TGH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

TGH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04037266

Incorporation date

19/07/2000

Size

-

Contacts

Registered address

Registered address

C/O THE OFFICES OF SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire DN1 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2000)
dot icon19/03/2020
Final Gazette dissolved following liquidation
dot icon19/12/2019
Return of final meeting in a creditors' voluntary winding up
dot icon30/12/2018
Liquidators' statement of receipts and payments to 2018-11-02
dot icon28/12/2017
Liquidators' statement of receipts and payments to 2017-11-02
dot icon02/01/2017
Liquidators' statement of receipts and payments to 2016-11-02
dot icon17/12/2015
Liquidators' statement of receipts and payments to 2015-11-02
dot icon27/11/2014
Liquidators' statement of receipts and payments to 2014-11-02
dot icon15/12/2013
Liquidators' statement of receipts and payments to 2013-11-02
dot icon17/12/2012
Liquidators' statement of receipts and payments to 2012-11-02
dot icon13/11/2011
Registered office address changed from Communications House Station Court Station Road Great Shelford Cambridgeshire CB22 5LR on 2011-11-14
dot icon10/11/2011
Statement of affairs with form 4.19
dot icon10/11/2011
Appointment of a voluntary liquidator
dot icon10/11/2011
Resolutions
dot icon06/09/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon10/01/2011
Certificate of change of name
dot icon05/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon05/08/2010
Director's details changed for Mr Barry Trevor Peak on 2010-01-01
dot icon05/08/2010
Secretary's details changed for Mr Barry Trevor Peak on 2010-01-01
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 19/07/09; full list of members
dot icon27/07/2009
Director and secretary's change of particulars / barry peak / 01/01/2009
dot icon21/12/2008
Location of register of members
dot icon21/12/2008
Location of debenture register
dot icon21/12/2008
Registered office changed on 22/12/2008 from communications house station court great shelford, cambridge cambridgeshire CB2 5LR
dot icon21/12/2008
Director and secretary's change of particulars / barry peak / 01/01/2008
dot icon27/08/2008
Return made up to 19/07/08; full list of members
dot icon31/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon20/07/2008
Ad 01/08/07\gbp si 49998@1=49998\gbp ic 2/50000\
dot icon29/06/2008
Application for reregistration from PLC to private
dot icon29/06/2008
Certificate of re-registration from Public Limited Company to Private
dot icon29/06/2008
Resolutions
dot icon29/06/2008
Re-registration of Memorandum and Articles
dot icon19/07/2007
Return made up to 19/07/07; full list of members
dot icon16/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/02/2007
Resolutions
dot icon17/08/2006
Return made up to 20/07/06; full list of members
dot icon16/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/08/2005
Return made up to 20/07/05; full list of members
dot icon17/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/08/2004
Return made up to 20/07/04; full list of members
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/10/2003
Resolutions
dot icon07/08/2003
Return made up to 20/07/03; full list of members
dot icon02/09/2002
Return made up to 20/07/02; full list of members
dot icon14/03/2002
Resolutions
dot icon14/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon27/02/2002
Certificate of change of name
dot icon13/02/2002
Director's particulars changed
dot icon13/02/2002
Secretary's particulars changed;director's particulars changed
dot icon16/09/2001
Return made up to 20/07/01; full list of members
dot icon24/05/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon07/01/2001
Director resigned
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon24/07/2000
Registered office changed on 25/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon24/07/2000
Secretary resigned
dot icon24/07/2000
Director resigned
dot icon24/07/2000
New secretary appointed;new director appointed
dot icon19/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, William Robert
Director
19/07/2000 - 20/12/2000
38
Swayne, Kevin
Director
20/07/2000 - Present
56
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
19/07/2000 - 19/07/2000
10896
WILDMAN & BATTELL LIMITED
Nominee Director
19/07/2000 - 19/07/2000
10915
SAME-DAY COMPANY SERVICES LIMITED
Corporate Director
19/07/2000 - 19/07/2000
121

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 TGH MANAGEMENT LIMITED

TGH MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 19/07/2000 with the registered office located at C/O THE OFFICES OF SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire DN1 3HR. There are currently 3 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 TGH MANAGEMENT LIMITED?

toggle

TGH MANAGEMENT LIMITED is currently Dissolved. It was registered on 19/07/2000 and dissolved on 19/03/2020.

Where is TGH MANAGEMENT LIMITED located?

toggle

TGH MANAGEMENT LIMITED is registered at C/O THE OFFICES OF SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire DN1 3HR.

What does TGH MANAGEMENT LIMITED do?

toggle

TGH MANAGEMENT LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for TGH MANAGEMENT LIMITED?

toggle

The latest filing was on 19/03/2020: Final Gazette dissolved following liquidation.