Dissolved 2017-09-30
Company Information for T G F C LIMITED
RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE,
|
Company Registration Number
07624263
Private Limited Company
Dissolved Dissolved 2017-09-30 |
Company Name | |
---|---|
T G F C LIMITED | |
Legal Registered Office | |
RICKMANSWORTH HERTFORDSHIRE WD3 1DE Other companies in HA7 | |
Company Number | 07624263 | |
---|---|---|
Date formed | 2011-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-09-30 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-01-27 23:40:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
T G F C INVESTMENTS PTY. LTD. | Active | Company formed on the 2000-05-29 | ||
T G F CONTRACT'S LTD | 38 HIPSWELL HIGHWAY COVENTRY CV2 5FG | Active - Proposal to Strike off | Company formed on the 2018-07-05 |
Officer | Role | Date Appointed |
---|---|---|
HARDYAL SINGH DHILLON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SATINDERJEET SINGH DHILLON |
Director | ||
NIRAV UPENDRABHAI GOR |
Director | ||
PARESH PANDYA |
Director | ||
GRAHAM MICHAEL COWAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2016 FROM JUBILEE HOUSE MERRION AVENUE STANMORE MIDDLESEX HA7 4RY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SATINDERJEET DHILLON | |
AP01 | DIRECTOR APPOINTED MR HARDYAL SINGH DHILLON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIRAV GOR | |
AP01 | DIRECTOR APPOINTED MR NIRAV UPENDRABHAI GOR | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2012 TO 30/06/2012 | |
AA01 | PREVEXT FROM 31/05/2012 TO 31/08/2012 | |
AR01 | 06/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SATI DHILLON / 01/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARESH PANDYA | |
AP01 | DIRECTOR APPOINTED MR SATI DHILLON | |
AP01 | DIRECTOR APPOINTED MR PARESH PANDYA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-03-31 |
Appointment of Liquidators | 2016-11-02 |
Resolutions for Winding-up | 2016-11-02 |
Meetings of Creditors | 2016-10-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due Within One Year | 2013-06-30 | £ 252,634 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 245,723 |
Creditors Due Within One Year | 2011-05-06 | £ 245,723 |
Creditors and other liabilities
|
|
|
|
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 T G F C LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Called Up Share Capital | 2011-05-06 | £ 100 |
Cash Bank In Hand | 2013-06-30 | £ 8,584 |
Cash Bank In Hand | 2012-06-30 | £ 19,079 |
Cash Bank In Hand | 2011-05-06 | £ 19,079 |
Current Assets | 2013-06-30 | £ 88,547 |
Current Assets | 2012-06-30 | £ 97,530 |
Current Assets | 2011-05-06 | £ 97,530 |
Debtors | 2013-06-30 | £ 68,158 |
Debtors | 2012-06-30 | £ 68,196 |
Debtors | 2011-05-06 | £ 68,196 |
Fixed Assets | 2011-05-06 | £ 63,660 |
Shareholder Funds | 2011-05-06 | £ 84,533 |
Stocks Inventory | 2013-06-30 | £ 11,805 |
Stocks Inventory | 2012-06-30 | £ 10,255 |
Stocks Inventory | 2011-05-06 | £ 10,255 |
Tangible Fixed Assets | 2013-06-30 | £ 96,443 |
Tangible Fixed Assets | 2012-06-30 | £ 63,660 |
Tangible Fixed Assets | 2011-05-06 | £ 63,660 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as T G F C LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | T G F C LIMITED | Event Date | 2017-03-31 |
Date of appointment: 1 November 2016 NOTICE IS HEREBY GIVEN that a final meeting of the members of T G F C Limited will be held at 2:00 pm on 30 May 2017, to be followed at 2:15 pm on the same day by a meeting of the creditors of the company. The meetings will be held at 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors' meeting: 1. That the Liquidator's final report and receipts and payments account be approved. 2. That the Liquidator be released and discharged. Proxies to be used at the meetings must be returned to the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE no later than 12 noon on the working day immediately before the meetings. Bijal Shah , Liquidator Date: 30 March 2017 Names of Insolvency Practitioners calling the meetings: Bijal Shah Address of Insolvency Practitioners: 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE IP Numbers: 8717 Contact Name: Chloe Fortucci Email Address: chloe@re10.eu Telephone Number: 020 8315 7430 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | T G F C LIMITED | Event Date | 2016-11-01 |
Liquidator's name and address: Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : Further information about this case is available from Chloe Fortucci at the offices of Re10 (South East) Limited on 020 8315 7430 or at chloe@re10.eu. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | T G F C LIMITED | Event Date | 2016-11-01 |
At a General Meeting of the above named company duly convened and held at 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE, on 1 November 2016, the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE be appointed liquidator of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Bijal Shah as liquidator. Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 1 November 2016 . Further information about this case is available from Chloe Fortucci at the offices of Re10 (South East) Limited on 020 8315 7430 or at chloe@re10.eu. Hardyal Dhillon , Chairman of both meetings : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TG FC LIMITED | Event Date | 2016-10-17 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE on 1 November 2016 at 11:15 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE no later than 12 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ('proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioner calling the meeting: Bijal Shah (IP No> 8717) of 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE. Further information about this case is available from Chloe Fortucci at the offices of Re10 (South East) Limited on 020 8315 7430 or at chloe@re10.eu. Hardyal Singh Dhillon , Director : 13 October 2016 | |||
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. |