TCS (PLYMOUTH) LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 0ST

Company number 02906567
Status Active - Proposal to Strike off
Incorporation Date 9 March 1994
Company Type Private Limited Company
Address 104-107 ELLIOT ROAD, PRINCE ROCK, PLYMOUTH, DEVON, PL4 0ST
Home Country United Kingdom
Nature of Business 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks, 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are First Gazette notice for voluntary strike-off; Voluntary strike-off action has been suspended; Application to strike the company off the register. The most likely internet sites of TCS (PLYMOUTH) LIMITED are www.tcsplymouth.co.uk, and www.tcs-plymouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Tcs Plymouth Limited is a Private Limited Company. The company registration number is 02906567. Tcs Plymouth Limited has been working since 09 March 1994. The present status of the company is Active - Proposal to Strike off. The registered address of Tcs Plymouth Limited is 104 107 Elliot Road Prince Rock Plymouth Devon Pl4 0st. . WOODHEAD, Elisa Susan Jane is a Secretary of the company. WOODHEAD, Elisa Susan Jane is a Director of the company. WOODHEAD, Iain Samuel is a Director of the company. Secretary RETALLICK, Christine Joyce has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHRISTOPHEROS, Soterios has been resigned. Director RETALLICK, Christine Joyce has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetable juices, mineral water and soft drinks".


Current Directors

Secretary
WOODHEAD, Elisa Susan Jane
Appointed Date: 31 August 1994

Director
WOODHEAD, Elisa Susan Jane
Appointed Date: 22 November 2011
55 years old

Director
WOODHEAD, Iain Samuel
Appointed Date: 23 March 1994
61 years old

Resigned Directors

Secretary
RETALLICK, Christine Joyce
Resigned: 21 November 1994
Appointed Date: 23 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 1994
Appointed Date: 09 March 1994

Director
CHRISTOPHEROS, Soterios
Resigned: 31 August 1994
Appointed Date: 23 March 1994
78 years old

Director
RETALLICK, Christine Joyce
Resigned: 31 August 1994
Appointed Date: 23 March 1994
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 March 1994
Appointed Date: 09 March 1994

TCS (PLYMOUTH) LIMITED Events

20 Sep 2016
First Gazette notice for voluntary strike-off
15 Sep 2016
Voluntary strike-off action has been suspended
08 Sep 2016
Application to strike the company off the register
07 Jul 2016
Compulsory strike-off action has been suspended
28 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 61 more events
08 Apr 1994
Director resigned;new director appointed
08 Apr 1994
Director resigned;new director appointed
08 Apr 1994
Registered office changed on 08/04/94 from: 1 mitchell lane bristol BS1 6BU

07 Apr 1994
Company name changed audiounit LIMITED\certificate issued on 08/04/94

09 Mar 1994
Incorporation

TCS (PLYMOUTH) LIMITED Charges

3 January 2012
Mortgage
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 27 queen anne quay 9 parsonage way plymouth t/no…
5 December 2011
Debenture
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2007
Legal charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 73, 237 albert road plymouth. By way of fixed charge…
8 July 2005
Legal charge
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 queen anne's quay 9 parsonage way coxside plymouth,. By…
23 October 1995
Mortgage debenture
Delivered: 30 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 July 1994
Mortgage debenture
Delivered: 22 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…