Weymouth
Dorset
DT4 9TH
Secretary Name | Graeme Derek Thomas Coombs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 03 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Albany Road Weymouth Dorset DT4 9TH |
Director Name | Mr Nigel Derren Coombs |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 03 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rectory Lane Poringland Norfolk NR14 7ST |
Director Name | Mrs Deborah Ann Rossi |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 03 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Rochdale Road Abbey Wood London SE2 0XB |
Director Name | Mr David Perry |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2019(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Albany Road Weymouth Dorset DT4 9TH |
Director Name | Mr Roy Ernest Salter |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2006) |
Role | Company Director |
Correspondence Address | Birch Cottage 2 Silver Lane Purley Surrey CR8 3HG |
Secretary Name | Mr Thomas John Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2006) |
Role | Company Director |
Correspondence Address | 1 Bedford Row London WC1R 4BZ |
Director Name | Mark Anthony Romero |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2006) |
Role | Recycling |
Correspondence Address | The Burr's Green Lane Little Burstead Billericay Essex CM12 9TT |
Director Name | Richard Anthony John Mee |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 months (resigned 31 July 2005) |
Role | Commercial |
Correspondence Address | 71 Thistly Court Glaisher Street Deptford London SE8 3JW |
Director Name | Terry Mills |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 January 2010) |
Role | Company Director |
Correspondence Address | Loretta Lodge Tilley Lane Headley Epsom Surrey KT18 6EP |
Director Name | Janet Page |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 41 Drake Avenue Minster On Sea Sheerness Kent ME12 3SA |
Director Name | Mr Barry Joseph Thorne |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 February 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Repton Avenue Gidea Park Romford Essex RM2 5LT |
Director Name | Mr Simon Razzell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 228 Lower Road Bookham Leatherhead Surrey KT23 4DE |
Director Name | Tallyshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2005(same day as company formation) |
Correspondence Address | 15 Wimpole Street London W1G 9SY |
Secretary Name | Tallyshaw Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2005(same day as company formation) |
Correspondence Address | 15 Wimpole Street London W1G 9SY |
Website | www.tgmenvironmental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88586336 |
Telephone region | London |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,146,357 |
Gross Profit | £622,607 |
Net Worth | £1,178,182 |
Cash | £38,774 |
Current Liabilities | £2,308,777 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 June 2014 | Delivered on: 2 July 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: F/H property being part of maybank wharf herringham road london t/no TGL181979. Outstanding |
---|---|
24 June 2014 | Delivered on: 27 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
1 February 2013 | Delivered on: 4 February 2013 Persons entitled: State Securities PLC Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 August 2006 | Delivered on: 16 August 2006 Satisfied on: 11 July 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 55 new lydenburg street charlton london t/n TGL181979. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 August 2006 | Delivered on: 16 August 2006 Satisfied on: 11 July 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 55 new lydenburg street charlton london t/n TGL181979,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 March 2005 | Delivered on: 18 March 2005 Satisfied on: 15 August 2006 Classification: Series of debentures Fully Satisfied |
22 September 2020 | Administrator's progress report (28 pages) |
---|---|
8 July 2020 | Notice of extension of period of Administration (3 pages) |
12 March 2020 | Administrator's progress report (22 pages) |
18 October 2019 | Notice of deemed approval of proposals (3 pages) |
17 October 2019 | Statement of affairs with form AM02SOA (12 pages) |
2 October 2019 | Statement of administrator's proposal (43 pages) |
23 August 2019 | Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9th to Pearl Assurance House 319 Ballards Lane London N12 8LY on 23 August 2019 (2 pages) |
22 August 2019 | Appointment of an administrator (3 pages) |
23 July 2019 | Cessation of Barry Joseph Thorne as a person with significant control on 7 April 2016 (1 page) |
6 March 2019 | Director's details changed for Mr David Perry on 6 March 2019 (2 pages) |
6 March 2019 | Appointment of Mr David Perry as a director on 28 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of Barry Joseph Thorne as a director on 28 February 2019 (1 page) |
12 February 2019 | Secretary's details changed for Graeme Derek Thomas Coombs on 12 November 2018 (1 page) |
12 February 2019 | Director's details changed for Mr Graeme Derek Thomas Coombs on 12 November 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 January 2018 | Confirmation statement made on 21 January 2018 with updates (6 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
14 January 2016 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
14 January 2016 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
2 September 2015 | Director's details changed for Graeme Derek Thomas Coombs on 30 April 2015 (2 pages) |
2 September 2015 | Director's details changed for Graeme Derek Thomas Coombs on 30 April 2015 (2 pages) |
2 September 2015 | Termination of appointment of Simon Razzell as a director on 29 May 2015 (1 page) |
2 September 2015 | Termination of appointment of Simon Razzell as a director on 29 May 2015 (1 page) |
11 August 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
20 March 2015 | Full accounts made up to 31 March 2014 (28 pages) |
20 March 2015 | Full accounts made up to 31 March 2014 (28 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
8 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
8 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
21 July 2014 | Change of share class name or designation (2 pages) |
21 July 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
21 July 2014 | Change of share class name or designation (2 pages) |
21 July 2014 | Particulars of variation of rights attached to shares (3 pages) |
21 July 2014 | Particulars of variation of rights attached to shares (3 pages) |
21 July 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
11 July 2014 | Satisfaction of charge 2 in full (4 pages) |
11 July 2014 | Satisfaction of charge 3 in full (4 pages) |
11 July 2014 | Satisfaction of charge 3 in full (4 pages) |
11 July 2014 | Satisfaction of charge 2 in full (4 pages) |
2 July 2014 | Registration of charge 053382960006 (24 pages) |
2 July 2014 | Registration of charge 053382960006 (24 pages) |
27 June 2014 | Registration of charge 053382960005 (23 pages) |
27 June 2014 | Registration of charge 053382960005 (23 pages) |
22 January 2014 | Annual return made up to 20 January 2014
|
22 January 2014 | Annual return made up to 20 January 2014
|
16 December 2013 | Termination of appointment of Janet Page as a director (1 page) |
16 December 2013 | Termination of appointment of Janet Page as a director (1 page) |
3 December 2013 | Full accounts made up to 31 January 2013 (22 pages) |
3 December 2013 | Full accounts made up to 31 January 2013 (22 pages) |
7 October 2013 | Appointment of Mr Simon Razzell as a director (2 pages) |
7 October 2013 | Appointment of Mr Simon Razzell as a director (2 pages) |
5 October 2013 | Appointment of Mr Nigel Derren Coombs as a director (2 pages) |
5 October 2013 | Appointment of Mrs Deborah Ann Rossi as a director (2 pages) |
5 October 2013 | Appointment of Mr Nigel Derren Coombs as a director (2 pages) |
5 October 2013 | Appointment of Mrs Deborah Ann Rossi as a director (2 pages) |
20 August 2013 | Registered office address changed from 55 New Lydenburg Street Charlton London SE7 8ND on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from 55 New Lydenburg Street Charlton London SE7 8ND on 20 August 2013 (2 pages) |
4 February 2013 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
4 February 2013 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
31 January 2013 | Annual return made up to 20 January 2013 (15 pages) |
31 January 2013 | Annual return made up to 20 January 2013 (15 pages) |
18 December 2012 | Full accounts made up to 31 January 2012 (25 pages) |
18 December 2012 | Full accounts made up to 31 January 2012 (25 pages) |
29 February 2012 | Annual return made up to 20 January 2012 (15 pages) |
29 February 2012 | Annual return made up to 20 January 2012 (15 pages) |
25 October 2011 | Full accounts made up to 31 January 2011 (20 pages) |
25 October 2011 | Full accounts made up to 31 January 2011 (20 pages) |
20 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
20 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
11 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (15 pages) |
11 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (15 pages) |
15 September 2010 | Termination of appointment of Terry Mills as a director
|
15 September 2010 | Termination of appointment of Terry Mills as a director
|
8 September 2010 | Full accounts made up to 31 January 2010 (19 pages) |
8 September 2010 | Full accounts made up to 31 January 2010 (19 pages) |
19 February 2010 | Termination of appointment of Terry Mills as a director (2 pages) |
19 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (15 pages) |
19 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (15 pages) |
19 February 2010 | Termination of appointment of Terry Mills as a director (2 pages) |
3 November 2009 | Full accounts made up to 31 January 2009 (21 pages) |
3 November 2009 | Full accounts made up to 31 January 2009 (21 pages) |
27 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
27 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
21 March 2009 | Return made up to 20/01/09; no change of members (7 pages) |
21 March 2009 | Location of debenture register (1 page) |
21 March 2009 | Location of debenture register (1 page) |
21 March 2009 | Location of register of members (1 page) |
21 March 2009 | Return made up to 20/01/09; no change of members (7 pages) |
21 March 2009 | Location of register of members (1 page) |
21 August 2008 | Full accounts made up to 31 January 2008 (16 pages) |
21 August 2008 | Full accounts made up to 31 January 2008 (16 pages) |
18 February 2008 | Return made up to 20/01/08; no change of members (6 pages) |
18 February 2008 | Return made up to 20/01/08; no change of members (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 February 2007 | Return made up to 20/01/07; full list of members
|
28 February 2007 | Return made up to 20/01/07; full list of members
|
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
6 September 2006 | Declaration of assistance for shares acquisition (5 pages) |
6 September 2006 | Declaration of assistance for shares acquisition (5 pages) |
29 August 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
29 August 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
16 August 2006 | Particulars of mortgage/charge (7 pages) |
16 August 2006 | Particulars of mortgage/charge (4 pages) |
16 August 2006 | Particulars of mortgage/charge (7 pages) |
16 August 2006 | Particulars of mortgage/charge (4 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Company name changed salter paper LIMITED\certificate issued on 04/05/06 (2 pages) |
4 May 2006 | Company name changed salter paper LIMITED\certificate issued on 04/05/06 (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Director resigned (1 page) |
23 February 2006 | Return made up to 20/01/06; full list of members
|
23 February 2006 | Return made up to 20/01/06; full list of members
|
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (1 page) |
13 April 2005 | New director appointed (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
18 March 2005 | Registration of charge for debentures (3 pages) |
18 March 2005 | Registration of charge for debentures (3 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
11 March 2005 | Ad 03/03/05--------- £ si 749999@1=749999 £ ic 1/750000 (2 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
11 March 2005 | Nc inc already adjusted 03/03/05 (1 page) |
11 March 2005 | Nc inc already adjusted 03/03/05 (1 page) |
11 March 2005 | Ad 03/03/05--------- £ si 749999@1=749999 £ ic 1/750000 (2 pages) |
11 March 2005 | Resolutions
|
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 15 wimpole street london W1G 9SY (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 15 wimpole street london W1G 9SY (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
15 February 2005 | Company name changed shelfcorp 167 LIMITED\certificate issued on 15/02/05 (2 pages) |
15 February 2005 | Company name changed shelfcorp 167 LIMITED\certificate issued on 15/02/05 (2 pages) |
20 January 2005 | Incorporation (21 pages) |
20 January 2005 | Incorporation (21 pages) |