Tiptree
Essex
CO5 0PN
Director Name | Ivor Julian Frankland |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2013(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caynes East Hanningfield Road Howe Green Essex CM2 7TQ |
Director Name | Peter John Kay |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2013(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Deaks Cottages Deaks Lane Cuckfield West Sussex RH17 5JA |
Director Name | Mr Colin Peter Beckenham |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 23 July 2013) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | St Agnes House Cresswell Park Blackheath London SE3 9RD |
Director Name | John Miller Tully |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2001) |
Role | Graphic Designer |
Correspondence Address | 30 Standard Road Downe Orpington Kent BR6 7HL |
Director Name | Graham Sutton Vinall |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2002) |
Role | Graphic Designer |
Correspondence Address | 5 Queens Court Beckenham Kent BR3 2AX |
Secretary Name | John Miller Tully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 30 Standard Road Downe Orpington Kent BR6 7HL |
Director Name | Mrs Maureen Ann Carey Beckenham |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Agnes House Cresswell Park Blackheath London SE3 9RD |
Secretary Name | Mrs Maureen Ann Carey Beckenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Agnes House Cresswell Park Blackheath London SE3 9RD |
Director Name | Michael Anthony Norrie |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Walmer House Bordyke Tonbridge Kent TN9 1NN |
Director Name | Mr Daniel Edward Rhodes |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2011) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Elstree Lodge Barnet Lane Elstree Borehamwood Hertfordshire WD6 3HG |
Website | www.tgvdesign.co.uk/ |
---|---|
Telephone | 020 88529448 |
Telephone region | London |
Registered Address | Mansfields House, Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
25.7k at £1 | Tgv Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £227,005 |
Cash | £41,018 |
Current Liabilities | £51,725 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 April 1999 | Delivered 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 1992 | Delivered 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 1986 | Delivered 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 |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | Application to strike the company off the register (3 pages) |
31 October 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 October 2013 | Appointment of Peter John Kay as a director (3 pages) |
11 October 2013 | Appointment of Peter John Kay as a director (3 pages) |
11 October 2013 | Appointment of Ivor Julian Frankland as a director (3 pages) |
11 October 2013 | Appointment of Ivor Julian Frankland as a director (3 pages) |
7 October 2013 | Termination of appointment of Maureen Beckenham as a director (1 page) |
7 October 2013 | Termination of appointment of Colin Beckenham as a director (1 page) |
7 October 2013 | Appointment of Mr Andrew Burgess Frankland as a director (2 pages) |
7 October 2013 | Termination of appointment of Colin Beckenham as a director (1 page) |
7 October 2013 | Termination of appointment of Maureen Beckenham as a director (1 page) |
7 October 2013 | Termination of appointment of Maureen Beckenham as a secretary (1 page) |
7 October 2013 | Termination of appointment of Maureen Beckenham as a secretary (1 page) |
7 October 2013 | Appointment of Mr Andrew Burgess Frankland as a director (2 pages) |
16 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
21 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
21 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
21 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
15 February 2012 | Termination of appointment of Daniel Rhodes as a director (1 page) |
15 February 2012 | Termination of appointment of Daniel Rhodes as a director (1 page) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Full accounts made up to 31 May 2010 (14 pages) |
19 January 2011 | Full accounts made up to 31 May 2010 (14 pages) |
1 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Full accounts made up to 31 May 2009 (15 pages) |
12 January 2010 | Full accounts made up to 31 May 2009 (15 pages) |
13 November 2009 | Director's details changed for Mrs Maureen Ann Carey Beckenham on 13 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mrs Maureen Ann Carey Beckenham on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Colin Peter Beckenham on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Colin Peter Beckenham on 13 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mrs Maureen Ann Carey Beckenham on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mrs Maureen Ann Carey Beckenham on 13 November 2009 (2 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 May 2008 (15 pages) |
28 October 2008 | Full accounts made up to 31 May 2008 (15 pages) |
24 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
28 February 2008 | Full accounts made up to 31 May 2007 (15 pages) |
28 February 2008 | Full accounts made up to 31 May 2007 (15 pages) |
24 August 2007 | Return made up to 30/06/07; full list of members; amend (7 pages) |
24 August 2007 | Return made up to 30/06/07; full list of members; amend (7 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
27 March 2007 | Full accounts made up to 31 May 2006 (15 pages) |
27 March 2007 | Full accounts made up to 31 May 2006 (15 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director 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 2006 | Return made up to 30/06/06; full list of members (3 pages) |
26 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
6 October 2005 | Full accounts made up to 31 May 2005 (13 pages) |
6 October 2005 | Full accounts made up to 31 May 2005 (13 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
13 October 2004 | Full accounts made up to 31 May 2004 (14 pages) |
13 October 2004 | Full accounts made up to 31 May 2004 (14 pages) |
26 July 2004 | Return made up to 30/06/04; full list of members
|
26 July 2004 | Return made up to 30/06/04; full list of members
|
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2003 | Full accounts made up to 31 May 2003 (12 pages) |
6 October 2003 | Full accounts made up to 31 May 2003 (12 pages) |
24 September 2003 | Resolutions
|
24 September 2003 | Resolutions
|
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
19 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
19 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
23 October 2002 | Full accounts made up to 31 May 2002 (12 pages) |
23 October 2002 | Full accounts made up to 31 May 2002 (12 pages) |
14 July 2002 | Return made up to 30/06/02; full list of members
|
14 July 2002 | Return made up to 30/06/02; full list of members
|
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
7 September 2001 | Full accounts made up to 31 May 2001 (12 pages) |
7 September 2001 | Full accounts made up to 31 May 2001 (12 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
26 October 2000 | Full accounts made up to 31 May 2000 (11 pages) |
26 October 2000 | Full accounts made up to 31 May 2000 (11 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
29 September 1999 | Full accounts made up to 31 May 1999 (15 pages) |
29 September 1999 | Full accounts made up to 31 May 1999 (15 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Particulars of contract relating to shares (4 pages) |
28 October 1998 | Particulars of contract relating to shares (4 pages) |
28 October 1998 | Ad 15/10/98--------- £ si 22000@1=22000 £ ic 6000/28000 (2 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Ad 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 1998 | Full accounts made up to 31 May 1998 (15 pages) |
22 September 1998 | Full accounts made up to 31 May 1998 (15 pages) |
7 July 1998 | Return made up to 30/06/98; change of members (5 pages) |
7 July 1998 | Return 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 1997 | Full accounts made up to 31 May 1997 (16 pages) |
5 September 1997 | Full accounts made up to 31 May 1997 (16 pages) |
2 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
2 July 1997 | Return 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 1996 | Full accounts made up to 31 May 1996 (15 pages) |
11 September 1996 | Full accounts made up to 31 May 1996 (15 pages) |
10 September 1996 | Return made up to 30/06/96; no change of members (4 pages) |
10 September 1996 | Return made up to 30/06/96; no change of members (4 pages) |
1 September 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 September 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
5 April 1988 | Company name changed\certificate issued on 05/04/88 (3 pages) |
5 April 1988 | Company name changed\certificate issued on 05/04/88 (3 pages) |
17 June 1982 | Memorandum and Articles of Association (15 pages) |
17 June 1982 | Memorandum and Articles of Association (15 pages) |