TJH GROUP LIMITED
Overview
| Company Name | TJH GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02788607 |
| 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 TJH GROUP LIMITED?
- (7415) /
Where is TJH GROUP LIMITED located?
| Registered Office Address | Lynton House Ackhurst Park Foxhole Road PR7 1NY Chorley Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TJH GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITY MANOR LIMITED | Feb 10, 1993 | Feb 10, 1993 |
What are the latest accounts for TJH GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for TJH GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Jun 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Jun 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for John David Holden on Jun 06, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for John Clement Kay on Jun 06, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Kathryn Revitt on Jun 06, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Lorimer Widders on Jun 06, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 9 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 3 pages | 403a | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 11 pages | 395 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Mar 31, 2008 | 9 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2007 | 9 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of TJH GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLDEN, John David | Secretary | Lynton House Ackhurst Park Foxhole Road PR7 1NY Chorley Lancashire | British | 137210330001 | ||||||
| KAY, John Clement | Director | Dawbers Lane Euxton PR7 6EA Chorley Gleadhill House Lancashire | England | British | 27891540001 | |||||
| REVITT, Kathryn | Director | Dawbers Lane Euxton PR7 6EA Chorley Gleadhill House Lancashire | United Kingdom | British | 49315020001 | |||||
| WIDDERS, Mark Lorimer | Director | Dawbers Lane Euxton PR7 6EA Chorley Gleadhill House Lancashire | England | British | 2272770002 | |||||
| KAY, John Clement | Secretary | 7 Beechfield Road Mayfield PR25 3BG Leyland Lancashire | British | 27891540001 | ||||||
| LIVESEY, Frederick Joseph | Secretary | Wal Mar Dawbers Lane, Euxton PR7 6ED Chorley Lancashire | British | 32145610004 | ||||||
| SIMMONDS, Gordon Graham | Secretary | Flat 1 20 Harrington Gardens SW7 4LS London | British | 34446930003 | ||||||
| STOTT, St John | Secretary | 17 Uplands Chase Fulwood PR2 7AW Preston | British | 83024660001 | ||||||
| WIDDERS, Mark Lorimer | Secretary | 12 Clovelly Drive Hillside PR8 3AJ Southport Merseyside | British | 2272770002 | ||||||
| GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | 25-31 Moorgate London | 900007520001 | |||||||
| HEMMINGS, Trevor James | Director | The Penthouse Retraite De La Mielle Route De La Haule St Brelade JE3 8BA Jersey Channel Islands | United Kingdom | British | 65090920001 | |||||
| JACKSON, Nigel Spencer | Director | 27 St Johns Road NW11 0PE London | England | British | 53249050001 | |||||
| JOHNS, Michael Stephen Mackelcan | Nominee Director | 22 Bowerdean Street London | British | 900007510001 | ||||||
| KAY, John Clement | Director | 7 Beechfield Road Mayfield PR25 3BG Leyland Lancashire | England | British | 27891540001 | |||||
| KENT-LEMON, Nigel William | Director | 29 Queensdale Road W11 4SB London | British | 6467990001 | ||||||
| LIVESEY, Frederick Joseph | Director | Wal Mar Dawbers Lane, Euxton PR7 6ED Chorley Lancashire | British | 32145610004 | ||||||
| STOTT, St John | Director | 17 Uplands Chase Fulwood PR2 7AW Preston | United Kingdom | British | 83024660001 | |||||
| WIDDERS, Mark Lorimer | Director | 12 Clovelly Drive Hillside PR8 3AJ Southport Merseyside | England | British | 2272770002 |
Does TJH GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 27, 2009 Delivered On Mar 09, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture between the company and the governor and company of the bank of scotland as agent and security trustee for the secured parties (the security trustee) | Created On Sep 15, 2000 Delivered On Oct 02, 2000 | Satisfied | Amount secured The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to the supplemental debenture and any of the financing documents | |
Short particulars The company assigned (as continuing security in favour of the security trustee) (as defined) with full title guarantee by way of security all of its rights title and interest (both present and future) in all and each of the acquisition documents (as defined). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Oct 01, 1993 Delivered On Oct 19, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of this charge and any of the financing documents (as therein defined) | |
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. See the mortgage charge document for full details. | ||||
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