Company NameTGM Logistics Limited
Company StatusDissolved
Company Number00749548
CategoryPrivate Limited Company
Incorporation Date8 February 1963(61 years, 3 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)
Previous NameCapital Logistics Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Julian Henry Peddle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(36 years, 3 months after company formation)
Appointment Duration6 years, 12 months (closed 23 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDovecliff
Barrow Hill Rocester
Uttoxeter
ST14 5BX
Director NameMr Stephen Richard Telling
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(36 years, 3 months after company formation)
Appointment Duration6 years, 12 months (closed 23 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychwood House
Tekels Park
Camberley
Surrey
GU15 2LF
Secretary NameMr Stephen Richard Telling
NationalityBritish
StatusClosed
Appointed30 January 2002(39 years after company formation)
Appointment Duration4 years, 3 months (closed 23 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychwood House
Tekels Park
Camberley
Surrey
GU15 2LF
Director NameJohn Edward Prangnell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(28 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 January 1997)
RoleCompany Director
Correspondence Address20 Claremont Drive
Esher
Surrey
KT10 9LU
Director NameMr Gordon Layton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(28 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Chester Close North
London
NW1 4JE
Director NameMr Paul Henry Cowell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(28 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address2 Arnold Crescent
Isleworth
Middlesex
TW7 7NT
Secretary NameMr Albert Edward Bromfield
NationalityBritish
StatusResigned
Appointed19 October 1991(28 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address31 Ford Way
Downley
High Wycombe
Buckinghamshire
HP13 5XW
Director NameMr Robert David Mackenzie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(32 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NameJohn Edward Prangnell
NationalityBritish
StatusResigned
Appointed28 June 1995(32 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 1996)
RoleCd/Accountant
Correspondence Address20 Claremont Drive
Esher
Surrey
KT10 9LU
Secretary NameMr Kenneth Mair
NationalityBritish
StatusResigned
Appointed18 June 1996(33 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameMr Kenneth Mair
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(33 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameGraham Pomroy
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(34 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 1999)
RoleCompany Director
Correspondence AddressMorning Quest
22 Burgh Heath Road
Epsom
Surrey
KT17 4LS
Director NameKenneth William Gaskell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(35 years, 12 months after company formation)
Appointment Duration4 months (resigned 27 May 1999)
RoleConsultant
Correspondence Address12 Winchester House
16 Cambridge Park
Twickenham
TW1 2JG
Director NameMrs Tracey Anna Marie Hanson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(36 years, 3 months after company formation)
Appointment Duration1 week, 2 days (resigned 27 May 1999)
RoleSolicitor
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Secretary NameMrs Tracey Anna Marie Hanson
NationalityBritish
StatusResigned
Appointed18 May 1999(36 years, 3 months after company formation)
Appointment Duration1 week, 2 days (resigned 27 May 1999)
RoleCompany Director
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NameRobert Leslie Lund
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(36 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2002)
RoleAccountant
Correspondence Address10 Weldon Road
Wigston
Leicestershire
LE18 1NX
Secretary NameRobert Leslie Lund
NationalityBritish
StatusResigned
Appointed27 May 1999(36 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2002)
RoleAccountant
Correspondence Address10 Weldon Road
Wigston
Leicestershire
LE18 1NX

Location

Registered AddressThe Old Tram Garage
Stanley Road
Twickenham
Middlesex
TW2 5NP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2006First Gazette notice for compulsory strike-off (1 page)
2 August 2005Strike-off action suspended (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
10 November 2003Return made up to 19/10/03; full list of members (7 pages)
1 August 2003Full accounts made up to 31 December 2002 (15 pages)
7 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2002Full accounts made up to 31 December 2001 (14 pages)
20 February 2002New secretary appointed (2 pages)
4 February 2002Secretary resigned;director resigned (1 page)
9 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2001Full accounts made up to 31 December 2000 (18 pages)
28 December 2000Full accounts made up to 31 December 1999 (19 pages)
15 November 2000Return made up to 19/10/00; full list of members (7 pages)
9 August 2000Particulars of mortgage/charge (4 pages)
30 May 2000Registered office changed on 30/05/00 from: 20A wintersells road byfleet west byfleet surrey KT14 7LF (1 page)
30 May 2000Registered office changed on 30/05/00 from: the old tram garage stanley road twickenham middlesex TW2 5NP (1 page)
17 May 2000Company name changed capital logistics LIMITED\certificate issued on 18/05/00 (2 pages)
2 February 2000Full accounts made up to 25 December 1998 (19 pages)
6 January 2000Return made up to 19/10/99; full list of members (7 pages)
1 October 1999Particulars of mortgage/charge (4 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Secretary resigned;director resigned (1 page)
11 June 1999New secretary appointed;new director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Registered office changed on 11/06/99 from: p o box 4NH 21 bryanston street marble arch london W1A 4NH (1 page)
7 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Secretary resigned (1 page)
24 May 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (20 pages)
4 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
10 November 1998Return made up to 19/10/98; full list of members (9 pages)
17 March 1998Director's particulars changed (1 page)
29 January 1998Full accounts made up to 31 March 1997 (17 pages)
6 January 1998Director resigned (1 page)
28 October 1997Return made up to 19/10/97; no change of members (6 pages)
29 July 1997New director appointed (2 pages)
23 July 1997Company name changed capital coaches LIMITED\certificate issued on 24/07/97 (2 pages)
23 June 1997Director's particulars changed (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
4 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1996Full accounts made up to 31 March 1996 (18 pages)
11 November 1996Auditor's resignation (1 page)
6 November 1996Return made up to 19/10/96; no change of members (6 pages)
16 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned (1 page)
10 November 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(18 pages)
10 November 1995Full accounts made up to 31 March 1995 (18 pages)
2 October 1995New secretary appointed (4 pages)
22 September 1995New director appointed (4 pages)
13 September 1995Director's particulars changed (2 pages)