TTG GLOBAL HOLDINGS LIMITED

TTG GLOBAL HOLDINGS LIMITED

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

    Company NameTTG GLOBAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07009693
    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 TTG GLOBAL HOLDINGS LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is TTG GLOBAL HOLDINGS LIMITED located?

    Registered Office Address
    158 Edmund Street
    B3 2HB Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TTG GLOBAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RED-M WIRELESS LIMITEDSep 04, 2009Sep 04, 2009

    What are the latest accounts for TTG GLOBAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What are the latest filings for TTG GLOBAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    22 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 13, 2022

    3 pagesLIQ03

    Registered office address changed from Field House Uttoxeter Old Road Derby DE1 1NH to 158 Edmund Street Birmingham B3 2HB on Dec 30, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Sep 04, 2021 with updates

    4 pagesCS01

    Current accounting period extended from Oct 31, 2020 to Apr 30, 2021

    1 pagesAA01

    Notification of Ttg Global Group Limited as a person with significant control on Sep 15, 2020

    2 pagesPSC02

    Cessation of Affini Technology Limited as a person with significant control on Sep 15, 2020

    1 pagesPSC07

    Confirmation statement made on Sep 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 04, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 06, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Oct 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 04, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2016

    8 pagesAA

    Confirmation statement made on Sep 04, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2015

    11 pagesAA

    Termination of appointment of Jason Peter Colombo as a director on Jan 27, 2016

    1 pagesTM01

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2015

    Statement of capital on Sep 09, 2015

    • Capital: GBP 781.53
    SH01

    Who are the officers of TTG GLOBAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Philip Edward
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    Secretary
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    British167750440001
    NORFIELD, Michael Stewart
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    Director
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    United KingdomBritish127477840001
    WILLIAMS, Philip Edward
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    Director
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    EnglandBritish160393000001
    QUAYSECO LIMITED
    Narrow Quay
    BS1 4AH Bristol
    Narrow Quay House
    Avon
    Secretary
    Narrow Quay
    BS1 4AH Bristol
    Narrow Quay House
    Avon
    128653440001
    ALEXANDER, David Turnbull
    Queensmill Road
    SW6 6JS London
    4
    Director
    Queensmill Road
    SW6 6JS London
    4
    EnglandBritish141498940001
    CLARK, Neil James
    Holtye Road
    RH19 3ES East Grinstead
    156
    West Sussex
    Director
    Holtye Road
    RH19 3ES East Grinstead
    156
    West Sussex
    EnglandBritish205333860001
    COLOMBO, Jason Peter
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    Director
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    United KingdomBritish40675770002
    ELDER, Andrew Murdoch
    Flat 1
    88 Tachbrook Street
    SW1V 2NB London
    Director
    Flat 1
    88 Tachbrook Street
    SW1V 2NB London
    United KingdomBritish114249970001
    GOULD, Kirstie
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    Director
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    United KingdomBritish174035320001
    GRECO, Richard
    43-45 Upper Berkeley Street
    Apartment 5
    W1H 5QL London
    43
    Director
    43-45 Upper Berkeley Street
    Apartment 5
    W1H 5QL London
    43
    UsaBritish Usa141149910001
    LEACH, Stephen Michael, Dr
    Glebelands
    RH20 2BZ Pulborough
    77
    West Sussex
    Director
    Glebelands
    RH20 2BZ Pulborough
    77
    West Sussex
    United KingdomBritish140602950001
    WATERS, Andrew
    139 Peppard Road
    Caversham
    RG4 8TR Reading
    Berkshire
    Director
    139 Peppard Road
    Caversham
    RG4 8TR Reading
    Berkshire
    EnglandBritish91128630001

    Who are the persons with significant control of TTG GLOBAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ttg Global Group Limited
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    England
    Sep 15, 2020
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number03944614
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Affini Technology Limited
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    England
    Apr 06, 2016
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number4574231
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TTG GLOBAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession deed
    Created On Mar 06, 2012
    Delivered On Mar 13, 2012
    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
    All f/h or l/h property, all buildings and fixtures, by way of a first fixed charge all equipment, insurance policies and intellectual property see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 13, 2012Registration of a charge (MG01)
    Trust debenture
    Created On Sep 18, 2009
    Delivered On Oct 02, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Albion Income & Growth Vct PLC Security Trustee
    Transactions
    • Oct 02, 2009Registration of a charge (MG01)
    • May 03, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 18, 2009
    Delivered On Sep 22, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Bibby Financial Services Limited as Security Trustee
    Transactions
    • Sep 22, 2009Registration of a charge (395)
    • Mar 13, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does TTG GLOBAL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2021Commencement of winding up
    Aug 25, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dean Anthony Nelson
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire
    practitioner
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire
    Nicholas Charles Osborn Lee
    138 Edmund Street
    B3 2HB Birmingham
    practitioner
    138 Edmund Street
    B3 2HB Birmingham

    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