TGAC LIMITED

Register to unlock more data on OkredoRegister

TGAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04526622

Incorporation date

03/09/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Second Floor Poynt South, Upper Parliament Street, Nottingham NG1 6LFCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2002)
dot icon06/12/2017
Final Gazette dissolved following liquidation
dot icon15/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon06/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon10/05/2017
Registered office address changed from 13 Regent Street Nottingham NG1 5BS to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 2017-05-11
dot icon23/10/2016
Liquidators' statement of receipts and payments to 2016-07-15
dot icon22/02/2016
Registered office address changed from 12 Mansfield Office Suite 0.3 Hamilton Court Mansfield Nottinghamshire NG18 5FB to 13 Regent Street Nottingham NG1 5BS on 2016-02-23
dot icon27/07/2015
Registered office address changed from I2 Mansfield, Office Suite 0.3 Hamilton Court Mansfield Nottinghamshire NG18 5FB England to 12 Mansfield Office Suite 0.3 Hamilton Court Mansfield Nottinghamshire NG18 5FB on 2015-07-28
dot icon26/07/2015
Statement of affairs with form 4.19
dot icon26/07/2015
Appointment of a voluntary liquidator
dot icon26/07/2015
Resolutions
dot icon29/06/2015
Registered office address changed from C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to I2 Mansfield, Office Suite 0.3 Hamilton Court Mansfield Nottinghamshire NG18 5FB on 2015-06-30
dot icon01/06/2015
Termination of appointment of Kevin Thomas Morley as a director on 2015-05-18
dot icon02/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/09/2014
Director's details changed for Professor Kevin Thomas Morley on 2014-09-08
dot icon03/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon29/01/2014
Registration of charge 045266220002
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon01/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2010
Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 2010-11-12
dot icon08/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2009
Return made up to 04/09/09; full list of members
dot icon06/02/2009
Accounts for a small company made up to 2008-03-31
dot icon11/09/2008
Appointment terminated director john redfern
dot icon10/09/2008
Return made up to 04/09/08; full list of members
dot icon04/02/2008
Accounts for a small company made up to 2007-03-31
dot icon18/09/2007
Return made up to 04/09/07; full list of members
dot icon02/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon30/10/2006
Director resigned
dot icon17/09/2006
Return made up to 04/09/06; full list of members
dot icon01/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon26/11/2005
Return made up to 04/09/05; full list of members
dot icon17/08/2005
Certificate of change of name
dot icon27/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon14/10/2004
Return made up to 04/09/04; full list of members
dot icon26/07/2004
Particulars of mortgage/charge
dot icon03/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon07/12/2003
Registered office changed on 08/12/03 from: c/o firth parish, 10 bradford road, brighouse west yorkshire HD6 1RH
dot icon04/11/2003
Return made up to 04/09/03; full list of members
dot icon25/02/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon27/01/2003
New director appointed
dot icon29/09/2002
New director appointed
dot icon26/09/2002
Ad 04/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon10/09/2002
Certificate of change of name
dot icon03/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morley, Kevin Thomas
Director
04/09/2002 - 18/05/2015
26
Alexander, John
Director
04/09/2002 - Present
13
Howlett, Ronald
Director
04/09/2002 - 29/09/2006
1
Redfern, John William Irvine
Director
04/09/2002 - 11/09/2008
3
Alexander, John
Secretary
04/09/2002 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TGAC LIMITED

TGAC LIMITED is an(a) Dissolved company incorporated on 03/09/2002 with the registered office located at Second Floor Poynt South, Upper Parliament Street, Nottingham NG1 6LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TGAC LIMITED?

toggle

TGAC LIMITED is currently Dissolved. It was registered on 03/09/2002 and dissolved on 06/12/2017.

Where is TGAC LIMITED located?

toggle

TGAC LIMITED is registered at Second Floor Poynt South, Upper Parliament Street, Nottingham NG1 6LF.

What does TGAC LIMITED do?

toggle

TGAC LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for TGAC LIMITED?

toggle

The latest filing was on 06/12/2017: Final Gazette dissolved following liquidation.