Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TG SUPPORT LIMITED
Company Information for

TG SUPPORT LIMITED

LONDON, UNITED KINGDOM, WC1R,
Company Registration Number
05370731
Private Limited Company
Dissolved

Dissolved 2015-12-10

Company Overview

About Tg Support Ltd
TG SUPPORT LIMITED was founded on 2005-02-21 and had its registered office in London. The company was dissolved on the 2015-12-10 and is no longer trading or active.

Key Data
Company Name
TG SUPPORT LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 05370731
Date formed 2005-02-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-12-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-05-27 12:04:47
Primary Source:Companies House
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 TG SUPPORT LIMITED
The following companies were found which have the same name as TG SUPPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TG SUPPORT LIMITED 23 CANADA ROAD SOUTHAMPTON HAMPSHIRE SO19 9DQ Active - Proposal to Strike off Company formed on the 2018-03-23

Company Officers of TG SUPPORT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WAINWRIGHT
Company Secretary 2013-02-27
STEPHEN RONALD BERRY
Director 2011-08-24
PETER ROBERT MCKEE
Director 2013-04-30
DONALD CHARLES MCQUEEN
Director 2013-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RANDALL BUCKLIN
Director 2005-10-07 2013-04-30
SHEILA PARMAR
Company Secretary 2007-12-01 2013-02-27
STEPHEN RONALD BERRY
Director 2011-12-01 2011-12-01
KAREN PELHAM
Company Secretary 2007-07-30 2007-12-01
DARREN SEARLE
Company Secretary 2005-07-01 2007-07-30
STEPHEN RONALD BERRY
Director 2005-02-21 2006-04-21
ALAN GRAHAM WARD
Director 2005-02-21 2006-04-12
DAVID WILLIAM ROBERTS
Director 2005-02-21 2005-11-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-02-21 2005-07-01
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-02-21 2005-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RONALD BERRY GERUB LTD Director 2015-04-02 CURRENT 2014-07-24 Dissolved 2016-12-06
STEPHEN RONALD BERRY INVESTSOUTH (UK) LIMITED Director 2014-07-09 CURRENT 2014-07-09 Dissolved 2017-12-19
STEPHEN RONALD BERRY METALLIC ORB PLC Director 2014-05-27 CURRENT 2014-05-27 Dissolved 2015-09-29
STEPHEN RONALD BERRY VIDUALISE LIMITED Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2014-06-03
STEPHEN RONALD BERRY COALITION PARTNERS LIMITED Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2014-03-25
STEPHEN RONALD BERRY GOS SYSTEMS LIMITED Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2015-12-10
STEPHEN RONALD BERRY WATERING HOLE MEDIA LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2014-09-09
STEPHEN RONALD BERRY GOLDEN ORB NETWORKS LIMITED Director 2011-08-18 CURRENT 2011-08-18 Dissolved 2015-04-21
STEPHEN RONALD BERRY AAPPRO LIMITED Director 2009-10-16 CURRENT 2009-10-16 Dissolved 2015-12-10
STEPHEN RONALD BERRY WATERBRIDGE MARKETING LIMITED Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2016-07-19
STEPHEN RONALD BERRY AUTO CLUBS INTERNATIONAL LIMITED Director 2009-10-12 CURRENT 2006-09-13 Active
STEPHEN RONALD BERRY WATERBRIDGE CAPITAL LIMITED Director 2009-09-11 CURRENT 2009-09-11 Active
STEPHEN RONALD BERRY FABERBRENT LIMITED Director 2009-01-16 CURRENT 2009-01-16 Dissolved 2015-06-02
STEPHEN RONALD BERRY DOVEBLUE LIMITED Director 2007-12-20 CURRENT 2007-06-19 Active - Proposal to Strike off
STEPHEN RONALD BERRY CONTROLLED THOUGHT LIMITED Director 2007-08-31 CURRENT 2005-07-20 Active
STEPHEN RONALD BERRY STILL FIRST LIMITED Director 2005-09-07 CURRENT 2005-08-25 Active - Proposal to Strike off
STEPHEN RONALD BERRY GOSSIPTEL LIMITED Director 2004-05-26 CURRENT 2004-05-26 Dissolved 2015-03-31
STEPHEN RONALD BERRY WATERBRIDGE INTERNATIONAL LIMITED Director 1992-06-25 CURRENT 1990-06-25 Dissolved 2015-03-31
PETER ROBERT MCKEE METALLIC ORB PLC Director 2014-07-24 CURRENT 2014-05-27 Dissolved 2015-09-29
PETER ROBERT MCKEE GOLDEN ORB NETWORKS LIMITED Director 2013-04-30 CURRENT 2011-08-18 Dissolved 2015-04-21
PETER ROBERT MCKEE GOS SYSTEMS LIMITED Director 2012-11-20 CURRENT 2012-06-18 Dissolved 2015-12-10
PETER ROBERT MCKEE AAPPRO LIMITED Director 2012-04-19 CURRENT 2009-10-16 Dissolved 2015-12-10
PETER ROBERT MCKEE FARNBOROUGH AEROSPACE CONSORTIUM LIMITED Director 2003-07-28 CURRENT 1997-04-25 Active
DONALD CHARLES MCQUEEN MACGUFFIN PROJECT 2018 LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active - Proposal to Strike off
DONALD CHARLES MCQUEEN CAMBRIDGE HOME SCHOOLING LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
DONALD CHARLES MCQUEEN METALLIC ORB PLC Director 2014-07-24 CURRENT 2014-05-27 Dissolved 2015-09-29
DONALD CHARLES MCQUEEN DORSET BUSINESS ANGEL Director 2014-06-12 CURRENT 2012-05-01 Active
DONALD CHARLES MCQUEEN MOORLANDS COLLEGE Director 2013-11-13 CURRENT 2001-06-26 Active
DONALD CHARLES MCQUEEN GOLDEN ORB NETWORKS LIMITED Director 2013-04-30 CURRENT 2011-08-18 Dissolved 2015-04-21
DONALD CHARLES MCQUEEN GOS SYSTEMS LIMITED Director 2012-11-20 CURRENT 2012-06-18 Dissolved 2015-12-10
DONALD CHARLES MCQUEEN TELAPPLIANT LIMITED Director 2012-10-09 CURRENT 2003-01-10 Active

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
2015-12-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-102.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-06-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2015
2014-12-302.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2014-12-162.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-11-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-11-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 202 LINTON HOUSE 164-180 UNION STREET SOUTHWARK LONDON SE1 0LH
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 875000
2014-03-19AR0121/02/14 FULL LIST
2013-08-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-04AP01DIRECTOR APPOINTED MR PETER ROBERT MCKEE
2013-06-04AP01DIRECTOR APPOINTED MR DON MCQUEEN
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUCKLIN
2013-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-19AR0121/02/13 FULL LIST
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN RANDALL BUCKLIN / 01/01/2013
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN RANDALL BUCKLIN / 01/01/2013
2013-04-05AD02SAIL ADDRESS CHANGED FROM: 107 MARSH ROAD PINNER MIDDLESEX HA5 5PA UNITED KINGDOM
2013-04-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2013 FROM C/O SAWHNEY CONSULTING LIMITED NO. 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP UNITED KINGDOM
2013-02-27AP03SECRETARY APPOINTED MR STEPHEN WAINWRIGHT
2013-02-27TM02APPOINTMENT TERMINATED, SECRETARY SHEILA PARMAR
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD BERRY / 08/06/2012
2012-03-07AR0121/02/12 FULL LIST
2012-03-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-03-07AD02SAIL ADDRESS CREATED
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY
2012-01-25AP01DIRECTOR APPOINTED MR STEPHEN RONALD BERRY
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-06AP01DIRECTOR APPOINTED MR STEPHEN RONALD BERRY
2011-03-24AR0121/02/11 FULL LIST
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM THE ISLAND HOUSE, THE ISLAND MIDSOMER NORTON RADSTOCK BA3 2DZ
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-01AR0121/02/10 FULL LIST
2010-02-03SH0131/12/09 STATEMENT OF CAPITAL GBP 650000
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-03-0588(2)AD 31/12/08 GBP SI 150000@1=150000 GBP IC 500000/650000
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-1888(2)AD 30/06/08 GBP SI 150000@1=150000 GBP IC 350000/500000
2008-02-28363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-01-2388(2)RAD 20/12/07--------- £ SI 200000@1=200000 £ IC 150000/350000
2008-01-15288bSECRETARY RESIGNED
2008-01-15288aNEW SECRETARY APPOINTED
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-27288cSECRETARY'S PARTICULARS CHANGED
2007-11-14123NC INC ALREADY ADJUSTED 08/11/07
2007-11-14RES04£ NC 100000/1000000 08/1
2007-11-1488(2)RAD 08/11/07--------- £ SI 50000@1=50000 £ IC 100000/150000
2007-08-07288bSECRETARY RESIGNED
2007-08-07288aNEW SECRETARY APPOINTED
2007-06-13363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-12-19225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06
2006-06-12123NC INC ALREADY ADJUSTED 18/05/06
2006-06-12RES04£ NC 1000/100000 18/05
2006-06-1288(2)RAD 19/05/06--------- £ SI 99900@1=99900 £ IC 100/100000
2006-05-16363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-05-16288bDIRECTOR RESIGNED
2006-05-04225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06
2006-05-04288bDIRECTOR RESIGNED
2005-11-23288bDIRECTOR RESIGNED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-01288bSECRETARY RESIGNED
2005-09-01288bDIRECTOR RESIGNED
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-13288bSECRETARY RESIGNED
2005-07-13288aNEW SECRETARY APPOINTED
2005-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to TG SUPPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2015-06-16
Meetings of Creditors2014-11-18
Appointment of Administrators2014-11-11
Fines / Sanctions
No fines or sanctions have been issued against TG SUPPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-12-31 £ 353,878
Creditors Due Within One Year 2011-12-31 £ 343,327

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 TG SUPPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 875,000
Called Up Share Capital 2011-12-31 £ 875,000
Cash Bank In Hand 2012-12-31 £ 10,171
Cash Bank In Hand 2011-12-31 £ 49,185
Current Assets 2012-12-31 £ 176,499
Current Assets 2011-12-31 £ 156,502
Debtors 2012-12-31 £ 164,365
Debtors 2011-12-31 £ 102,768
Fixed Assets 2012-12-31 £ 79,410
Fixed Assets 2011-12-31 £ 107,608
Secured Debts 2011-12-31 £ 13,301
Stocks Inventory 2012-12-31 £ 1,963
Stocks Inventory 2011-12-31 £ 4,549
Tangible Fixed Assets 2012-12-31 £ 42,615
Tangible Fixed Assets 2011-12-31 £ 59,652

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TG SUPPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TG SUPPORT LIMITED
Trademarks
We have not found any records of TG SUPPORT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TG SUPPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-02-19 GBP £8,000
City of London 2014-02-19 GBP £8,000 Communications & Computing
City of London 2013-07-22 GBP £5,600 Equipment, Furniture & Materials
City of London 2013-02-06 GBP £4,000 Equipment, Furniture & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TG SUPPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyT G SUPPORT LIMITEDEvent Date2014-10-31
In the High Court of Justice case number 7518 William Antony Batty (IP No 8111 ) and Stephen John Evans (IP No 8759 ), both of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , tel 020 7831 1234 , fax 020 7430 2727, email office@antonybatty.com :
 
Initiating party Event TypeMeetings of Creditors
Defending partyT G SUPPORT LIMITEDEvent Date2014-10-31
In the High Court, Chancery Division, London case number 7518 Notice is hereby given by William Antony Batty and Stephen John Evans that a meeting of creditors of T G Support Limited is to be held at 3 Field Court, Grays Inn, London WC1R 5EF on 2 December 2014 at 11.30 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the schedule). The meeting will also consider a resolution for the approval of the Joint Administrators pre-appointment fees and disbursements. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 1200 hours on the business day before the day fixed for the meeting, details in writing of your claim. Joint Administrator : A copy of the proposals can be requested from the Joint Administrators office. Joint Administrators: William Antony Batty and Stephen John Evans (Insolvency Practitioner Numbers: 8111 and 8759 ) Date of appointment 31 October 2014 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF , Telephone: 020 7831 1234 , Fax; 020 7430 2727, Email: office@antonybatty.com Office contact: sarahw
 
Initiating party Event TypeNotice of Dividends
Defending partyT G SUPPORT LIMITEDEvent Date
Notice is hereby given, in accordance with Rule 11.2 of the Insolvency Rules 1986 that a First and Final Preferential Dividend will be paid within 2 months from the last date of proving. The last date for creditors to prove their claims in order to participate in the Dividend is 10 July 2015 . Creditors should send details of their claim to the undersigned, W A Batty , Antony Batty & Company , 3 Field Court, Grays Inn, London WC1R 5EF . A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the Dividend, the distribution of that Dividend. The Joint Administrator is not obliged to deal with claims lodged after the last date of proving. W A Batty and S J Evans (IP Nos 8111 \ 8759), Joint Liquidator : Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF : Telephone: 020 7831 1234 Fax: 020 7430 2727 : Email: office@antonybatty.com : Office contact sarahw@antonybatty.com : W A Batty , Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TG SUPPORT 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 TG SUPPORT 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.