TCG MANAGEMENT SERVICES LIMITED

TCG MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTCG MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06663931
    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 TCG MANAGEMENT SERVICES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TCG MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    Central Square, 8th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TCG MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What are the latest filings for TCG MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:amended form AM16
    18 pagesLIQ MISC

    Appointment of an administrator

    pages2.12B

    Notice of move from Administration to Dissolution

    29 pagesAM23

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report

    31 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    29 pagesAM10

    Administrator's progress report to Feb 10, 2017

    30 pages2.24B

    Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square, 8th Floor 29 Wellington Street Leeds LS1 4DL on Oct 14, 2016

    2 pagesAD01

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Aug 10, 2016

    37 pages2.24B

    Administrator's progress report to Mar 28, 2016

    28 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    42 pages2.17B

    Registered office address changed from Regus House Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on Oct 23, 2015

    2 pagesAD01

    Statement of affairs with form 2.14B

    6 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Aug 04, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Aug 31, 2014

    20 pagesAA

    Annual return made up to Aug 04, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Aug 31, 2013

    21 pagesAA

    Director's details changed for Nigel Bryant Wright on Mar 21, 2014

    2 pagesCH01

    Annual return made up to Aug 04, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2013

    Statement of capital on Aug 22, 2013

    • Capital: GBP 1
    SH01

    Who are the officers of TCG MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Andrew Bernard
    Roddenbrook Lodge Huntenhull Lane
    Chapmanslade
    BA13 4AS Westbury
    Wiltshire
    Secretary
    Roddenbrook Lodge Huntenhull Lane
    Chapmanslade
    BA13 4AS Westbury
    Wiltshire
    British62833460001
    FONTAINE, Mark Philip
    Hamstead Norreys Road
    RG18 9RT Hermitage
    Oakdene
    West Berkshire
    United Kingdom
    Director
    Hamstead Norreys Road
    RG18 9RT Hermitage
    Oakdene
    West Berkshire
    United Kingdom
    United KingdomBritishAccountant137623470002
    FRANCIS, Nicholas David
    29 Wellington Street
    LS1 4DL Leeds
    Central Square, 8th Floor
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square, 8th Floor
    EnglandBritishCommercial Director153830060001
    RIMMER, David Norman
    29 Wellington Street
    LS1 4DL Leeds
    Central Square, 8th Floor
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square, 8th Floor
    United KingdomBritishAccountant71617270002
    WALKER, Jonathan James
    29 Wellington Street
    LS1 4DL Leeds
    Central Square, 8th Floor
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square, 8th Floor
    EnglandBritishAccountant39444010001
    WRIGHT, Nigel Bryant
    Rugby Road
    CV32 6DG Leamington Spa
    50
    Warwickshire
    England
    Director
    Rugby Road
    CV32 6DG Leamington Spa
    50
    Warwickshire
    England
    United KingdomBritishDirector99388470002
    FORD, David Stuart
    Balmoral
    42 Northill Road
    SG18 9ED Ickwell
    Bedfordshire
    Director
    Balmoral
    42 Northill Road
    SG18 9ED Ickwell
    Bedfordshire
    United KingdomBritishCheif Executive115882870001
    GEORGE, Robert Charles
    4 College Fields
    SN8 1UA Marlborough
    Wiltshire
    Director
    4 College Fields
    SN8 1UA Marlborough
    Wiltshire
    EnglandBritishFinance Director110860990002

    Does TCG MANAGEMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Dec 29, 2008
    Delivered On Jan 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company,tcg acquisitions limited,tcg bars limited,tcg inns limited,tcg pubs limited and tcg taverns limited to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £3,000,000 credited to account designation number 57834768 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 03, 2009Registration of a charge (395)
    • Sep 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 01, 2008
    Delivered On Sep 18, 2008
    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
    For details of properties charged, please refer to form 395 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
    • Tattershall Castle Group Limited
    Transactions
    • Sep 18, 2008Registration of a charge (395)
    Debenture
    Created On Sep 01, 2008
    Delivered On Sep 16, 2008
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee (and/or to the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including book debts, uncalled capital, buildings, fittings, fixed plant & machinery see image for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 16, 2008Registration of a charge (395)
    Debenture
    Created On Sep 18, 2005
    Acquired On Sep 01, 2008
    Delivered On Sep 19, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 19, 2008Registration of an acquisition (400)

    Does TCG MANAGEMENT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 21, 2019Administration ended
    Sep 29, 2015Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David Christian Chubb
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Michael John Andrew Jervis
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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