TGM ENVIRONMENTAL LIMITED

TGM ENVIRONMENTAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTGM ENVIRONMENTAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05338296
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TGM ENVIRONMENTAL LIMITED?

    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities

    Where is TGM ENVIRONMENTAL LIMITED located?

    Registered Office Address
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of TGM ENVIRONMENTAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SALTER PAPER LIMITEDFeb 15, 2005Feb 15, 2005
    SHELFCORP 167 LIMITEDJan 20, 2005Jan 20, 2005

    What are the latest accounts for TGM ENVIRONMENTAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for TGM ENVIRONMENTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    28 pagesAM23

    Administrator's progress report

    28 pagesAM10

    Administrator's progress report

    28 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Statement of administrator's proposal

    43 pagesAM03

    Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9th to Pearl Assurance House 319 Ballards Lane London N12 8LY on Aug 23, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Cessation of Barry Joseph Thorne as a person with significant control on Apr 07, 2016

    1 pagesPSC07

    Director's details changed for Mr David Perry on Mar 06, 2019

    2 pagesCH01

    Appointment of Mr David Perry as a director on Feb 28, 2019

    2 pagesAP01

    Termination of appointment of Barry Joseph Thorne as a director on Feb 28, 2019

    1 pagesTM01

    Secretary's details changed for Graeme Derek Thomas Coombs on Nov 12, 2018

    1 pagesCH03

    Director's details changed for Mr Graeme Derek Thomas Coombs on Nov 12, 2018

    2 pagesCH01

    Confirmation statement made on Jan 21, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Jan 21, 2018 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Jan 21, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Jan 21, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2016

    Statement of capital on Jan 21, 2016

    • Capital: GBP 1,896,000
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    22 pagesAA

    Who are the officers of TGM ENVIRONMENTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOMBS, Graeme Derek Thomas
    DT4 9TH Weymouth
    14a Albany Road
    Dorset
    United Kingdom
    Secretary
    DT4 9TH Weymouth
    14a Albany Road
    Dorset
    United Kingdom
    British103420300001
    COOMBS, Graeme Derek Thomas
    DT4 9TH Weymouth
    14a Albany Road
    Dorset
    United Kingdom
    Director
    DT4 9TH Weymouth
    14a Albany Road
    Dorset
    United Kingdom
    EnglandBritish103420300002
    COOMBS, Nigel Derren
    Rectory Lane
    NR14 7ST Poringland
    8
    Norfolk
    England
    Director
    Rectory Lane
    NR14 7ST Poringland
    8
    Norfolk
    England
    EnglandBritish181849470001
    PERRY, David
    DT4 9TH Weymouth
    14a Albany Road
    Dorset
    United Kingdom
    Director
    DT4 9TH Weymouth
    14a Albany Road
    Dorset
    United Kingdom
    United KingdomBritish256039540001
    ROSSI, Deborah Ann
    Rochdale Road
    SE2 0XB Abbey Wood
    84
    London
    England
    Director
    Rochdale Road
    SE2 0XB Abbey Wood
    84
    London
    England
    EnglandBritish181849480001
    SHARPE, Thomas John
    1 Bedford Row
    WC1R 4BZ London
    Secretary
    1 Bedford Row
    WC1R 4BZ London
    British22061330001
    TALLYSHAW SERVICES LIMITED
    15 Wimpole Street
    W1G 9SY London
    Secretary
    15 Wimpole Street
    W1G 9SY London
    38756760001
    MEE, Richard Anthony John
    71 Thistly Court
    Glaisher Street
    SE8 3JW Deptford
    London
    Director
    71 Thistly Court
    Glaisher Street
    SE8 3JW Deptford
    London
    British83797980001
    MILLS, Terry
    Loretta Lodge
    Tilley Lane Headley
    KT18 6EP Epsom
    Surrey
    Director
    Loretta Lodge
    Tilley Lane Headley
    KT18 6EP Epsom
    Surrey
    British103970630001
    PAGE, Janet
    41 Drake Avenue
    Minster On Sea
    ME12 3SA Sheerness
    Kent
    Director
    41 Drake Avenue
    Minster On Sea
    ME12 3SA Sheerness
    Kent
    British81038090002
    RAZZELL, Simon
    Lower Road
    Bookham
    KT23 4DE Leatherhead
    228
    Surrey
    England
    Director
    Lower Road
    Bookham
    KT23 4DE Leatherhead
    228
    Surrey
    England
    EnglandBritish146795400001
    ROMERO, Mark Anthony
    The Burr's Green Lane
    Little Burstead
    CM12 9TT Billericay
    Essex
    Director
    The Burr's Green Lane
    Little Burstead
    CM12 9TT Billericay
    Essex
    British58449940001
    SALTER, Roy Ernest
    Birch Cottage 2 Silver Lane
    CR8 3HG Purley
    Surrey
    Director
    Birch Cottage 2 Silver Lane
    CR8 3HG Purley
    Surrey
    British26222960001
    THORNE, Barry Joseph
    45 Repton Avenue
    Gidea Park
    RM2 5LT Romford
    Essex
    Director
    45 Repton Avenue
    Gidea Park
    RM2 5LT Romford
    Essex
    United KingdomBritish60038140001
    TALLYSHAW LIMITED
    15 Wimpole Street
    W1G 9SY London
    Director
    15 Wimpole Street
    W1G 9SY London
    38756750001

    Who are the persons with significant control of TGM ENVIRONMENTAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Barry Joseph Thorne
    DT4 9TH Weymouth
    14a Albany Road
    Dorset
    United Kingdom
    Apr 06, 2016
    DT4 9TH Weymouth
    14a Albany Road
    Dorset
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Tgm Recycling Limited
    DT4 9TH Weymouth
    14a Albany Road
    Dorset
    United Kingdom
    Apr 06, 2016
    DT4 9TH Weymouth
    14a Albany Road
    Dorset
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05733248
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does TGM ENVIRONMENTAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 24, 2014
    Delivered On Jul 02, 2014
    Outstanding
    Brief description
    F/H property being part of maybank wharf herringham road london t/no TGL181979.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 02, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jun 24, 2014
    Delivered On Jun 27, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 27, 2014Registration of a charge (MR01)
    Deed of debenture
    Created On Feb 01, 2013
    Delivered On Feb 04, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • State Securities PLC
    Transactions
    • Feb 04, 2013Registration of a charge (MG01)
    Legal charge
    Created On Aug 14, 2006
    Delivered On Aug 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as 55 new lydenburg street charlton london t/n TGL181979. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    • Jul 11, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 14, 2006
    Delivered On Aug 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as 55 new lydenburg street charlton london t/n TGL181979,. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    • Aug 26, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 19, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Jul 11, 2014Satisfaction of a charge (MR04)
    Series of debentures
    Created On Mar 03, 2005
    Delivered On Mar 18, 2005
    Covering Instrument Date Mar 03, 2005
    Satisfied
    Transactions
    • Mar 18, 2005Registration of a charge to secure a series of debentures (397)
    • Aug 15, 2006Statement of satisfaction of a charge in full or part (403a)

    Does TGM ENVIRONMENTAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 06, 2019Administration started
    Aug 03, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Carl Stuart Jackson
    Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    practitioner
    Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    David Rubin
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London

    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