Company number 06663931
Status In Administration
Incorporation Date 4 August 2008
Company Type Private Limited Company
Address CENTRAL SQUARE, 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Administrator's progress report to 10 February 2017; Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square, 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016; Notice of extension of period of Administration. The most likely internet sites of TCG MANAGEMENT SERVICES LIMITED are www.tcgmanagementservices.co.uk, and www.tcg-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Tcg Management Services Limited is a Private Limited Company.
The company registration number is 06663931. Tcg Management Services Limited has been working since 04 August 2008.
The present status of the company is In Administration. The registered address of Tcg Management Services Limited is Central Square 8th Floor 29 Wellington Street Leeds Ls1 4dl. . GREEN, Andrew Bernard is a Secretary of the company. FONTAINE, Mark Philip is a Director of the company. FRANCIS, Nicholas David is a Director of the company. RIMMER, David Norman is a Director of the company. WALKER, Jonathan James is a Director of the company. WRIGHT, Nigel Bryant is a Director of the company. Director FORD, David Stuart has been resigned. Director GEORGE, Robert Charles has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
TCG MANAGEMENT SERVICES LIMITED Events
17 Mar 2017
Administrator's progress report to 10 February 2017
14 Oct 2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square, 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016
07 Oct 2016
Notice of extension of period of Administration
20 Sep 2016
Administrator's progress report to 10 August 2016
11 May 2016
Administrator's progress report to 28 March 2016
...
... and 33 more events
18 Sep 2008
Particulars of a mortgage or charge / charge no: 2
16 Sep 2008
Particulars of a mortgage or charge / charge no: 1
04 Sep 2008
Memorandum and Articles of Association
03 Sep 2008
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
04 Aug 2008
Incorporation
29 December 2008
Charge of deposit
Delivered: 3 January 2009
Status: Satisfied
on 28 September 2009
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £3,000,000 credited to account…
1 September 2008
Debenture
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Tattershall Castle Group Limited
Description: For details of properties charged, please refer to form 395…
1 September 2008
Debenture
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charge over all property and assets…
18 September 2005
Debenture
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charge over the undertaking and all…