TGM FACILITIES HOLDINGS LTD
Overview
Company Name | TGM FACILITIES HOLDINGS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10052714 |
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 TGM FACILITIES HOLDINGS LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TGM FACILITIES HOLDINGS LTD located?
Registered Office Address | 81 Canfield Gardens NW6 3EA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TGM FACILITIES HOLDINGS LTD?
Company Name | From | Until |
---|---|---|
ENQUIR3 - ONLINE LTD | Mar 09, 2016 | Mar 09, 2016 |
What are the latest accounts for TGM FACILITIES HOLDINGS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for TGM FACILITIES HOLDINGS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on May 24, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Registered office address changed from Park House Greenhill Crescent Watford WD18 8PH England to 81 Canfield Gardens London NW6 3EA on Mar 22, 2023 | 1 pages | AD01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Notification of Tgm Industrial Group Ltd as a person with significant control on Jun 01, 2022 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jun 17, 2022 | 2 pages | PSC09 | ||
Satisfaction of charge 100527140001 in full | 1 pages | MR04 | ||
Confirmation statement made on May 24, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Termination of appointment of Alfie Francis Taylor as a director on Jun 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martyn Keates as a director on Oct 28, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 12 Clarendon Road London W11 3AB United Kingdom to Park House Greenhill Crescent Watford WD18 8PH on Mar 11, 2019 | 1 pages | AD01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 11 pages | AA | ||
Registered office address changed from 12 Clarendon Road London England to 12 Clarendon Road London W11 3AB on Sep 06, 2018 | 1 pages | AD01 | ||
Registered office address changed from Unit 8 Kiln Workshops Pilcot Road Crookham Village Hampshire GU51 5RY England to 12 Clarendon Road London on Sep 04, 2018 | 1 pages | AD01 | ||
Who are the officers of TGM FACILITIES HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FREWIN, Jonathan Lee | Director | Canfield Gardens NW6 3EA London 81 England | United Kingdom | British | Director | 105974490002 | ||||
HARRISON, Rupert Knight | Director | Canfield Gardens NW6 3EA London 81 England | United Kingdom | British | Director | 98744330001 | ||||
KOLODNER, Eric Arthur | Director | Canfield Gardens NW6 3EA London 81 England | England | United Kingdom | Director | 174430930001 | ||||
KEATES, Martyn | Director | London Road GU15 3HL Camberley 377-399 England | England | English | Director | 205926720001 | ||||
TAYLOR, Alfie Francis | Director | Greenhill Crescent WD18 8PH Watford Park House England | United Kingdom | British | Director | 242775360001 |
Who are the persons with significant control of TGM FACILITIES HOLDINGS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tgm Industrial Group Ltd | Jun 01, 2022 | Canfield Gardens NW6 3EA London 81 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tower Growth Management Llp | Jan 16, 2017 | Pilcot Road Crookham Village GU51 5RY Fleet Unit 8, Kiln Workshops England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for TGM FACILITIES HOLDINGS LTD?
Notified On | Ceased On | Statement |
---|---|---|
Nov 11, 2018 | Jun 01, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does TGM FACILITIES HOLDINGS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 26, 2017 Delivered On Jun 28, 2017 | Satisfied | ||
Brief description Debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes 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