Company NameT.G.V. Design & Marketing Ltd
Company StatusDissolved
Company Number01608110
CategoryPrivate Limited Company
Incorporation Date15 January 1982(42 years, 3 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)
Previous NameChestermoor Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services
SIC 74100Specialised design activities
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Andrew Burgess Frankland
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(31 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Maldon Road
Tiptree
Essex
CO5 0PN
Director NameIvor Julian Frankland
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(31 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaynes East Hanningfield Road
Howe Green
Essex
CM2 7TQ
Director NamePeter John Kay
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(31 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Deaks Cottages Deaks Lane
Cuckfield
West Sussex
RH17 5JA
Director NameMr Colin Peter Beckenham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(9 years, 5 months after company formation)
Appointment Duration22 years (resigned 23 July 2013)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Agnes House
Cresswell Park
Blackheath
London
SE3 9RD
Director NameJohn Miller Tully
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(9 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2001)
RoleGraphic Designer
Correspondence Address30 Standard Road
Downe
Orpington
Kent
BR6 7HL
Director NameGraham Sutton Vinall
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2002)
RoleGraphic Designer
Correspondence Address5 Queens Court
Beckenham
Kent
BR3 2AX
Secretary NameJohn Miller Tully
NationalityBritish
StatusResigned
Appointed02 July 1991(9 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address30 Standard Road
Downe
Orpington
Kent
BR6 7HL
Director NameMrs Maureen Ann Carey Beckenham
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(17 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Agnes House
Cresswell Park
Blackheath
London
SE3 9RD
Secretary NameMrs Maureen Ann Carey Beckenham
NationalityBritish
StatusResigned
Appointed31 May 2001(19 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Agnes House
Cresswell Park
Blackheath
London
SE3 9RD
Director NameMichael Anthony Norrie
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(20 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWalmer House Bordyke
Tonbridge
Kent
TN9 1NN
Director NameMr Daniel Edward Rhodes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(25 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2011)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressElstree Lodge Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3HG

Contact

Websitewww.tgvdesign.co.uk/
Telephone020 88529448
Telephone regionLondon

Location

Registered AddressMansfields House, Bentalls
Pipps Hill Industrial Estate
Basildon
Essex
SS14 3BX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Shareholders

25.7k at £1Tgv Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£227,005
Cash£41,018
Current Liabilities£51,725

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

7 April 1999Delivered on: 13 April 1999
Satisfied on: 4 December 2003
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. 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. See the mortgage charge document for full details.
Fully Satisfied
4 June 1992Delivered on: 9 June 1992
Satisfied on: 4 December 2003
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill uncalled capital and intellectual property rights. See form 395 relevant to this charge.
Fully Satisfied
27 October 1986Delivered on: 30 October 1986
Satisfied on: 4 December 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
31 October 2017Application to strike the company off the register (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 25,666
(5 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 25,666
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 October 2014Registered office address changed from Mansfields House Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BX England to Mansfields House, Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BX on 7 October 2014 (1 page)
7 October 2014Registered office address changed from C/O Mansfields Design Ltd Bentalls Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BX England to Mansfields House, Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BX on 7 October 2014 (1 page)
7 October 2014Registered office address changed from C/O Mansfields Design Ltd Bentalls Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BX England to Mansfields House, Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BX on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Mansfields House Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BX England to Mansfields House, Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BX on 7 October 2014 (1 page)
7 October 2014Registered office address changed from C/O Mansfields Design Ltd Bentalls Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BX England to Mansfields House, Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BX on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Mansfields House Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BX England to Mansfields House, Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BX on 7 October 2014 (1 page)
2 September 2014Registered office address changed from St Agnes House Cresswell Park Blackheath London SE3 9RD to C/O Mansfields Design Ltd Bentalls Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BX on 2 September 2014 (1 page)
2 September 2014Registered office address changed from St Agnes House Cresswell Park Blackheath London SE3 9RD to C/O Mansfields Design Ltd Bentalls Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BX on 2 September 2014 (1 page)
2 September 2014Registered office address changed from St Agnes House Cresswell Park Blackheath London SE3 9RD to C/O Mansfields Design Ltd Bentalls Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BX on 2 September 2014 (1 page)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 25,666
(5 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 25,666
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 October 2013Appointment of Peter John Kay as a director (3 pages)
11 October 2013Appointment of Peter John Kay as a director (3 pages)
11 October 2013Appointment of Ivor Julian Frankland as a director (3 pages)
11 October 2013Appointment of Ivor Julian Frankland as a director (3 pages)
7 October 2013Termination of appointment of Maureen Beckenham as a director (1 page)
7 October 2013Termination of appointment of Colin Beckenham as a director (1 page)
7 October 2013Appointment of Mr Andrew Burgess Frankland as a director (2 pages)
7 October 2013Termination of appointment of Colin Beckenham as a director (1 page)
7 October 2013Termination of appointment of Maureen Beckenham as a director (1 page)
7 October 2013Termination of appointment of Maureen Beckenham as a secretary (1 page)
7 October 2013Termination of appointment of Maureen Beckenham as a secretary (1 page)
7 October 2013Appointment of Mr Andrew Burgess Frankland as a director (2 pages)
16 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
21 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
21 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
21 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
21 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
15 February 2012Termination of appointment of Daniel Rhodes as a director (1 page)
15 February 2012Termination of appointment of Daniel Rhodes as a director (1 page)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
19 January 2011Full accounts made up to 31 May 2010 (14 pages)
19 January 2011Full accounts made up to 31 May 2010 (14 pages)
1 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
12 January 2010Full accounts made up to 31 May 2009 (15 pages)
12 January 2010Full accounts made up to 31 May 2009 (15 pages)
13 November 2009Director's details changed for Mrs Maureen Ann Carey Beckenham on 13 November 2009 (2 pages)
13 November 2009Secretary's details changed for Mrs Maureen Ann Carey Beckenham on 13 November 2009 (1 page)
13 November 2009Director's details changed for Mr Colin Peter Beckenham on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Colin Peter Beckenham on 13 November 2009 (2 pages)
13 November 2009Secretary's details changed for Mrs Maureen Ann Carey Beckenham on 13 November 2009 (1 page)
13 November 2009Director's details changed for Mrs Maureen Ann Carey Beckenham on 13 November 2009 (2 pages)
24 July 2009Return made up to 30/06/09; full list of members (4 pages)
24 July 2009Return made up to 30/06/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 May 2008 (15 pages)
28 October 2008Full accounts made up to 31 May 2008 (15 pages)
24 July 2008Return made up to 30/06/08; full list of members (4 pages)
24 July 2008Return made up to 30/06/08; full list of members (4 pages)
28 February 2008Full accounts made up to 31 May 2007 (15 pages)
28 February 2008Full accounts made up to 31 May 2007 (15 pages)
24 August 2007Return made up to 30/06/07; full list of members; amend (7 pages)
24 August 2007Return made up to 30/06/07; full list of members; amend (7 pages)
30 July 2007Return made up to 30/06/07; full list of members (3 pages)
30 July 2007Return made up to 30/06/07; full list of members (3 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
27 March 2007Full accounts made up to 31 May 2006 (15 pages)
27 March 2007Full accounts made up to 31 May 2006 (15 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
6 December 2006£ ic 28000/25666 03/11/06 £ sr 2334@1=2334 (1 page)
6 December 2006£ ic 28000/25666 03/11/06 £ sr 2334@1=2334 (1 page)
26 July 2006Return made up to 30/06/06; full list of members (3 pages)
26 July 2006Return made up to 30/06/06; full list of members (3 pages)
6 October 2005Full accounts made up to 31 May 2005 (13 pages)
6 October 2005Full accounts made up to 31 May 2005 (13 pages)
6 July 2005Return made up to 30/06/05; full list of members (3 pages)
6 July 2005Return made up to 30/06/05; full list of members (3 pages)
13 October 2004Full accounts made up to 31 May 2004 (14 pages)
13 October 2004Full accounts made up to 31 May 2004 (14 pages)
26 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Full accounts made up to 31 May 2003 (12 pages)
6 October 2003Full accounts made up to 31 May 2003 (12 pages)
24 September 2003Resolutions
  • RES13 ‐ Share purchase aggmnt 15/09/03
(1 page)
24 September 2003Resolutions
  • RES13 ‐ Share purchase aggmnt 15/09/03
(1 page)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2003Return made up to 30/06/03; full list of members (8 pages)
19 July 2003Return made up to 30/06/03; full list of members (8 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
23 October 2002Full accounts made up to 31 May 2002 (12 pages)
23 October 2002Full accounts made up to 31 May 2002 (12 pages)
14 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
7 September 2001Full accounts made up to 31 May 2001 (12 pages)
7 September 2001Full accounts made up to 31 May 2001 (12 pages)
12 July 2001Return made up to 30/06/01; full list of members (8 pages)
12 July 2001Return made up to 30/06/01; full list of members (8 pages)
11 June 2001Secretary resigned;director resigned (1 page)
11 June 2001Secretary resigned;director resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
26 October 2000Full accounts made up to 31 May 2000 (11 pages)
26 October 2000Full accounts made up to 31 May 2000 (11 pages)
20 July 2000Return made up to 30/06/00; full list of members (7 pages)
20 July 2000Return made up to 30/06/00; full list of members (7 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
29 September 1999Full accounts made up to 31 May 1999 (15 pages)
29 September 1999Full accounts made up to 31 May 1999 (15 pages)
7 July 1999Return made up to 30/06/99; full list of members (6 pages)
7 July 1999Return made up to 30/06/99; full list of members (6 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
28 October 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
28 October 1998Particulars of contract relating to shares (4 pages)
28 October 1998Particulars of contract relating to shares (4 pages)
28 October 1998Ad 15/10/98--------- £ si 22000@1=22000 £ ic 6000/28000 (2 pages)
28 October 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
28 October 1998Ad 15/10/98--------- £ si 22000@1=22000 £ ic 6000/28000 (2 pages)
23 October 1998£ ic 8000/6000 30/09/98 £ sr 2000@1=2000 (1 page)
23 October 1998£ ic 8000/6000 30/09/98 £ sr 2000@1=2000 (1 page)
22 September 1998Full accounts made up to 31 May 1998 (15 pages)
22 September 1998Full accounts made up to 31 May 1998 (15 pages)
7 July 1998Return made up to 30/06/98; change of members (5 pages)
7 July 1998Return made up to 30/06/98; change of members (5 pages)
27 January 1998£ ic 12000/8000 01/01/98 £ sr 4000@1=4000 (1 page)
27 January 1998£ ic 12000/8000 01/01/98 £ sr 4000@1=4000 (1 page)
5 September 1997Full accounts made up to 31 May 1997 (16 pages)
5 September 1997Full accounts made up to 31 May 1997 (16 pages)
2 July 1997Return made up to 30/06/97; full list of members (6 pages)
2 July 1997Return made up to 30/06/97; full list of members (6 pages)
6 February 1997£ ic 28000/12000 01/01/97 £ sr 16000@1=16000 (2 pages)
6 February 1997£ ic 28000/12000 01/01/97 £ sr 16000@1=16000 (2 pages)
11 September 1996Full accounts made up to 31 May 1996 (15 pages)
11 September 1996Full accounts made up to 31 May 1996 (15 pages)
10 September 1996Return made up to 30/06/96; no change of members (4 pages)
10 September 1996Return made up to 30/06/96; no change of members (4 pages)
1 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
1 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
5 July 1995Return made up to 30/06/95; no change of members (4 pages)
5 July 1995Return made up to 30/06/95; no change of members (4 pages)
5 April 1988Company name changed\certificate issued on 05/04/88 (3 pages)
5 April 1988Company name changed\certificate issued on 05/04/88 (3 pages)
17 June 1982Memorandum and Articles of Association (15 pages)
17 June 1982Memorandum and Articles of Association (15 pages)