TGGM LTD
Status | DISSOLVED |
Company No. | 01031562 |
Category | Private Limited Company |
Incorporated | 18 Nov 1971 |
Age | 52 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 27 May 2024 |
Years | 9 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
Liquidation voluntary members return of final meeting
Date: 27 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
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
Liquidation voluntary declaration of solvency
Date: 08 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital return purchase own shares
Date: 09 Sep 2020
Category: Capital
Type: SH03
Documents
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
Capital return purchase own shares
Date: 16 Aug 2020
Category: Capital
Type: SH03
Documents
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
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
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
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
Resolution
Date: 06 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 25 Nov 2019
Category: Change-of-name
Type: CONNOT
Documents
Mortgage satisfy charge full
Date: 18 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 18 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
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
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
Capital return purchase own shares
Date: 10 Jun 2019
Category: Capital
Type: SH03
Documents
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
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
Capital return purchase own shares
Date: 03 Jul 2018
Category: Capital
Type: SH03
Documents
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
Capital return purchase own shares
Date: 04 Jun 2018
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
Capital return purchase own shares
Date: 07 Dec 2016
Category: Capital
Type: SH03
Documents
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
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
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
Capital return purchase own shares
Date: 23 Oct 2015
Category: Capital
Type: SH03
Documents
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
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
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
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
Capital return purchase own shares
Date: 20 Jun 2014
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
Move registers to registered office company
Date: 19 Apr 2013
Category: Address
Type: AD04
Documents
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
Capital return purchase own shares
Date: 02 Apr 2013
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Blakey
Documents
Termination director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Pattinson
Documents
Termination secretary company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katherine Pattinson
Documents
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
Resolution
Date: 08 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 08 Oct 2012
Category: Capital
Type: SH03
Documents
Legacy
Date: 01 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
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
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
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
Legacy
Date: 11 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
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
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
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
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
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
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
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
Move registers to sail company
Date: 15 Mar 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 15 Mar 2010
Category: Address
Type: AD03
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/09; full list of members
Documents
Legacy
Date: 03 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 14 May 2008
Category: Capital
Type: 169
Description: Gbp ic 4050/3010\31/03/08\gbp sr 1040@1=1040\
Documents
Resolution
Date: 14 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 07 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/08; full list of members
Documents
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
Legacy
Date: 27 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 30/11/06
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/07; full list of members
Documents
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
Legacy
Date: 27 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/01/07
Documents
Legacy
Date: 31 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Nov 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
BRAITHWAITE BLOODSTOCK LIMITED
LUSHINGTON HOUSE,NEWMARKET,CB8 9AE
Number: | 09296011 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-9 THE OLD YARD LODGE FARM,CASTLETHORPE,MK19 7ES
Number: | 02175008 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSE,STOCKTON ON TEES,TS18 3HF
Number: | 10144824 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |