Sale
Manchester
M33 2BJ
Secretary Name | Philip Steven Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2004(12 years, 10 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | Norman Lodge 19 Charlton Drive Sale Manchester M33 2BJ |
Director Name | Paul Gerrard Murphy |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(22 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Windmill Lane Industrial Estate Oldham Stre Denton Manchester M34 3RB |
Director Name | Mrs Sonia Rosalie Murphy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Windmill Lane Ind Estate Oldham Street Denton Manchester M34 3RB |
Director Name | Deborah Jeannie O'Halloran |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Treen Road Tyldesley Manchester Lancashire M29 7HD |
Director Name | Martin Benignus O'Halloran |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | 1 Dennett Close Woolston Marrington Warrington WA1 4EF |
Secretary Name | Deborah Jeannie O'Halloran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Treen Road Tyldesley Manchester Lancashire M29 7HD |
Secretary Name | Sylvia Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2004) |
Role | Secretary |
Correspondence Address | 1 The Blackberries Holly Vale Marple Bridge Stockport Cheshire SK6 5AS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.tcmeats.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 3203767 |
Telephone region | Manchester |
Registered Address | Unit 9 Windmill Lane Ind Estate Oldham Street Denton Manchester M34 3RB |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
10 at £1 | Paul Gerrard Murphy 5.00% Ordinary C |
---|---|
95 at £1 | Gerard Francis Murphy 47.50% Ordinary A |
95 at £1 | Sonia Rosalie Murphy 47.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £446,975 |
Cash | £44,049 |
Current Liabilities | £491,290 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
13 May 2020 | Delivered on: 18 May 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
18 December 2000 | Delivered on: 20 December 2000 Persons entitled: Girobank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inter alia freehold leasehold property book debts, goodwill and uncalled capital undertaking all property and assets. Outstanding |
4 August 2000 | Delivered on: 5 August 2000 Satisfied on: 25 October 2000 Persons entitled: Girobank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 June 1992 | Delivered on: 25 June 1992 Satisfied on: 20 December 2000 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 May 1992 | Delivered on: 26 May 1992 Satisfied on: 25 October 2000 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
20 December 2020 | Appointment of Mrs Sonia Rosalie Murphy as a director on 1 December 2020 (2 pages) |
18 May 2020 | Registration of charge 026109770005, created on 13 May 2020 (15 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 July 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
15 April 2019 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
5 December 2018 | Satisfaction of charge 4 in full (1 page) |
17 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
5 February 2018 | Previous accounting period shortened from 31 March 2018 to 31 July 2017 (1 page) |
20 June 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 May 2016 | Director's details changed for Paul Gerrard Murphy on 31 March 2014 (2 pages) |
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Director's details changed for Paul Gerrard Murphy on 31 March 2014 (2 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
1 May 2014 | Appointment of Paul Gerrard Murphy as a director (3 pages) |
1 May 2014 | Appointment of Paul Gerrard Murphy as a director (3 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Resolutions
|
22 April 2014 | Change of share class name or designation (2 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
22 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2014 | Change of share class name or designation (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 June 2010 | Director's details changed for Gerard Francis Murphy on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Gerard Francis Murphy on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Gerard Francis Murphy on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2009 | Strike off action discontinued (1 page) |
17 November 2009 | Strike off action discontinued (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2009 | Return made up to 15/05/09; full list of members (3 pages) |
11 September 2009 | Return made up to 15/05/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
29 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 December 2007 | Return made up to 15/05/07; full list of members (2 pages) |
13 December 2007 | Return made up to 15/05/07; full list of members (2 pages) |
6 December 2007 | Return made up to 15/05/06; full list of members (2 pages) |
6 December 2007 | Return made up to 15/05/06; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
13 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
31 March 2005 | Amended accounts made up to 31 March 2004 (6 pages) |
31 March 2005 | Amended accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 October 2004 | Return made up to 15/05/04; full list of members (6 pages) |
5 October 2004 | Return made up to 15/05/04; full list of members (6 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 July 2003 | Return made up to 15/05/03; full list of members (6 pages) |
1 July 2003 | Return made up to 15/05/03; full list of members (6 pages) |
6 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 September 2002 | Return made up to 15/05/02; full list of members (6 pages) |
2 September 2002 | Return made up to 15/05/02; full list of members (6 pages) |
24 May 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
24 May 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
20 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 February 2001 | Full accounts made up to 31 March 1999 (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 February 2001 | Full accounts made up to 31 March 1999 (7 pages) |
2 February 2001 | Return made up to 15/05/00; full list of members (6 pages) |
2 February 2001 | Return made up to 15/05/00; full list of members (6 pages) |
20 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2000 | Particulars of mortgage/charge (4 pages) |
20 December 2000 | Particulars of mortgage/charge (4 pages) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Return made up to 15/05/99; no change of members (4 pages) |
2 August 1999 | Return made up to 15/05/99; no change of members (4 pages) |
1 August 1999 | Full accounts made up to 31 March 1998 (13 pages) |
1 August 1999 | Full accounts made up to 31 March 1998 (13 pages) |
28 May 1997 | Return made up to 15/05/97; full list of members
|
28 May 1997 | Return made up to 15/05/97; full list of members
|
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
14 June 1996 | Return made up to 15/05/96; full list of members
|
14 June 1996 | Return made up to 15/05/96; full list of members
|
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
25 July 1995 | Return made up to 15/05/95; full list of members
|
25 July 1995 | Return made up to 15/05/95; full list of members
|
25 July 1995 | Compulsory strike-off action has been discontinued (2 pages) |
25 July 1995 | Compulsory strike-off action has been discontinued (2 pages) |
13 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
13 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
31 July 1991 | Company name changed\certificate issued on 31/07/91 (2 pages) |
31 July 1991 | Company name changed\certificate issued on 31/07/91 (2 pages) |
15 May 1991 | Incorporation (14 pages) |
15 May 1991 | Incorporation (14 pages) |