TGI REALISATIONS LIMITED
Overview
Company Name | TGI REALISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00681752 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TGI REALISATIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TGI REALISATIONS LIMITED located?
Registered Office Address | Central Square 29 Wellington Street LS1 4DL Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TGI REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
TRAVELEX GROUP INVESTMENTS LIMITED | Jan 29, 1999 | Jan 29, 1999 |
TRAVELLERS EXCHANGE CORPORATION LIMITED | Jan 01, 1991 | Jan 01, 1991 |
BORZO INVESTMENTS PLC | Jan 26, 1961 | Jan 26, 1961 |
What are the latest accounts for TGI REALISATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for TGI REALISATIONS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Apr 07, 2020 |
What are the latest filings for TGI REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 33 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 08, 2024 | 33 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 64 pages | AM22 | ||||||||||
Change of details for Travelex Limited as a person with significant control on Mar 24, 2023 | 5 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed travelex group investments LIMITED\certificate issued on 24/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Administrator's progress report | 60 pages | AM10 | ||||||||||
Administrator's progress report | 63 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 6 pages | AM19 | ||||||||||
Administrator's progress report | 66 pages | AM10 | ||||||||||
Termination of appointment of Roderick Barry Suckling as a director on Oct 29, 2021 | 1 pages | TM01 | ||||||||||
Administrator's progress report | 44 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Administrator's progress report | 44 pages | AM10 | ||||||||||
Statement of administrator's proposal | 86 pages | AM03 | ||||||||||
Statement of affairs with form AM02SOA | 10 pages | AM02 | ||||||||||
Result of meeting of creditors | 6 pages | AM07 | ||||||||||
Registered office address changed from Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom to Central Square 29 Wellington Street Leeds England LS1 4DL on Sep 22, 2020 | 2 pages | AD01 | ||||||||||
Statement of administrator's proposal | 64 pages | AM03 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Confirmation statement made on Apr 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Who are the officers of TGI REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENIS-LONSDALE, Victoria | Secretary | 29 Wellington Street LS1 4DL Leeds Central Square England | 249554980001 | |||||||
BIRCH, James Edward Sullivan | Director | 29 Wellington Street LS1 4DL Leeds Central Square England | United Kingdom | British | General Counsel | 88871990003 | ||||
CLAYTON, Darren Frank | Secretary | 43 Annett Road KT12 2JS Walton On Thames Surrey | British | Company Secretary | 37357020002 | |||||
KAHN, Clive Ian | Secretary | 10 Totnes Walk N2 0AD London | British | 54658110001 | ||||||
KAHN, Clive Ian | Secretary | 10 Totnes Walk N2 0AD London | British | 54658110001 | ||||||
LOI, Ellen | Secretary | 4th Floor, 90 York Way N1 9AG London Kings Place United Kingdom | 215327800001 | |||||||
PIGNET, Sylvain Marc | Secretary | 4th Floor, 90 York Way N1 9AG London Kings Place United Kingdom | French | 74493960002 | ||||||
ALTENDORFF, Frank Russell | Director | Moy Cottage Westdown Road BN25 2LA Seaford East Sussex | British | Director | 68773500001 | |||||
CAMPBELL, Peter Malcolm | Director | Cloisters Chapel Lane St Margarets At Cliffe CT15 6BQ Dover Kent | British | Certified Accountant | 25411770001 | |||||
CONROY, John Gerald | Director | Appt 17 Bruce House 195 Preston Hill HA3 9UN Harrow Middlesex | Irish | Currency Dealer | 63394000001 | |||||
DORFMAN, Lloyd Marshall | Director | Travelex 65 Kingsway WC2B 6TD London | England | British | Banker | 89428640001 | ||||
EMMERSON, Martyn Lewis | Director | 4th Floor, 90 York Way N1 9AG London Kings Place United Kingdom | United Kingdom | British | Group Head Of Tax | 119841680003 | ||||
HOCKEY MORLEY, Gary | Director | 69 Westbury Road HA6 3DA Northwood Middlesex | British | Banker | 78595520001 | |||||
KAHN, Clive Ian | Director | 10 Totnes Walk N2 0AD London | British | Chartered Accountant | 54658110001 | |||||
MAY, John Michael | Director | Hill House Arkesden CB11 4EX Saffron Walden Essex | England | British | Company Director | 4877650012 | ||||
PAGE, Nicholas Hurst | Director | 7 Ravenslea Road SW12 8SA London | United Kingdom | British | Banker | 14383680001 | ||||
PAYMAN, Robert Alan | Director | Amberley 11 Ferncroft Avenue NW3 7PG London | British | Director | 61741360001 | |||||
PIGNET, Sylvain Marc | Director | 4th Floor, 90 York Way N1 9AG London Kings Place United Kingdom | United Kingdom | French | Group Company Secretary | 74493960002 | ||||
RICHBELL, Keith Robert | Director | 92 Hartfield Road Wimbledon SW19 3TF London | British | Company Director | 66258000001 | |||||
SUCKLING, Roderick Barry | Director | 29 Wellington Street LS1 4DL Leeds Central Square England | United Kingdom | British | Company Director | 236205410002 |
Who are the persons with significant control of TGI REALISATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dr Bavaguthu Raghuram Shetty | Apr 06, 2016 | 4th Floor, 90 York Way N1 9AG London Kings Place United Kingdom | Yes | ||||||||||
Nationality: Indian Country of Residence: United Arab Emirates | |||||||||||||
Natures of Control
| |||||||||||||
Tl Realisations Limited | Apr 06, 2016 | 90 York Way N1 9AG London Kings Place, 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TGI REALISATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| |||||||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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