Company NameTGV Group Limited
Company StatusDissolved
Company Number06079226
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NameTGV Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Andrew Burgess Frankland
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(6 years, 5 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(6 years, 5 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(6 years, 5 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
Secretary NameMr Andrew Burgess Frankland
StatusClosed
Appointed11 October 2013(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 23 January 2018)
RoleCompany Director
Correspondence AddressMansfields House, Bentalls
Pipps Hill Industrial Esate
Basildon
Essex
SS14 3BX
Director NameMr Colin Peter Beckenham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Agnes House, Cresswell Park
Blackheath
London
SE3 9RD
Director NameMrs Maureen Ann Carey Beckenham
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleSecretary
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
Appointed02 February 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address158 High Street
Tonbridge
Kent
TN9 1BB
Secretary NameMrs Maureen Ann Carey Beckenham
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Agnes House, Cresswell Park
Blackheath
London
SE3 9RD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone020 88529448
Telephone regionLondon

Location

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

Financials

Year2013
Net Worth£34,863
Cash£5,060

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

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)
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)
9 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 26,666
(7 pages)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 26,666
(7 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (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)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 26,666
(7 pages)
9 February 2015Register inspection address has been changed from St Agnes House Cresswell Park Blackheath London SE3 9RJ United Kingdom to Mansfields House Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BX (1 page)
9 February 2015Register inspection address has been changed from St Agnes House Cresswell Park Blackheath London SE3 9RJ United Kingdom to Mansfields House Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BX (1 page)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 26,666
(7 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 26,666
(7 pages)
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 Esate 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 Esate 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 Esate 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)
26 February 2014Appointment of Mr Andrew Burgess Frankland as a secretary (2 pages)
26 February 2014Appointment of Mr Andrew Burgess Frankland as a secretary (2 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 26,666
(7 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 26,666
(7 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 26,666
(7 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 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)
11 October 2013Appointment of Peter John Kay as a director (3 pages)
11 October 2013Appointment of Peter John Kay as a director (3 pages)
7 October 2013Termination of appointment of Maureen Beckenham as a director (1 page)
7 October 2013Termination of appointment of Michael Norrie as a director (1 page)
7 October 2013Termination of appointment of Colin Beckenham as a director (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)
7 October 2013Appointment of Mr Andrew Burgess Frankland as a director (2 pages)
7 October 2013Termination of appointment of Michael Norrie 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 Colin Beckenham as a director (1 page)
21 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
21 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
16 March 2012Director's details changed for Michael Anthony Norrie on 16 March 2012 (2 pages)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
16 March 2012Director's details changed for Michael Anthony Norrie on 16 March 2012 (2 pages)
21 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
21 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
19 January 2011Group of companies' accounts made up to 31 May 2010 (17 pages)
19 January 2011Group of companies' accounts made up to 31 May 2010 (17 pages)
1 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
10 February 2010Register inspection address has been changed (1 page)
15 January 2010Group of companies' accounts made up to 31 May 2009 (19 pages)
15 January 2010Group of companies' accounts made up to 31 May 2009 (19 pages)
13 November 2009Director's details changed for Colin Peter Beckenham on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mrs Maureen Ann Carey Beckenham on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Colin Peter Beckenham on 13 November 2009 (2 pages)
13 November 2009Secretary's details changed for Maureen Ann Carey Beckenham on 13 November 2009 (1 page)
13 November 2009Secretary's details changed for 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)
22 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 March 2009Memorandum and Articles of Association (10 pages)
11 March 2009Memorandum and Articles of Association (10 pages)
6 March 2009Ad 18/02/09\gbp si 1000@1=1000\gbp ic 25666/26666\ (2 pages)
6 March 2009Ad 18/02/09\gbp si 1000@1=1000\gbp ic 25666/26666\ (2 pages)
6 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(6 pages)
6 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(6 pages)
18 February 2009Return made up to 02/02/09; full list of members (4 pages)
18 February 2009Return made up to 02/02/09; full list of members (4 pages)
28 October 2008Group of companies' accounts made up to 31 May 2008 (18 pages)
28 October 2008Group of companies' accounts made up to 31 May 2008 (18 pages)
15 February 2008Return made up to 02/02/08; full list of members (3 pages)
15 February 2008Return made up to 02/02/08; full list of members (3 pages)
8 June 2007Particulars of contract relating to shares (2 pages)
8 June 2007Ad 27/03/07--------- £ si 25665@1=25665 £ ic 1/25666 (2 pages)
8 June 2007Particulars of contract relating to shares (2 pages)
8 June 2007Ad 27/03/07--------- £ si 25665@1=25665 £ ic 1/25666 (2 pages)
22 May 2007Nc inc already adjusted 01/03/07 (1 page)
22 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2007Nc inc already adjusted 01/03/07 (1 page)
22 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2007Company name changed tgv holdings LIMITED\certificate issued on 26/04/07 (2 pages)
26 April 2007Company name changed tgv holdings LIMITED\certificate issued on 26/04/07 (2 pages)
16 March 2007Accounting reference date extended from 29/02/08 to 31/05/08 (1 page)
16 March 2007Accounting reference date extended from 29/02/08 to 31/05/08 (1 page)
21 February 2007New secretary appointed;new director appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New secretary appointed;new director appointed (2 pages)
2 February 2007Incorporation (17 pages)
2 February 2007Incorporation (17 pages)