Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TPG (WEST MIDLANDS) LIMITED
Company Information for

TPG (WEST MIDLANDS) LIMITED

C/O HORSEFIELDS BELGRAVE PLACE, 8 MANCHESTER ROAD, BURY, LANCASHIRE, BL9 0ED,
Company Registration Number
01329787
Private Limited Company
Liquidation

Company Overview

About Tpg (west Midlands) Ltd
TPG (WEST MIDLANDS) LIMITED was founded on 1977-09-13 and has its registered office in Bury. The organisation's status is listed as "Liquidation". Tpg (west Midlands) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TPG (WEST MIDLANDS) LIMITED
 
Legal Registered Office
C/O HORSEFIELDS BELGRAVE PLACE
8 MANCHESTER ROAD
BURY
LANCASHIRE
BL9 0ED
Other companies in TF3
 
Previous Names
PETER GRANT PAPERS LIMITED30/03/2016
Filing Information
Company Number 01329787
Company ID Number 01329787
Date formed 1977-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-06 10:05:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TPG (WEST MIDLANDS) LIMITED
Is this data useful to you?
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.
Companies with same name TPG (WEST MIDLANDS) LIMITED
The following companies were found which have the same name as TPG (WEST MIDLANDS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TPG (WEST MIDLANDS) LIMITED Unknown

Company Officers of TPG (WEST MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
STUART RALPH POPPLETON
Director 2016-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
TPG INVESTMENTS LTD
Company Secretary 2015-07-29 2016-02-22
TPG INVESTMENTS LTD
Director 2015-07-29 2016-02-22
PAUL EDWARD KING
Company Secretary 2012-05-03 2015-10-30
PAUL FECHER
Director 2012-05-03 2015-10-30
PAUL EDWARD KING
Director 2012-05-03 2015-10-30
ADAM SCOTT FECHER
Director 2012-05-03 2015-07-29
CHRISTOPHER RICHARD WICKHAM
Director 2012-05-03 2014-08-29
PAUL PEARSON WEDDLE
Director 2006-01-01 2013-10-18
GRAEME LESLIE SKINNER
Company Secretary 1998-08-12 2012-05-03
JAMES MCDOUGALL GORDON
Director 1998-02-26 2012-05-03
ADRIAN CHARLES JONES
Director 1992-07-24 2012-05-03
GRAEME LESLIE SKINNER
Director 1998-02-26 2012-05-03
JONATHAN DAVID MILLINER
Director 1998-02-26 2009-01-31
STEPHEN PHILIP BRIGGS
Director 1994-09-13 2005-04-28
RUPERT WILLIAM ARTHUR MACKAY
Director 1992-07-24 1998-10-12
ADRIAN CHARLES JONES
Company Secretary 1992-07-24 1998-08-12
JOHN ALEXANDER GRANT THOMS
Director 1992-07-24 1998-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART RALPH POPPLETON ITS INTERNATIONAL TRADING SERVICES PLC Director 2018-01-11 CURRENT 2016-05-28 Active
STUART RALPH POPPLETON W&W BUSINESS AND MANAGEMENT CONSULTING LIMITED Director 2018-01-02 CURRENT 2018-01-02 Active
STUART RALPH POPPLETON TRADEFXM LIMITED Director 2018-01-01 CURRENT 2016-03-23 Active
STUART RALPH POPPLETON ON-SPOT SYSTEM PROVIDERS LTD Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
STUART RALPH POPPLETON GSC ESTATES (FARINGDON) LIMITED Director 2017-12-14 CURRENT 2013-11-12 Dissolved 2018-04-24
STUART RALPH POPPLETON INGAME STUDIO LTD Director 2017-11-22 CURRENT 2017-05-16 Dissolved 2018-07-24
STUART RALPH POPPLETON GOLDEN TANGENT UK CO LTD Director 2017-11-16 CURRENT 2016-11-02 Dissolved 2018-02-20
STUART RALPH POPPLETON ALTERA TRADE IMPEX LTD Director 2017-11-08 CURRENT 2008-05-07 Active - Proposal to Strike off
STUART RALPH POPPLETON EURASAL MACHINERY LTD. Director 2017-11-07 CURRENT 2005-11-25 Active - Proposal to Strike off
STUART RALPH POPPLETON TERFIX LTD. Director 2017-10-26 CURRENT 2004-11-22 Active - Proposal to Strike off
STUART RALPH POPPLETON TOKENDESK LTD Director 2017-10-24 CURRENT 2017-09-27 Active - Proposal to Strike off
STUART RALPH POPPLETON MOUNTROCKA LIMITED Director 2017-10-13 CURRENT 2016-10-17 Dissolved 2018-01-23
STUART RALPH POPPLETON CATOPTRON LTD Director 2017-10-10 CURRENT 2017-10-10 Active
STUART RALPH POPPLETON FRANCE DISTRI LTD Director 2017-10-02 CURRENT 2017-09-28 Active - Proposal to Strike off
STUART RALPH POPPLETON HARROD BENTLEY LTD Director 2017-10-02 CURRENT 2017-10-02 Active - Proposal to Strike off
STUART RALPH POPPLETON SARL MCE LIMITED Director 2017-09-20 CURRENT 2017-01-23 Active - Proposal to Strike off
STUART RALPH POPPLETON AEGIS CORPORATE LTD Director 2017-09-20 CURRENT 2017-09-20 Active
STUART RALPH POPPLETON LIFESOL MEDICAL LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active - Proposal to Strike off
STUART RALPH POPPLETON BENDICE TECHNOLOGIES LTD Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
STUART RALPH POPPLETON UPSOPEN LTD Director 2017-09-08 CURRENT 2017-03-15 Active - Proposal to Strike off
STUART RALPH POPPLETON INTERNATIONAL PROPERTY INVESTMENTS LIMITED Director 2017-09-08 CURRENT 2003-08-18 Active - Proposal to Strike off
STUART RALPH POPPLETON MG STAR LTD. Director 2017-09-04 CURRENT 2006-09-18 Active - Proposal to Strike off
STUART RALPH POPPLETON CANIS & CO. LTD Director 2017-09-01 CURRENT 2017-09-01 Active
STUART RALPH POPPLETON MULTIMODAL FREIGHT FORWARDING AGENCY "MFA" LIMITED Director 2017-09-01 CURRENT 1999-08-18 Active
STUART RALPH POPPLETON PURE MARKETING GROUP LTD Director 2017-09-01 CURRENT 2015-07-14 Active - Proposal to Strike off
STUART RALPH POPPLETON YGA CONSULTANTS LTD Director 2017-08-31 CURRENT 2015-01-21 Dissolved 2017-11-28
STUART RALPH POPPLETON TAT ALLIANCE LTD. Director 2017-08-25 CURRENT 2010-10-22 Active - Proposal to Strike off
STUART RALPH POPPLETON SAY PRODUCTION LTD Director 2017-08-15 CURRENT 2010-11-10 Active - Proposal to Strike off
STUART RALPH POPPLETON TRIA SOFT & TECHNOLOGY LTD Director 2017-08-11 CURRENT 2017-08-11 Active
STUART RALPH POPPLETON MILESTONE VENTURE HOLDINGS LIMITED Director 2017-08-01 CURRENT 2010-08-03 Active - Proposal to Strike off
STUART RALPH POPPLETON BERNET LTD. Director 2017-07-28 CURRENT 2008-07-21 Active - Proposal to Strike off
STUART RALPH POPPLETON T&T CITY LTD Director 2017-07-24 CURRENT 2013-09-04 Active - Proposal to Strike off
STUART RALPH POPPLETON WELLEX TRADE LTD. Director 2017-07-13 CURRENT 2008-09-24 Active - Proposal to Strike off
STUART RALPH POPPLETON PREMIUM PRODUCTS ONLINE LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
STUART RALPH POPPLETON DALLEX TRADE LTD. Director 2017-07-11 CURRENT 2004-12-21 Active
STUART RALPH POPPLETON CIRCUL8TE LTD Director 2017-06-20 CURRENT 2014-06-24 Active - Proposal to Strike off
STUART RALPH POPPLETON NOBEL TRIVIA LTD Director 2017-06-07 CURRENT 2017-06-07 Dissolved 2017-10-10
STUART RALPH POPPLETON FAMCOR CAPITAL LIMITED Director 2017-06-01 CURRENT 2015-05-27 Active - Proposal to Strike off
STUART RALPH POPPLETON GRAFOPARTS&VISIONGRAPHICS LTD Director 2017-06-01 CURRENT 2014-01-24 Active - Proposal to Strike off
STUART RALPH POPPLETON SIIFX FINANCIAL SERVICES LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active - Proposal to Strike off
STUART RALPH POPPLETON THÉLUX INC LTD Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
STUART RALPH POPPLETON GLOBAL COMMERCE AND INVEST LTD. Director 2017-04-24 CURRENT 2009-02-20 Active
STUART RALPH POPPLETON HOAXING LIMITED Director 2017-04-01 CURRENT 2016-04-05 Dissolved 2017-09-19
STUART RALPH POPPLETON THE HOUSE PANTRY (UK) LIMITED Director 2017-03-28 CURRENT 2013-11-12 Active - Proposal to Strike off
STUART RALPH POPPLETON PHENIX KAPITAL LTD Director 2017-02-01 CURRENT 2015-11-17 Dissolved 2018-06-26
STUART RALPH POPPLETON THE BURLINGTON HOTEL SANDOWN LIMITED Director 2016-11-14 CURRENT 2014-03-04 Active - Proposal to Strike off
STUART RALPH POPPLETON GOOLE EPPING LIMITED Director 2016-10-07 CURRENT 2015-11-02 Dissolved 2017-08-15
STUART RALPH POPPLETON KINGSTON WHITESTONE LIMITED Director 2016-10-07 CURRENT 2014-07-24 Dissolved 2017-08-15
STUART RALPH POPPLETON MELBOURNE HARTLEY LIMITED Director 2016-10-07 CURRENT 2013-10-02 Dissolved 2017-08-15
STUART RALPH POPPLETON NEWTON BRADWELL LIMITED Director 2016-10-07 CURRENT 2013-10-01 Dissolved 2017-08-15
STUART RALPH POPPLETON JEM DEVELOPPEMENT LIMITED Director 2016-10-05 CURRENT 2014-09-11 Active
STUART RALPH POPPLETON VT ENTREPRENEUR LOGIC LTD Director 2016-09-29 CURRENT 2015-10-26 Active - Proposal to Strike off
STUART RALPH POPPLETON SUD COMMERCIAL SERVICE LTD Director 2016-09-07 CURRENT 2016-09-07 Dissolved 2018-02-13
STUART RALPH POPPLETON TRAVEL CLUB MARKETING LTD Director 2016-09-06 CURRENT 2016-05-04 Dissolved 2017-02-14
STUART RALPH POPPLETON AMBLE BATTLE LIMITED Director 2016-08-17 CURRENT 2015-11-03 Dissolved 2017-08-15
STUART RALPH POPPLETON PRO HEALTH DISTRIBUTORS LTD Director 2016-08-17 CURRENT 2016-08-17 Dissolved 2018-02-20
STUART RALPH POPPLETON SARL RP IMMOBILIER LTD Director 2016-08-08 CURRENT 2016-06-09 Dissolved 2017-03-28
STUART RALPH POPPLETON TCHOUBAIS LIMITED Director 2016-08-08 CURRENT 2016-04-25 Dissolved 2017-09-26
STUART RALPH POPPLETON K'COURSES LIMITED Director 2016-08-03 CURRENT 2016-05-01 Dissolved 2017-10-10
STUART RALPH POPPLETON SUPERCOINS LTD Director 2016-07-01 CURRENT 2014-05-12 Active - Proposal to Strike off
STUART RALPH POPPLETON ROOMOX LTD Director 2016-06-13 CURRENT 2014-04-15 Dissolved 2018-03-06
STUART RALPH POPPLETON WELCON LIMITED Director 2016-05-27 CURRENT 2016-05-27 Dissolved 2017-10-03
STUART RALPH POPPLETON BEST-E-SERVICE LTD Director 2016-05-06 CURRENT 2016-05-06 Dissolved 2017-09-19
STUART RALPH POPPLETON DREAMASSETS LIMITED Director 2016-04-22 CURRENT 2015-01-26 Dissolved 2017-03-14
STUART RALPH POPPLETON GLOBAL OPTIMAX LTD Director 2016-04-20 CURRENT 2003-09-21 Active - Proposal to Strike off
STUART RALPH POPPLETON NOVIMA LIMITED Director 2016-04-18 CURRENT 2012-07-13 Active - Proposal to Strike off
STUART RALPH POPPLETON FUSA LTD Director 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
STUART RALPH POPPLETON IDEAL ADVENTURE LIMITED Director 2016-04-06 CURRENT 2014-06-26 Active - Proposal to Strike off
STUART RALPH POPPLETON AGROTIC HOLDING LTD Director 2016-04-05 CURRENT 2016-04-05 Active - Proposal to Strike off
STUART RALPH POPPLETON EDU BUSINESS SOLUTIONS LTD. Director 2016-03-25 CURRENT 2013-05-07 Active - Proposal to Strike off
STUART RALPH POPPLETON FTAGMA INVESTMENTS (UK) LIMITED Director 2016-03-23 CURRENT 2016-03-23 Dissolved 2017-07-25
STUART RALPH POPPLETON MILLENIA INVESTMENT LTD Director 2016-03-18 CURRENT 2015-02-04 Dissolved 2018-07-03
STUART RALPH POPPLETON INTERNATIONAL MEDICAL FOODS LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
STUART RALPH POPPLETON SPECIAL MEDICAL FOOD LIMITED Director 2016-03-08 CURRENT 2016-03-08 Dissolved 2017-08-15
STUART RALPH POPPLETON MH-VIP DESIGN LTD Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
STUART RALPH POPPLETON SOUTHERN HORIZONS EUROPE LIMITED Director 2016-02-17 CURRENT 2005-07-01 Active
STUART RALPH POPPLETON G & B INDUSTRIAL - SERVICE LTD Director 2016-02-12 CURRENT 2016-01-15 Dissolved 2016-07-26
STUART RALPH POPPLETON TPG DORMANT LIMITED Director 2016-02-12 CURRENT 2003-10-30 Active - Proposal to Strike off
STUART RALPH POPPLETON COFORZA LTD Director 2016-02-10 CURRENT 2016-02-10 Active
STUART RALPH POPPLETON HITHCLIFF LTD Director 2016-02-09 CURRENT 2013-05-14 Dissolved 2018-07-17
STUART RALPH POPPLETON TPG INVESTMENTS LTD Director 2016-02-09 CURRENT 2014-11-13 Active - Proposal to Strike off
STUART RALPH POPPLETON LIFESOL MEDICAL LIMITED Director 2016-02-02 CURRENT 2012-03-23 Dissolved 2017-08-15
STUART RALPH POPPLETON B & G INDUSTRIAL SERVICES LIMITED Director 2016-01-22 CURRENT 2016-01-22 Dissolved 2017-03-21
STUART RALPH POPPLETON KREEBATT UK LTD Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-07-12
STUART RALPH POPPLETON WELLSTEAD BUSINESS CONSULTANCY LIMITED Director 2016-01-20 CURRENT 2002-12-09 Active - Proposal to Strike off
STUART RALPH POPPLETON MINERALS PLANT LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
STUART RALPH POPPLETON ADVAND LTD Director 2015-12-17 CURRENT 2015-12-17 Active
STUART RALPH POPPLETON A2BUK BUSINESS LTD Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2018-05-08
STUART RALPH POPPLETON ASCOA HOLDING LTD Director 2015-12-09 CURRENT 2015-12-09 Dissolved 2018-05-08
STUART RALPH POPPLETON EXPERT SOURCE INTERNATIONAL LTD Director 2015-11-23 CURRENT 2015-11-23 Active
STUART RALPH POPPLETON BLACK VISION MEDIA LIMITED Director 2015-11-10 CURRENT 2015-04-26 Dissolved 2016-02-16
STUART RALPH POPPLETON WEB LINK TECHNOLOGY LIMITED Director 2015-11-09 CURRENT 2015-11-09 Dissolved 2017-04-25
STUART RALPH POPPLETON KDNE LTD Director 2015-10-29 CURRENT 2014-12-18 Active - Proposal to Strike off
STUART RALPH POPPLETON BOOT CAMP FOODS INTERNATIONAL LIMITED Director 2015-10-16 CURRENT 2014-10-08 Dissolved 2016-08-23
STUART RALPH POPPLETON OH DEAR DOLLY LIMITED Director 2015-10-07 CURRENT 2007-09-11 Active
STUART RALPH POPPLETON SWITCHNGO LTD Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-05-17
STUART RALPH POPPLETON OVENO TRADE LTD Director 2015-09-07 CURRENT 2015-03-09 Dissolved 2017-02-14
STUART RALPH POPPLETON VORSTER INVESTMENTS LTD Director 2015-08-26 CURRENT 2013-04-24 Dissolved 2016-06-21
STUART RALPH POPPLETON REX SECURITY SERVICES LTD Director 2015-07-20 CURRENT 2014-06-26 Active - Proposal to Strike off
STUART RALPH POPPLETON ENVIRO TECH MACHINERY SERVICES LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
STUART RALPH POPPLETON ANCUS INVESTMENT CO. LTD Director 2015-07-06 CURRENT 2015-07-06 Active - Proposal to Strike off
STUART RALPH POPPLETON ESTRADE PRODUCTION LTD. Director 2015-06-17 CURRENT 2014-04-08 Active - Proposal to Strike off
STUART RALPH POPPLETON FJ INVESTMENTS LTD Director 2015-06-16 CURRENT 2015-06-16 Active
STUART RALPH POPPLETON SEWER PRODUCTION LIMITED Director 2015-05-27 CURRENT 2014-06-02 Active - Proposal to Strike off
STUART RALPH POPPLETON SELECT ITALIAN PRODUCE LTD Director 2015-05-25 CURRENT 2014-06-27 Dissolved 2017-04-25
STUART RALPH POPPLETON TRANSACT WEBMATRIX LTD Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
STUART RALPH POPPLETON MTSS UK LIMITED Director 2015-04-23 CURRENT 2012-01-25 Active - Proposal to Strike off
STUART RALPH POPPLETON FILEY TRADING LTD Director 2015-04-10 CURRENT 2007-12-10 Active - Proposal to Strike off
STUART RALPH POPPLETON QUALITY MEAL LTD Director 2015-03-03 CURRENT 2015-03-03 Dissolved 2016-07-12
STUART RALPH POPPLETON GASTRO SMART CONCEPT LTD Director 2015-03-03 CURRENT 2015-03-03 Dissolved 2016-07-12
STUART RALPH POPPLETON SICOD LIMITED Director 2015-02-06 CURRENT 2001-08-06 Dissolved 2016-06-14
STUART RALPH POPPLETON MANDRAGORA TRADING LTD Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2016-07-12
STUART RALPH POPPLETON RUSSELL GLOBAL ASSETS MANAGEMENT LTD Director 2015-02-01 CURRENT 2014-07-21 Dissolved 2015-09-08
STUART RALPH POPPLETON RUSSELL GLOBAL INVESTMENTS LTD Director 2015-01-21 CURRENT 2014-12-19 Dissolved 2015-08-11
STUART RALPH POPPLETON PINNACLE E-SERVE LIMITED Director 2015-01-08 CURRENT 2013-10-21 Dissolved 2017-04-04
STUART RALPH POPPLETON GLOBAL STAR RATING AGENCY LIMITED Director 2014-12-15 CURRENT 2014-12-15 Dissolved 2016-06-28
STUART RALPH POPPLETON TBJ INVEST LONDON LTD Director 2014-12-01 CURRENT 2013-07-19 Dissolved 2017-10-24
STUART RALPH POPPLETON BODRES LTD Director 2014-11-28 CURRENT 2014-10-23 Dissolved 2017-03-28
STUART RALPH POPPLETON MARK ARNOLD ENTERPRISES LIMITED Director 2014-11-20 CURRENT 2012-11-22 Active - Proposal to Strike off
STUART RALPH POPPLETON BRANDICO LONDON LTD Director 2014-10-28 CURRENT 2014-10-28 Dissolved 2017-03-14
STUART RALPH POPPLETON EMERALD INVESTMENTS (GB) LIMITED Director 2014-10-02 CURRENT 2012-01-12 Active
STUART RALPH POPPLETON EXPONENTIAL ACCELERATION LIMITED Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2017-02-14
STUART RALPH POPPLETON STA-MEDIA LIMITED Director 2014-09-01 CURRENT 2012-12-12 Active
STUART RALPH POPPLETON FLYCHEAP LIMITED Director 2014-08-21 CURRENT 2014-08-20 Dissolved 2016-04-12
STUART RALPH POPPLETON SOMMAT LTD Director 2014-08-18 CURRENT 2014-08-18 Dissolved 2016-03-29
STUART RALPH POPPLETON BASE2TRADE LIMITED Director 2014-06-23 CURRENT 2014-06-20 Dissolved 2017-05-17
STUART RALPH POPPLETON ISLAMIC TRADING LIMITED Director 2014-06-20 CURRENT 2014-06-20 Dissolved 2016-02-09
STUART RALPH POPPLETON WORKZONE LTD Director 2014-06-19 CURRENT 2014-02-17 Dissolved 2015-07-21
STUART RALPH POPPLETON JUMPSYSTEM LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active - Proposal to Strike off
STUART RALPH POPPLETON ABC COMPANIES LIMITED Director 2014-06-10 CURRENT 2011-08-08 Active - Proposal to Strike off
STUART RALPH POPPLETON 2C1B DEVELOPPEMENT LTD Director 2014-05-27 CURRENT 2011-09-19 Dissolved 2015-06-09
STUART RALPH POPPLETON BOVARD LTD Director 2014-05-22 CURRENT 2014-05-22 Active
STUART RALPH POPPLETON FIRST BC LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
STUART RALPH POPPLETON EXCELLESIA LTD Director 2014-05-13 CURRENT 2012-08-23 Active - Proposal to Strike off
STUART RALPH POPPLETON FINAGUARD HOLCO LIMITED Director 2014-04-16 CURRENT 2013-09-30 Dissolved 2016-01-12
STUART RALPH POPPLETON WEBFORLAND LTD Director 2014-04-09 CURRENT 2014-02-05 Dissolved 2017-06-06
STUART RALPH POPPLETON BELSIZE VENTURES LTD Director 2014-04-08 CURRENT 2014-04-08 Active
STUART RALPH POPPLETON VOGA ACTIVITIES LTD Director 2014-03-26 CURRENT 2009-04-15 Active - Proposal to Strike off
STUART RALPH POPPLETON WARRINGTON FORD ARTS LTD Director 2014-03-25 CURRENT 2003-09-12 In Administration/Administrative Receiver
STUART RALPH POPPLETON UDS UNIVERSAL HEALTH UK LIMITED Director 2014-03-15 CURRENT 2014-03-10 Active - Proposal to Strike off
STUART RALPH POPPLETON DIMENSION SPORT UK LIMITED Director 2014-03-10 CURRENT 2014-02-26 Active
STUART RALPH POPPLETON DIMO TRADING LTD Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
STUART RALPH POPPLETON LEEDOR LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
STUART RALPH POPPLETON WORLD HOSTELS LIMITED Director 2014-02-05 CURRENT 2013-12-09 Dissolved 2016-02-16
STUART RALPH POPPLETON NETINUS LTD Director 2014-02-04 CURRENT 2013-11-15 Active - Proposal to Strike off
STUART RALPH POPPLETON BQT CONSULTING LTD. Director 2014-01-22 CURRENT 2013-12-04 Dissolved 2015-05-12
STUART RALPH POPPLETON HARRISON & YORK PUBLISHING LTD Director 2014-01-20 CURRENT 2013-01-29 Active
STUART RALPH POPPLETON SUPPLY MONEY LTD Director 2014-01-02 CURRENT 2010-02-25 Active - Proposal to Strike off
STUART RALPH POPPLETON LONDON FLAVOUR LTD Director 2013-12-11 CURRENT 2013-12-05 Dissolved 2017-02-21
STUART RALPH POPPLETON GLOBAL MARKETING EXPRESS LTD. Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2015-07-07
STUART RALPH POPPLETON CIPRIANA GLOBAL LIMITED Director 2013-09-11 CURRENT 2011-05-10 Dissolved 2015-09-01
STUART RALPH POPPLETON SAXFX LIMITED Director 2013-08-06 CURRENT 2013-04-22 Dissolved 2014-12-02
STUART RALPH POPPLETON THIMSPAUL LTD Director 2013-07-23 CURRENT 2013-05-24 Dissolved 2014-06-10
STUART RALPH POPPLETON REDFOCUSED LIMITED Director 2013-07-15 CURRENT 2013-03-05 Dissolved 2014-10-14
STUART RALPH POPPLETON MEDICAL EXPERT CONSULTING LTD Director 2013-07-15 CURRENT 2013-06-19 Dissolved 2017-11-21
STUART RALPH POPPLETON ELECTIO CAPITAL MANAGEMENT LIMITED Director 2013-06-26 CURRENT 2012-07-13 Dissolved 2014-10-28
STUART RALPH POPPLETON OPTIMUS SECURITE PRIVEE LTD Director 2013-06-24 CURRENT 2013-06-11 Dissolved 2015-01-20
STUART RALPH POPPLETON CONSULTING PLACE LIMITED Director 2013-06-21 CURRENT 2013-05-08 Dissolved 2016-08-23
STUART RALPH POPPLETON ENDEAVOUR EXCELLENCE LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
STUART RALPH POPPLETON BUILDINGBERG LIMITED Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2015-01-06
STUART RALPH POPPLETON I.N.B.C EUROPE LIMITED Director 2013-05-01 CURRENT 2011-10-31 Dissolved 2015-02-17
STUART RALPH POPPLETON TAVAL LIMITED Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2017-02-07
STUART RALPH POPPLETON FASHION&LIFESTYLE LTD. Director 2013-03-25 CURRENT 2013-03-05 Dissolved 2014-09-30
STUART RALPH POPPLETON TOTAKE EVENT LTD Director 2011-03-01 CURRENT 2010-02-18 Dissolved 2014-06-10
STUART RALPH POPPLETON DATAVARD LTD Director 2010-06-29 CURRENT 2010-06-29 Active
STUART RALPH POPPLETON EUROPEAN BUSINESS CENTRE (WW) LIMITED Director 2000-02-01 CURRENT 1999-12-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-30WU15Compulsory liquidation. Final meeting
2019-04-10WU07Compulsory liquidation winding up progress report
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM C/O Crossley Secretaries Ltd Star House Star Hill Rochester Kent ME1 1UX England
2018-04-18WU04Compulsory liquidation appointment of liquidator
2017-09-20COCOMPCompulsory winding up order
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-03-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17AA01Previous accounting period shortened from 30/06/17 TO 31/12/16
2017-03-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 2060000
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-07-12AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-03-30RES15CHANGE OF NAME 29/03/2016
2016-03-30CERTNMCompany name changed peter grant papers LIMITED\certificate issued on 30/03/16
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KING
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FECHER
2016-03-29TM02Termination of appointment of Paul Edward King on 2015-10-30
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR TPG INVESTMENTS LTD
2016-02-23TM02Termination of appointment of Tpg Investments Ltd on 2016-02-22
2016-02-12AP01DIRECTOR APPOINTED MR STUART RALPH POPPLETON
2016-02-03AD02Register inspection address changed from Peter Grant Papers Ltd Stafford Park 12 Telford Shropshire TF3 3BJ England to C/O Crossley Secretaries Ltd Star House Star Hill Rochester Kent ME1 1UX
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SCOTT FECHER
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/16 FROM Stafford Park 12 Telford Shropshire TF3 3BJ
2016-02-03AP04Appointment of Tpg Investments Ltd as company secretary on 2015-07-29
2016-02-03AP02Appointment of Tpg Investments Ltd as director on 2015-07-29
2016-02-03Annotation
2015-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013297870038
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 2060000
2015-07-28AR0124/07/15 FULL LIST
2015-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2015-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2015-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2015-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2014-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 013297870038
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WICKHAM
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 2060000
2014-08-20AR0124/07/14 FULL LIST
2014-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WEDDLE
2013-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-07-25AR0124/07/13 FULL LIST
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2012-08-03AR0124/07/12 FULL LIST
2012-08-03AD02SAIL ADDRESS CHANGED FROM: C/O ADAMSLEECLARK ADAM HOUSE 71 BELL STREET HENLEY ON THAMES OXFORDSHIRE RG9 2BD
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2012-05-18AP01DIRECTOR APPOINTED ADAM SCOTT FECHER
2012-05-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 29
2012-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2012-05-11AP03SECRETARY APPOINTED PAUL EDWARD KING
2012-05-11AP01DIRECTOR APPOINTED CHRISTOPHER RICHARD WICKHAM
2012-05-11AP01DIRECTOR APPOINTED MR PAUL EDWARD KING
2012-05-11AP01DIRECTOR APPOINTED PAUL FECHER
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JONES
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SKINNER
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY GRAEME SKINNER
2012-05-11MISCSECTION 519
2012-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2012-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2011-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2011-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2011-10-07AR0124/07/11 FULL LIST
2011-10-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2010-09-14AR0124/07/10 FULL LIST
2010-09-14AD02SAIL ADDRESS CREATED
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PEARSON WEDDLE / 24/07/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LESLIE SKINNER / 24/07/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES JONES / 24/07/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCDOUGALL GORDON / 24/07/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / GRAEME LESLIE SKINNER / 24/07/2010
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-12-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLINER
2009-12-14SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-09AR0124/07/09 FULL LIST
2009-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLINER
2008-08-15363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-08-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAEME SKINNER / 20/11/2007
2008-04-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-23RES12VARYING SHARE RIGHTS AND NAMES
2007-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: HIGH HOUSE EWELME OXON
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to TPG (WEST MIDLANDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2019-04-02
Appointment of Liquidators2018-04-10
Petitions to Wind Up (Companies)2017-07-26
Fines / Sanctions
No fines or sanctions have been issued against TPG (WEST MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 38
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-22 Outstanding RBS INVOICE FINANCE LIMITED
CHATTEL MORTGAGE 2013-03-22 Outstanding CENTRIC SPV 1 LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2012-05-12 Outstanding CENTRIC SPV 1 LIMITED
DEBENTURE 2012-04-07 Outstanding DISLEY TISSUE LIMITED
DEBENTURE 2012-04-07 Outstanding NORTHWOOD PAPER SALES LIMITED
MORTGAGE 2011-01-31 Satisfied BARCLAYS BANK PLC
MORTGAGE 2005-07-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-07-07 Satisfied BARCLAYS BANK PLC
MORTGAGE OF INTELLECTUAL PROPERTY (INCLUDING SOFTWARE) 2003-08-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2000-01-31 Satisfied THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS
ASSIGNMENT OF LIFE POLICY 2000-01-31 Satisfied THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS
ASSIGNMENT OF LIFE POLICY 2000-01-31 Satisfied THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS
ASSIGNMENT OF LIFE POLICY 2000-01-31 Satisfied THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS
ASSIGNMENT OF LIFE POLICY 2000-01-31 Satisfied THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS
ASSIGNMENT OF LIFE POLICY 2000-01-31 Satisfied THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS
ASSIGNMENT OF LIFE POLICY 2000-01-31 Satisfied THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS
ASSIGNMENT OF LIFE POLICY 2000-01-31 Satisfied THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS
ASSIGNMENT OF LIFE POLICY 2000-01-31 Satisfied THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS
ASSIGNMENT OF LIFE POLICY 2000-01-31 Satisfied THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS
ASSIGNMENT OF LIFE POLICY 2000-01-31 Satisfied THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS
DEBENTURE 2000-01-31 Satisfied THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS
LEGAL CHARGE 2000-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2000-01-21 Satisfied THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS
MORTGAGE 1998-03-11 Satisfied NM ROTHSCHILD & SONS LIMITED
DEBENTURE 1996-12-31 Satisfied NM ROTHSCHILD & SONS LIMITED
CHATTEL MORTGAGE 1994-06-28 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1994-06-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-03-21 Satisfied INVESTORS IN INDUSTRY PLC
CHARGE 1985-11-04 Satisfied ANGLO DISCOUNT LIMITED
LETTER OF CHARGE 1985-06-14 Satisfied BARCLAYS BANK PLC
CHATTEL MORTAGE 1984-03-27 Satisfied INVESTORS IN INDUSTRY PLC
ASSIGNMENT 1983-11-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-04-29 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1981-04-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2016-12-31

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 TPG (WEST MIDLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of TPG (WEST MIDLANDS) LIMITED registering or being granted any patents
Domain Names

TPG (WEST MIDLANDS) LIMITED owns 1 domain names.

petergrant-papers.co.uk  

Trademarks
We have not found any records of TPG (WEST MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TPG (WEST MIDLANDS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as TPG (WEST MIDLANDS) LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for TPG (WEST MIDLANDS) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Factory & Premises Peter Grant Papers Ltd, Stafford Park 12, Telford, Shropshire, TF3 3BJ 327,5002010-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by TPG (WEST MIDLANDS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0139259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2013-05-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2012-04-0139259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2011-12-0148119000Paper, paperboard, cellulose wadding and webs of soft cellulose, coated, impregnated, covered, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. goods of heading 4803, 4809, 4810 and 4818, and of subheading 4811.10 to 4811.60)
2011-11-0156031210Nonwovens, coated or covered, n.e.s., of man-made filaments, weighing > 25 g/m² but <= 70 g/m²
2011-06-0139259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2010-05-0139259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2010-05-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2010-05-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-03-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2010-02-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTPG (WEST MIDLANDS) LIMITEDEvent Date2018-02-01
In the High Court of Justice case number 004667 NOTICE IS HEREBY GIVEN in accordance with Rule 7.59 of the Insolvency (England & Wales) Rules 2016 (the Rules) that Manubhai Govindbhai Mistry and Hemal Mistry of Horsfields, Belgrave Place, 8 Manchester Road, Bury, BL9 0ED were appointed Joint Liquidators of the Company by the Secretary of State on 1 February 2018 . Creditors who have not yet proved their debts must forward their proofs of debt to me. The decision to establish a liquidation committee may be made by the Companys creditors and/or by its contributories. Where the decision is made by both the creditors and the contributories, the committee is to be established in accordance with the Rules. Where the decision is made only by the creditors, the committee is to be established in accordance with the Rules unless the court orders otherwise. The liquidators must seek a decision from the creditors and contributories as to whether a liquidation committee should be established if requested, in accordance with the Rules, to do so by one-tenth in value of the Companys creditors. The liquidators do not propose to seek a decision from the Companys creditors or contributories for the purpose of establishing a liquidation committee.
 
Initiating party Event TypeMeetings of Creditors
Defending partyTPG (WEST MIDLANDS) LIMITEDEvent Date2018-02-01
In the High Court of Justice Chancery Division case number 004667 This Notice is given under Rule 15.13 of the Insolvency (England & Wales) Rules 2016 (the Rules). It is delivered by the Joint Liquidator of the Company and the convener of the meeting, Hemal Mistry, of Horsfields, Belgrave Place, 8 Manchester Road, Bury, BL9 0ED. A meeting of creditors is to take place for the purposes of considering the following: 1.The establishing of a Liquidation Committee 2.The approval of the Joint Liquidators fees and disbursements The meeting will be held as follows: Time: 10:00am. Date: 16 April 2019 The meeting, which will be held via a telephone conferencing platform, will be held as follows: Time:10.00 a.m. Date:16 April 2019 To access the virtual meeting:Call 0161 763 3183 on the business day prior to the meeting to obtain access details. This virtual meeting may be recorded in order to establish and maintain records of the existence of relevant facts or decisions that are taken at the meeting. By attending this meeting, you consent to being recorded. Where any recording of the meeting also entails the processing of personal data, such personal data shall be treated in accordance with the Data Protection Act 2018. To be entitled to vote, those attending must submit a proxy form, together with a proof of debt if one has not already been submitted, to the Joint Liquidator by one of the following methods: By post to:Horsfields, Belgrave Place, 8 Manchester Road, Bury, BL9 0ED By fax to:0161 763 1283 By email to:info@horsfields.com All proofs of debt must be delivered by: 4.00 p.m. on 15 April 2019 All proxy forms must be delivered to the convener or chair before they may be used at the meeting fixed for 10.00 a.m. on 16 April 2019 Names of Joint Liquidators: Manubhai Govindbhai Mistry and Hemal Mistry Address of Joint Liquidators: Horsfields , Belgrave Place, 8 Manchester Road, Bury, BL9 0ED IP Numbers: 7787 and 10770 Date of Appointment: 1 February 2018 Appointed By: Secretary of State Contact Name: Ashley Carlton Email Address: info@horsfields.com Telephone Number: 0161 763 3183 H Mistry , : Joint Liquidator / Convener :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyTPG (WEST MIDLANDS) LIMITEDEvent Date2017-07-26
In the High Court of Justice (Chancery Division) Companies Court case number CR-2017-004667 A Petition to wind up the above-named Company TPG (West Midlands) Limited (registered number 01329787), c/o Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent ME1 1UX, presented on Thursday 22 June 2017 by TELFORD AND WREKIN COUNCIL, Wellington Civic Offices, Larkin Way, Wellington, Telford TF1 1LX and Tower Pensions Trustees Limited, 3 Temple Quay, Temple Back East, Bristol BS1 6DZ, claiming to be Creditors of the Company will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Tuesday 8 August 2017 at 11.30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to either of the Petitioners or their Solicitor in accordance with Rule 7.14 by 16.00 hours on 7 August 2017 . The petitioners' solicitor is LLM Solicitors , 4 Oxford Court, Manchester M2 3WQ , Telephone: 0161 237 3627 . (Ref: T6096-2.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TPG (WEST MIDLANDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TPG (WEST MIDLANDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.