TRIBAL TGC LIMITED
Overview
| Company Name | TRIBAL TGC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04625089 |
| 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 TRIBAL TGC LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is TRIBAL TGC LIMITED located?
| Registered Office Address | Kings Orchard Queen Street St. Philips BS2 0HQ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRIBAL TGC LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRIBAL GOVERNMENT CONSULTING LIMITED | Sep 15, 2003 | Sep 15, 2003 |
| OVAL (1798) LIMITED | Dec 24, 2002 | Dec 24, 2002 |
What are the latest accounts for TRIBAL TGC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for TRIBAL TGC LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TRIBAL TGC LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Statement of capital on Jan 28, 2016
| 4 pages | SH19 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Annual return made up to Dec 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of Mr Robert Charles Garner as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Keith Martin Evans as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Dec 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Stephen Derrick Breach on Jun 05, 2014 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 1-4 Portland Square Bristol BS2 8RR to Kings Orchard Queen Street St. Philips Bristol BS2 0HQ on Aug 04, 2014 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Annual return made up to Dec 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Dec 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Registered office address changed from * 87-91 Newman Street London W1T 3EY* on Mar 09, 2012 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Dec 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 11 pages | AA | ||||||||||||||
Termination of appointment of Lorraine Davis as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Dr Keith Martin Evans as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of TRIBAL TGC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BREACH, Stephen Derrick | Director | Queen Street St. Philips BS2 0HQ Bristol Kings Orchard England | England | British | 174695940001 | |||||
| GARNER, Robert Charles | Director | Queen Street St. Philips BS2 0HQ Bristol Kings Orchard | United Kingdom | British | 53391420003 | |||||
| COLLINS, Richard Hawke | Secretary | 87-91 Newman Street London W1T 3EY | British | 53398040001 | ||||||
| DAVIS, Lorraine Anne, Mis | Secretary | 87-91 Newman Street London W1T 3EY | 150956290001 | |||||||
| LAWTON, Simon Marcus | Secretary | Long Ash Woodbridge Lane Withington GL54 4BP Cheltenham Gloucestershire | British | 68807890004 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| AIKEN, William Roderic Sean | Director | 127 High Street Marshfield SN14 8LU Chippenham | British | 92435590001 | ||||||
| BENNETT, Ian Michael | Director | 4 Chestnut Drive Chipping Sodbury BS37 6HF Bristol | United Kingdom | British | 155440840001 | |||||
| BRUGGENWIRTH, Stephen Jan Anthony | Director | The Ford House Birds Lane, Epwell OX15 6LQ Banbury Oxfordshire | England | British | 92434190001 | |||||
| CHEVINS, David Geoffrey | Director | Ivy Cottage The Square Lower Slaughter GL54 2HU Cheltenham Gloucestershire | British | 29027400005 | ||||||
| EVANS, Keith Martin, Dr | Director | Queen Street St. Philips BS2 0HQ Bristol Kings Orchard England | England | British | 83582830002 | |||||
| FIELD, Andrew | Director | 87-91 Newman Street London W1T 3EY | England | British | 61471170001 | |||||
| JOHNS, Stewart | Director | Ladymead Lane Langford BS40 5EG Bristol 11 | United Kingdom | British | 92435520002 | |||||
| LAWTON, Simon Marcus | Director | 87-91 Newman Street London W1T 3EY | England | British | 68807890004 | |||||
| MARTIN, Peter John | Director | 87-91 Newman Street London W1T 3EY | England | British | 176044430001 | |||||
| MCCAGHERTY, Ian Leslie | Director | Imbercroft Wanborough Lane GU6 7DS Cranleigh Surrey | England | British | 113557420001 | |||||
| PITMAN, Henry John | Director | Pinbury Park Duntisbourne Rouse GL7 7LG Cirencester Gloucestershire | United Kingdom | British | 55231490005 | |||||
| POUNTNEY, Andrew John | Director | Cherry Fields Cropredy OX17 1PH Cropredy 1 Oxon | England | British | 92435440002 | |||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 |
Does TRIBAL TGC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Jun 14, 2007 Delivered On Jun 21, 2007 | Satisfied | Amount secured All monies due or to become due from each group company to the chargee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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