TSC FOODS GROUP LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 1EL

Company number 06919167
Status Active
Incorporation Date 29 May 2009
Company Type Private Limited Company
Address CUNARD BUILDING, WATER STREET, LIVERPOOL, MERSEYSIDE, L3 1EL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 3,000,000 ; Full accounts made up to 31 August 2015; Termination of appointment of Carl Baxter as a director on 27 November 2015. The most likely internet sites of TSC FOODS GROUP LIMITED are www.tscfoodsgroup.co.uk, and www.tsc-foods-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.3 miles; to Kirkby Rail Station is 6.8 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tsc Foods Group Limited is a Private Limited Company. The company registration number is 06919167. Tsc Foods Group Limited has been working since 29 May 2009. The present status of the company is Active. The registered address of Tsc Foods Group Limited is Cunard Building Water Street Liverpool Merseyside L3 1el. . MARSHALL, David is a Secretary of the company. GAMBLE, Simon is a Director of the company. MARSHALL, David is a Director of the company. WOOD, Matthew is a Director of the company. Secretary WOOD, Matthew has been resigned. Secretary OAKWOOD CORPORATE SECRETARY LIMITED has been resigned. Director ALLIBONE, Mark has been resigned. Director ARMITAGE, Peter Robert has been resigned. Director BAXTER, Carl has been resigned. Director BONDI, David Keith has been resigned. Director MORRAN, William Anthony has been resigned. Director SKOFIC, Jonathan Henry has been resigned. Director STANNARD, Terry George has been resigned. Director TAYLOR, Christopher has been resigned. Director TAYLOR, Mandy has been resigned. Director TRAVES, Peter Robert has been resigned. Director WHITELEY, Lloyd Leslie Russell has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MARSHALL, David
Appointed Date: 31 January 2014

Director
GAMBLE, Simon
Appointed Date: 17 July 2009
64 years old

Director
MARSHALL, David
Appointed Date: 31 January 2014
64 years old

Director
WOOD, Matthew
Appointed Date: 17 July 2009
56 years old

Resigned Directors

Secretary
WOOD, Matthew
Resigned: 31 January 2014
Appointed Date: 29 May 2009

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Resigned: 31 January 2014
Appointed Date: 02 August 2012

Director
ALLIBONE, Mark
Resigned: 13 February 2015
Appointed Date: 17 July 2009
63 years old

Director
ARMITAGE, Peter Robert
Resigned: 31 January 2014
Appointed Date: 17 July 2009
69 years old

Director
BAXTER, Carl
Resigned: 27 November 2015
Appointed Date: 17 July 2009
58 years old

Director
BONDI, David Keith
Resigned: 13 February 2015
Appointed Date: 03 August 2011
68 years old

Director
MORRAN, William Anthony
Resigned: 31 January 2014
Appointed Date: 17 July 2009
58 years old

Director
SKOFIC, Jonathan Henry
Resigned: 01 November 2010
Appointed Date: 29 May 2009
66 years old

Director
STANNARD, Terry George
Resigned: 31 January 2014
Appointed Date: 25 August 2009
75 years old

Director
TAYLOR, Christopher
Resigned: 31 July 2015
Appointed Date: 17 July 2009
62 years old

Director
TAYLOR, Mandy
Resigned: 30 March 2015
Appointed Date: 17 July 2009
55 years old

Director
TRAVES, Peter Robert
Resigned: 08 April 2011
Appointed Date: 31 August 2010
64 years old

Director
WHITELEY, Lloyd Leslie Russell
Resigned: 19 November 2015
Appointed Date: 31 January 2014
66 years old

TSC FOODS GROUP LIMITED Events

15 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3,000,000

03 Jun 2016
Full accounts made up to 31 August 2015
22 Dec 2015
Termination of appointment of Carl Baxter as a director on 27 November 2015
22 Dec 2015
Termination of appointment of Lloyd Leslie Russell Whiteley as a director on 19 November 2015
07 Oct 2015
Termination of appointment of Mandy Taylor as a director on 30 March 2015
...
... and 82 more events
27 Jul 2009
Director appointed peter armitage
27 Jul 2009
Director appointed matthew wood
27 Jul 2009
Particulars of a mortgage or charge / charge no: 2
24 Jul 2009
Particulars of a mortgage or charge / charge no: 1
29 May 2009
Incorporation

TSC FOODS GROUP LIMITED Charges

31 January 2014
Charge code 0691 9167 0009
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
1 June 2011
Mortgage
Delivered: 10 June 2011
Status: Satisfied on 11 February 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: 2,000,000 ordinary shares held in sauceinvest limited…
12 January 2010
Mortgage of policy
Delivered: 14 January 2010
Status: Satisfied on 11 February 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: All other sums of money and liabilities. Date of policy…
10 September 2009
Mortgage of policy by policy holder to secure own account
Delivered: 12 September 2009
Status: Satisfied on 11 February 2014
Persons entitled: Clydesdale Bank PLC
Description: The policy- date of policy: 14/08/2009. p/no: L0198108033.
10 September 2009
Mortgage of policy by policy holder to secure own account
Delivered: 12 September 2009
Status: Satisfied on 11 February 2014
Persons entitled: Clydesdale Bank PLC
Description: The policy- date of policy: 14/08/2009 p/no: L0191208033.
17 July 2009
Debenture
Delivered: 30 July 2009
Status: Satisfied on 11 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2009
Security interest agreement
Delivered: 29 July 2009
Status: Satisfied on 11 February 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) (the Secured Party)
Description: A first priority security interest in the collateral see…
17 July 2009
Debenture
Delivered: 27 July 2009
Status: Satisfied on 11 February 2014
Persons entitled: Key Capital Partners (Nominees) Limited
Description: Fixed and floating charge over the undertaking and all…
17 July 2009
Debenture
Delivered: 24 July 2009
Status: Satisfied on 11 February 2014
Persons entitled: Brian Dahl Bill Morran Theresa Morran and Stuart Anderson
Description: Fixed and floating charge over the undertaking and all…