Company NameTKG Properties Limited
Company StatusDissolved
Company Number05966349
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Dissolution Date2 April 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Kingsley George
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressStourside Place 35-41 Station Road
Ashford
Kent
TN23 1PP
Secretary NameMrs Elaine George
NationalityBritish
StatusClosed
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Park Avenue
Whitstable
Kent
CT5 2DD

Location

Registered AddressGlobal House 1
Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

2 at £1Robert Edward George
50.00%
Ordinary
2 at £1Thomas Kingsley George
50.00%
Ordinary

Financials

Year2014
Net Worth£57,679
Cash£459
Current Liabilities£24,612

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

9 October 2008Delivered on: 18 October 2008
Satisfied on: 18 October 2013
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 old printworks close whitstable kent and parking space including all rights attached or appurtenant to it all buildings erections fixtures and fittings fixed plant and machinery gross rents see image for full details.
Fully Satisfied
9 October 2008Delivered on: 16 October 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64-66 station road whitstable kent, buildings fixtures, insurance, gross rents, see image for full details.
Outstanding
21 March 2007Delivered on: 23 March 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £120,000.00 and all other monies due or to become due.
Particulars: 7 old printworks close whitstable kent. Fixed charge over all rental income and.
Outstanding

Filing History

2 April 2018Final Gazette dissolved following liquidation (1 page)
2 January 2018Return of final meeting in a members' voluntary winding up (10 pages)
2 January 2018Return of final meeting in a members' voluntary winding up (10 pages)
8 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-29
(1 page)
8 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-29
(1 page)
8 July 2017Appointment of a voluntary liquidator (1 page)
8 July 2017Appointment of a voluntary liquidator (1 page)
8 July 2017Declaration of solvency (5 pages)
8 July 2017Declaration of solvency (5 pages)
22 June 2017Satisfaction of charge 1 in full (1 page)
22 June 2017Satisfaction of charge 2 in full (1 page)
22 June 2017Satisfaction of charge 1 in full (1 page)
22 June 2017Satisfaction of charge 2 in full (1 page)
1 June 2017Registered office address changed from Stourside Place, 35-41 Station Road, Ashford Kent TN23 1PP to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Stourside Place, 35-41 Station Road, Ashford Kent TN23 1PP to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 1 June 2017 (1 page)
19 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
21 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(4 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(4 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(4 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 October 2013Satisfaction of charge 3 in full (4 pages)
18 October 2013Satisfaction of charge 3 in full (4 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(4 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(4 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(4 pages)
5 February 2013Director's details changed for Mr Thomas Kingsley George on 1 December 2012 (2 pages)
5 February 2013Director's details changed for Mr Thomas Kingsley George on 1 December 2012 (2 pages)
5 February 2013Director's details changed for Mr Thomas Kingsley George on 1 December 2012 (2 pages)
15 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 4
(3 pages)
7 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 4
(3 pages)
25 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 October 2008Return made up to 13/10/08; full list of members (3 pages)
17 October 2008Return made up to 13/10/08; full list of members (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
2 November 2007Return made up to 13/10/07; full list of members (2 pages)
2 November 2007Return made up to 13/10/07; full list of members (2 pages)
23 March 2007Particulars of mortgage/charge (4 pages)
23 March 2007Particulars of mortgage/charge (4 pages)
13 October 2006Incorporation (17 pages)
13 October 2006Incorporation (17 pages)