TGIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTGIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02876836
    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 TGIS LIMITED?

    • Machining (25620) / Manufacturing

    Where is TGIS LIMITED located?

    Registered Office Address
    Dalton Airfield Industrial Estat
    Dalton
    YO7 3JN Thirsk
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TGIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANABO (UK) LIMITEDAug 23, 1995Aug 23, 1995
    TL15 LIMITEDDec 01, 1993Dec 01, 1993

    What are the latest accounts for TGIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TGIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2011

    Statement of capital on Dec 19, 2011

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Appointment of Jonathan David Rhodes as a secretary on May 18, 2011

    2 pagesAP03

    Termination of appointment of Peter Jeffrey Davison as a secretary on May 18, 2011

    1 pagesTM02

    Termination of appointment of Peter Davison as a director

    2 pagesTM01

    Appointment of Mr Alan David Dunsmore as a director

    2 pagesAP01

    Annual return made up to Dec 01, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2005

    8 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2004

    8 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2003

    10 pagesAA

    Who are the officers of TGIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RHODES, Jonathan David
    Dalton Thirsk
    YO7 3JN North Yorkshire
    Dalton Airfield Industrial Est.
    United Kingdom
    Secretary
    Dalton Thirsk
    YO7 3JN North Yorkshire
    Dalton Airfield Industrial Est.
    United Kingdom
    162861870001
    DUNSMORE, Alan David
    Dalton Airfield Industrial Estat
    Dalton
    YO7 3JN Thirsk
    North Yorkshire
    Director
    Dalton Airfield Industrial Estat
    Dalton
    YO7 3JN Thirsk
    North Yorkshire
    EnglandBritish157389760001
    HAUGHEY, Thomas Gerard
    27 Westwood Road
    Bawtry
    DN10 6XB Doncaster
    South Yorkshire
    Director
    27 Westwood Road
    Bawtry
    DN10 6XB Doncaster
    South Yorkshire
    EnglandBritish80339770001
    DAVISON, Peter Jeffrey
    Sheraton Park
    Blackwell
    DL3 8QY Darlington
    County Durham
    Secretary
    Sheraton Park
    Blackwell
    DL3 8QY Darlington
    County Durham
    British17502280003
    LEVINE, Peter Michael
    32 West Court
    West Avenue
    LS8 2JN Leeds
    West Yorkshire
    Nominee Secretary
    32 West Court
    West Avenue
    LS8 2JN Leeds
    West Yorkshire
    British900006720001
    BOSWORTH, Gordon Morrison
    26 Meltowns Green
    Pickhill
    YO7 4LL Thirsk
    North Yorkshire
    Director
    26 Meltowns Green
    Pickhill
    YO7 4LL Thirsk
    North Yorkshire
    British57345510002
    CURRY, Neil Ernest
    10 Horner Avenue
    Huby
    YO61 1YD York
    North Yorkshire
    Director
    10 Horner Avenue
    Huby
    YO61 1YD York
    North Yorkshire
    British60039240001
    DAVISON, Peter Jeffrey
    Sheraton Park
    Blackwell
    DL3 8QY Darlington
    County Durham
    Director
    Sheraton Park
    Blackwell
    DL3 8QY Darlington
    County Durham
    EnglandBritish17502280003
    HARLEY, Richard
    The Poplars
    Papplewick Lane
    NG15 BBG Linby
    Nottingham
    Director
    The Poplars
    Papplewick Lane
    NG15 BBG Linby
    Nottingham
    British115713710001
    HART, Michael John
    35 Linchmere Avenue
    Saltdean
    BN2 8LE Brighton
    Uk
    Director
    35 Linchmere Avenue
    Saltdean
    BN2 8LE Brighton
    Uk
    British47641940002
    LOMAS, Stuart Thompson
    Broadcarr House
    Kishfield Lane Kettleshulme
    SK12 7RB Stockport
    Cheshire
    Director
    Broadcarr House
    Kishfield Lane Kettleshulme
    SK12 7RB Stockport
    Cheshire
    British50318580001
    MCGREGOR, Lindsay Helen
    Newton Lodge Gardens
    Oakwood Grange Lane
    LS8 2PF Leeds
    West Yorkshire
    Nominee Director
    Newton Lodge Gardens
    Oakwood Grange Lane
    LS8 2PF Leeds
    West Yorkshire
    British900006710001
    MEWIES, Sally Ann
    25 Sandmoor Green
    Alwoodley
    LS17 7SB Leeds
    West Yorkshire
    Director
    25 Sandmoor Green
    Alwoodley
    LS17 7SB Leeds
    West Yorkshire
    British44278150002
    REEVE, Malcolm John
    Cold Moor Cote Farm
    TS9 7JJ Chop Gate
    Cleveland
    Director
    Cold Moor Cote Farm
    TS9 7JJ Chop Gate
    Cleveland
    EnglandBritish110592430001
    SEVERS, John Leslie
    Holme House Farm
    Raisbeck
    CA10 3SG Penrith
    Cumbria
    Director
    Holme House Farm
    Raisbeck
    CA10 3SG Penrith
    Cumbria
    EnglandBritish5333970003
    SHAW, Richard Armitage
    Larkfield Grange
    Rawdon
    LS19 6DZ Leeds
    West Yorkshire
    Director
    Larkfield Grange
    Rawdon
    LS19 6DZ Leeds
    West Yorkshire
    United KingdomBritish17135670001

    Does TGIS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Oct 02, 1996
    Delivered On Oct 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assigns the goods being:- ten (10) new meshmaking machines with controls and welding units manufactured by harwi fienwerktechnik gubu with serial no's 9000-101 to 9000-110 (inclusive) together with the benefit of contracts per the acquisition of the goods and all and any representations warranties and guarantees in relation to the goods.
    Persons Entitled
    • Nws Bank PLC
    Transactions
    • Oct 19, 1996Registration of a charge (395)
    • May 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 17, 1996
    Delivered On Jun 05, 1996
    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
    (Including trade fixtures). 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
    • Yorkshire Bank PLC
    Transactions
    • Jun 05, 1996Registration of a charge (395)
    • May 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 23, 1995
    Delivered On Aug 26, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company 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. See the mortgage charge document for full details.
    Persons Entitled
    • Severfield-Reeve PLC
    Transactions
    • Aug 26, 1995Registration of a charge (395)
    • May 09, 2000Statement of satisfaction of a charge in full or part (403a)

    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