Liquidation
Company Information for TG AND TS LIMITED
1 KINGS AVENUE, LONDON, N21 3NA,
|
Company Registration Number
07653251
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
TG AND TS LIMITED | ||||
Legal Registered Office | ||||
1 KINGS AVENUE LONDON N21 3NA Other companies in SL1 | ||||
Previous Names | ||||
|
Company Number | 07653251 | |
---|---|---|
Company ID Number | 07653251 | |
Date formed | 2011-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-07-06 07:07:46 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TARVINDER SINGH GOSAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TAJINDER SINGH SANGHA |
Director | ||
TARVINDER SINGH GOSAL |
Director | ||
JASDEEP RUP SINGH RANDHAWA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TS AND SS LIMITED | Director | 2016-07-31 | CURRENT | 2006-07-27 | Liquidation | |
FLEETWOOD ARCHITECTURAL ALUMINIUM LIMITED | Director | 2009-06-22 | CURRENT | 1997-02-17 | Active | |
OXNA LIMITED | Director | 2008-08-11 | CURRENT | 2008-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/20 FROM 24 Conduit Place London W2 1EP | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-22 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-22 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/17 FROM Fleetwood House 480 Bath Road Slough Berkshire SL1 6BB | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAJINDER SINGH SANGHA | |
AP01 | DIRECTOR APPOINTED MR TARVINDER SINGH GOSAL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 21/05/2014 | |
CERTNM | Company name changed hurricane facades LIMITED\certificate issued on 23/05/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASDEEP RANDHAWA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARVINDER GOSAL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
AA01 | Previous accounting period extended from 31/05/12 TO 30/06/12 | |
AA01 | Previous accounting period shortened from 30/06/12 TO 31/05/12 | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
RES15 | CHANGE OF NAME 05/09/2011 | |
CERTNM | COMPANY NAME CHANGED FLEETWOOD MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 08/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 17/06/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 02/06/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-29 |
Resolution | 2017-08-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as TG AND TS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TG AND TS LIMITED | Event Date | 2017-08-23 |
Liquidator's name and address: Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Further information about this case is available from Elliot Segal at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at elliot.segal@begbies-traynor.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TG AND TS LIMITED | Event Date | 2017-08-23 |
At a General Meeting of the members of the above named company, duly convened and held at 24 Conduit Place, London W2 1EP on 23 August 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Office Holder Details: Jeremy Karr and Ian Franses (IP numbers 9540 and 2294 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP . Date of Appointment: 23 August 2017 . Further information about this case is available from Elliot Segal at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at elliot.segal@begbies-traynor.com. Tarvinder Singh Gosal , Chair : Dated: 23 August 2017 | |||
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. |