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

TPT INVESTMENTS LIMITED

Q1 QUADRANT WAY, HARDWICKE, GLOUCESTER, GL2 2RN,
Company Registration Number
05787194
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tpt Investments Ltd
TPT INVESTMENTS LIMITED was founded on 2006-04-20 and has its registered office in Gloucester. The organisation's status is listed as "Active - Proposal to Strike off". Tpt Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TPT INVESTMENTS LIMITED
 
Legal Registered Office
Q1 QUADRANT WAY
HARDWICKE
GLOUCESTER
GL2 2RN
Other companies in GL2
 
Filing Information
Company Number 05787194
Company ID Number 05787194
Date formed 2006-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-05-07 06:56:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TPT INVESTMENTS 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 TPT INVESTMENTS LIMITED
The following companies were found which have the same name as TPT INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TPT INVESTMENTS LTD. 9 HAVELOCK ST AMHERST Nova Scotia Dissolved Company formed on the 1946-03-21
TPT INVESTMENTS LLC 2005 333RD ST STE 100 FEDERAL WAY WA 98003 Dissolved Company formed on the 2003-07-14
TPT INVESTMENTS INCORPORATED 15710 MCKENZIE LAKE WAY SE CALGARY ALBERTA T2Z 2J1 Dissolved Company formed on the 2006-04-18
TPT INVESTMENTS, LP PO BOX 34381 FORT WORTH TX 76162 Dissolved Company formed on the 2017-01-20
TPT INVESTMENTS, LLC 8911 Silverthorn Road Largo FL 33777 Active Company formed on the 2012-10-11
TPT Investments I, LLC 411 N 4th St Montrose CO 81401 Good Standing Company formed on the 2018-12-20
TPT Investments II, LLC 411 N 4th St Montrose CO 81401 Good Standing Company formed on the 2018-12-20
TPT INVESTMENTS LLC Michigan UNKNOWN
TPT Investments, LLC 2522 Cripple Creek Dr 2522 Cripple Creek Dr Rock Springs Wyoming 82901-4364 Inactive - Administratively Dissolved (Tax) Company formed on the 2019-12-04
TPT INVESTMENTS LIMITED LIABILITY COMPANY 7916 HILL COUNTRY LN DALLAS TX 75249 Forfeited Company formed on the 2021-02-04

Company Officers of TPT INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL FRANCIS MARKEY
Company Secretary 2006-05-11
ANTHONY JOSEPH MARKEY
Director 2006-05-11
PAUL FRANCIS MARKEY
Director 2006-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
MIDLANDS SECRETARIAL MANAGEMENT LTD
Company Secretary 2006-04-20 2006-05-11
NICHOLAS JAMES ALLSOPP
Director 2006-04-20 2006-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FRANCIS MARKEY RUSTY SHILLING DEVELOPMENTS LIMITED Company Secretary 2007-10-22 CURRENT 2006-03-30 Active
PAUL FRANCIS MARKEY TPT HOLDINGS LIMITED Company Secretary 1995-10-01 CURRENT 1970-09-08 Liquidation
PAUL FRANCIS MARKEY BTM DEVELOPMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1988-01-25 Active
ANTHONY JOSEPH MARKEY URBAN CREATION (BRACKEN HILL HOUSE) LIMITED Director 2016-05-23 CURRENT 2010-03-12 Active - Proposal to Strike off
ANTHONY JOSEPH MARKEY KINGSDOWN FARM DEVELOPMENTS LIMITED Director 2015-04-01 CURRENT 2013-02-20 Active
ANTHONY JOSEPH MARKEY 2 GLOUCESTER ROAD (MANAGEMENT) LIMITED Director 2013-11-18 CURRENT 2013-04-10 Active
ANTHONY JOSEPH MARKEY RUSTY SHILLING DEVELOPMENTS LIMITED Director 2007-10-22 CURRENT 2006-03-30 Active
ANTHONY JOSEPH MARKEY RAVENTREE LIMITED Director 2006-05-11 CURRENT 2006-04-20 Active
ANTHONY JOSEPH MARKEY MARKEY STUDENT PROPERTY LIMITED Director 2003-11-19 CURRENT 2003-11-17 Active
ANTHONY JOSEPH MARKEY MG MARKEY GROUP LIMITED Director 1997-09-21 CURRENT 1991-09-19 Active
ANTHONY JOSEPH MARKEY RAVENTREE INVESTMENTS LIMITED Director 1992-01-31 CURRENT 1990-04-12 Active - Proposal to Strike off
ANTHONY JOSEPH MARKEY TPT HOLDINGS LIMITED Director 1992-01-01 CURRENT 1970-09-08 Liquidation
ANTHONY JOSEPH MARKEY MARKEY BUILDERS (GLOUCESTER) LIMITED Director 1991-12-01 CURRENT 1990-04-24 In Administration/Administrative Receiver
ANTHONY JOSEPH MARKEY BTM DEVELOPMENTS LIMITED Director 1991-08-07 CURRENT 1988-01-25 Active
PAUL FRANCIS MARKEY EGHAM DEVELOPMENTS LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
PAUL FRANCIS MARKEY URBAN CREATION (BRACKEN HILL HOUSE) LIMITED Director 2016-05-23 CURRENT 2010-03-12 Active - Proposal to Strike off
PAUL FRANCIS MARKEY MG PROPERTY CONSULTANTS LTD Director 2015-08-12 CURRENT 2012-04-03 Active - Proposal to Strike off
PAUL FRANCIS MARKEY BBMAR VAUGHAN CENTRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
PAUL FRANCIS MARKEY MARKEY PROPERTY HOLDINGS LIMITED Director 2015-07-15 CURRENT 2015-07-15 Dissolved 2016-08-09
PAUL FRANCIS MARKEY MARKEY CENTRE GATE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
PAUL FRANCIS MARKEY BROADWAY PROPERTY DEVELOPMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-02 Liquidation
PAUL FRANCIS MARKEY MG MARKEY HOLDINGS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
PAUL FRANCIS MARKEY MARKEY CONSTRUCTION LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
PAUL FRANCIS MARKEY KINGSDOWN FARM DEVELOPMENTS LIMITED Director 2015-04-01 CURRENT 2013-02-20 Active
PAUL FRANCIS MARKEY MARKEY ROSS DEVELOPMENTS LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
PAUL FRANCIS MARKEY FORDMAR DEVELOPMENTS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2016-08-02
PAUL FRANCIS MARKEY HIGHNAM DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Liquidation
PAUL FRANCIS MARKEY BLAISDON DEVELOPMENTS LIMITED Director 2014-01-31 CURRENT 2014-01-31 Liquidation
PAUL FRANCIS MARKEY MARKEY BUILDING SERVICES LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
PAUL FRANCIS MARKEY RUSTY - OAK LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
PAUL FRANCIS MARKEY MARKEY COLSTON LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active - Proposal to Strike off
PAUL FRANCIS MARKEY RURAL & COUNTRY HOMES (UPTON) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2016-03-29
PAUL FRANCIS MARKEY HONEYBOURNE SERVICES (GLOUCESTER) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2016-03-29
PAUL FRANCIS MARKEY 2 GLOUCESTER ROAD (MANAGEMENT) LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
PAUL FRANCIS MARKEY 2GR TRUSTEES LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
PAUL FRANCIS MARKEY PARKVIEW GLOUCESTER LTD Director 2012-07-13 CURRENT 2012-07-13 Active
PAUL FRANCIS MARKEY GLOUCESTER BOATHOUSE LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active
PAUL FRANCIS MARKEY SERLO ENTERPRISES LIMITED Director 2007-11-14 CURRENT 1994-06-14 Active
PAUL FRANCIS MARKEY RUSTY SHILLING DEVELOPMENTS LIMITED Director 2007-10-22 CURRENT 2006-03-30 Active
PAUL FRANCIS MARKEY RAVENTREE LIMITED Director 2006-05-11 CURRENT 2006-04-20 Active
PAUL FRANCIS MARKEY THE KING'S SCHOOL, GLOUCESTER Director 2005-02-22 CURRENT 1999-08-26 Active
PAUL FRANCIS MARKEY MARKEY STUDENT PROPERTY LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
PAUL FRANCIS MARKEY PREMIERE KITCHENS LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
PAUL FRANCIS MARKEY K.D. PLASTERING LIMITED Director 2003-05-13 CURRENT 2003-05-13 Dissolved 2018-08-07
PAUL FRANCIS MARKEY RAVENTREE INVESTMENTS LIMITED Director 1992-01-31 CURRENT 1990-04-12 Active - Proposal to Strike off
PAUL FRANCIS MARKEY TPT HOLDINGS LIMITED Director 1992-01-01 CURRENT 1970-09-08 Liquidation
PAUL FRANCIS MARKEY MARKEY BUILDERS (GLOUCESTER) LIMITED Director 1991-12-01 CURRENT 1990-04-24 In Administration/Administrative Receiver
PAUL FRANCIS MARKEY MG MARKEY GROUP LIMITED Director 1991-09-19 CURRENT 1991-09-19 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
2022-04-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-07DS01Application to strike the company off the register
2022-04-06RES13Resolutions passed:
  • Co strike off 30/03/2022
2021-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-12CH01Director's details changed for Mr Anthony Joseph Markey on 2019-11-12
2019-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057871940001
2019-05-03CH01Director's details changed for Mr Anthony Joseph Markey on 2019-05-03
2019-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL FRANCIS MARKEY on 2019-05-03
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-04-26PSC07CESSATION OF ANTHONY JOSEPH MARKEY AS A PERSON OF SIGNIFICANT CONTROL
2019-04-26PSC02Notification of Mg Markey Group Ltd as a person with significant control on 2019-04-26
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 134
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 134
2016-04-26AR0120/04/16 ANNUAL RETURN FULL LIST
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057871940005
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 134
2015-05-18AR0120/04/15 ANNUAL RETURN FULL LIST
2015-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057871940004
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 057871940003
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 134
2014-05-06AR0120/04/14 ANNUAL RETURN FULL LIST
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057871940001
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057871940002
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-20AR0120/04/13 ANNUAL RETURN FULL LIST
2013-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-30AR0120/04/12 ANNUAL RETURN FULL LIST
2012-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-06AR0120/04/11 ANNUAL RETURN FULL LIST
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-17AR0120/04/10 ANNUAL RETURN FULL LIST
2009-04-28363aReturn made up to 20/04/09; full list of members
2009-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM UNIT Q1 QUADRANT DISTRIBUTION CENTRE HARDWICKE GLOUCESTER GLOUCESTERSHIRE GL2 2RN
2008-04-25363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-01-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-05-03363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-09-13225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-06-20SASHARES AGREEMENT OTC
2006-06-2088(2)RAD 15/05/06--------- £ SI 133@1=133 £ IC 1/134
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: UNIT 2 MADLEAZE TRADING ESTATE MADLEAZE ROAD GLOUCESTER GLOUCESTERSHIRE GL1 5SG
2006-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: GEORGE HOUSE, ST. JOHN'S SQUARE WOLVERHAMPTON WEST MIDLANDS WV2 4BZ
2006-05-30288bSECRETARY RESIGNED
2006-05-30288bDIRECTOR RESIGNED
2006-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TPT INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TPT INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-10 Outstanding LLOYDS BANK PLC
2015-04-18 Outstanding LLOYDS BANK PLC
2015-03-24 Outstanding LLOYDS BANK PLC
2013-12-20 Outstanding LLOYDS BANK PLC
2013-12-20 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TPT INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of TPT INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TPT INVESTMENTS LIMITED
Trademarks
We have not found any records of TPT INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TPT INVESTMENTS 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 (41100 - Development of building projects) as TPT INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TPT INVESTMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TPT INVESTMENTS 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 TPT INVESTMENTS 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.