TGHC PROPERTY LTD
Overview
Company Name | TGHC PROPERTY LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09382282 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TGHC PROPERTY LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TGHC PROPERTY LTD located?
Registered Office Address | Sea Tides 3 Hannant Court Victoria Grove CT21 5RF Seabrook England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TGHC PROPERTY LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for TGHC PROPERTY LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jan 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 6 pages | AA | ||||||||||
Satisfaction of charge 093822820001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 093822820002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 132 Mountnessing Road Billericay CM12 9HA England to Sea Tides 3 Hannant Court Victoria Grove Seabrook CT21 5RF on Sep 10, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 7 Westwood Road Maidstone Kent ME15 6BB to 132 Mountnessing Road Billericay CM12 9HA on Sep 30, 2019 | 1 pages | AD01 | ||||||||||
Registration of charge 093822820002, created on Aug 01, 2019 | 6 pages | MR01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jan 27, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 093822820001, created on Mar 18, 2015 | 8 pages | MR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Trevor John Prior as a director on Jan 12, 2015 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jan 12, 2015
| 3 pages | SH01 | ||||||||||
Who are the officers of TGHC PROPERTY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRIOR, Clair Alison | Director | 3 Hannant Court Victoria Grove CT21 5RF Seabrook Sea Tides England | England | British | Contact Supervisor | 178175280001 | ||||
PRIOR, Trevor John | Director | 3 Hannant Court Victoria Grove CT21 5RF Seabrook Sea Tides England | England | British | Engineer | 176898020001 | ||||
HEIMAN, Osker | Director | Prestwich M25 9JY Manchester 47 Bury New Road United Kingdom | England | British | Company Formation 1st Director | 179564810001 |
Who are the persons with significant control of TGHC PROPERTY LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Trevor John Prior | Apr 06, 2016 | 3 Hannant Court Victoria Grove CT21 5RF Seabrook Sea Tides England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Clair Alison Prior | Apr 06, 2016 | 3 Hannant Court Victoria Grove CT21 5RF Seabrook Sea Tides England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does TGHC PROPERTY LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 01, 2019 Delivered On Aug 08, 2019 | Satisfied | ||
Brief description 21 keel point ship wharf colchester essex. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 18, 2015 Delivered On Mar 26, 2015 | Satisfied | ||
Brief description Plot 190 21 keel point ship wharf colchester essex. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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