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(6 years, 5 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(6 years, 5 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 |
Secretary Name | Mr Andrew Burgess Frankland |
---|---|
Status | Closed |
Appointed | 11 October 2013(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | Mansfields House, Bentalls Pipps Hill Industrial Esate Basildon Essex SS14 3BX |
Director Name | Mr Colin Peter Beckenham |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | St. Agnes House, Cresswell Park Blackheath London SE3 9RD |
Director Name | Mrs Maureen Ann Carey Beckenham |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Secretary |
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 | 02 February 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 158 High Street Tonbridge Kent TN9 1BB |
Secretary Name | Mrs Maureen Ann Carey Beckenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St. Agnes House, Cresswell Park Blackheath London SE3 9RD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Telephone | 020 88529448 |
---|---|
Telephone region | London |
Registered Address | Mansfields House, Bentalls Pipps Hill Industrial Esate Basildon Essex SS14 3BX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Year | 2013 |
---|---|
Net Worth | £34,863 |
Cash | £5,060 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
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) |
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) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
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) |
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
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 Esate 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 Esate 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 Esate 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) |
26 February 2014 | Appointment of Mr Andrew Burgess Frankland as a secretary (2 pages) |
26 February 2014 | Appointment of Mr Andrew Burgess Frankland as a secretary (2 pages) |
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 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) |
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) |
7 October 2013 | Termination of appointment of Maureen Beckenham as a director (1 page) |
7 October 2013 | Termination of appointment of Michael Norrie as a director (1 page) |
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 secretary (1 page) |
7 October 2013 | Appointment of Mr Andrew Burgess Frankland as a director (2 pages) |
7 October 2013 | Appointment of Mr Andrew Burgess Frankland as a director (2 pages) |
7 October 2013 | Termination of appointment of Michael Norrie 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 Colin Beckenham as a director (1 page) |
21 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
21 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
16 March 2012 | Director's details changed for Michael Anthony Norrie on 16 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Director's details changed for Michael Anthony Norrie on 16 March 2012 (2 pages) |
21 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
21 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Group of companies' accounts made up to 31 May 2010 (17 pages) |
19 January 2011 | Group of companies' accounts made up to 31 May 2010 (17 pages) |
1 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Group of companies' accounts made up to 31 May 2009 (19 pages) |
15 January 2010 | Group of companies' accounts made up to 31 May 2009 (19 pages) |
13 November 2009 | Director's details changed for Colin Peter Beckenham on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mrs Maureen Ann Carey Beckenham on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Colin Peter Beckenham on 13 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Maureen Ann Carey Beckenham on 13 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for 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) |
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
11 March 2009 | Memorandum and Articles of Association (10 pages) |
11 March 2009 | Memorandum and Articles of Association (10 pages) |
6 March 2009 | Ad 18/02/09\gbp si 1000@1=1000\gbp ic 25666/26666\ (2 pages) |
6 March 2009 | Ad 18/02/09\gbp si 1000@1=1000\gbp ic 25666/26666\ (2 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Resolutions
|
18 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
28 October 2008 | Group of companies' accounts made up to 31 May 2008 (18 pages) |
28 October 2008 | Group of companies' accounts made up to 31 May 2008 (18 pages) |
15 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
8 June 2007 | Particulars of contract relating to shares (2 pages) |
8 June 2007 | Ad 27/03/07--------- £ si 25665@1=25665 £ ic 1/25666 (2 pages) |
8 June 2007 | Particulars of contract relating to shares (2 pages) |
8 June 2007 | Ad 27/03/07--------- £ si 25665@1=25665 £ ic 1/25666 (2 pages) |
22 May 2007 | Nc inc already adjusted 01/03/07 (1 page) |
22 May 2007 | Resolutions
|
22 May 2007 | Nc inc already adjusted 01/03/07 (1 page) |
22 May 2007 | Resolutions
|
26 April 2007 | Company name changed tgv holdings LIMITED\certificate issued on 26/04/07 (2 pages) |
26 April 2007 | Company name changed tgv holdings LIMITED\certificate issued on 26/04/07 (2 pages) |
16 March 2007 | Accounting reference date extended from 29/02/08 to 31/05/08 (1 page) |
16 March 2007 | Accounting reference date extended from 29/02/08 to 31/05/08 (1 page) |
21 February 2007 | New secretary appointed;new director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New secretary appointed;new director appointed (2 pages) |
2 February 2007 | Incorporation (17 pages) |
2 February 2007 | Incorporation (17 pages) |