Dissolved
Dissolved 2015-09-18
Company Information for TG CAN TECHNOLOGY LIMITED
SILEBY, LEICESTERSHIRE, LE12,
|
Company Registration Number
03580645
Private Limited Company
Dissolved Dissolved 2015-09-18 |
Company Name | |
---|---|
TG CAN TECHNOLOGY LIMITED | |
Legal Registered Office | |
SILEBY LEICESTERSHIRE | |
Company Number | 03580645 | |
---|---|---|
Date formed | 1998-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-07-31 | |
Date Dissolved | 2015-09-18 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2015-09-23 14:44:50 |
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 | ||
---|---|---|---|---|
TG CAN TECHNOLOGY USA INC. | 41 SOUTH HIGH STREET SUITE 2800 COLUMBUS OH 43215 | Active | Company formed on the 2007-09-20 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER REID |
||
ALLEN SHEFFIELD |
||
STEVEN WHITAKER |
||
IAN ANDREW WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN ROGER NORRISH |
Company Secretary | ||
MALCOLM JONES |
Director | ||
KEVIN ROGER NORRISH |
Director | ||
GORDON STUART WILLIAMS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLIANCE ASSOCIATES LIMITED | Company Secretary | 2008-02-14 | CURRENT | 2008-02-14 | Active | |
JOHN FULLER AND PARTNERS LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2007-11-09 | Active | |
COACH HOUSE MEDIA LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1993-04-26 | Active | |
DB MARCOM LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1994-09-21 | Active | |
D & M FARMS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1996-09-17 | Active | |
DRAIN MONKEY LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2007-09-21 | Active - Proposal to Strike off | |
KNOWLHILL INVESTMENTS LIMITED | Company Secretary | 2007-09-20 | CURRENT | 2007-09-20 | Active | |
TG CARBIDE PRECISION LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1987-12-01 | Dissolved 2015-02-11 | |
UNICORN PROPERTIES LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1979-09-21 | Dissolved 2015-06-23 | |
FINE-LINE DEVELOPMENTS LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1979-09-04 | Dissolved 2016-11-16 | |
TG CAN IP LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2004-09-08 | Active | |
WILLIAMS GROUP LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2005-05-23 | Active | |
TG WASTE MANAGEMENT LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2005-07-22 | Active - Proposal to Strike off | |
STOKE HAMMOND SERVICE CENTRE LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2007-05-18 | Active | |
TTC ASSOCIATES LIMITED | Company Secretary | 2007-05-14 | CURRENT | 2002-05-21 | Active - Proposal to Strike off | |
TREVOR KIDD CONSULTANTS LIMITED | Company Secretary | 2007-04-20 | CURRENT | 1993-11-24 | Active | |
MANOR FARM DEVELOPMENTS (UK) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 2001-06-18 | Active | |
DUNN LAND DEVELOPMENTS LIMITED | Company Secretary | 2007-03-21 | CURRENT | 2006-09-14 | Active - Proposal to Strike off | |
FIBRE OPTIC DIRECT LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
TRINET INSTALLATIONS LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2001-02-01 | Active - Proposal to Strike off | |
FIBRETRONICS LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2001-03-02 | Active - Proposal to Strike off | |
WREN ELECTRONICS LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2005-07-28 | Active | |
KINNERSLEY DRAKE ASSOCIATES LIMITED | Company Secretary | 2006-12-13 | CURRENT | 2006-12-13 | Dissolved 2018-03-20 | |
KEY ASSET FINANCE LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2006-11-20 | Dissolved 2016-01-19 | |
PARVANA STRATEGIC SOURCING LIMITED | Company Secretary | 2006-10-31 | CURRENT | 2006-10-31 | Active | |
ACI SOLUTIONS (EUROPE) LIMITED | Company Secretary | 2006-09-22 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
LEIGHWAY DEVELOPMENTS LIMITED | Company Secretary | 2006-09-14 | CURRENT | 2006-09-14 | Dissolved 2014-08-15 | |
QUEENSWAY PERSONNEL SERVICES LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1990-06-11 | Active | |
PROFESSIONAL PEOPLE LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1993-05-14 | Active | |
WILSHER EXECUTIVE RECRUITMENT LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1984-09-26 | Active | |
QUEENSWAY STAFF BUREAU LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1970-06-03 | Active | |
CARTWRIGHT CLARK LIMITED | Company Secretary | 2006-05-23 | CURRENT | 2006-05-23 | Active | |
S H TYRES LIMITED | Company Secretary | 2006-04-24 | CURRENT | 2006-04-24 | Active | |
THE MILLENNIUM JAZZ ORCHESTRA LIMITED | Company Secretary | 2006-03-10 | CURRENT | 1997-11-18 | Active - Proposal to Strike off | |
KEY 111 LIMITED | Company Secretary | 2006-02-21 | CURRENT | 2006-02-21 | Active | |
LEIGHWAY CONSTRUCTION SERVICES LIMITED | Company Secretary | 2005-12-19 | CURRENT | 2003-06-03 | Dissolved 2017-07-25 | |
FREEWAY HOMES LIMITED | Company Secretary | 2005-12-19 | CURRENT | 2005-12-14 | Active | |
DUNN MOTOR COMPANY LIMITED | Company Secretary | 2005-10-01 | CURRENT | 1995-08-14 | Active | |
DUNN INVESTMENTS LIMITED | Company Secretary | 2005-04-21 | CURRENT | 1995-05-03 | Active | |
ASSOCIATE MATTERS LTD | Director | 2014-01-07 | CURRENT | 2013-09-24 | Dissolved 2017-02-21 | |
TG CARBIDE PRECISION LIMITED | Director | 2007-09-01 | CURRENT | 1987-12-01 | Dissolved 2015-02-11 | |
FINE-LINE DEVELOPMENTS LIMITED | Director | 2007-09-01 | CURRENT | 1979-09-04 | Dissolved 2016-11-16 | |
TG CARBIDE PRECISION LIMITED | Director | 2006-04-24 | CURRENT | 1987-12-01 | Dissolved 2015-02-11 | |
FINE-LINE DEVELOPMENTS LIMITED | Director | 2004-04-14 | CURRENT | 1979-09-04 | Dissolved 2016-11-16 | |
TG CARBIDE PRECISION LIMITED | Director | 2006-04-24 | CURRENT | 1987-12-01 | Dissolved 2015-02-11 | |
FINE-LINE DEVELOPMENTS LIMITED | Director | 2005-05-18 | CURRENT | 1979-09-04 | Dissolved 2016-11-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2010 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 34 BURNERS LANE KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3HB | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMS / 15/10/2006 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMS / 21/07/2008 | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
88(2) | AD 01/09/07 GBP SI 100@1=100 GBP IC 100400/100500 | |
88(2) | AD 01/09/07 GBP SI 100@1=100 GBP IC 100300/100400 | |
88(2) | AD 01/09/07 GBP SI 100@1=100 GBP IC 100200/100300 | |
88(2) | AD 01/09/07 GBP SI 100@1=100 GBP IC 100100/100200 | |
88(2) | AD 01/09/07 GBP SI 100@1=100 GBP IC 100000/100100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 01/09/07 | |
123 | NC INC ALREADY ADJUSTED 01/09/07 | |
RES04 | £ NC 100000/101000 01/09 | |
RES04 | £ NC 104000/105000 01/09 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 01/09/07 | |
RES04 | £ NC 103000/104000 01/09 | |
123 | NC INC ALREADY ADJUSTED 01/09/07 | |
RES04 | £ NC 102000/103000 01/09 | |
123 | NC INC ALREADY ADJUSTED 01/09/07 | |
RES04 | £ NC 101000/102000 01/09 | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
287 | REGISTERED OFFICE CHANGED ON 11/07/01 FROM: GRANTA LODGE 71 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2JS | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 03/04/01 | |
RES04 | £ NC 1000/100000 03/04 |
Final Meetings | 2015-04-24 |
Notices to Creditors | 2009-08-21 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CROSS GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | JAMES HAY PENSION TRUSTEES LIMITED | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | BIBBY FACTORS INTERNATIONAL LIMITED | |
RENT DEPOSIT AGREEMENT | Satisfied | THE SECOND INDUSTRIAL PARTNERSHIP LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (2862 - Manufacture of tools) as TG CAN TECHNOLOGY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
82073010 | Interchangeable tools for pressing, stamping or punching, for working metal | |||
82073010 | Interchangeable tools for pressing, stamping or punching, for working metal | |||
82073010 | Interchangeable tools for pressing, stamping or punching, for working metal | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
82073010 | Interchangeable tools for pressing, stamping or punching, for working metal | |||
82073010 | Interchangeable tools for pressing, stamping or punching, for working metal | |||
82073010 | Interchangeable tools for pressing, stamping or punching, for working metal | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TG CAN TECHNOLOGY LIMITED | Event Date | 2009-08-12 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 23 September 2009, to send their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to J G M Sadler, Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. J G M Sadler , Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | TG CAN TECHNOLOGY LIMITED | Event Date | 2009-08-12 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 the final general meeting of the members of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE on 04 June 2015 at 10.00 am to be followed at 10.15 am by the final meeting of the creditors of the Company, to have an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and to hear any explanations that may be given by the Liquidator. A member/creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member/creditor of the company, to attend and vote instead of them. A form of proxy together with proof of claim (unless previously submitted) must be lodged at 109 Swan Street, Sileby, Leicestershire LE12 7NN no later than 12.00 noon on 3 June 2015. Date of Appointment: 12 August 2009 Office Holder details: Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE . In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on 01509 815150. J G M Sadler , Joint Liquidator : | |||
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. |