Dissolved 2015-12-10
Company Information for TG SUPPORT LIMITED
LONDON, UNITED KINGDOM, WC1R,
|
Company Registration Number
05370731
Private Limited Company
Dissolved Dissolved 2015-12-10 |
Company Name | |
---|---|
TG SUPPORT LIMITED | |
Legal Registered Office | |
LONDON UNITED KINGDOM | |
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 |
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 SUPPORT LIMITED | 23 CANADA ROAD SOUTHAMPTON HAMPSHIRE SO19 9DQ | Active - Proposal to Strike off | Company formed on the 2018-03-23 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN WAINWRIGHT |
||
STEPHEN RONALD BERRY |
||
PETER ROBERT MCKEE |
||
DONALD CHARLES MCQUEEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN RANDALL BUCKLIN |
Director | ||
SHEILA PARMAR |
Company Secretary | ||
STEPHEN RONALD BERRY |
Director | ||
KAREN PELHAM |
Company Secretary | ||
DARREN SEARLE |
Company Secretary | ||
STEPHEN RONALD BERRY |
Director | ||
ALAN GRAHAM WARD |
Director | ||
DAVID WILLIAM ROBERTS |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GERUB LTD | Director | 2015-04-02 | CURRENT | 2014-07-24 | Dissolved 2016-12-06 | |
INVESTSOUTH (UK) LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Dissolved 2017-12-19 | |
METALLIC ORB PLC | Director | 2014-05-27 | CURRENT | 2014-05-27 | Dissolved 2015-09-29 | |
VIDUALISE LIMITED | Director | 2012-11-20 | CURRENT | 2012-11-20 | Dissolved 2014-06-03 | |
COALITION PARTNERS LIMITED | Director | 2012-08-15 | CURRENT | 2012-08-15 | Dissolved 2014-03-25 | |
GOS SYSTEMS LIMITED | Director | 2012-06-18 | CURRENT | 2012-06-18 | Dissolved 2015-12-10 | |
WATERING HOLE MEDIA LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | Dissolved 2014-09-09 | |
GOLDEN ORB NETWORKS LIMITED | Director | 2011-08-18 | CURRENT | 2011-08-18 | Dissolved 2015-04-21 | |
AAPPRO LIMITED | Director | 2009-10-16 | CURRENT | 2009-10-16 | Dissolved 2015-12-10 | |
WATERBRIDGE MARKETING LIMITED | Director | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2016-07-19 | |
AUTO CLUBS INTERNATIONAL LIMITED | Director | 2009-10-12 | CURRENT | 2006-09-13 | Active | |
WATERBRIDGE CAPITAL LIMITED | Director | 2009-09-11 | CURRENT | 2009-09-11 | Active | |
FABERBRENT LIMITED | Director | 2009-01-16 | CURRENT | 2009-01-16 | Dissolved 2015-06-02 | |
DOVEBLUE LIMITED | Director | 2007-12-20 | CURRENT | 2007-06-19 | Active - Proposal to Strike off | |
CONTROLLED THOUGHT LIMITED | Director | 2007-08-31 | CURRENT | 2005-07-20 | Active | |
STILL FIRST LIMITED | Director | 2005-09-07 | CURRENT | 2005-08-25 | Active - Proposal to Strike off | |
GOSSIPTEL LIMITED | Director | 2004-05-26 | CURRENT | 2004-05-26 | Dissolved 2015-03-31 | |
WATERBRIDGE INTERNATIONAL LIMITED | Director | 1992-06-25 | CURRENT | 1990-06-25 | Dissolved 2015-03-31 | |
METALLIC ORB PLC | Director | 2014-07-24 | CURRENT | 2014-05-27 | Dissolved 2015-09-29 | |
GOLDEN ORB NETWORKS LIMITED | Director | 2013-04-30 | CURRENT | 2011-08-18 | Dissolved 2015-04-21 | |
GOS SYSTEMS LIMITED | Director | 2012-11-20 | CURRENT | 2012-06-18 | Dissolved 2015-12-10 | |
AAPPRO LIMITED | Director | 2012-04-19 | CURRENT | 2009-10-16 | Dissolved 2015-12-10 | |
FARNBOROUGH AEROSPACE CONSORTIUM LIMITED | Director | 2003-07-28 | CURRENT | 1997-04-25 | Active | |
MACGUFFIN PROJECT 2018 LIMITED | Director | 2017-12-19 | CURRENT | 2017-12-19 | Active - Proposal to Strike off | |
CAMBRIDGE HOME SCHOOLING LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
METALLIC ORB PLC | Director | 2014-07-24 | CURRENT | 2014-05-27 | Dissolved 2015-09-29 | |
DORSET BUSINESS ANGEL | Director | 2014-06-12 | CURRENT | 2012-05-01 | Active | |
MOORLANDS COLLEGE | Director | 2013-11-13 | CURRENT | 2001-06-26 | Active | |
GOLDEN ORB NETWORKS LIMITED | Director | 2013-04-30 | CURRENT | 2011-08-18 | Dissolved 2015-04-21 | |
GOS SYSTEMS LIMITED | Director | 2012-11-20 | CURRENT | 2012-06-18 | Dissolved 2015-12-10 | |
TELAPPLIANT LIMITED | Director | 2012-10-09 | CURRENT | 2003-01-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2015 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 202 LINTON HOUSE 164-180 UNION STREET SOUTHWARK LONDON SE1 0LH | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 875000 | |
AR01 | 21/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER ROBERT MCKEE | |
AP01 | DIRECTOR APPOINTED MR DON MCQUEEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUCKLIN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 21/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN RANDALL BUCKLIN / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN RANDALL BUCKLIN / 01/01/2013 | |
AD02 | SAIL ADDRESS CHANGED FROM: 107 MARSH ROAD PINNER MIDDLESEX HA5 5PA UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM C/O SAWHNEY CONSULTING LIMITED NO. 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR STEPHEN WAINWRIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHEILA PARMAR | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD BERRY / 08/06/2012 | |
AR01 | 21/02/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN RONALD BERRY | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN RONALD BERRY | |
AR01 | 21/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2011 FROM THE ISLAND HOUSE, THE ISLAND MIDSOMER NORTON RADSTOCK BA3 2DZ | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/10 FULL LIST | |
SH01 | 31/12/09 STATEMENT OF CAPITAL GBP 650000 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
88(2) | AD 31/12/08 GBP SI 150000@1=150000 GBP IC 500000/650000 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
88(2) | AD 30/06/08 GBP SI 150000@1=150000 GBP IC 350000/500000 | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
88(2)R | AD 20/12/07--------- £ SI 200000@1=200000 £ IC 150000/350000 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 08/11/07 | |
RES04 | £ NC 100000/1000000 08/1 | |
88(2)R | AD 08/11/07--------- £ SI 50000@1=50000 £ IC 100000/150000 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06 | |
123 | NC INC ALREADY ADJUSTED 18/05/06 | |
RES04 | £ NC 1000/100000 18/05 | |
88(2)R | AD 19/05/06--------- £ SI 99900@1=99900 £ IC 100/100000 | |
363s | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2015-06-16 |
Meetings of Creditors | 2014-11-18 |
Appointment of Administrators | 2014-11-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2012-12-31 | £ 353,878 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 343,327 |
Creditors and other liabilities
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
|
City of London | |
|
Communications & Computing |
City of London | |
|
Equipment, Furniture & Materials |
City of London | |
|
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.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | T G SUPPORT LIMITED | Event Date | 2014-10-31 |
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 Type | Meetings of Creditors | |
Defending party | T G SUPPORT LIMITED | Event Date | 2014-10-31 |
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 Type | Notice of Dividends | |
Defending party | T G SUPPORT LIMITED | Event 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 : | |||
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. |