Company NameTGL Realisations Limited
Company StatusDissolved
Company Number07496753
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Dissolution Date29 October 2014 (9 years, 5 months ago)
Previous NamesPimco 2894 Limited and Trekmates Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Christopher John Prentice
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rani Drive , Off Arnold Road
Basford
Nottingham
Nottinghamshire
NG5 1RF
Secretary NameChristopher Prentice
NationalityBritish
StatusClosed
Appointed18 February 2011(1 month after company formation)
Appointment Duration3 years, 8 months (closed 29 October 2014)
RoleCompany Director
Correspondence Address1 Rani Drive Off Arnold Road
Basford
Nottingham
Nottinghamshire
NG5 1RF
Director NameKeith Eric Paxton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(5 months after company formation)
Appointment Duration3 years, 4 months (closed 29 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Rani Drive
Basford
Nottingham
Nottinghamshire
NG5 1RF
Director NameMr Martin Antony Webster
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 29 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Rani Drive
Basford
Nottingham
NG5 1RF
Director NameMr Simon Douglas John Ward
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rani Drive Off Arnold Road
Basford
Nottingham
Nottinghamshire
NG5 1RF
Director NameMr Jonathan Richard Clayton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(1 month after company formation)
Appointment Duration9 months (resigned 18 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rani Drive Off Arnold Road
Basford
Nottingham
Nottinghamshire
NG5 1RF
Director NameMr Stephen Wallace Richards
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Rani Drive
Basford
Nottingham
Nottinghamshire
NG5 1RF

Contact

Websitestamfordsports.co.uk

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

37.5k at £1Coalfields Enterprise Fund Lp
7.50%
Ordinary A
162.5k at £1Christopher Prentice
32.50%
Ordinary B
90k at £1Keith Paxton
18.00%
Ordinary B
75k at £1Coalfields Growth Fund Lp
15.00%
Ordinary A
75k at £1Enterprise Ventures Growth Fund Lp
15.00%
Ordinary A
52.5k at £1Employment Benefit Trustee Limited
10.50%
Ordinary B
7.5k at £1Steve Richards
1.50%
Ordinary B

Financials

Year2014
Turnover£6,847,688
Gross Profit£2,663,821
Net Worth-£3,381,880
Cash£697,446
Current Liabilities£1,805,751

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

29 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2014Final Gazette dissolved following liquidation (1 page)
29 October 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Notice of move from Administration to Dissolution on 22 July 2014 (26 pages)
29 July 2014Notice of move from Administration to Dissolution on 22 July 2014 (26 pages)
11 February 2014Administrator's progress report to 16 January 2014 (23 pages)
11 February 2014Administrator's progress report to 16 January 2014 (23 pages)
10 September 2013Company name changed trekmates group LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-07-16
(9 pages)
10 September 2013Company name changed trekmates group LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-07-16
(9 pages)
4 September 2013Notice of deemed approval of proposals (1 page)
4 September 2013Notice of deemed approval of proposals (1 page)
15 August 2013Statement of affairs with form 2.14B (6 pages)
15 August 2013Change of name notice (2 pages)
15 August 2013Statement of administrator's proposal (58 pages)
15 August 2013Statement of affairs with form 2.14B (6 pages)
15 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-16
(8 pages)
15 August 2013Change of name notice (2 pages)
15 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-16
(8 pages)
15 August 2013Statement of administrator's proposal (58 pages)
7 August 2013Appointment of an administrator (1 page)
7 August 2013Appointment of an administrator (1 page)
29 July 2013Registered office address changed from 1 Rani Drive Off Arnold Road Basford Nottingham Nottinghamshire NG5 1RF on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 1 Rani Drive Off Arnold Road Basford Nottingham Nottinghamshire NG5 1RF on 29 July 2013 (1 page)
8 July 2013Termination of appointment of Stephen Richards as a director (1 page)
8 July 2013Termination of appointment of Stephen Richards as a director (1 page)
8 July 2013Termination of appointment of Simon Ward as a director (1 page)
8 July 2013Termination of appointment of Simon Ward as a director (1 page)
11 May 2013Registration of charge 074967530005 (9 pages)
11 May 2013Registration of charge 074967530005 (9 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 500,000
(9 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 500,000
(9 pages)
19 October 2012Full accounts made up to 31 January 2012 (23 pages)
19 October 2012Full accounts made up to 31 January 2012 (23 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 February 2012Director's details changed for Mr Martin Antony Webster on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Martin Antony Webster on 13 February 2012 (2 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (9 pages)
24 January 2012Director's details changed for Keith Eric Paxton on 23 January 2012 (2 pages)
24 January 2012Director's details changed for Keith Eric Paxton on 23 January 2012 (2 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (9 pages)
12 December 2011Termination of appointment of Jonathan Clayton as a director (2 pages)
12 December 2011Termination of appointment of Jonathan Clayton as a director (2 pages)
29 September 2011Appointment of Martin Antony Webster as a director (3 pages)
29 September 2011Appointment of Martin Antony Webster as a director (3 pages)
14 September 2011Appointment of Steve Richards as a director (3 pages)
14 September 2011Appointment of Steve Richards as a director (3 pages)
9 September 2011Appointment of Keith Paxton as a director (2 pages)
9 September 2011Appointment of Keith Paxton as a director (2 pages)
18 March 2011Company name changed pimco 2894 LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
(2 pages)
18 March 2011Company name changed pimco 2894 LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
(2 pages)
8 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-02
(1 page)
8 March 2011Change of name notice (2 pages)
8 March 2011Change of name notice (2 pages)
8 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-02
(1 page)
24 February 2011Appointment of Mr Simon Ward as a director (3 pages)
24 February 2011Change of share class name or designation (2 pages)
24 February 2011Appointment of Mr Simon Ward as a director (3 pages)
24 February 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 500,000
(4 pages)
24 February 2011Appointment of Jonathan Clayton as a director (3 pages)
24 February 2011Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 24 February 2011 (2 pages)
24 February 2011Appointment of Christopher Prentice as a secretary (3 pages)
24 February 2011Appointment of Jonathan Clayton as a director (3 pages)
24 February 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 500,000
(4 pages)
24 February 2011Appointment of Christopher Prentice as a secretary (3 pages)
24 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Facilities agreement 18/02/2011
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
24 February 2011Particulars of variation of rights attached to shares (2 pages)
24 February 2011Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 24 February 2011 (2 pages)
24 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Facilities agreement 18/02/2011
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
24 February 2011Change of share class name or designation (2 pages)
24 February 2011Particulars of variation of rights attached to shares (2 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 January 2011Incorporation (31 pages)
18 January 2011Incorporation (31 pages)