TCG PENSION TRUSTEES (SOUTHERN) LIMITED

TCG PENSION TRUSTEES (SOUTHERN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameTCG PENSION TRUSTEES (SOUTHERN) LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 00451359
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TCG PENSION TRUSTEES (SOUTHERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    G.N.C.S. PROPERTIES LIMITEDApr 11, 1986Apr 11, 1986
    CHARMWEAR LIMITEDMar 23, 1948Mar 23, 1948

    What are the latest accounts for TCG PENSION TRUSTEES (SOUTHERN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 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 ToSep 01, 2016

    What are the latest filings for TCG PENSION TRUSTEES (SOUTHERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 22/08/2016
    RES13

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Statement of capital following an allotment of shares on Aug 22, 2016

    • Capital: GBP 1,163
    3 pagesSH01

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Director's details changed for Mrs Caroline Jane Sellers on Nov 13, 2015

    2 pagesCH01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 1,161
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on Jun 01, 2015

    1 pagesTM01

    Termination of appointment of John Haworth Riley as a director on Jun 01, 2015

    1 pagesTM01

    Appointment of Mrs Caroline Jane Sellers as a director on Jun 01, 2015

    2 pagesAP01

    Termination of appointment of Michael Stephen Smith as a director on Jun 01, 2015

    1 pagesTM01

    Termination of appointment of Karen Agnes Sullivan as a secretary on Jun 01, 2015

    1 pagesTM02

    Termination of appointment of Christine Janet Herries as a director on Jun 01, 2015

    1 pagesTM01

    Appointment of Anthony Philip James Crossland as a director on Jun 01, 2015

    2 pagesAP01

    Appointment of Cws (No.1) Limited as a director on Jun 01, 2015

    2 pagesAP02

    Appointment of Mr Andrew Paul Lang as a director on Jun 01, 2015

    2 pagesAP01

    Termination of appointment of Daniel Paul Crispin Bargh as a director on Feb 20, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    8 pagesAA

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Sep 07, 2014Clarification A second filed TM01 for Richard Young

    Annual return made up to Sep 01, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 1,161
    SH01

    Appointment of Daniel Bargh as a director

    2 pagesAP01

    Termination of appointment of Jason Mcgovern as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    10 pagesAA

    Appointment of Capital Cranfield Pension Trustees Limited as a director

    2 pagesAP02

    Who are the officers of TCG PENSION TRUSTEES (SOUTHERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSLAND, Anthony Philip James
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish125492370001
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish170146830001
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish198138300002
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150310320001
    SULLIVAN, Karen Agnes
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    178582550001
    SWIFT, Maureen Patricia
    Castlemere Drive
    Shaw
    OL2 8TQ Oldham
    4
    United Kingdom
    Secretary
    Castlemere Drive
    Shaw
    OL2 8TQ Oldham
    4
    United Kingdom
    175546570001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Secretary
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    CWS (NO 2) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    36139760001
    BARGH, Daniel Paul Crispin
    1 Angel Square
    M60 0AG Manchester
    The Co-Operative Group
    England And Wales
    United Kingdom
    Director
    1 Angel Square
    M60 0AG Manchester
    The Co-Operative Group
    England And Wales
    United Kingdom
    EnglandBritish187322070001
    DEWIN, Gary Martin
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish108139330001
    HERRIES, Christine Janet
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritish147632570002
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish163759450001
    JACKSON, David James
    82 Horseshoe Lane
    Bromley Cross
    BL7 9RR Bolton
    Lancashire
    Director
    82 Horseshoe Lane
    Bromley Cross
    BL7 9RR Bolton
    Lancashire
    United KingdomBritish102840001
    KELLY, Derek Kevin
    London Spring Farm
    Soyland Ripponden
    HX6 4LS Halifax
    West Yorkshire
    Director
    London Spring Farm
    Soyland Ripponden
    HX6 4LS Halifax
    West Yorkshire
    British29696920001
    MCGOVERN, Jason Thomas
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish175546560001
    MOYNIHAN, Patrick
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United KingdomBritish87719730002
    PRINGLE, David Anthony
    1 Lark Vale
    Gilstead
    BD16 3QA Bingley
    West Yorkshire
    Director
    1 Lark Vale
    Gilstead
    BD16 3QA Bingley
    West Yorkshire
    United KingdomBritish113158700001
    RILEY, John Haworth
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish175547660001
    SHILLAW, Lynda Margaret
    LS17
    Director
    LS17
    United KingdomBritish94296330002
    SMITH, Michael Stephen
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish175713080001
    WHITWORTH, Helen Elizabeth
    The Village
    Thurstonland
    HD4 6XX Huddersfield
    50
    West Yorkshire
    United Kingdom
    Director
    The Village
    Thurstonland
    HD4 6XX Huddersfield
    50
    West Yorkshire
    United Kingdom
    United KingdomBritish175226860001
    YOUNG, Richard
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    United Kingdom
    Director
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    United Kingdom
    United KingdomBritish182368890001
    CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
    15-17
    Eldon Street
    EC2M 7LD London
    New Liverpool House
    England
    Director
    15-17
    Eldon Street
    EC2M 7LD London
    New Liverpool House
    England
    Identification TypeEuropean Economic Area
    Registration Number5125293
    99912450002
    CWS (NO 1) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 01, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 16, 1990Registration of a charge
    • Jan 29, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Co-Operative Bank Public Limitedcompany as Security Trustee for the Bank
    Transactions
    • Jun 07, 1990Registration of a charge
    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
    • Winger and Wedlander
    Transactions
    • Jun 03, 1986Registration of a charge

    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