Company Information for T G COMMERCIAL LTD.
TOTAL COMPLEX OVERBROOK LANE, KNOWSLEY, PRESCOT, L34 9FB,
|
Company Registration Number
05527436
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
T G COMMERCIAL LTD. | |
Legal Registered Office | |
TOTAL COMPLEX OVERBROOK LANE KNOWSLEY PRESCOT L34 9FB Other companies in L1 | |
Company Number | 05527436 | |
---|---|---|
Company ID Number | 05527436 | |
Date formed | 2005-08-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2020 | |
Account next due | 31/10/2021 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-11-05 20:26:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
T G COMMERCIAL, LLC | 17623 N MEADOWBROOK COLBERT WA 990050000 | Dissolved | Company formed on the 2008-07-01 | |
T G COMMERCIAL SERVICES LIMITED | 302 ROCHESTER ROAD GRAVESEND DA12 4TZ | Active - Proposal to Strike off | Company formed on the 2017-02-14 | |
T G COMMERCIAL CLEANING LLC | Georgia | Unknown | ||
T G Commercial Cleaning LLC | Maryland | Unknown | ||
T G COMMERCIAL LLC | Georgia | Unknown | ||
T G COMMERCIAL CLEANING LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GEORGINA DEARY |
||
FRANK ORR DEARY |
||
GEORGINA DEARY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL IRESTON |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOTAL GLASS COMMERCIAL LTD. | Company Secretary | 2005-08-09 | CURRENT | 2005-08-09 | Active - Proposal to Strike off | |
TOTAL GLASS LIMITED | Company Secretary | 2002-10-17 | CURRENT | 1990-01-30 | In Administration | |
TOTAL GLASS HOLDINGS LIMITED | Company Secretary | 2002-08-14 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
GET TOTAL SOLAR LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-28 | Dissolved 2015-01-06 | |
TOTAL ENERGY INSTALLATIONS LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Active - Proposal to Strike off | |
TOTAL SOLAR ENERGY LIMITED | Director | 2010-06-01 | CURRENT | 2010-06-01 | Dissolved 2015-01-06 | |
TOTAL WINDOWS LIMITED | Director | 2007-10-23 | CURRENT | 2007-10-23 | Active - Proposal to Strike off | |
TOTAL ALUMINIUM LIMITED | Director | 2007-07-30 | CURRENT | 2007-07-30 | Active - Proposal to Strike off | |
TOTAL GLASS COMMERCIAL LTD. | Director | 2005-08-09 | CURRENT | 2005-08-09 | Active - Proposal to Strike off | |
TOTAL GLASS HOLDINGS LIMITED | Director | 2002-08-14 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
TOTAL GLASS LIMITED | Director | 1992-01-30 | CURRENT | 1990-01-30 | In Administration | |
TOTAL ENERGY INSTALLATIONS LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Active - Proposal to Strike off | |
TOTAL SOLAR ENERGY LIMITED | Director | 2010-06-01 | CURRENT | 2010-06-01 | Dissolved 2015-01-06 | |
TOTAL GLASS COMMERCIAL LTD. | Director | 2005-08-09 | CURRENT | 2005-08-09 | Active - Proposal to Strike off | |
TOTAL GLASS HOLDINGS LIMITED | Director | 2002-11-05 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
TOTAL GLASS LIMITED | Director | 2002-11-05 | CURRENT | 1990-01-30 | In Administration |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/21 FROM Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
AR01 | 30/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 30/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/12 FROM Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ORR DEARY / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA DEARY / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ORR DEARY / 01/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/12 FROM Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA DEARY / 01/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ORR DEARY / 01/10/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS GEORGINA DEARY on 2011-10-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 04/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL L3 4BJ | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA DEARY / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA DEARY / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ORR DEARY / 01/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL IRESTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 04/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL IRESTON / 01/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA DEARY / 01/08/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
RES13 | S369(4) 05/02/2008 | |
ELRES | S252 DISP LAYING ACC 05/02/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 70 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9AF | |
287 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: TOTAL COMPLEX OVERBROOK LANE KNOWSLEY BUSINESS PARK LIVERPOOL L34 9FB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/01/06 | |
88(2)R | AD 04/08/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T G COMMERCIAL LTD.
Shareholder Funds | 2013-02-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-02-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as T G COMMERCIAL LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |