About

Registered Number: 04037266
Date of Incorporation: 20/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2020 (4 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 founded on 20 July 2000 and are based in South Yorkshire, it has a status of "Dissolved". This company does not have any directors. Currently we aren't aware of the number of employees at the the business.

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.