TGL REALISATIONS LIMITED

TGL REALISATIONS LIMITED

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

    Company NameTGL REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07496753
    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 TGL REALISATIONS LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TGL REALISATIONS LIMITED located?

    Registered Office Address
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TGL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TREKMATES GROUP LIMITEDMar 18, 2011Mar 18, 2011
    PIMCO 2894 LIMITEDJan 18, 2011Jan 18, 2011

    What are the latest accounts for TGL REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2012

    What is the status of the latest annual return for TGL REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TGL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jul 22, 2014

    26 pages2.35B

    Administrator's progress report to Jan 16, 2014

    23 pages2.24B

    Certificate of change of name

    Company name changed trekmates group LIMITED\certificate issued on 10/09/13
    9 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 10, 2013

    Change company name resolution on Jul 16, 2013

    RES15

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    58 pages2.17B

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 16, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * 1 Rani Drive Off Arnold Road Basford Nottingham Nottinghamshire NG5 1RF* on Jul 29, 2013

    1 pagesAD01

    Termination of appointment of Stephen Richards as a director

    1 pagesTM01

    Termination of appointment of Simon Ward as a director

    1 pagesTM01

    Registration of charge 074967530005

    9 pagesMR01

    Annual return made up to Jan 18, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2013

    Statement of capital on Feb 12, 2013

    • Capital: GBP 500,000
    SH01

    Full accounts made up to Jan 31, 2012

    23 pagesAA

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    Director's details changed for Mr Martin Antony Webster on Feb 13, 2012

    2 pagesCH01

    Director's details changed for Keith Eric Paxton on Jan 23, 2012

    2 pagesCH01

    Annual return made up to Jan 18, 2012 with full list of shareholders

    9 pagesAR01

    Termination of appointment of Jonathan Clayton as a director

    2 pagesTM01

    Appointment of Martin Antony Webster as a director

    3 pagesAP01

    Appointment of Steve Richards as a director

    3 pagesAP01

    Appointment of Keith Paxton as a director

    2 pagesAP01

    Who are the officers of TGL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRENTICE, Christopher
    Off Arnold Road
    Basford
    NG5 1RF Nottingham
    1 Rani Drive
    Nottinghamshire
    Secretary
    Off Arnold Road
    Basford
    NG5 1RF Nottingham
    1 Rani Drive
    Nottinghamshire
    British158041500001
    PAXTON, Keith Eric
    Rani Drive
    Basford
    NG5 1RF Nottingham
    Unit 1
    Nottinghamshire
    Uk
    Director
    Rani Drive
    Basford
    NG5 1RF Nottingham
    Unit 1
    Nottinghamshire
    Uk
    United KingdomBritish162213430002
    PRENTICE, Christopher John
    Rani Drive , Off Arnold Road
    Basford
    NG5 1RF Nottingham
    1
    Nottinghamshire
    United Kingdom
    Director
    Rani Drive , Off Arnold Road
    Basford
    NG5 1RF Nottingham
    1
    Nottinghamshire
    United Kingdom
    United KingdomBritish92214020001
    WEBSTER, Martin Antony
    Rani Drive
    NG5 1RF Basford
    1
    Nottingham
    United Kingdom
    Director
    Rani Drive
    NG5 1RF Basford
    1
    Nottingham
    United Kingdom
    EnglandBritish163387540002
    CLAYTON, Jonathan Richard
    Off Arnold Road
    Basford
    NG5 1RF Nottingham
    1 Rani Drive
    Nottinghamshire
    Director
    Off Arnold Road
    Basford
    NG5 1RF Nottingham
    1 Rani Drive
    Nottinghamshire
    Great BritainBritish197215770001
    RICHARDS, Stephen Wallace
    Rani Drive
    Basford
    NG5 1RF Nottingham
    Unit 1
    Nottinghamshire
    Uk
    Director
    Rani Drive
    Basford
    NG5 1RF Nottingham
    Unit 1
    Nottinghamshire
    Uk
    EnglandBritish175676780001
    WARD, Simon Douglas John
    Off Arnold Road
    Basford
    NG5 1RF Nottingham
    1 Rani Drive
    Nottinghamshire
    Director
    Off Arnold Road
    Basford
    NG5 1RF Nottingham
    1 Rani Drive
    Nottinghamshire
    EnglandBritish127652020001

    Does TGL REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 03, 2013
    Delivered On May 11, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • May 11, 2013Registration of a charge (MR01)
    Deed of assignment of insurance policy
    Created On Apr 17, 2012
    Delivered On Apr 28, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy being policy number H260498601 dated 13TH july 2011 issued by bupa health assurance for the assured life of keith eric paxton see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Apr 28, 2012Registration of a charge (MG01)
    Deed of assignment of insurance policy
    Created On Apr 17, 2012
    Delivered On Apr 28, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy being policy number H25972201 dated 18TH february 2011 issued by bupa health assurance for the assured life of christopher john prentice see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Apr 28, 2012Registration of a charge (MG01)
    Debenture
    Created On Feb 18, 2011
    Delivered On Feb 23, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargees 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
    • Enterprise Venture Growth Fund L.P. Coalfields Enterprise Fund L.P. and Coalfields Growth Fund L.P.
    Transactions
    • Feb 23, 2011Registration of a charge (MG01)
    Debenture
    Created On Feb 18, 2011
    Delivered On Feb 23, 2011
    Outstanding
    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 see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Feb 23, 2011Registration of a charge (MG01)

    Does TGL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 17, 2013Administration started
    Jul 22, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David John Whitehouse
    The Chancery, 58 Spring Gardens
    M2 1EW Manchester
    England
    practitioner
    The Chancery, 58 Spring Gardens
    M2 1EW Manchester
    England
    Sarah Helen Bell
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester

    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