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 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 | ||
|
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 |
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 | ||
---|---|---|---|---|
TPG (WEST MIDLANDS) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STUART RALPH POPPLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TPG INVESTMENTS LTD |
Company Secretary | ||
TPG INVESTMENTS LTD |
Director | ||
PAUL EDWARD KING |
Company Secretary | ||
PAUL FECHER |
Director | ||
PAUL EDWARD KING |
Director | ||
ADAM SCOTT FECHER |
Director | ||
CHRISTOPHER RICHARD WICKHAM |
Director | ||
PAUL PEARSON WEDDLE |
Director | ||
GRAEME LESLIE SKINNER |
Company Secretary | ||
JAMES MCDOUGALL GORDON |
Director | ||
ADRIAN CHARLES JONES |
Director | ||
GRAEME LESLIE SKINNER |
Director | ||
JONATHAN DAVID MILLINER |
Director | ||
STEPHEN PHILIP BRIGGS |
Director | ||
RUPERT WILLIAM ARTHUR MACKAY |
Director | ||
ADRIAN CHARLES JONES |
Company Secretary | ||
JOHN ALEXANDER GRANT THOMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ITS INTERNATIONAL TRADING SERVICES PLC | Director | 2018-01-11 | CURRENT | 2016-05-28 | Active | |
W&W BUSINESS AND MANAGEMENT CONSULTING LIMITED | Director | 2018-01-02 | CURRENT | 2018-01-02 | Active | |
TRADEFXM LIMITED | Director | 2018-01-01 | CURRENT | 2016-03-23 | Active | |
ON-SPOT SYSTEM PROVIDERS LTD | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active - Proposal to Strike off | |
GSC ESTATES (FARINGDON) LIMITED | Director | 2017-12-14 | CURRENT | 2013-11-12 | Dissolved 2018-04-24 | |
INGAME STUDIO LTD | Director | 2017-11-22 | CURRENT | 2017-05-16 | Dissolved 2018-07-24 | |
GOLDEN TANGENT UK CO LTD | Director | 2017-11-16 | CURRENT | 2016-11-02 | Dissolved 2018-02-20 | |
ALTERA TRADE IMPEX LTD | Director | 2017-11-08 | CURRENT | 2008-05-07 | Active - Proposal to Strike off | |
EURASAL MACHINERY LTD. | Director | 2017-11-07 | CURRENT | 2005-11-25 | Active - Proposal to Strike off | |
TERFIX LTD. | Director | 2017-10-26 | CURRENT | 2004-11-22 | Active - Proposal to Strike off | |
TOKENDESK LTD | Director | 2017-10-24 | CURRENT | 2017-09-27 | Active - Proposal to Strike off | |
MOUNTROCKA LIMITED | Director | 2017-10-13 | CURRENT | 2016-10-17 | Dissolved 2018-01-23 | |
CATOPTRON LTD | Director | 2017-10-10 | CURRENT | 2017-10-10 | Active | |
FRANCE DISTRI LTD | Director | 2017-10-02 | CURRENT | 2017-09-28 | Active - Proposal to Strike off | |
HARROD BENTLEY LTD | Director | 2017-10-02 | CURRENT | 2017-10-02 | Active - Proposal to Strike off | |
SARL MCE LIMITED | Director | 2017-09-20 | CURRENT | 2017-01-23 | Active - Proposal to Strike off | |
AEGIS CORPORATE LTD | Director | 2017-09-20 | CURRENT | 2017-09-20 | Active | |
LIFESOL MEDICAL LIMITED | Director | 2017-09-19 | CURRENT | 2017-09-19 | Active - Proposal to Strike off | |
BENDICE TECHNOLOGIES LTD | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
UPSOPEN LTD | Director | 2017-09-08 | CURRENT | 2017-03-15 | Active - Proposal to Strike off | |
INTERNATIONAL PROPERTY INVESTMENTS LIMITED | Director | 2017-09-08 | CURRENT | 2003-08-18 | Active - Proposal to Strike off | |
MG STAR LTD. | Director | 2017-09-04 | CURRENT | 2006-09-18 | Active - Proposal to Strike off | |
CANIS & CO. LTD | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active | |
MULTIMODAL FREIGHT FORWARDING AGENCY "MFA" LIMITED | Director | 2017-09-01 | CURRENT | 1999-08-18 | Active | |
PURE MARKETING GROUP LTD | Director | 2017-09-01 | CURRENT | 2015-07-14 | Active - Proposal to Strike off | |
YGA CONSULTANTS LTD | Director | 2017-08-31 | CURRENT | 2015-01-21 | Dissolved 2017-11-28 | |
TAT ALLIANCE LTD. | Director | 2017-08-25 | CURRENT | 2010-10-22 | Active - Proposal to Strike off | |
SAY PRODUCTION LTD | Director | 2017-08-15 | CURRENT | 2010-11-10 | Active - Proposal to Strike off | |
TRIA SOFT & TECHNOLOGY LTD | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active | |
MILESTONE VENTURE HOLDINGS LIMITED | Director | 2017-08-01 | CURRENT | 2010-08-03 | Active - Proposal to Strike off | |
BERNET LTD. | Director | 2017-07-28 | CURRENT | 2008-07-21 | Active - Proposal to Strike off | |
T&T CITY LTD | Director | 2017-07-24 | CURRENT | 2013-09-04 | Active - Proposal to Strike off | |
WELLEX TRADE LTD. | Director | 2017-07-13 | CURRENT | 2008-09-24 | Active - Proposal to Strike off | |
PREMIUM PRODUCTS ONLINE LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active - Proposal to Strike off | |
DALLEX TRADE LTD. | Director | 2017-07-11 | CURRENT | 2004-12-21 | Active | |
CIRCUL8TE LTD | Director | 2017-06-20 | CURRENT | 2014-06-24 | Active - Proposal to Strike off | |
NOBEL TRIVIA LTD | Director | 2017-06-07 | CURRENT | 2017-06-07 | Dissolved 2017-10-10 | |
FAMCOR CAPITAL LIMITED | Director | 2017-06-01 | CURRENT | 2015-05-27 | Active - Proposal to Strike off | |
GRAFOPARTS&VISIONGRAPHICS LTD | Director | 2017-06-01 | CURRENT | 2014-01-24 | Active - Proposal to Strike off | |
SIIFX FINANCIAL SERVICES LIMITED | Director | 2017-05-18 | CURRENT | 2017-05-18 | Active - Proposal to Strike off | |
THÉLUX INC LTD | Director | 2017-05-10 | CURRENT | 2017-05-10 | Active - Proposal to Strike off | |
GLOBAL COMMERCE AND INVEST LTD. | Director | 2017-04-24 | CURRENT | 2009-02-20 | Active | |
HOAXING LIMITED | Director | 2017-04-01 | CURRENT | 2016-04-05 | Dissolved 2017-09-19 | |
THE HOUSE PANTRY (UK) LIMITED | Director | 2017-03-28 | CURRENT | 2013-11-12 | Active - Proposal to Strike off | |
PHENIX KAPITAL LTD | Director | 2017-02-01 | CURRENT | 2015-11-17 | Dissolved 2018-06-26 | |
THE BURLINGTON HOTEL SANDOWN LIMITED | Director | 2016-11-14 | CURRENT | 2014-03-04 | Active - Proposal to Strike off | |
GOOLE EPPING LIMITED | Director | 2016-10-07 | CURRENT | 2015-11-02 | Dissolved 2017-08-15 | |
KINGSTON WHITESTONE LIMITED | Director | 2016-10-07 | CURRENT | 2014-07-24 | Dissolved 2017-08-15 | |
MELBOURNE HARTLEY LIMITED | Director | 2016-10-07 | CURRENT | 2013-10-02 | Dissolved 2017-08-15 | |
NEWTON BRADWELL LIMITED | Director | 2016-10-07 | CURRENT | 2013-10-01 | Dissolved 2017-08-15 | |
JEM DEVELOPPEMENT LIMITED | Director | 2016-10-05 | CURRENT | 2014-09-11 | Active | |
VT ENTREPRENEUR LOGIC LTD | Director | 2016-09-29 | CURRENT | 2015-10-26 | Active - Proposal to Strike off | |
SUD COMMERCIAL SERVICE LTD | Director | 2016-09-07 | CURRENT | 2016-09-07 | Dissolved 2018-02-13 | |
TRAVEL CLUB MARKETING LTD | Director | 2016-09-06 | CURRENT | 2016-05-04 | Dissolved 2017-02-14 | |
AMBLE BATTLE LIMITED | Director | 2016-08-17 | CURRENT | 2015-11-03 | Dissolved 2017-08-15 | |
PRO HEALTH DISTRIBUTORS LTD | Director | 2016-08-17 | CURRENT | 2016-08-17 | Dissolved 2018-02-20 | |
SARL RP IMMOBILIER LTD | Director | 2016-08-08 | CURRENT | 2016-06-09 | Dissolved 2017-03-28 | |
TCHOUBAIS LIMITED | Director | 2016-08-08 | CURRENT | 2016-04-25 | Dissolved 2017-09-26 | |
K'COURSES LIMITED | Director | 2016-08-03 | CURRENT | 2016-05-01 | Dissolved 2017-10-10 | |
SUPERCOINS LTD | Director | 2016-07-01 | CURRENT | 2014-05-12 | Active - Proposal to Strike off | |
ROOMOX LTD | Director | 2016-06-13 | CURRENT | 2014-04-15 | Dissolved 2018-03-06 | |
WELCON LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-27 | Dissolved 2017-10-03 | |
BEST-E-SERVICE LTD | Director | 2016-05-06 | CURRENT | 2016-05-06 | Dissolved 2017-09-19 | |
DREAMASSETS LIMITED | Director | 2016-04-22 | CURRENT | 2015-01-26 | Dissolved 2017-03-14 | |
GLOBAL OPTIMAX LTD | Director | 2016-04-20 | CURRENT | 2003-09-21 | Active - Proposal to Strike off | |
NOVIMA LIMITED | Director | 2016-04-18 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
FUSA LTD | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active - Proposal to Strike off | |
IDEAL ADVENTURE LIMITED | Director | 2016-04-06 | CURRENT | 2014-06-26 | Active - Proposal to Strike off | |
AGROTIC HOLDING LTD | Director | 2016-04-05 | CURRENT | 2016-04-05 | Active - Proposal to Strike off | |
EDU BUSINESS SOLUTIONS LTD. | Director | 2016-03-25 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
FTAGMA INVESTMENTS (UK) LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Dissolved 2017-07-25 | |
MILLENIA INVESTMENT LTD | Director | 2016-03-18 | CURRENT | 2015-02-04 | Dissolved 2018-07-03 | |
INTERNATIONAL MEDICAL FOODS LIMITED | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active | |
SPECIAL MEDICAL FOOD LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Dissolved 2017-08-15 | |
MH-VIP DESIGN LTD | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
SOUTHERN HORIZONS EUROPE LIMITED | Director | 2016-02-17 | CURRENT | 2005-07-01 | Active | |
G & B INDUSTRIAL - SERVICE LTD | Director | 2016-02-12 | CURRENT | 2016-01-15 | Dissolved 2016-07-26 | |
TPG DORMANT LIMITED | Director | 2016-02-12 | CURRENT | 2003-10-30 | Active - Proposal to Strike off | |
COFORZA LTD | Director | 2016-02-10 | CURRENT | 2016-02-10 | Active | |
HITHCLIFF LTD | Director | 2016-02-09 | CURRENT | 2013-05-14 | Dissolved 2018-07-17 | |
TPG INVESTMENTS LTD | Director | 2016-02-09 | CURRENT | 2014-11-13 | Active - Proposal to Strike off | |
LIFESOL MEDICAL LIMITED | Director | 2016-02-02 | CURRENT | 2012-03-23 | Dissolved 2017-08-15 | |
B & G INDUSTRIAL SERVICES LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Dissolved 2017-03-21 | |
KREEBATT UK LTD | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-07-12 | |
WELLSTEAD BUSINESS CONSULTANCY LIMITED | Director | 2016-01-20 | CURRENT | 2002-12-09 | Active - Proposal to Strike off | |
MINERALS PLANT LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
ADVAND LTD | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
A2BUK BUSINESS LTD | Director | 2015-12-15 | CURRENT | 2015-12-15 | Dissolved 2018-05-08 | |
ASCOA HOLDING LTD | Director | 2015-12-09 | CURRENT | 2015-12-09 | Dissolved 2018-05-08 | |
EXPERT SOURCE INTERNATIONAL LTD | Director | 2015-11-23 | CURRENT | 2015-11-23 | Active | |
BLACK VISION MEDIA LIMITED | Director | 2015-11-10 | CURRENT | 2015-04-26 | Dissolved 2016-02-16 | |
WEB LINK TECHNOLOGY LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Dissolved 2017-04-25 | |
KDNE LTD | Director | 2015-10-29 | CURRENT | 2014-12-18 | Active - Proposal to Strike off | |
BOOT CAMP FOODS INTERNATIONAL LIMITED | Director | 2015-10-16 | CURRENT | 2014-10-08 | Dissolved 2016-08-23 | |
OH DEAR DOLLY LIMITED | Director | 2015-10-07 | CURRENT | 2007-09-11 | Active | |
SWITCHNGO LTD | Director | 2015-09-10 | CURRENT | 2015-09-10 | Dissolved 2016-05-17 | |
OVENO TRADE LTD | Director | 2015-09-07 | CURRENT | 2015-03-09 | Dissolved 2017-02-14 | |
VORSTER INVESTMENTS LTD | Director | 2015-08-26 | CURRENT | 2013-04-24 | Dissolved 2016-06-21 | |
REX SECURITY SERVICES LTD | Director | 2015-07-20 | CURRENT | 2014-06-26 | Active - Proposal to Strike off | |
ENVIRO TECH MACHINERY SERVICES LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
ANCUS INVESTMENT CO. LTD | Director | 2015-07-06 | CURRENT | 2015-07-06 | Active - Proposal to Strike off | |
ESTRADE PRODUCTION LTD. | Director | 2015-06-17 | CURRENT | 2014-04-08 | Active - Proposal to Strike off | |
FJ INVESTMENTS LTD | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active | |
SEWER PRODUCTION LIMITED | Director | 2015-05-27 | CURRENT | 2014-06-02 | Active - Proposal to Strike off | |
SELECT ITALIAN PRODUCE LTD | Director | 2015-05-25 | CURRENT | 2014-06-27 | Dissolved 2017-04-25 | |
TRANSACT WEBMATRIX LTD | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active - Proposal to Strike off | |
MTSS UK LIMITED | Director | 2015-04-23 | CURRENT | 2012-01-25 | Active - Proposal to Strike off | |
FILEY TRADING LTD | Director | 2015-04-10 | CURRENT | 2007-12-10 | Active - Proposal to Strike off | |
QUALITY MEAL LTD | Director | 2015-03-03 | CURRENT | 2015-03-03 | Dissolved 2016-07-12 | |
GASTRO SMART CONCEPT LTD | Director | 2015-03-03 | CURRENT | 2015-03-03 | Dissolved 2016-07-12 | |
SICOD LIMITED | Director | 2015-02-06 | CURRENT | 2001-08-06 | Dissolved 2016-06-14 | |
MANDRAGORA TRADING LTD | Director | 2015-02-05 | CURRENT | 2015-02-05 | Dissolved 2016-07-12 | |
RUSSELL GLOBAL ASSETS MANAGEMENT LTD | Director | 2015-02-01 | CURRENT | 2014-07-21 | Dissolved 2015-09-08 | |
RUSSELL GLOBAL INVESTMENTS LTD | Director | 2015-01-21 | CURRENT | 2014-12-19 | Dissolved 2015-08-11 | |
PINNACLE E-SERVE LIMITED | Director | 2015-01-08 | CURRENT | 2013-10-21 | Dissolved 2017-04-04 | |
GLOBAL STAR RATING AGENCY LIMITED | Director | 2014-12-15 | CURRENT | 2014-12-15 | Dissolved 2016-06-28 | |
TBJ INVEST LONDON LTD | Director | 2014-12-01 | CURRENT | 2013-07-19 | Dissolved 2017-10-24 | |
BODRES LTD | Director | 2014-11-28 | CURRENT | 2014-10-23 | Dissolved 2017-03-28 | |
MARK ARNOLD ENTERPRISES LIMITED | Director | 2014-11-20 | CURRENT | 2012-11-22 | Active - Proposal to Strike off | |
BRANDICO LONDON LTD | Director | 2014-10-28 | CURRENT | 2014-10-28 | Dissolved 2017-03-14 | |
EMERALD INVESTMENTS (GB) LIMITED | Director | 2014-10-02 | CURRENT | 2012-01-12 | Active | |
EXPONENTIAL ACCELERATION LIMITED | Director | 2014-09-08 | CURRENT | 2014-09-08 | Dissolved 2017-02-14 | |
STA-MEDIA LIMITED | Director | 2014-09-01 | CURRENT | 2012-12-12 | Active | |
FLYCHEAP LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-20 | Dissolved 2016-04-12 | |
SOMMAT LTD | Director | 2014-08-18 | CURRENT | 2014-08-18 | Dissolved 2016-03-29 | |
BASE2TRADE LIMITED | Director | 2014-06-23 | CURRENT | 2014-06-20 | Dissolved 2017-05-17 | |
ISLAMIC TRADING LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Dissolved 2016-02-09 | |
WORKZONE LTD | Director | 2014-06-19 | CURRENT | 2014-02-17 | Dissolved 2015-07-21 | |
JUMPSYSTEM LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active - Proposal to Strike off | |
ABC COMPANIES LIMITED | Director | 2014-06-10 | CURRENT | 2011-08-08 | Active - Proposal to Strike off | |
2C1B DEVELOPPEMENT LTD | Director | 2014-05-27 | CURRENT | 2011-09-19 | Dissolved 2015-06-09 | |
BOVARD LTD | Director | 2014-05-22 | CURRENT | 2014-05-22 | Active | |
FIRST BC LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active - Proposal to Strike off | |
EXCELLESIA LTD | Director | 2014-05-13 | CURRENT | 2012-08-23 | Active - Proposal to Strike off | |
FINAGUARD HOLCO LIMITED | Director | 2014-04-16 | CURRENT | 2013-09-30 | Dissolved 2016-01-12 | |
WEBFORLAND LTD | Director | 2014-04-09 | CURRENT | 2014-02-05 | Dissolved 2017-06-06 | |
BELSIZE VENTURES LTD | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active | |
VOGA ACTIVITIES LTD | Director | 2014-03-26 | CURRENT | 2009-04-15 | Active - Proposal to Strike off | |
WARRINGTON FORD ARTS LTD | Director | 2014-03-25 | CURRENT | 2003-09-12 | In Administration/Administrative Receiver | |
UDS UNIVERSAL HEALTH UK LIMITED | Director | 2014-03-15 | CURRENT | 2014-03-10 | Active - Proposal to Strike off | |
DIMENSION SPORT UK LIMITED | Director | 2014-03-10 | CURRENT | 2014-02-26 | Active | |
DIMO TRADING LTD | Director | 2014-02-12 | CURRENT | 2014-02-12 | Active - Proposal to Strike off | |
LEEDOR LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-12 | Active - Proposal to Strike off | |
WORLD HOSTELS LIMITED | Director | 2014-02-05 | CURRENT | 2013-12-09 | Dissolved 2016-02-16 | |
NETINUS LTD | Director | 2014-02-04 | CURRENT | 2013-11-15 | Active - Proposal to Strike off | |
BQT CONSULTING LTD. | Director | 2014-01-22 | CURRENT | 2013-12-04 | Dissolved 2015-05-12 | |
HARRISON & YORK PUBLISHING LTD | Director | 2014-01-20 | CURRENT | 2013-01-29 | Active | |
SUPPLY MONEY LTD | Director | 2014-01-02 | CURRENT | 2010-02-25 | Active - Proposal to Strike off | |
LONDON FLAVOUR LTD | Director | 2013-12-11 | CURRENT | 2013-12-05 | Dissolved 2017-02-21 | |
GLOBAL MARKETING EXPRESS LTD. | Director | 2013-11-25 | CURRENT | 2013-11-25 | Dissolved 2015-07-07 | |
CIPRIANA GLOBAL LIMITED | Director | 2013-09-11 | CURRENT | 2011-05-10 | Dissolved 2015-09-01 | |
SAXFX LIMITED | Director | 2013-08-06 | CURRENT | 2013-04-22 | Dissolved 2014-12-02 | |
THIMSPAUL LTD | Director | 2013-07-23 | CURRENT | 2013-05-24 | Dissolved 2014-06-10 | |
REDFOCUSED LIMITED | Director | 2013-07-15 | CURRENT | 2013-03-05 | Dissolved 2014-10-14 | |
MEDICAL EXPERT CONSULTING LTD | Director | 2013-07-15 | CURRENT | 2013-06-19 | Dissolved 2017-11-21 | |
ELECTIO CAPITAL MANAGEMENT LIMITED | Director | 2013-06-26 | CURRENT | 2012-07-13 | Dissolved 2014-10-28 | |
OPTIMUS SECURITE PRIVEE LTD | Director | 2013-06-24 | CURRENT | 2013-06-11 | Dissolved 2015-01-20 | |
CONSULTING PLACE LIMITED | Director | 2013-06-21 | CURRENT | 2013-05-08 | Dissolved 2016-08-23 | |
ENDEAVOUR EXCELLENCE LIMITED | Director | 2013-06-03 | CURRENT | 2013-06-03 | Active | |
BUILDINGBERG LIMITED | Director | 2013-05-29 | CURRENT | 2013-05-29 | Dissolved 2015-01-06 | |
I.N.B.C EUROPE LIMITED | Director | 2013-05-01 | CURRENT | 2011-10-31 | Dissolved 2015-02-17 | |
TAVAL LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Dissolved 2017-02-07 | |
FASHION&LIFESTYLE LTD. | Director | 2013-03-25 | CURRENT | 2013-03-05 | Dissolved 2014-09-30 | |
TOTAKE EVENT LTD | Director | 2011-03-01 | CURRENT | 2010-02-18 | Dissolved 2014-06-10 | |
DATAVARD LTD | Director | 2010-06-29 | CURRENT | 2010-06-29 | Active | |
EUROPEAN BUSINESS CENTRE (WW) LIMITED | Director | 2000-02-01 | CURRENT | 1999-12-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/18 FROM C/O Crossley Secretaries Ltd Star House Star Hill Rochester Kent ME1 1UX England | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/17 TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 2060000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
RES15 | CHANGE OF NAME 29/03/2016 | |
CERTNM | Company name changed peter grant papers LIMITED\certificate issued on 30/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FECHER | |
TM02 | Termination of appointment of Paul Edward King on 2015-10-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TPG INVESTMENTS LTD | |
TM02 | Termination of appointment of Tpg Investments Ltd on 2016-02-22 | |
AP01 | DIRECTOR APPOINTED MR STUART RALPH POPPLETON | |
AD02 | Register 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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM SCOTT FECHER | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/16 FROM Stafford Park 12 Telford Shropshire TF3 3BJ | |
AP04 | Appointment of Tpg Investments Ltd as company secretary on 2015-07-29 | |
AP02 | Appointment of Tpg Investments Ltd as director on 2015-07-29 | |
Annotation | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013297870038 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 2060000 | |
AR01 | 24/07/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013297870038 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WICKHAM | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 2060000 | |
AR01 | 24/07/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WEDDLE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
AR01 | 24/07/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30 | |
AR01 | 24/07/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O ADAMSLEECLARK ADAM HOUSE 71 BELL STREET HENLEY ON THAMES OXFORDSHIRE RG9 2BD | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29 | |
AP01 | DIRECTOR APPOINTED ADAM SCOTT FECHER | |
MG04 | STATEMENT 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 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36 | |
AP03 | SECRETARY APPOINTED PAUL EDWARD KING | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER RICHARD WICKHAM | |
AP01 | DIRECTOR APPOINTED MR PAUL EDWARD KING | |
AP01 | DIRECTOR APPOINTED PAUL FECHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME SKINNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAEME SKINNER | |
MISC | SECTION 519 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32 | |
AR01 | 24/07/11 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30 | |
AR01 | 24/07/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL PEARSON WEDDLE / 24/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LESLIE SKINNER / 24/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES JONES / 24/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCDOUGALL GORDON / 24/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRAEME LESLIE SKINNER / 24/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLINER | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 24/07/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLINER | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAEME SKINNER / 20/11/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: HIGH HOUSE EWELME OXON |
Meetings of Creditors | 2019-04-02 |
Appointment of Liquidators | 2018-04-10 |
Petitions to Wind Up (Companies) | 2017-07-26 |
Total # Mortgages/Charges | 38 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 38 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
CHATTEL MORTGAGE | Outstanding | CENTRIC SPV 1 LIMITED | |
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | CENTRIC SPV 1 LIMITED | |
DEBENTURE | Outstanding | DISLEY TISSUE LIMITED | |
DEBENTURE | Outstanding | NORTHWOOD PAPER SALES LIMITED | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE OF INTELLECTUAL PROPERTY (INCLUDING SOFTWARE) | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS | |
DEBENTURE | Satisfied | THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE BANK OF SCOTLAND CORPORATE BANKING MIDLANDS | |
MORTGAGE | Satisfied | NM ROTHSCHILD & SONS LIMITED | |
DEBENTURE | Satisfied | NM ROTHSCHILD & SONS LIMITED | |
CHATTEL MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | INVESTORS IN INDUSTRY PLC | |
CHARGE | Satisfied | ANGLO DISCOUNT LIMITED | |
LETTER OF CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHATTEL MORTAGE | Satisfied | INVESTORS IN INDUSTRY PLC | |
ASSIGNMENT | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CORPORATE MORTGAGE | Satisfied | BARCLAYS BANK 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 TPG (WEST MIDLANDS) LIMITED
TPG (WEST MIDLANDS) LIMITED owns 1 domain names.
petergrant-papers.co.uk
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:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Factory & Premises | Peter Grant Papers Ltd, Stafford Park 12, Telford, Shropshire, TF3 3BJ | 327,500 | 2010-04-01 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39259080 | Builders' 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. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
39259080 | Builders' 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. | |||
48119000 | Paper, 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) | |||
56031210 | Nonwovens, coated or covered, n.e.s., of man-made filaments, weighing > 25 g/m² but <= 70 g/m² | |||
39259080 | Builders' 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. | |||
39259080 | Builders' 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. | |||
83025000 | Hat-racks, hat-pegs, brackets and similar fixtures of base metal | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
83025000 | Hat-racks, hat-pegs, brackets and similar fixtures of base metal | |||
39232910 | Sacks and bags, incl. cones, of poly"vinyl chloride" |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TPG (WEST MIDLANDS) LIMITED | Event Date | 2018-02-01 |
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 Type | Meetings of Creditors | |
Defending party | TPG (WEST MIDLANDS) LIMITED | Event Date | 2018-02-01 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | TPG (WEST MIDLANDS) LIMITED | Event Date | 2017-07-26 |
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.) : | |||
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. |