About

Registered Number: 04037266
Date of Incorporation: 20/07/2000 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2020 (5 years and 1 month ago)
Registered Address: THE OFFICES OF SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR

 

Tgh Management Ltd was setup in 2000, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2020
LIQ14 - N/A 20 December 2019
LIQ03 - N/A 31 December 2018
LIQ03 - N/A 29 December 2017
4.68 - Liquidator's statement of receipts and payments 03 January 2017
4.68 - Liquidator's statement of receipts and payments 18 December 2015
4.68 - Liquidator's statement of receipts and payments 28 November 2014
4.68 - Liquidator's statement of receipts and payments 16 December 2013
4.68 - Liquidator's statement of receipts and payments 18 December 2012
AD01 - Change of registered office address 14 November 2011
RESOLUTIONS - N/A 11 November 2011
4.20 - N/A 11 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 11 November 2011
AR01 - Annual Return 07 September 2011
CERTNM - Change of name certificate 11 January 2011
AA - Annual Accounts 06 January 2011
MG01 - Particulars of a mortgage or charge 07 October 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
353 - Register of members 22 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 01 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2008
RESOLUTIONS - N/A 30 June 2008
53 - Application by a public company for re-registration as a private company 30 June 2008
MAR - Memorandum and Articles - used in re-registration 30 June 2008
CERT10 - Re-registration of a company from public to private 30 June 2008
363a - Annual Return 20 July 2007
RESOLUTIONS - N/A 17 February 2007
AA - Annual Accounts 17 February 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 10 August 2004
RESOLUTIONS - N/A 17 March 2004
AA - Annual Accounts 17 March 2004
RESOLUTIONS - N/A 09 October 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 08 August 2003
363s - Annual Return 03 September 2002
RESOLUTIONS - N/A 15 March 2002
AA - Annual Accounts 15 March 2002
CERTNM - Change of name certificate 28 February 2002
288c - Notice of change of directors or secretaries or in their particulars 14 February 2002
288c - Notice of change of directors or secretaries or in their particulars 14 February 2002
363s - Annual Return 17 September 2001
225 - Change of Accounting Reference Date 25 May 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
287 - Change in situation or address of Registered Office 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
NEWINC - New incorporation documents 20 July 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 October 2010 Outstanding

N/A

Debenture 07 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.