Company NameT.B.C. Developments Limited
Company StatusDissolved
Company Number00744253
CategoryPrivate Limited Company
Incorporation Date17 December 1962(61 years, 4 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)
Previous NamesA. E. W. (Developments) Limited and Tilbury Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(37 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 08 February 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusClosed
Appointed28 February 2003(40 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Benjamin Edward Badcock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(44 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 08 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameRaymond Wooley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 September 1991)
RoleCompany Director
Correspondence Address7 Woodcote Road
London
E11 2QB
Director NameGeoffrey Wheeler
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 July 1992)
RoleCertified Accountant
Correspondence AddressFarthings 14 George V Avenue
Worthing
West Sussex
BN11 5RQ
Director NameTrevor Slater
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 June 1994)
RoleCompany Director
Correspondence AddressHunters Lodge
Ifold Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NameMr Robin Muggeridge
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 May 1992)
RoleBuilder
Correspondence Address76 Hormare Crescent
Storrington
Pulborough
West Sussex
RH20 4QW
Director NameKevin Ormerod Dugdale
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressTeal Hatch Back Lane
Cross In Hand
East Sussex
TN21 0QG
Secretary NameGeoffrey Wheeler
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 July 1992)
RoleCompany Director
Correspondence AddressFarthings 14 George V Avenue
Worthing
West Sussex
BN11 5RQ
Director NameMr Adrian Giles Silber
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(29 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTwo Oaks 18 Barlows Road
Edgbaston
Birmingham
West Midlands
B15 2PL
Secretary NameMr Adrian Giles Silber
NationalityBritish
StatusResigned
Appointed10 July 1992(29 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTwo Oaks 18 Barlows Road
Edgbaston
Birmingham
West Midlands
B15 2PL
Director NameNorman Gill Johnston
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(30 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 1996)
RoleGroup Construction Director
Correspondence Address41 Ashdale Park
Lower Wokingham Road
Wokingham
Berkshire
RG11 3QS
Director NamePaul Gerard McGilly
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(31 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 January 1999)
RoleCompany Accountant
Correspondence Address1 Maclean Place
Kittochglen East Kilbride
Glasgow
G74 4TQ
Scotland
Secretary NamePaul Gerard McGilly
NationalityBritish
StatusResigned
Appointed21 June 1994(31 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 January 1999)
RoleCompany Accountant
Correspondence Address1 Maclean Place
Kittochglen East Kilbride
Glasgow
G74 4TQ
Scotland
Director NameAlexander Greenhorn
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1996(33 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 21 February 2000)
RoleCompany Director
Correspondence Address8 West Glen Gardens
Kilmacolm
Renfrewshire
PA13 4PX
Scotland
Director NameGeorge Gibney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(36 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2000)
RoleCompany Director
Correspondence AddressHigh Quarter Cottage
Northfield
Denny
Stirlingshire
FK6 6QZ
Scotland
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed07 January 1999(36 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Secretary NameRussell Ferguson
NationalityBritish
StatusResigned
Appointed30 July 1999(36 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 February 2000)
RoleCompany Director
Correspondence Address108 Hutton
Anniesland
Glasgow
G12 0FG
Scotland
Director NameGeoffrey Charles Honeyball
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(37 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2002)
RoleChartered Accountant
Correspondence AddressTrotter Down
Reading Road
Hook
Hampshire
RG27 9ED
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed21 February 2000(37 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(38 years, 9 months after company formation)
Appointment Duration6 years (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameMrs Valerie Ann Lynch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(38 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at 1Interserve PLC

100.00%

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved following liquidation (1 page)
8 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
8 November 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
8 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2010Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
24 September 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
23 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 23 February 2010 (2 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
18 September 2009Appointment of a voluntary liquidator (1 page)
18 September 2009Appointment of a voluntary liquidator (1 page)
18 September 2009Appointment of a voluntary liquidator (1 page)
18 September 2009Appointment of a voluntary liquidator (1 page)
8 September 2009Statement of affairs with form 4.19 (6 pages)
8 September 2009Statement of affairs with form 4.19 (6 pages)
8 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-14
(1 page)
8 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2009Registered office changed on 14/08/2009 from interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page)
14 August 2009Registered office changed on 14/08/2009 from interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page)
26 June 2009Return made up to 21/06/09; full list of members (3 pages)
26 June 2009Return made up to 21/06/09; full list of members (3 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of intrest 22/09/2008
(2 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Conflict of intrest 22/09/2008
(2 pages)
27 June 2008Accounts made up to 31 December 2007 (4 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
19 September 2007Accounts made up to 31 December 2006 (4 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 July 2007Return made up to 21/06/07; full list of members (2 pages)
5 July 2007Return made up to 21/06/07; full list of members (2 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 June 2006Accounts made up to 31 December 2005 (5 pages)
19 July 2005Return made up to 21/06/05; full list of members (3 pages)
19 July 2005Return made up to 21/06/05; full list of members (3 pages)
25 May 2005Accounts made up to 31 December 2004 (5 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 September 2004Accounts made up to 31 December 2003 (5 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
18 July 2003Return made up to 21/06/03; full list of members (7 pages)
18 July 2003Return made up to 21/06/03; full list of members (7 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 June 2003Accounts made up to 31 December 2002 (5 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 July 2002Return made up to 21/06/02; full list of members (7 pages)
2 July 2002Return made up to 21/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
20 September 2001Accounts made up to 31 December 2000 (4 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 June 2001Return made up to 21/06/01; full list of members (6 pages)
29 June 2001Return made up to 21/06/01; full list of members (6 pages)
23 May 2001Location of register of members (1 page)
23 May 2001Location of debenture register (1 page)
23 May 2001Location of register of members (1 page)
23 May 2001Location of debenture register (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford, reading berkshire RG10 9JU (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford, reading berkshire RG10 9JU (1 page)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 September 2000Accounts made up to 31 December 1999 (3 pages)
6 July 2000Secretary's particulars changed (1 page)
6 July 2000Secretary's particulars changed (1 page)
3 July 2000Return made up to 21/06/00; full list of members (5 pages)
3 July 2000Return made up to 21/06/00; full list of members (5 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
13 August 1999Accounts made up to 31 December 1998 (4 pages)
13 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 July 1999Return made up to 21/06/99; full list of members (5 pages)
21 July 1999Return made up to 21/06/99; full list of members (5 pages)
31 March 1999Secretary resigned;director resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Secretary resigned;director resigned (1 page)
31 March 1999New secretary appointed (2 pages)
26 October 1998Accounts made up to 31 December 1997 (4 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 July 1998Return made up to 21/06/98; full list of members (5 pages)
22 July 1998Return made up to 21/06/98; full list of members (5 pages)
19 August 1997Return made up to 21/06/97; full list of members (7 pages)
19 August 1997Return made up to 21/06/97; full list of members (7 pages)
27 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 May 1997Accounts made up to 31 December 1996 (4 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 August 1996Accounts made up to 31 December 1995 (4 pages)
12 July 1996Return made up to 21/06/96; full list of members (7 pages)
12 July 1996Return made up to 21/06/96; full list of members (7 pages)
29 January 1996Director resigned;new director appointed (3 pages)
29 January 1996Director resigned;new director appointed (3 pages)
3 November 1995Secretary's particulars changed (4 pages)
3 November 1995Secretary's particulars changed (2 pages)
27 July 1995Return made up to 21/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 July 1995Return made up to 21/06/95; no change of members (4 pages)
1 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 May 1995Accounts made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
22 August 1991Full accounts made up to 31 December 1990 (11 pages)
22 August 1991Full accounts made up to 31 December 1990 (11 pages)
17 December 1962Certificate of incorporation (1 page)
17 December 1962Certificate of incorporation (1 page)