Company NameTMG Swansea Ltd
Company StatusActive - Proposal to Strike off
Company Number11541497
CategoryPrivate Limited Company
Incorporation Date29 August 2018(5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Stewart Day
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ

Location

Registered AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Next Accounts Due29 May 2020 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Returns

Latest Return28 August 2020 (3 years, 7 months ago)
Next Return Due11 September 2021 (overdue)

Charges

17 December 2018Delivered on: 19 December 2018
Persons entitled: Sancus (Jersey) Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, tmg swansea LTD with full title guarantee charges to sancus (jersey) limited by way of a first fixed charge: all the shares owned by it at the date of this deed and at all times after the date of this deed; and all related rights.
Outstanding
17 December 2018Delivered on: 19 December 2018
Persons entitled: Sancus (Jersey) Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, tmg swansea LTD full title guarantee charges to the security agent by way of first fixed charge: all properties (all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by tmg swansea LTD, or in which tmg swansea LTD holds an interest) acquired by tmg swansea LTD in the future; all present and future interests of tmg swansea LTD not effectively mortgaged or charged in, or over, freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; all licences, consents and authorisations (statutory or otherwise) held or required in connection with the tmg swansea LTD's business or the use of any secured asset, and all rights in connection with them; all its present and future goodwill; all its uncalled capital; all the equipment; all the intellectual property; all the book debts; all the investments; all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest); all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned; and all its rights in respect all other agreements, instruments and rights relating to the secured assets, to the extent not effectively assigned.
Outstanding

Filing History

5 January 2021Registered office address changed from Unit 18 Cunningham Court Lions Drive Blackburn BB1 2QX England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 5 January 2021 (1 page)
5 January 2021Compulsory strike-off action has been discontinued (1 page)
4 January 2021Confirmation statement made on 28 August 2020 with no updates (3 pages)
4 January 2021Director's details changed for Mr Stewart Day on 4 January 2021 (2 pages)
4 January 2021Change of details for Mr Stewart Day as a person with significant control on 4 January 2021 (2 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
12 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
22 January 2019Memorandum and Articles of Association (21 pages)
4 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 December 2018Registration of charge 115414970001, created on 17 December 2018 (103 pages)
19 December 2018Registration of charge 115414970002, created on 17 December 2018 (57 pages)
29 August 2018Incorporation
Statement of capital on 2018-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)