TCG PENSION TRUSTEES (SOUTHERN) LIMITED
Overview
| Company Name | TCG PENSION TRUSTEES (SOUTHERN) LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 00451359 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TCG PENSION TRUSTEES (SOUTHERN) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TCG PENSION TRUSTEES (SOUTHERN) LIMITED located?
| Registered Office Address | 1 Angel Square M60 0AG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TCG PENSION TRUSTEES (SOUTHERN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| G.N.C.S. PROPERTIES LIMITED | Apr 11, 1986 | Apr 11, 1986 |
| CHARMWEAR LIMITED | Mar 23, 1948 | Mar 23, 1948 |
What are the latest accounts for TCG PENSION TRUSTEES (SOUTHERN) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What is the status of the latest confirmation statement for TCG PENSION TRUSTEES (SOUTHERN) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 01, 2016 |
What are the latest filings for TCG PENSION TRUSTEES (SOUTHERN) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Aug 22, 2016
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Caroline Jane Sellers on Nov 13, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Haworth Riley as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Caroline Jane Sellers as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Stephen Smith as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Agnes Sullivan as a secretary on Jun 01, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christine Janet Herries as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Anthony Philip James Crossland as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Cws (No.1) Limited as a director on Jun 01, 2015 | 2 pages | AP02 | ||||||||||
Appointment of Mr Andrew Paul Lang as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Paul Crispin Bargh as a director on Feb 20, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Daniel Bargh as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Mcgovern as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Appointment of Capital Cranfield Pension Trustees Limited as a director | 2 pages | AP02 | ||||||||||
Who are the officers of TCG PENSION TRUSTEES (SOUTHERN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROSSLAND, Anthony Philip James | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 125492370001 | |||||||||
| LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 170146830001 | |||||||||
| SELLERS, Caroline Jane | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 198138300002 | |||||||||
| CWS (NO.1) LIMITED | Director | Angel Square M60 0AG Manchester 1 United Kingdom |
| 130695310001 | ||||||||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||||||
| LEES, Moira Ann | Secretary | 389 Bury Road Edgworth BL7 0BU Bolton Lancashire | British | 34646780001 | ||||||||||
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150310320001 | |||||||||||
| SULLIVAN, Karen Agnes | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 178582550001 | |||||||||||
| SWIFT, Maureen Patricia | Secretary | Castlemere Drive Shaw OL2 8TQ Oldham 4 United Kingdom | 175546570001 | |||||||||||
| WHITTAKER, Katherine Alison | Secretary | 4 Elderfield Drive Bredbury SK6 2QA Stockport Cheshire | British | 29899300001 | ||||||||||
| CWS (NO 2) LIMITED | Secretary | New Century House Corporation Street M60 4ES Manchester | 36139760001 | |||||||||||
| BARGH, Daniel Paul Crispin | Director | 1 Angel Square M60 0AG Manchester The Co-Operative Group England And Wales United Kingdom | England | British | 187322070001 | |||||||||
| DEWIN, Gary Martin | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 108139330001 | |||||||||
| HERRIES, Christine Janet | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | 147632570002 | |||||||||
| HEWITT, Paul William | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | 163759450001 | |||||||||
| JACKSON, David James | Director | 82 Horseshoe Lane Bromley Cross BL7 9RR Bolton Lancashire | United Kingdom | British | 102840001 | |||||||||
| KELLY, Derek Kevin | Director | London Spring Farm Soyland Ripponden HX6 4LS Halifax West Yorkshire | British | 29696920001 | ||||||||||
| MCGOVERN, Jason Thomas | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 175546560001 | |||||||||
| MOYNIHAN, Patrick | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | 87719730002 | |||||||||
| PRINGLE, David Anthony | Director | 1 Lark Vale Gilstead BD16 3QA Bingley West Yorkshire | United Kingdom | British | 113158700001 | |||||||||
| RILEY, John Haworth | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 175547660001 | |||||||||
| SHILLAW, Lynda Margaret | Director | LS17 | United Kingdom | British | 94296330002 | |||||||||
| SMITH, Michael Stephen | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 175713080001 | |||||||||
| WHITWORTH, Helen Elizabeth | Director | The Village Thurstonland HD4 6XX Huddersfield 50 West Yorkshire United Kingdom | United Kingdom | British | 175226860001 | |||||||||
| YOUNG, Richard | Director | 15-17 Eldon Street EC2M 7LD London New Liverpool House United Kingdom | United Kingdom | British | 182368890001 | |||||||||
| CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | Director | 15-17 Eldon Street EC2M 7LD London New Liverpool House England |
| 99912450002 | ||||||||||
| CWS (NO 1) LIMITED | Director | New Century House Corporation Street M60 4ES Manchester | 36139970001 |
What are the latest statements on persons with significant control for TCG PENSION TRUSTEES (SOUTHERN) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does TCG PENSION TRUSTEES (SOUTHERN) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Oct 15, 1990 Delivered On Oct 16, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee & debenture | Created On May 31, 1990 Delivered On Jun 07, 1990 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 24, 1977 Acquired On May 21, 1986 Delivered On Jun 03, 1986 | Satisfied | Amount secured All moneys due. | |
Short particulars Forms & other land at linby and papplewick nottinghamshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0