Company NameTPG Data, Print & Mail Company Ltd
DirectorLincoln James Hillan
Company StatusLiquidation
Company Number08223318
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lincoln James Hillan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(3 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbury Farm Kings Walden Road
Offley
Hitchin
Hertfordshire
SG5 3DT
Director NameMr Andrew Ewen Goldsmith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFergusson House 124-128 City Road
London
EC1V 2NJ
Secretary NameMiss Nia Williams
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFergusson House 124-128 City Road
London
EC1V 2NJ
Director NameMr Ramesh Kumar Sharma
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(1 year, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFergusson House 124-128 City Road
London
EC1V 2NJ
Director NameMs Nia Williams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 17 April 2015)
RoleEditorial Director
Country of ResidenceEngland
Correspondence AddressFergusson House 124-128 City Road
London
EC1V 2NJ
Director NameMr Marco Callegari
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(2 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFergusson House 124-128 City Road
London
EC1V 2NJ
Director NameMs Nia Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(2 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 February 2016)
RoleEditorial Director
Country of ResidenceEngland
Correspondence Address1 Allum Way
London
N20 9QL

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£1,521
Cash£5,335
Current Liabilities£204,768

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return20 September 2016 (7 years, 7 months ago)
Next Return Due4 October 2017 (overdue)

Charges

27 May 2016Delivered on: 31 May 2016
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding
10 March 2016Delivered on: 14 March 2016
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 31 March 2015
Persons entitled: Calverton Finance LTD

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding

Filing History

8 April 2023Liquidators' statement of receipts and payments to 22 February 2023 (11 pages)
27 April 2022Liquidators' statement of receipts and payments to 22 February 2022 (13 pages)
29 March 2021Liquidators' statement of receipts and payments to 22 February 2021 (10 pages)
19 May 2020Liquidators' statement of receipts and payments to 22 February 2020 (10 pages)
12 May 2020Liquidators' statement of receipts and payments to 22 February 2020 (4 pages)
5 August 2019Liquidators' statement of receipts and payments to 22 February 2019 (9 pages)
23 October 2018Liquidators' statement of receipts and payments to 22 February 2018 (11 pages)
16 March 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 March 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 March 2017Statement of affairs with form 4.19 (9 pages)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-23
(1 page)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-23
(1 page)
7 March 2017Statement of affairs with form 4.19 (9 pages)
7 March 2017Appointment of a voluntary liquidator (1 page)
7 March 2017Appointment of a voluntary liquidator (1 page)
28 February 2017Registered office address changed from Unit a Lancaster Rd Ind Est 67 Lancaster Road New Barnet Hertfordshire EN4 8AS England to 18 Clarence Road Southend on Sea Essex SS1 1AN on 28 February 2017 (2 pages)
28 February 2017Registered office address changed from Unit a Lancaster Rd Ind Est 67 Lancaster Road New Barnet Hertfordshire EN4 8AS England to 18 Clarence Road Southend on Sea Essex SS1 1AN on 28 February 2017 (2 pages)
25 January 2017Confirmation statement made on 20 September 2016 with updates (6 pages)
25 January 2017Registered office address changed from 1 Allum Way London N20 9QL England to Unit a Lancaster Rd Ind Est 67 Lancaster Road New Barnet Hertfordshire EN4 8AS on 25 January 2017 (1 page)
25 January 2017Confirmation statement made on 20 September 2016 with updates (6 pages)
25 January 2017Registered office address changed from 1 Allum Way London N20 9QL England to Unit a Lancaster Rd Ind Est 67 Lancaster Road New Barnet Hertfordshire EN4 8AS on 25 January 2017 (1 page)
10 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Satisfaction of charge 082233180001 in full (1 page)
22 June 2016Satisfaction of charge 082233180001 in full (1 page)
31 May 2016Registration of charge 082233180003, created on 27 May 2016 (16 pages)
31 May 2016Registration of charge 082233180003, created on 27 May 2016 (16 pages)
14 March 2016Registration of charge 082233180002, created on 10 March 2016 (7 pages)
14 March 2016Registration of charge 082233180002, created on 10 March 2016 (7 pages)
8 February 2016Termination of appointment of a director (1 page)
8 February 2016Termination of appointment of a director (1 page)
5 February 2016Termination of appointment of Andrew Ewen Goldsmith as a director on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Nia Williams as a secretary on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Nia Williams as a secretary on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Fergusson House 124-128 City Road London EC1V 2NJ to 1 Allum Way London N20 9QL on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Andrew Ewen Goldsmith as a director on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Ramesh Kumar Sharma as a director on 5 February 2015 (1 page)
5 February 2016Termination of appointment of Nia Williams as a director on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Nia Williams as a director on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Nia Williams as a secretary on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Nia Williams as a secretary on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Marco Callegari as a director on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Fergusson House 124-128 City Road London EC1V 2NJ to 1 Allum Way London N20 9QL on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Marco Callegari as a director on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Ramesh Kumar Sharma as a director on 5 February 2015 (1 page)
3 February 2016Appointment of Mr Lincoln James Hillan as a director on 3 February 2016 (2 pages)
3 February 2016Appointment of Mr Lincoln James Hillan as a director on 3 February 2016 (2 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(6 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(6 pages)
17 April 2015Appointment of Ms Nia Williams as a director on 17 April 2015 (2 pages)
17 April 2015Appointment of Mr Marco Callegari as a director on 17 April 2015 (2 pages)
17 April 2015Termination of appointment of Nia Williams as a director on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Nia Williams as a director on 17 April 2015 (1 page)
17 April 2015Appointment of Ms Nia Williams as a director on 17 April 2015 (2 pages)
17 April 2015Appointment of Ms Nia Williams as a director on 17 April 2015 (2 pages)
17 April 2015Appointment of Ms Nia Williams as a director on 17 April 2015 (2 pages)
17 April 2015Appointment of Mr Marco Callegari as a director on 17 April 2015 (2 pages)
31 March 2015Registration of charge 082233180001, created on 31 March 2015 (19 pages)
31 March 2015Registration of charge 082233180001, created on 31 March 2015 (19 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
1 July 2014Appointment of Mr Ramesh Kumar Sharma as a director (2 pages)
1 July 2014Appointment of Mr Ramesh Kumar Sharma as a director (2 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1
(4 pages)
19 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1
(4 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)