TGGM LTD

Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
StatusDISSOLVED
Company No.01031562
CategoryPrivate Limited Company
Incorporated18 Nov 1971
Age52 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution27 May 2024
Years9 days

SUMMARY

TGGM LTD is an dissolved private limited company with number 01031562. It was incorporated 52 years, 6 months, 17 days ago, on 18 November 1971 and it was dissolved 9 days ago, on 27 May 2024. The company address is Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS.



Company Fillings

Gazette dissolved liquidation

Date: 27 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Nov 2023

Action Date: 17 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Oct 2022

Action Date: 17 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Oct 2021

Action Date: 17 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-12

Old address: Greengates, Fieldhouse Lane Hepscott Morpeth NE61 6LT England

New address: Suite 5, 2nd Floor Bulman House, Regent Centre Gosforth, Newcastle upon Tyne NE3 3LS

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 10 Sep 2020

Action Date: 29 Jun 2020

Category: Capital

Type: SH06

Capital : 2,030 GBP

Date: 2020-06-29

Documents

View document PDF

Capital return purchase own shares

Date: 09 Sep 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 16 Aug 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH06

Date: 2020-06-30

Capital : 1,980 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 Aug 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-22

Old address: Baker Road Nelson Park West Cramlington Northumberland NE23 1WL

New address: Greengates, Fieldhouse Lane Hepscott Morpeth NE61 6LT

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Change account reference date company current extended

Date: 06 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-31

Documents

View document PDF

Resolution

Date: 06 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Nov 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Capital cancellation shares

Date: 10 Jun 2019

Action Date: 30 Jan 2019

Category: Capital

Type: SH06

Date: 2019-01-30

Capital : 2,225 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Capital cancellation shares

Date: 03 Jul 2018

Action Date: 30 Jan 2017

Category: Capital

Type: SH06

Capital : 2,355 GBP

Date: 2017-01-30

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jul 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 04 Jun 2018

Action Date: 30 Jan 2018

Category: Capital

Type: SH06

Capital : 2,290 GBP

Date: 2018-01-30

Documents

View document PDF

Capital return purchase own shares

Date: 04 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-26

Officer name: David Lowes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Capital cancellation shares

Date: 07 Dec 2016

Action Date: 13 Oct 2016

Category: Capital

Type: SH06

Capital : 2,420 GBP

Date: 2016-10-13

Documents

View document PDF

Capital return purchase own shares

Date: 07 Dec 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Capital cancellation shares

Date: 23 Oct 2015

Action Date: 08 Sep 2015

Category: Capital

Type: SH06

Date: 2015-09-08

Capital : 2,485 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Oct 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Capital cancellation shares

Date: 20 Jun 2014

Action Date: 31 Jan 2014

Category: Capital

Type: SH06

Capital : 2,550 GBP

Date: 2014-01-31

Documents

View document PDF

Capital return purchase own shares

Date: 20 Jun 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 15 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey David Clark Lowes

Change date: 2014-03-15

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 15 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Lowes

Change date: 2014-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Move registers to registered office company

Date: 19 Apr 2013

Category: Address

Type: AD04

Documents

View document PDF

Capital cancellation shares

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Capital

Type: SH06

Capital : 2,615 GBP

Date: 2013-04-02

Documents

View document PDF

Capital return purchase own shares

Date: 02 Apr 2013

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Blakey

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Pattinson

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Pattinson

Documents

View document PDF

Capital cancellation shares

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Capital

Type: SH06

Capital : 2,680 GBP

Date: 2012-10-08

Documents

View document PDF

Resolution

Date: 08 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 08 Oct 2012

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 01 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 16 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 06 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 11 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Change sail address company with old address

Date: 15 Mar 2010

Category: Address

Type: AD02

Old address: C/O Haines Watts Floor 11, Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU

Documents

View document PDF

Move registers to sail company

Date: 15 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 15 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey David Clark Lowes

Change date: 2010-03-15

Documents

View document PDF

Change sail address company

Date: 15 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-15

Officer name: Katherine Helen Pattinson

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Lowes

Change date: 2010-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Brian Blakey

Change date: 2010-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-15

Officer name: Katherine Helen Pattinson

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-15

Officer name: Mr Geoffrey David Clark Lowes

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Lowes

Change date: 2010-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Brian Blakey

Change date: 2010-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Capital

Type: 169

Description: Gbp ic 4050/3010\31/03/08\gbp sr 1040@1=1040\

Documents

View document PDF

Resolution

Date: 14 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Resolution

Date: 07 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 30/11/06

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 27/02/07 from: front street, guidepost, choppington, northumberland NE62 5LT

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/01/07

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

BRAITHWAITE BLOODSTOCK LIMITED

LUSHINGTON HOUSE,NEWMARKET,CB8 9AE

Number:09296011
Status:ACTIVE
Category:Private Limited Company

GO WILD ABOUT CAMPING LIMITED

8-9 THE OLD YARD LODGE FARM,CASTLETHORPE,MK19 7ES

Number:02175008
Status:ACTIVE
Category:Private Limited Company

LJJ HOLDINGS LIMITED

RICHMOND HOUSE,STOCKTON ON TEES,TS18 3HF

Number:10144824
Status:ACTIVE
Category:Private Limited Company

MTB ROOFING SOLUTIONS LTD

7 CHERBURY CLOSE,LONDON,SE28 8PG

Number:11147670
Status:ACTIVE
Category:Private Limited Company

PEMBROKE CONSULTING NOMINEES LIMITED

1A THE QUADRANT COURTYARD,WEYBRIDGE,KT13 8DR

Number:07436824
Status:ACTIVE
Category:Private Limited Company

SCHOOL LANE MEWS (MANAGEMENT) LIMITED

FAWKHAM MANOR FARM,FAWKHAM,DA3 8ND

Number:10910743
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source