TCG 101 LIMITED
BISHOPSGATE MAXPOWER AUTOMOTIVE LIMITED CHURCHFIELDS COMPONENTS LIMITED

Hellopages » Greater Manchester » Manchester » M2 3WR

Company number 00333505
Status Liquidation
Incorporation Date 10 November 1937
Company Type Private Limited Company
Address KROLL LIMITED, 1 OXFORD COURT, BISHOPSGATE, MANCHESTER, M2 3WR
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Restoration by order of the court; Dissolved; Liquidators' statement of receipts and payments. The most likely internet sites of TCG 101 LIMITED are www.tcg101.co.uk, and www.tcg-101.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and eleven months. Tcg 101 Limited is a Private Limited Company. The company registration number is 00333505. Tcg 101 Limited has been working since 10 November 1937. The present status of the company is Liquidation. The registered address of Tcg 101 Limited is Kroll Limited 1 Oxford Court Bishopsgate Manchester M2 3wr. . ANDERSON, Mark Ian is a Secretary of the company. ANDERSON, Mark Ian is a Director of the company. SLATER, David Leonard is a Director of the company. Secretary EADES, Michael Geoffrey has been resigned. Secretary EADES, Michael Geoffrey has been resigned. Secretary JEVERS, Michael John Eyre has been resigned. Secretary MATAZINSKAS, Peter has been resigned. Secretary SYKES, Robert has been resigned. Director BATES, Stephen John, Dr has been resigned. Director BEATON, Nigel Kevin has been resigned. Director BENNETT, Colin has been resigned. Director BRIERLEY, Anthony John has been resigned. Director BROOKES, Robert William has been resigned. Director DARBY, Robert Nickolas has been resigned. Director DARBY, Robert Nicholas has been resigned. Director EADES, Michael Geoffrey has been resigned. Director EADES, Michael Geoffrey has been resigned. Director FLINTHAM, John Ernest has been resigned. Director JEVERS, Michael John Eyre has been resigned. Director MATAZINSKAS, Peter has been resigned. Director SHEEHAN, Alan John has been resigned. Director SYKES, Robert has been resigned. Director WHITEHOUSE, Derek has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ANDERSON, Mark Ian
Appointed Date: 04 November 2002

Director
ANDERSON, Mark Ian
Appointed Date: 23 December 1998
66 years old

Director
SLATER, David Leonard
Appointed Date: 23 July 2003
76 years old

Resigned Directors

Secretary
EADES, Michael Geoffrey
Resigned: 04 November 2002
Appointed Date: 01 December 1998

Secretary
EADES, Michael Geoffrey
Resigned: 30 June 1998
Appointed Date: 15 July 1997

Secretary
JEVERS, Michael John Eyre
Resigned: 01 December 1998
Appointed Date: 30 June 1998

Secretary
MATAZINSKAS, Peter
Resigned: 15 July 1997
Appointed Date: 27 July 1994

Secretary
SYKES, Robert
Resigned: 28 February 1994

Director
BATES, Stephen John, Dr
Resigned: 20 April 1996
Appointed Date: 24 November 1993
75 years old

Director
BEATON, Nigel Kevin
Resigned: 30 June 2001
Appointed Date: 04 January 1999
71 years old

Director
BENNETT, Colin
Resigned: 09 August 1991
91 years old

Director
BRIERLEY, Anthony John
Resigned: 17 December 1993
79 years old

Director
BROOKES, Robert William
Resigned: 30 July 1993
74 years old

Director
DARBY, Robert Nickolas
Resigned: 31 December 2000
Appointed Date: 01 December 1998
69 years old

Director
DARBY, Robert Nicholas
Resigned: 30 June 1998
Appointed Date: 24 November 1993
69 years old

Director
EADES, Michael Geoffrey
Resigned: 04 November 2002
Appointed Date: 01 December 1998
78 years old

Director
EADES, Michael Geoffrey
Resigned: 30 June 1998
Appointed Date: 15 July 1997
78 years old

Director
FLINTHAM, John Ernest
Resigned: 30 July 2003
Appointed Date: 30 June 1998
73 years old

Director
JEVERS, Michael John Eyre
Resigned: 23 December 1998
Appointed Date: 30 June 1998
77 years old

Director
MATAZINSKAS, Peter
Resigned: 15 July 1997
Appointed Date: 27 July 1994
70 years old

Director
SHEEHAN, Alan John
Resigned: 11 May 1994
78 years old

Director
SYKES, Robert
Resigned: 28 February 1994
74 years old

Director
WHITEHOUSE, Derek
Resigned: 30 July 1993
79 years old

TCG 101 LIMITED Events

21 Jul 2014
Restoration by order of the court
11 May 2005
Dissolved
11 Feb 2005
Liquidators' statement of receipts and payments
11 Feb 2005
Return of final meeting in a members' voluntary winding up
10 Aug 2004
Resolutions
  • LRESSP ‐ Special resolution to wind up

...
... and 91 more events
29 Dec 1986
Full accounts made up to 31 March 1986

10 Oct 1986
Return made up to 26/08/86; full list of members

07 Aug 1986
Director's particulars changed

10 Nov 1937
Incorporation
10 Nov 1937
Certificate of incorporation

TCG 101 LIMITED Charges

25 July 2002
A supplemental legal mortgage
Delivered: 13 August 2002
Status: Outstanding
Persons entitled: Dresdner Bank Ag London Branch,as Trustee for the Beneficiaries
Description: Land on the north side of church lane,west bromwich;…
25 July 2002
A chattels mortgage
Delivered: 13 August 2002
Status: Outstanding
Persons entitled: Dresdner Bank Ag London Branch,as Trustee for the Beneficiaries
Description: All the goods or chattels listed with all…
1 July 1998
Guarantee and debenture
Delivered: 13 July 1998
Status: Outstanding
Persons entitled: Dresdner Bank Ag London Branch as Security Trustee
Description: .. fixed and floating charges over the undertaking and all…
26 June 1987
Guarantee and debenture
Delivered: 6 July 1987
Status: Satisfied on 1 April 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1986
Further guarantee and debenture
Delivered: 5 June 1986
Status: Satisfied on 1 April 1998
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
19 March 1986
Guarantee and debenture
Delivered: 2 April 1986
Status: Satisfied on 1 April 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1983
Guarantee and debenture
Delivered: 13 July 1983
Status: Satisfied on 1 April 1998
Persons entitled: Barclays Bank PLC as Agent and Trustee
Description: Fixed and floating charges over the undertaking and all…
22 December 1982
Legal charge
Delivered: 11 January 1983
Status: Satisfied on 1 April 1998
Persons entitled: Barclays Bank PLC
Description: F/H land messuage & premises situate in and known as no. 9…
22 December 1982
Legal charge
Delivered: 11 January 1983
Status: Satisfied on 1 April 1998
Persons entitled: Barclays Bank PLC
Description: F/H land fronting vicarage lane and bank street, west…
22 December 1982
Legal charge
Delivered: 11 January 1983
Status: Satisfied on 1 April 1998
Persons entitled: Barclays Bank PLC
Description: F/H a piece of land fronting to bank street west bromwich…
22 December 1982
Legal charge
Delivered: 11 January 1983
Status: Satisfied on 1 April 1998
Persons entitled: Barclays Bank PLC
Description: F/H land messuage and premises situate in and known as 11…
17 November 1982
Guarantee debenture
Delivered: 23 November 1982
Status: Satisfied on 23 June 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

TCG (NI) LTD TCG (UK) LTD TCG 123 LTD TCG ACCOUNTANCY AND TAX LLP TCG AFRICA LTD TCG AGENCIES LIMITED TCG ANALYTICS LTD