TGM ARDOR (HOLDINGS) LTD
Overview
| Company Name | TGM ARDOR (HOLDINGS) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11076022 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TGM ARDOR (HOLDINGS) LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TGM ARDOR (HOLDINGS) LTD located?
| Registered Office Address | Allen House 1 Westmead Road SM1 4LA Sutton Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TGM ARDOR (HOLDINGS) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2020 |
What is the status of the latest confirmation statement for TGM ARDOR (HOLDINGS) LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 21, 2021 |
What are the latest filings for TGM ARDOR (HOLDINGS) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 15, 2023 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from 81 Canfield Gardens London NW6 3EA England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Feb 23, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Satisfaction of charge 110760220002 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Leeds Road Bradley Huddersfield HD2 1UU England to 81 Canfield Gardens London NW6 3EA on Dec 10, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Nov 30, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Alfie Taylor as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 110760220001 in full | 1 pages | MR04 | ||||||||||
Registration of charge 110760220002, created on Jun 07, 2021 | 29 pages | MR01 | ||||||||||
Unaudited abridged accounts made up to Nov 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 21, 2019 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Martyn Paul Keates as a director on Oct 28, 2019 | 1 pages | TM01 | ||||||||||
Notification of Ian Rodger as a person with significant control on Oct 18, 2019 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2018 with updates | 2 pages | CS01 | ||||||||||
Registered office address changed from 12 Clarendon Road London Kings W11 3AB United Kingdom to Leeds Road Bradley Huddersfield HD2 1UU on Mar 11, 2019 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Members register information at Dec 20, 2018 on withdrawal from the public register | 1 pages | EW05RSS | ||||||||||
Who are the officers of TGM ARDOR (HOLDINGS) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FREWIN, Jon | Director | 1 Westmead Road SM1 4LA Sutton Allen House Surrey | United Kingdom | British | 240198770001 | |||||
| HARRISON, Rupert Knight | Director | 1 Westmead Road SM1 4LA Sutton Allen House Surrey | United Kingdom | British | 98744330001 | |||||
| KOLODNER, Eric Arthur | Director | 1 Westmead Road SM1 4LA Sutton Allen House Surrey | United Kingdom | British | 240198760001 | |||||
| RODGER, Ian Stewart | Director | 1 Westmead Road SM1 4LA Sutton Allen House Surrey | United Kingdom | British | 146381960002 | |||||
| KEATES, Martyn | Director | Bradley HD2 1UU Huddersfield Leeds Road England | United Kingdom | British | 155290990001 | |||||
| TAYLOR, Alfie | Director | Bradley HD2 1UU Huddersfield Leeds Road England | United Kingdom | British | 218031160001 |
Who are the persons with significant control of TGM ARDOR (HOLDINGS) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Ian Stewart Rodger | Oct 18, 2019 | 1 Westmead Road SM1 4LA Sutton Allen House Surrey | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Tower Growth Management Llp | Nov 22, 2017 | Pilcot Road GU51 5RY Crookham Village Unit 8 Kiln Workshop Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TGM ARDOR (HOLDINGS) LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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