TRIBAL TGC LIMITED

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

    Company NameTRIBAL TGC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04625089
    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 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 AddressNo

    What were the previous names of TRIBAL TGC LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRIBAL GOVERNMENT CONSULTING LIMITEDSep 15, 2003Sep 15, 2003
    OVAL (1798) LIMITEDDec 24, 2002Dec 24, 2002

    What are the latest accounts for TRIBAL TGC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for TRIBAL TGC LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRIBAL TGC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Jan 28, 2016

    • Capital: GBP 1
    4 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 18/12/2015
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Annual return made up to Dec 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 294,000
    SH01

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Robert Charles Garner as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of Keith Martin Evans as a director on Jun 30, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Dec 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 294,000
    SH01

    Director's details changed for Mr Stephen Derrick Breach on Jun 05, 2014

    2 pagesCH01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Dec 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2014

    Statement of capital on Mar 13, 2014

    • Capital: GBP 294,000
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Dec 24, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Registered office address changed from * 87-91 Newman Street London W1T 3EY* on Mar 09, 2012

    1 pagesAD01

    Annual return made up to Dec 24, 2011 with full list of shareholders

    5 pagesAR01

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

    11 pagesAA

    Termination of appointment of Lorraine Davis as a secretary

    1 pagesTM02

    Appointment of Dr Keith Martin Evans as a director

    2 pagesAP01

    Who are the officers of TRIBAL TGC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREACH, Stephen Derrick
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    England
    Director
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    England
    EnglandBritish174695940001
    GARNER, Robert Charles
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    Director
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    United KingdomBritish53391420003
    COLLINS, Richard Hawke
    87-91 Newman Street
    London
    W1T 3EY
    Secretary
    87-91 Newman Street
    London
    W1T 3EY
    British53398040001
    DAVIS, Lorraine Anne, Mis
    87-91 Newman Street
    London
    W1T 3EY
    Secretary
    87-91 Newman Street
    London
    W1T 3EY
    150956290001
    LAWTON, Simon Marcus
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    Secretary
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    British68807890004
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    AIKEN, William Roderic Sean
    127 High Street
    Marshfield
    SN14 8LU Chippenham
    Director
    127 High Street
    Marshfield
    SN14 8LU Chippenham
    British92435590001
    BENNETT, Ian Michael
    4 Chestnut Drive
    Chipping Sodbury
    BS37 6HF Bristol
    Director
    4 Chestnut Drive
    Chipping Sodbury
    BS37 6HF Bristol
    United KingdomBritish155440840001
    BRUGGENWIRTH, Stephen Jan Anthony
    The Ford House
    Birds Lane, Epwell
    OX15 6LQ Banbury
    Oxfordshire
    Director
    The Ford House
    Birds Lane, Epwell
    OX15 6LQ Banbury
    Oxfordshire
    EnglandBritish92434190001
    CHEVINS, David Geoffrey
    Ivy Cottage
    The Square Lower Slaughter
    GL54 2HU Cheltenham
    Gloucestershire
    Director
    Ivy Cottage
    The Square Lower Slaughter
    GL54 2HU Cheltenham
    Gloucestershire
    British29027400005
    EVANS, Keith Martin, Dr
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    England
    Director
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    England
    EnglandBritish83582830002
    FIELD, Andrew
    87-91 Newman Street
    London
    W1T 3EY
    Director
    87-91 Newman Street
    London
    W1T 3EY
    EnglandBritish61471170001
    JOHNS, Stewart
    Ladymead Lane Langford
    BS40 5EG Bristol
    11
    Director
    Ladymead Lane Langford
    BS40 5EG Bristol
    11
    United KingdomBritish92435520002
    LAWTON, Simon Marcus
    87-91 Newman Street
    London
    W1T 3EY
    Director
    87-91 Newman Street
    London
    W1T 3EY
    EnglandBritish68807890004
    MARTIN, Peter John
    87-91 Newman Street
    London
    W1T 3EY
    Director
    87-91 Newman Street
    London
    W1T 3EY
    EnglandBritish176044430001
    MCCAGHERTY, Ian Leslie
    Imbercroft
    Wanborough Lane
    GU6 7DS Cranleigh
    Surrey
    Director
    Imbercroft
    Wanborough Lane
    GU6 7DS Cranleigh
    Surrey
    EnglandBritish113557420001
    PITMAN, Henry John
    Pinbury Park
    Duntisbourne Rouse
    GL7 7LG Cirencester
    Gloucestershire
    Director
    Pinbury Park
    Duntisbourne Rouse
    GL7 7LG Cirencester
    Gloucestershire
    United KingdomBritish55231490005
    POUNTNEY, Andrew John
    Cherry Fields Cropredy
    OX17 1PH Cropredy
    1
    Oxon
    Director
    Cherry Fields Cropredy
    OX17 1PH Cropredy
    1
    Oxon
    EnglandBritish92435440002
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

    Does TRIBAL TGC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Jun 21, 2007Registration of a charge (395)
    • Mar 04, 2014Satisfaction of a charge (MR04)

    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