Background WavePink WaveYellow Wave

TC BIDCO LIMITED (13077346)

TC BIDCO LIMITED (13077346) is a liquidation UK company. incorporated on 11 December 2020. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TC BIDCO LIMITED has been registered for 5 years. Current directors include BARTHOLOMEW, Grant David.

Company Number
13077346
Status
liquidation
Type
ltd
Incorporated
11 December 2020
Age
5 years
Address
C/O Gs Insolvency, Unit 3 Eventus Business Centre Sunderland Road, Peterborough, PE6 8FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARTHOLOMEW, Grant David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TC BIDCO LIMITED

TC BIDCO LIMITED is an liquidation company incorporated on 11 December 2020 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TC BIDCO LIMITED was registered 5 years ago.(SIC: 70100)

Status

liquidation

Active since 5 years ago

Company No

13077346

LTD Company

Age

5 Years

Incorporated 11 December 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 10 December 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)

Next Due

Due by 24 December 2025
For period ending 10 December 2025

Previous Company Names

DE FACTO 2293 LIMITED
From: 11 December 2020To: 9 December 2021
Contact
Address

C/O Gs Insolvency, Unit 3 Eventus Business Centre Sunderland Road Market Deeping Peterborough, PE6 8FD,

Previous Addresses

The Courtyard Shoreham Road Upper Beeding Steyning BN44 3TN England
From: 9 December 2021To: 16 December 2025
10 Snow Hill London EC1A 2AL England
From: 11 December 2020To: 9 December 2021
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jul 23
Director Left
Apr 25
Loan Cleared
Aug 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BARTHOLOMEW, Grant David

Active
Sunderland Road, PeterboroughPE6 8FD
Born September 1985
Director
Appointed 09 Dec 2021

KEYES, Richard Adam

Resigned
Shoreham Road, SteyningBN44 3TN
Born January 1982
Director
Appointed 09 Dec 2021
Resigned 31 Mar 2025

ROPER, Christopher

Resigned
Piccadilly, LondonW1J 7NJ
Born May 1991
Director
Appointed 08 Dec 2021
Resigned 09 Dec 2021

YATES, William John

Resigned
Shoreham Road, SteyningBN44 3TN
Born February 1981
Director
Appointed 11 Dec 2020
Resigned 08 Dec 2021

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 11 Dec 2020
Resigned 08 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Shoreham Road, SteyningBN44 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2021
LondonEC1A 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2020
Ceased 08 Dec 2021
Fundings
Financials
Latest Activities

Filing History

40

Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
16 December 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
16 December 2025
600600
Resolution
16 December 2025
RESOLUTIONSResolutions
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Resolution
21 August 2023
RESOLUTIONSResolutions
Memorandum Articles
21 August 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
19 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Memorandum Articles
21 December 2021
MAMA
Resolution
17 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Certificate Change Of Name Company
9 December 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 2020
NEWINCIncorporation