Dissolved
Dissolved 2017-12-13
Company Information for TCG PROPERTY MANAGEMENT LIMITED
LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
05562699
Private Limited Company
Dissolved Dissolved 2017-12-13 |
Company Name | |
---|---|
TCG PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE LS1 4DL Other companies in SN5 | |
Company Number | 05562699 | |
---|---|---|
Date formed | 2005-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2017-12-13 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-28 04:27:20 |
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 | ||
---|---|---|---|---|
TCG PROPERTY MANAGEMENT INC. | 9250 Corkscrew Rd Estero FL 33928 | Active | Company formed on the 2015-02-18 | |
TCG PROPERTY MANAGEMENT LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW BERNARD GREEN |
||
DAVID NORMAN RIMMER |
||
JONATHAN JAMES WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID STUART FORD |
Director | ||
MARK PHILIP FONTAINE |
Director | ||
ROBERT CHARLES GEORGE |
Director | ||
PETER STUART BROOK |
Director | ||
JOHN GAVIN LOUGHREY |
Company Secretary | ||
MARTIN ROBERT HENDERSON |
Company Secretary | ||
BIBI RAHIMA ALLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TCG TAVERNS LIMITED | Company Secretary | 2008-08-04 | CURRENT | 2008-08-04 | In Administration/Administrative Receiver | |
TCG INNS LIMITED | Company Secretary | 2008-08-04 | CURRENT | 2008-08-04 | In Administration/Administrative Receiver | |
TCG PUBS LIMITED | Company Secretary | 2008-08-04 | CURRENT | 2008-08-04 | In Administration/Administrative Receiver | |
TCG MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-08-04 | CURRENT | 2008-08-04 | In Administration/Administrative Receiver | |
TCG BARS LIMITED | Company Secretary | 2008-08-04 | CURRENT | 2008-08-04 | In Administration/Administrative Receiver | |
TCG ACQUISITIONS LIMITED | Company Secretary | 2005-09-28 | CURRENT | 2005-09-13 | Dissolved 2013-12-26 | |
TCG 2012 LIMITED | Director | 2012-01-20 | CURRENT | 2012-01-20 | Dissolved 2016-07-05 | |
FULL HOUSE INVESTMENTS LIMITED | Director | 2011-04-01 | CURRENT | 2005-12-05 | Liquidation | |
STARDUST BINGO CLUB LIMITED | Director | 2011-04-01 | CURRENT | 2000-08-31 | Liquidation | |
BUCKINGHAM MANCHESTER LIMITED | Director | 2011-04-01 | CURRENT | 1966-06-02 | Active - Proposal to Strike off | |
BUCKINGHAM TRAFFORD LIMITED | Director | 2011-04-01 | CURRENT | 1996-10-21 | Active - Proposal to Strike off | |
FULL HOUSE ACQUISITIONS LIMITED | Director | 2011-04-01 | CURRENT | 2005-11-22 | Liquidation | |
HAMBLINS LEISURE SERVICES LIMITED | Director | 2011-04-01 | CURRENT | 1961-07-04 | Liquidation | |
BUCKINGHAM BINGO LIMITED | Director | 2011-04-01 | CURRENT | 1970-10-15 | Liquidation | |
BUCKINGHAM HUYTON LIMITED | Director | 2011-04-01 | CURRENT | 1996-01-02 | Active | |
BUCKINGHAM MIDDLETON LIMITED | Director | 2011-04-01 | CURRENT | 1996-01-30 | Active - Proposal to Strike off | |
BUCKINGHAM HUNTS CROSS LIMITED | Director | 2011-04-01 | CURRENT | 1996-01-31 | Active | |
FULL HOUSE TRUST COMPANY LIMITED | Director | 2011-04-01 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
TCG MANAGEMENT SERVICES LIMITED | Director | 2010-04-13 | CURRENT | 2008-08-04 | In Administration/Administrative Receiver | |
TCG ACQUISITIONS LIMITED | Director | 2009-08-26 | CURRENT | 2005-09-13 | Dissolved 2013-12-26 | |
FULL HOUSE HOLDINGS LIMITED | Director | 2007-06-04 | CURRENT | 2005-11-22 | Liquidation | |
00199050 LIMITED | Director | 2003-11-19 | CURRENT | 1924-07-03 | Active | |
TRIUMPHSTRIDE LIMITED | Director | 2003-11-19 | CURRENT | 1919-04-23 | Active | |
TCG MANAGEMENT SERVICES LIMITED | Director | 2012-01-19 | CURRENT | 2008-08-04 | In Administration/Administrative Receiver | |
FULL HOUSE INVESTMENTS LIMITED | Director | 2011-04-01 | CURRENT | 2005-12-05 | Liquidation | |
STARDUST BINGO CLUB LIMITED | Director | 2011-04-01 | CURRENT | 2000-08-31 | Liquidation | |
BUCKINGHAM MANCHESTER LIMITED | Director | 2011-04-01 | CURRENT | 1966-06-02 | Active - Proposal to Strike off | |
BUCKINGHAM TRAFFORD LIMITED | Director | 2011-04-01 | CURRENT | 1996-10-21 | Active - Proposal to Strike off | |
FULL HOUSE ACQUISITIONS LIMITED | Director | 2011-04-01 | CURRENT | 2005-11-22 | Liquidation | |
HAMBLINS LEISURE SERVICES LIMITED | Director | 2011-04-01 | CURRENT | 1961-07-04 | Liquidation | |
BUCKINGHAM BINGO LIMITED | Director | 2011-04-01 | CURRENT | 1970-10-15 | Liquidation | |
BUCKINGHAM HUYTON LIMITED | Director | 2011-04-01 | CURRENT | 1996-01-02 | Active | |
BUCKINGHAM MIDDLETON LIMITED | Director | 2011-04-01 | CURRENT | 1996-01-30 | Active - Proposal to Strike off | |
BUCKINGHAM HUNTS CROSS LIMITED | Director | 2011-04-01 | CURRENT | 1996-01-31 | Active | |
FULL HOUSE TRUST COMPANY LIMITED | Director | 2011-04-01 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
FULL HOUSE HOLDINGS LIMITED | Director | 2010-10-20 | CURRENT | 2005-11-22 | Liquidation | |
TCG ACQUISITIONS LIMITED | Director | 2010-03-24 | CURRENT | 2005-09-13 | Dissolved 2013-12-26 | |
BLACKBELT SMARTPHONE DEFENCE LIMITED | Director | 2007-07-16 | CURRENT | 2004-11-15 | Active | |
KNOELL CUMBRIA LIMITED | Director | 2005-12-20 | CURRENT | 2002-07-03 | Active | |
LANDHOLDING (NORTH WALES) LIMITED | Director | 2005-02-14 | CURRENT | 2005-02-14 | Active | |
PARRY HOMES LIMITED | Director | 2001-04-03 | CURRENT | 1970-10-01 | Dissolved 2013-08-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2016 FROM REGUS HOUSE WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6QR | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 13/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 13/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 13/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 13/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JAMES WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FORD | |
AP01 | DIRECTOR APPOINTED MR DAVID NORMAN RIMMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FONTAINE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK FONTAINE / 30/09/2009 | |
363a | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
288a | DIRECTOR APPOINTED MARK PHILIP FONTAINE | |
RES01 | ADOPT ARTICLES 27/02/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT GEORGE | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANDREW GREEN / 30/09/2008 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM REGUS HOUSE WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6QR | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | DIRECTOR APPOINTED ROBERT CHARLES GEORGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 10 NORWICH STREET LONDON EC4A 1BD | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 15/09/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 100/1000000 15/0 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-08-03 |
Appointment of Liquidators | 2016-08-03 |
Meetings of Creditors | 2016-07-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | TATTERSHALL CASTLE GROUP LIMITED | |
DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION PLC |
|
|
|
|
|
|
|
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 TCG PROPERTY MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TCG PROPERTY MANAGEMENT LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TCG PROPERTY MANAGEMENT LIMITED | Event Date | 2016-07-27 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 27 July 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That David Christian Chubb and Michael John Andrew Jervis be appointed as Joint Liquidators for the purposes of such winding up." At the subsequent Meeting of Creditors held on 27 July 2016 the appointment of David Christian Chubb and Michael John Andrew Jervis as Joint Liquidators was confirmed. Office Holder Details: David Christian Chubb and Michael John Andrew Jervis (IP numbers 9357 and 8689 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 27 July 2016 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 07841 787 257 or 07802 658 873 or at adam.sumnall@uk.pwc.com or william.t.duxbury@uk.pwc.com. David Rimmer , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TCG PROPERTY MANAGEMENT LIMITED | Event Date | 2016-07-27 |
Liquidator's name and address: David Christian Chubb and Michael John Andrew Jervis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 07841 787 257 or 07802 658 873 or at adam.sumnall@uk.pwc.com or william.t.duxbury@uk.pwc.com. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TCG PROPERTY MANAGEMENT LIMITED | Event Date | 2016-07-19 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 27 July 2016 , at 3.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Benson House, 33 Wellington Street, Leeds LS1 4JP by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Matthew Duckworth at the offices of PricewaterhouseCoopers on 0113 289 4916 or at matthew.j.duckworth@uk.pwc.com. David Rimmer , Director : | |||
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. |