Company NameTGM Environmental Limited
Company StatusDissolved
Company Number05338296
CategoryPrivate Limited Company
Incorporation Date20 January 2005(19 years, 3 months ago)
Dissolution Date3 November 2021 (2 years, 5 months ago)
Previous NamesShelfcorp 167 Limited and Salter Paper Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Graeme Derek Thomas Coombs
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(7 months, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 03 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Albany Road
Weymouth
Dorset
DT4 9TH
Secretary NameGraeme Derek Thomas Coombs
NationalityBritish
StatusClosed
Appointed27 March 2006(1 year, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 03 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Albany Road
Weymouth
Dorset
DT4 9TH
Director NameMr Nigel Derren Coombs
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2013(8 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 03 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rectory Lane
Poringland
Norfolk
NR14 7ST
Director NameMrs Deborah Ann Rossi
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2013(8 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 03 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Rochdale Road
Abbey Wood
London
SE2 0XB
Director NameMr David Perry
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2019(14 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 03 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Albany Road
Weymouth
Dorset
DT4 9TH
Director NameMr Roy Ernest Salter
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2006)
RoleCompany Director
Correspondence AddressBirch Cottage 2 Silver Lane
Purley
Surrey
CR8 3HG
Secretary NameMr Thomas John Sharpe
NationalityBritish
StatusResigned
Appointed08 February 2005(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2006)
RoleCompany Director
Correspondence Address1 Bedford Row
London
WC1R 4BZ
Director NameMark Anthony Romero
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2006)
RoleRecycling
Correspondence AddressThe Burr's Green Lane
Little Burstead
Billericay
Essex
CM12 9TT
Director NameRichard Anthony John Mee
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 31 July 2005)
RoleCommercial
Correspondence Address71 Thistly Court
Glaisher Street
Deptford
London
SE8 3JW
Director NameTerry Mills
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 27 January 2010)
RoleCompany Director
Correspondence AddressLoretta Lodge
Tilley Lane Headley
Epsom
Surrey
KT18 6EP
Director NameJanet Page
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address41 Drake Avenue
Minster On Sea
Sheerness
Kent
ME12 3SA
Director NameMr Barry Joseph Thorne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(1 year, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 February 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Repton Avenue
Gidea Park
Romford
Essex
RM2 5LT
Director NameMr Simon Razzell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address228 Lower Road
Bookham
Leatherhead
Surrey
KT23 4DE
Director NameTallyshaw Limited (Corporation)
StatusResigned
Appointed20 January 2005(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY
Secretary NameTallyshaw Services Limited (Corporation)
StatusResigned
Appointed20 January 2005(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY

Contact

Websitewww.tgmenvironmental.co.uk
Email address[email protected]
Telephone020 88586336
Telephone regionLondon

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£8,146,357
Gross Profit£622,607
Net Worth£1,178,182
Cash£38,774
Current Liabilities£2,308,777

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

24 June 2014Delivered 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 2014Delivered on: 27 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 February 2013Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered on: 18 March 2005
Satisfied on: 15 August 2006
Classification: Series of debentures
Fully Satisfied

Filing History

22 September 2020Administrator's progress report (28 pages)
8 July 2020Notice of extension of period of Administration (3 pages)
12 March 2020Administrator's progress report (22 pages)
18 October 2019Notice of deemed approval of proposals (3 pages)
17 October 2019Statement of affairs with form AM02SOA (12 pages)
2 October 2019Statement of administrator's proposal (43 pages)
23 August 2019Registered 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 2019Appointment of an administrator (3 pages)
23 July 2019Cessation of Barry Joseph Thorne as a person with significant control on 7 April 2016 (1 page)
6 March 2019Director's details changed for Mr David Perry on 6 March 2019 (2 pages)
6 March 2019Appointment of Mr David Perry as a director on 28 February 2019 (2 pages)
28 February 2019Termination of appointment of Barry Joseph Thorne as a director on 28 February 2019 (1 page)
12 February 2019Secretary's details changed for Graeme Derek Thomas Coombs on 12 November 2018 (1 page)
12 February 2019Director's details changed for Mr Graeme Derek Thomas Coombs on 12 November 2018 (2 pages)
23 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 January 2018Confirmation statement made on 21 January 2018 with updates (6 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,896,000
(8 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,896,000
(8 pages)
14 January 2016Total exemption full accounts made up to 31 March 2015 (22 pages)
14 January 2016Total exemption full accounts made up to 31 March 2015 (22 pages)
2 September 2015Director's details changed for Graeme Derek Thomas Coombs on 30 April 2015 (2 pages)
2 September 2015Director's details changed for Graeme Derek Thomas Coombs on 30 April 2015 (2 pages)
2 September 2015Termination of appointment of Simon Razzell as a director on 29 May 2015 (1 page)
2 September 2015Termination of appointment of Simon Razzell as a director on 29 May 2015 (1 page)
11 August 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,896,000
(9 pages)
11 August 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,896,000
(9 pages)
20 March 2015Full accounts made up to 31 March 2014 (28 pages)
20 March 2015Full accounts made up to 31 March 2014 (28 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 750,000
(9 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 750,000
(9 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
8 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
21 July 2014Change of share class name or designation (2 pages)
21 July 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 1,896,000.00
(6 pages)
21 July 2014Change of share class name or designation (2 pages)
21 July 2014Particulars of variation of rights attached to shares (3 pages)
21 July 2014Particulars of variation of rights attached to shares (3 pages)
21 July 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 1,896,000.00
(6 pages)
11 July 2014Satisfaction of charge 2 in full (4 pages)
11 July 2014Satisfaction of charge 3 in full (4 pages)
11 July 2014Satisfaction of charge 3 in full (4 pages)
11 July 2014Satisfaction of charge 2 in full (4 pages)
2 July 2014Registration of charge 053382960006 (24 pages)
2 July 2014Registration of charge 053382960006 (24 pages)
27 June 2014Registration of charge 053382960005 (23 pages)
27 June 2014Registration of charge 053382960005 (23 pages)
22 January 2014Annual return made up to 20 January 2014
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-22
(8 pages)
22 January 2014Annual return made up to 20 January 2014
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-22
(8 pages)
16 December 2013Termination of appointment of Janet Page as a director (1 page)
16 December 2013Termination of appointment of Janet Page as a director (1 page)
3 December 2013Full accounts made up to 31 January 2013 (22 pages)
3 December 2013Full accounts made up to 31 January 2013 (22 pages)
7 October 2013Appointment of Mr Simon Razzell as a director (2 pages)
7 October 2013Appointment of Mr Simon Razzell as a director (2 pages)
5 October 2013Appointment of Mr Nigel Derren Coombs as a director (2 pages)
5 October 2013Appointment of Mrs Deborah Ann Rossi as a director (2 pages)
5 October 2013Appointment of Mr Nigel Derren Coombs as a director (2 pages)
5 October 2013Appointment of Mrs Deborah Ann Rossi as a director (2 pages)
20 August 2013Registered office address changed from 55 New Lydenburg Street Charlton London SE7 8ND on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from 55 New Lydenburg Street Charlton London SE7 8ND on 20 August 2013 (2 pages)
4 February 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
4 February 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
31 January 2013Annual return made up to 20 January 2013 (15 pages)
31 January 2013Annual return made up to 20 January 2013 (15 pages)
18 December 2012Full accounts made up to 31 January 2012 (25 pages)
18 December 2012Full accounts made up to 31 January 2012 (25 pages)
29 February 2012Annual return made up to 20 January 2012 (15 pages)
29 February 2012Annual return made up to 20 January 2012 (15 pages)
25 October 2011Full accounts made up to 31 January 2011 (20 pages)
25 October 2011Full accounts made up to 31 January 2011 (20 pages)
20 October 2011Statement 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 2011Statement 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 2011Annual return made up to 20 January 2011 with a full list of shareholders (15 pages)
11 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (15 pages)
15 September 2010Termination of appointment of Terry Mills as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
15 September 2010Termination of appointment of Terry Mills as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
8 September 2010Full accounts made up to 31 January 2010 (19 pages)
8 September 2010Full accounts made up to 31 January 2010 (19 pages)
19 February 2010Termination of appointment of Terry Mills as a director (2 pages)
19 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (15 pages)
19 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (15 pages)
19 February 2010Termination of appointment of Terry Mills as a director (2 pages)
3 November 2009Full accounts made up to 31 January 2009 (21 pages)
3 November 2009Full accounts made up to 31 January 2009 (21 pages)
27 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
27 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
21 March 2009Return made up to 20/01/09; no change of members (7 pages)
21 March 2009Location of debenture register (1 page)
21 March 2009Location of debenture register (1 page)
21 March 2009Location of register of members (1 page)
21 March 2009Return made up to 20/01/09; no change of members (7 pages)
21 March 2009Location of register of members (1 page)
21 August 2008Full accounts made up to 31 January 2008 (16 pages)
21 August 2008Full accounts made up to 31 January 2008 (16 pages)
18 February 2008Return made up to 20/01/08; no change of members (6 pages)
18 February 2008Return made up to 20/01/08; no change of members (6 pages)
27 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 February 2007Return made up to 20/01/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 February 2007Return made up to 20/01/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
6 September 2006Declaration of assistance for shares acquisition (5 pages)
6 September 2006Declaration of assistance for shares acquisition (5 pages)
29 August 2006Accounts for a small company made up to 31 January 2006 (7 pages)
29 August 2006Accounts for a small company made up to 31 January 2006 (7 pages)
16 August 2006Particulars of mortgage/charge (7 pages)
16 August 2006Particulars of mortgage/charge (4 pages)
16 August 2006Particulars of mortgage/charge (7 pages)
16 August 2006Particulars of mortgage/charge (4 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (1 page)
15 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Company name changed salter paper LIMITED\certificate issued on 04/05/06 (2 pages)
4 May 2006Company name changed salter paper LIMITED\certificate issued on 04/05/06 (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New secretary appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New secretary appointed (2 pages)
3 April 2006Director resigned (1 page)
23 February 2006Return made up to 20/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 February 2006Return made up to 20/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
13 April 2005New director appointed (1 page)
13 April 2005New director appointed (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
18 March 2005Registration of charge for debentures (3 pages)
18 March 2005Registration of charge for debentures (3 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
11 March 2005Ad 03/03/05--------- £ si 749999@1=749999 £ ic 1/750000 (2 pages)
11 March 2005Resolutions
  • RES13 ‐ Debentures granted 03/03/05
(2 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 March 2005Resolutions
  • RES13 ‐ Debentures granted 03/03/05
(2 pages)
11 March 2005Nc inc already adjusted 03/03/05 (1 page)
11 March 2005Nc inc already adjusted 03/03/05 (1 page)
11 March 2005Ad 03/03/05--------- £ si 749999@1=749999 £ ic 1/750000 (2 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005Registered office changed on 18/02/05 from: 15 wimpole street london W1G 9SY (1 page)
18 February 2005Registered office changed on 18/02/05 from: 15 wimpole street london W1G 9SY (1 page)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
15 February 2005Company name changed shelfcorp 167 LIMITED\certificate issued on 15/02/05 (2 pages)
15 February 2005Company name changed shelfcorp 167 LIMITED\certificate issued on 15/02/05 (2 pages)
20 January 2005Incorporation (21 pages)
20 January 2005Incorporation (21 pages)