Company NameTCL Recoveries Limited
Company StatusDissolved
Company Number02146200
CategoryPrivate Limited Company
Incorporation Date13 July 1987(36 years, 9 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameAdvanced Project Technology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Donald James Duncalfe
Date of BirthJuly 1939 (Born 84 years ago)
NationalityCanadian
StatusClosed
Appointed21 March 1992(4 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 23 November 2004)
RoleCompany Director
Correspondence AddressThe Byre
Derritt Lane Sopley
Bransgore
Dorset
BH23 7AZ
Director NameMr Leslie John Gunn
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1992(4 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address7 Plantation
Everton
Lymington
Hampshire
SO41 0JU
Director NameMr Ian McNulty
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1992(4 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTownsend Springs School Lane
Thriplow
Royston
Hertfordshire
SG8 7RH
Director NameDr Geoffrey Leonard Sturgess
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1992(4 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 23 November 2004)
RoleCompany Director
Correspondence AddressSouth Hill House Haverhill Road
Stapleford
Cambridge
Cambridgeshire
CB2 5BX
Director NameMr John Yen
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityChinese
StatusClosed
Appointed21 March 1992(4 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 23 November 2004)
RoleCompany Director
Correspondence AddressStar House
3 Salisbury Road
Tsim Shatsui
Kowloon
Foreign
Secretary NameMrs Carol Ann McNulty
NationalityBritish
StatusClosed
Appointed21 March 1992(4 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 23 November 2004)
RoleCompany Director
Correspondence AddressTowns End Springs School Lane
Thriplow
Royston
Hertfordshire
SG8 7RH
Director NameMr Peter Duncan Brunt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
Wellands
Wickham Bishops
Essex
CM8 3NF

Location

Registered AddressBuchler Phillips Traynor
Blackfriars House
Parsonage
Manchester
M3 2HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,979,000
Gross Profit£414,000
Net Worth£260,000
Current Liabilities£413,000

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
29 July 1996Notice of completion of voluntary arrangement (4 pages)
4 July 1996Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 1996 (2 pages)
2 April 1996Administrator's abstract of receipts and payments (2 pages)
14 March 1996Notice of discharge of Administration Order (4 pages)
12 October 1995Administrator's abstract of receipts and payments (4 pages)
5 July 1995Return made up to 21/03/95; full list of members (8 pages)
28 June 1995Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
28 June 1995Notice of result of meeting of creditors (8 pages)
9 June 1995Statement of administrator's proposal (32 pages)
25 April 1995Registered office changed on 25/04/95 from: newton hall newton cambridge CB2 5PE (1 page)
24 April 1995Notice of Administration Order (2 pages)
24 April 1995Administration Order (8 pages)