Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TGM SOLUTIONS LIMITED
Company Information for

TGM SOLUTIONS LIMITED

HATTERS LANE, WATFORD, WD18 8YH,
Company Registration Number
04257731
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About Tgm Solutions Ltd
TGM SOLUTIONS LIMITED was founded on 2001-07-24 and had its registered office in Hatters Lane. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
TGM SOLUTIONS LIMITED
 
Legal Registered Office
HATTERS LANE
WATFORD
WD18 8YH
Other companies in WD18
 
Previous Names
BUTTERFLY SOLUTIONS LIMITED18/02/2003
BUTTERFLY TEXTILES LIMITED20/05/2002
TABLECARD LIMITED26/02/2002
Filing Information
Company Number 04257731
Date formed 2001-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2016-12-13
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB350017447  
Last Datalog update: 2018-01-28 08:25:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TGM SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TGM SOLUTIONS LIMITED
The following companies were found which have the same name as TGM SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TGM Solutions INC. 2277 Leger Street Suite 202 LaSalle Quebec H8N 2V7 Dissolved Company formed on the 2009-09-29
TGM SOLUTIONS GROUP, LLC 14373 DEERFIELD DR SE MONROE WA 98272 Dissolved Company formed on the 2010-10-29
TGM SOLUTIONS PTY LTD NSW 2525 Active Company formed on the 2016-04-26
TGM SOLUTIONS, INC 19320 SANDY SPRINGS CIRCLE LUTZ FL 33558 Inactive Company formed on the 2008-07-31
TGM SOLUTIONS LTD 130A QUEENS ROAD HASTINGS EAST SUSSEX TN34 1RP Active - Proposal to Strike off Company formed on the 2017-11-06
TGM SOLUTIONS INC Georgia Unknown
Tgm Solutions LLC Indiana Unknown
TGM SOLUTIONS INC. C/O SBLC 539 23 AVE NW CALGARY ALBERTA T2M 1S7 Active Company formed on the 2018-01-15
TGM SOLUTIONS INC Georgia Unknown
TGM SOLUTIONS LIMITED C/O CRAUFURD HALE GROUP GROUND FLOOR, ARENA COURT CROWN LANE MAIDENHEAD SL6 8QZ Active - Proposal to Strike off Company formed on the 2020-05-15
TGM SOLUTIONS LLC 10-32 MCBRIDE STREET Queens FAR ROCKAWAY NY 116912417 Active Company formed on the 2022-06-25
TGM SOLUTIONS LTD 15 Lyndhurst Avenue Wirral CH61 5UD active Company formed on the 2024-04-13

Company Officers of TGM SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA KERSEN
Company Secretary 2009-06-25
IAN KERSEN
Director 2003-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN MARK KAYE
Company Secretary 2001-08-09 2009-06-25
GAVIN MARK KAYE
Director 2001-08-09 2003-12-01
MICHAEL MITCHELL
Director 2002-02-20 2003-04-25
TREVOR JOHN BURSEY
Director 2002-02-20 2003-04-24
DECLAN ANTHONY FITZPATRICK
Director 2001-08-09 2002-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-07-24 2001-08-09
INSTANT COMPANIES LIMITED
Nominated Director 2001-07-24 2001-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN KERSEN CHARM HEALTHCARE LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2015-09-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-13GAZ2Final Gazette dissolved via compulsory strike-off
2016-09-134.72Voluntary liquidation creditors final meeting
2016-06-064.68 Liquidators' statement of receipts and payments to 2016-03-30
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX
2015-05-294.68 Liquidators' statement of receipts and payments to 2015-03-30
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/14 FROM Overseas House 66-68 High Road Bushes Heath Herts WD23 1GG
2014-04-03600Appointment of a voluntary liquidator
2014-04-034.20Volunatary liquidation statement of affairs with form 4.19
2014-04-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-07-24LATEST SOC24/07/13 STATEMENT OF CAPITAL;GBP 100
2013-07-24AR0124/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0124/07/12 ANNUAL RETURN FULL LIST
2012-07-26CH01Director's details changed for Mr Ian Kersen on 2012-07-26
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/12 FROM Kebbell House Delta Gain Watford Herts WD19 5EF
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/11 FROM C/O Messrs Elliot Woolfe & Rose 1St Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT
2011-08-19AR0124/07/11 ANNUAL RETURN FULL LIST
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-18AR0124/07/10 ANNUAL RETURN FULL LIST
2010-08-18CH01Director's details changed for Mr Ian Kersen on 2010-07-30
2010-08-17CH03SECRETARY'S DETAILS CHNAGED FOR AMANDA KERSEN on 2010-07-30
2010-04-06AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-03363aReturn made up to 24/07/09; full list of members
2009-07-07288aSecretary appointed amanda kersen
2009-07-06288bAppointment terminated secretary gavin kaye
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-18AA30/06/07 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-08-01363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-09-12363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2005-10-03363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-30287REGISTERED OFFICE CHANGED ON 30/10/04 FROM: 30 CITY ROAD LONDON EC1Y 2AB
2004-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-10-19363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 6TH FLOOR HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY
2004-02-03225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
2004-02-03363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2004-01-18288bDIRECTOR RESIGNED
2004-01-18288aNEW DIRECTOR APPOINTED
2004-01-1888(2)RAD 01/12/03--------- £ SI 97@1=97 £ IC 3/100
2003-11-06287REGISTERED OFFICE CHANGED ON 06/11/03 FROM: UNIT D 9-11 GARMAN ROAD LONDON N17 0UR
2003-05-02288bDIRECTOR RESIGNED
2003-05-02288bDIRECTOR RESIGNED
2003-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-02-18CERTNMCOMPANY NAME CHANGED BUTTERFLY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/02/03
2002-10-04363aRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-08-0888(2)RAD 09/08/01--------- £ SI 2@1=2 £ IC 1/3
2002-06-27287REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 100 MARKFIELD ROAD TOTTENHAM LONDON N15 4QF
2002-05-20CERTNMCOMPANY NAME CHANGED BUTTERFLY TEXTILES LIMITED CERTIFICATE ISSUED ON 20/05/02
2002-03-20288aNEW DIRECTOR APPOINTED
2002-03-20288aNEW DIRECTOR APPOINTED
2002-03-19225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2002-03-12288bDIRECTOR RESIGNED
2002-02-26CERTNMCOMPANY NAME CHANGED TABLECARD LIMITED CERTIFICATE ISSUED ON 26/02/02
2001-12-06287REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-06288aNEW DIRECTOR APPOINTED
2001-12-03288bSECRETARY RESIGNED
2001-12-03288bDIRECTOR RESIGNED
2001-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TGM SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-30
Resolutions for Winding-up2014-04-03
Appointment of Liquidators2014-04-03
Notices to Creditors2014-04-03
Fines / Sanctions
No fines or sanctions have been issued against TGM SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TGM SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Creditors
Creditors Due Within One Year 2011-07-01 £ 32,017

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TGM SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2011-07-01 £ 39,857
Current Assets 2011-07-01 £ 214,056
Debtors 2011-07-01 £ 174,199
Fixed Assets 2011-07-01 £ 15,069
Shareholder Funds 2011-07-01 £ 197,108
Tangible Fixed Assets 2011-07-01 £ 15,069

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TGM SOLUTIONS LIMITED registering or being granted any patents
Domain Names

TGM SOLUTIONS LIMITED owns 4 domain names.

tgm-solutions.co.uk   tgmdigital.co.uk   charmcontrol.co.uk   red-lemon.co.uk  

Trademarks
We have not found any records of TGM SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TGM SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as TGM SOLUTIONS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where TGM SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TGM SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-03-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2010-10-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2010-01-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-01-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyTGM SOLUTIONS LIMITEDEvent Date2014-03-31
At a General Meeting of the Members of the above-named Company, duly convened, and held at 10.00 am on 31 March 2014 at Moore Stephens LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX, the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Michael Finch , of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX , (IP No: 9672) be appointed Liquidator for the purpose of the voluntary winding up of the Company. Further details contact: Michael Finch, Tel: +44 (0) 1923 236622. Fax: +44 (0) 1923 245660. Alternative contact: Mark Gishen, Email: mark.gishen@moorestephens.com Ian Kersen , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTGM SOLUTIONS LIMITEDEvent Date2014-03-31
Michael Finch , of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX . : Further details contact: Michael Finch, Tel: +44 (0) 1923 236622. Fax: +44 (0) 1923 245660. Alternative contact: Mark Gishen, Email: mark.gishen@moorestephens.com
 
Initiating party Event TypeFinal Meetings
Defending partyTGM SOLUTIONS LIMITEDEvent Date2014-03-31
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH on 01 September 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12 noon on the business day preceding the respective meetings. Date of Appointment: 31 March 2014 Office Holder details: Michael Finch , (IP No. 9672) of Moore Stephens LLP , Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH . For further details contact: Lorraine Humphreys, Email: lorraine.humphreys@moorestephens.com or Tel: 01923 236622. Ref: W70167 Michael Finch , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyTGM SOLUTIONS LIMITEDEvent Date2014-03-28
Notice is hereby given that creditors of the Company, are required, on or before 16 May 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Liquidator at Moore Stephens LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Michael Finch (IP No: 9672) of Moore Stephens LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX. Further details contact: Michael Finch, Tel: +44 (0) 1923 236622. Fax: +44 (0) 1923 245660. Alternative contact: Mark Gishen, Email: mark.gishen@moorestephens.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TGM SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TGM SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.