Company NameT. G. Brokers Ltd
DirectorThomas Mark Askey
Company StatusActive - Proposal to Strike off
Company Number05529168
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Thomas Mark Askey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Parade
Harrogate
HG1 5ND
Secretary NameGemma Louise Askey
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 The Parade
Harrogate
HG1 5ND

Contact

Websitetgbrokers.com

Location

Registered AddressUnit 1d Follifoot Ridge Business Park
Follifoot
Harrogate
HG3 1DP
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishFollifoot
WardRibston
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Mr Thomas Mark Askey
60.00%
Ordinary
4 at £1Mrs Gemma Louise Askey
40.00%
Ordinary

Financials

Year2014
Net Worth-£112,653
Current Liabilities£371,412

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 September 2020 (3 years, 7 months ago)
Next Return Due2 October 2021 (overdue)

Charges

8 December 2010Delivered on: 10 December 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 December 2010Delivered on: 10 December 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old brewery yard devonshire mews harrogate t/no NUK372468 and NUK381565 see image for full details.
Outstanding
7 December 2006Delivered on: 9 December 2006
Satisfied on: 28 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 March 2022Satisfaction of charge 3 in full (1 page)
17 March 2022Satisfaction of charge 2 in full (1 page)
21 May 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
15 December 2020Registered office address changed from 19 East Parade Harrogate North Yorkshire HG1 5LF to Unit 1D Follifoot Ridge Business Park Follifoot Harrogate HG3 1DP on 15 December 2020 (1 page)
31 October 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
12 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
20 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
7 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
16 March 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 March 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
19 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
12 May 2016Previous accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
12 May 2016Termination of appointment of Gemma Louise Askey as a secretary on 11 May 2016 (1 page)
12 May 2016Previous accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
12 May 2016Termination of appointment of Gemma Louise Askey as a secretary on 11 May 2016 (1 page)
23 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10
(4 pages)
23 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10
(4 pages)
18 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10
(4 pages)
18 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
17 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10
(4 pages)
17 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10
(4 pages)
17 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Thomas Mark Askey on 5 August 2010 (2 pages)
17 August 2010Director's details changed for Thomas Mark Askey on 5 August 2010 (2 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Thomas Mark Askey on 5 August 2010 (2 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 August 2009Return made up to 05/08/09; full list of members (3 pages)
13 August 2009Return made up to 05/08/09; full list of members (3 pages)
30 March 2009Return made up to 05/08/08; full list of members (3 pages)
30 March 2009Return made up to 05/08/08; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 November 2007Ad 01/09/06--------- £ si 8@1 (2 pages)
6 November 2007Secretary's particulars changed (1 page)
6 November 2007Secretary's particulars changed (1 page)
6 November 2007Ad 01/09/06--------- £ si 8@1 (2 pages)
16 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 September 2007Return made up to 05/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2007Return made up to 05/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 August 2006Return made up to 05/08/06; full list of members (6 pages)
24 August 2006Return made up to 05/08/06; full list of members (6 pages)
7 October 2005Secretary's particulars changed (1 page)
7 October 2005Secretary's particulars changed (1 page)
5 August 2005Incorporation (20 pages)
5 August 2005Incorporation (20 pages)