FORMATIONS LIMITED
Resigned: 05 June 2000
Appointed Date: 08 May 2000

TC DEVELOPMENTS LIMITED Events

13 Jan 2017
Registration of charge 039875870004, created on 10 January 2017
25 Jul 2016
Total exemption small company accounts made up to 30 November 2015
16 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

13 Jul 2015
Total exemption small company accounts made up to 30 November 2014
04 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

...
... and 42 more events
13 Jun 2000
New director appointed
02 Jun 2000
Company name changed transition centre LIMITED\certificate issued on 05/06/00
02 Jun 2000
£ nc 1000/1900 26/05/00
02 Jun 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 May 2000
Incorporation

TC DEVELOPMENTS LIMITED Charges

10 January 2017
Charge code 0398 7587 0004
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: James Anthony Copeland
Description: Land to the rear of langthorpe manor langthorpe…
26 April 2006
Legal charge
Delivered: 8 May 2006
Status: Satisfied on 30 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at scriven near knaresborough north…
19 April 2006
Debenture
Delivered: 21 April 2006
Status: Satisfied on 30 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 2001
Legal charge
Delivered: 29 September 2001
Status: Satisfied on 9 January 2014
Persons entitled: Stewart Bernard Rossiter and Rita Diane Rossiter
Description: Land at allhallowgate and stonebridgegate ripon north…