TPG SERVICES LIMITED

Register to unlock more data on OkredoRegister

TPG SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02056059

Incorporation date

17/09/1986

Size

Dormant

Contacts

Registered address

Registered address

Suite 1 Second Floor Merritt House, Hill Avenue, Amersham, Bucks HP6 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1986)
dot icon29/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2013
First Gazette notice for voluntary strike-off
dot icon23/12/2012
Application to strike the company off the register
dot icon31/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon13/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon27/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon31/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/12/2009
Termination of appointment of Julian Pollard as a director
dot icon07/12/2009
Appointment of Sandra Jane Pope as a director
dot icon07/12/2009
Appointment of Mr Christopher John Andrew as a director
dot icon01/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon18/10/2009
Director's details changed for Julian David Pollard on 2009-10-01
dot icon23/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/11/2008
Return made up to 30/10/08; full list of members
dot icon23/09/2008
Registered office changed on 24/09/2008 from 230 centennial park elstree hill south elstree borehamwood hertfordshire WD6 3SN
dot icon26/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/08/2008
Appointment Terminated Director premier health group LTD
dot icon11/08/2008
Director appointed julian david pollard
dot icon05/11/2007
Return made up to 30/10/07; full list of members
dot icon05/11/2007
Director's particulars changed
dot icon27/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/03/2007
Registered office changed on 15/03/07 from: bank chambers hill road watlington oxfordshire OX49 5AB
dot icon06/12/2006
Return made up to 30/10/06; full list of members
dot icon18/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/02/2006
Full accounts made up to 2004-12-31
dot icon23/01/2006
Declaration of satisfaction of mortgage/charge
dot icon10/11/2005
Return made up to 30/10/05; full list of members
dot icon10/11/2005
Director's particulars changed
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/03/2005
Registered office changed on 10/03/05 from: suite 6 8TH floor central house 1 ballards lane finchley london N3 1LQ
dot icon09/03/2005
New secretary appointed
dot icon09/03/2005
Secretary resigned
dot icon01/12/2004
Return made up to 30/10/04; full list of members
dot icon01/12/2004
Director's particulars changed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon01/12/2003
Return made up to 30/10/03; full list of members
dot icon01/12/2003
Full accounts made up to 2002-12-31
dot icon29/07/2003
Registered office changed on 30/07/03 from: 2 dancastle court arcadia avenue finchley london N3 2JU
dot icon25/11/2002
Return made up to 30/10/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon31/10/2001
Return made up to 30/10/01; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon02/11/2000
Return made up to 30/10/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon02/11/1999
Return made up to 30/10/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon20/12/1998
Full accounts made up to 1997-12-31
dot icon24/11/1998
Return made up to 30/10/98; no change of members
dot icon24/11/1998
New secretary appointed
dot icon24/11/1998
Secretary resigned
dot icon06/04/1998
Full accounts made up to 1996-12-31
dot icon24/03/1998
Return made up to 30/10/97; full list of members
dot icon24/03/1998
Director's particulars changed
dot icon24/03/1998
Registered office changed on 25/03/98
dot icon10/11/1996
Return made up to 30/10/96; no change of members
dot icon10/11/1996
Secretary's particulars changed
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon21/01/1996
Return made up to 30/10/95; full list of members
dot icon12/10/1995
Secretary resigned
dot icon12/10/1995
New secretary appointed
dot icon02/07/1995
Full accounts made up to 1994-12-31
dot icon03/05/1995
Certificate of change of name
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 30/10/94; full list of members
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon05/12/1993
Return made up to 30/10/93; full list of members
dot icon14/10/1993
Full accounts made up to 1992-12-31
dot icon01/08/1993
Registered office changed on 02/08/93 from: 13-14 cork street london W1X 1PF
dot icon18/02/1993
Resolutions
dot icon18/02/1993
Director resigned
dot icon18/02/1993
Director resigned;new director appointed
dot icon19/11/1992
Return made up to 30/10/92; full list of members
dot icon13/07/1992
Full accounts made up to 1991-12-31
dot icon13/07/1992
Full accounts made up to 1990-12-31
dot icon30/04/1992
Director resigned;new director appointed
dot icon05/02/1992
Registered office changed on 06/02/92 from: 6 derby street london W1Y 7HD
dot icon02/02/1992
Return made up to 30/10/91; full list of members
dot icon20/01/1992
Director resigned
dot icon22/05/1991
Director resigned
dot icon22/05/1991
New director appointed
dot icon22/05/1991
New director appointed
dot icon22/05/1991
Director resigned
dot icon21/03/1991
Return made up to 31/12/90; full list of members
dot icon08/11/1990
Statement of affairs
dot icon08/11/1990
Ad 08/12/87--------- £ si 2400@1
dot icon08/11/1990
Ad 08/12/87--------- £ si 1500@1
dot icon02/09/1990
New director appointed
dot icon30/07/1990
Secretary resigned;new secretary appointed
dot icon19/07/1990
New director appointed
dot icon21/06/1990
Particulars of mortgage/charge
dot icon28/05/1990
Accounting reference date shortened from 31/01 to 31/12
dot icon22/04/1990
Full accounts made up to 1989-12-31
dot icon06/03/1990
Registered office changed on 07/03/90 from: greencoat house francis street london SW1P 1DH
dot icon09/01/1990
Secretary resigned;new secretary appointed
dot icon07/01/1990
Return made up to 30/10/89; full list of members
dot icon02/10/1989
Statement of affairs
dot icon21/09/1989
Return made up to 31/12/88; full list of members
dot icon31/08/1989
Full accounts made up to 1988-12-31
dot icon09/11/1988
Return made up to 31/12/87; full list of members
dot icon04/07/1988
Secretary resigned;new secretary appointed
dot icon04/07/1988
Accounting reference date extended from 31/12 to 31/01
dot icon26/06/1988
Full accounts made up to 1988-01-31
dot icon02/02/1988
Wd 29/01/88 ad 08/12/87--------- £ si 1500@1=1500 £ ic 8490/9990
dot icon02/02/1988
Wd 29/01/88 ad 08/12/87--------- £ si 2000@1=2000 £ ic 6490/8490
dot icon02/02/1988
Wd 29/01/88 ad 08/12/87--------- £ si 2390@1=2390 £ ic 4100/6490
dot icon26/01/1988
Wd 07/01/88 ad 08/12/87--------- £ si 4098@1=4098 £ ic 2/4100
dot icon25/01/1988
Secretary resigned;new secretary appointed
dot icon22/12/1987
Director resigned;new director appointed
dot icon22/12/1987
Resolutions
dot icon22/12/1987
Resolutions
dot icon02/03/1987
Accounting reference date notified as 31/12
dot icon25/02/1987
Certificate of change of name
dot icon13/11/1986
Gazettable document
dot icon02/11/1986
Registered office changed on 03/11/86 from: 47 brunswick place london N1 6EE
dot icon02/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1986
Certificate of change of name
dot icon17/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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
Mcdonald, Peter Stuart
Secretary
27/08/1995 - 20/10/1998
1
Pollard, Julian David
Director
06/08/2008 - 30/11/2009
21
Pope, Sandra Jane
Director
30/11/2009 - Present
51
Andrew, Christopher John
Director
30/11/2009 - Present
3
Andrew, Christopher John
Secretary
02/03/2005 - Present
3

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 TPG SERVICES LIMITED

TPG SERVICES LIMITED is an(a) Dissolved company incorporated on 17/09/1986 with the registered office located at Suite 1 Second Floor Merritt House, Hill Avenue, Amersham, Bucks HP6 5BQ. 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 TPG SERVICES LIMITED?

toggle

TPG SERVICES LIMITED is currently Dissolved. It was registered on 17/09/1986 and dissolved on 29/04/2013.

Where is TPG SERVICES LIMITED located?

toggle

TPG SERVICES LIMITED is registered at Suite 1 Second Floor Merritt House, Hill Avenue, Amersham, Bucks HP6 5BQ.

What does TPG SERVICES LIMITED do?

toggle

TPG SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TPG SERVICES LIMITED?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved via voluntary strike-off.