Company NameT & T Group Limited
Company StatusDissolved
Company NumberSC302765
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)
Dissolution Date8 May 2015 (8 years, 11 months ago)
Previous NamesLedge 938 Limited and J S Sharpe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Gerard Metcalfe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 2006(1 month after company formation)
Appointment Duration7 years (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Lodge Road
Writtle
Chelmsford
Essex
CM1 3HZ
Director NameChristopher Thomson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2010)
RoleCompany Director
Correspondence Address98 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4BD
Director NameMr Iain Craig Parker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 26 February 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address11 Chartwell
8 The Avenue
Westbourne
Dorset
BH13 6AG
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.9k at £1Karl Eric Watkin
8.58%
Ordinary
22k at £1Christopher Thompson
65.20%
Ordinary
5k at £1Trustees Of C.s. Thompson Employer Financial Retirement Benefit S.
14.80%
Ordinary
3.6k at £1Steven Katirai
10.73%
Ordinary
232 at £1Trustees Of Metcalfe Trust
0.69%
Ordinary

Financials

Year2014
Net Worth£471,196
Cash£164
Current Liabilities£330,012

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2015First Gazette notice for voluntary strike-off (1 page)
16 January 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2014Voluntary strike-off action has been suspended (1 page)
26 June 2014Voluntary strike-off action has been suspended (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2013Termination of appointment of John Gerard Metcalfe as a director on 3 July 2013 (2 pages)
23 October 2013Termination of appointment of a secretary (2 pages)
23 October 2013Termination of appointment of John Gerard Metcalfe as a director on 3 July 2013 (2 pages)
23 October 2013Termination of appointment of a secretary (2 pages)
23 October 2013Termination of appointment of John Gerard Metcalfe as a director on 3 July 2013 (2 pages)
17 October 2013Voluntary strike-off action has been suspended (1 page)
17 October 2013Voluntary strike-off action has been suspended (1 page)
16 August 2013First Gazette notice for voluntary strike-off (1 page)
16 August 2013First Gazette notice for voluntary strike-off (1 page)
9 August 2012Voluntary strike-off action has been suspended (1 page)
9 August 2012Voluntary strike-off action has been suspended (1 page)
27 July 2012First Gazette notice for voluntary strike-off (1 page)
27 July 2012First Gazette notice for voluntary strike-off (1 page)
16 July 2012Application to strike the company off the register (3 pages)
16 July 2012Application to strike the company off the register (3 pages)
8 June 2012Termination of appointment of Lc Secretaries Limited as a secretary on 8 June 2012 (1 page)
8 June 2012Termination of appointment of Lc Secretaries Limited as a secretary on 8 June 2012 (1 page)
8 June 2012Termination of appointment of Lc Secretaries Limited as a secretary on 8 June 2012 (1 page)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 33,785
(5 pages)
15 July 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 33,785
(5 pages)
21 April 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 1 (4 pages)
21 April 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 1 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Termination of appointment of Christopher Thomson as a director (4 pages)
17 September 2010Termination of appointment of Iain Parker as a director (3 pages)
17 September 2010Termination of appointment of Christopher Thomson as a director (4 pages)
17 September 2010Termination of appointment of Iain Parker as a director (3 pages)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
15 February 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 33,785.00
(7 pages)
15 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
15 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
15 February 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 33,785.00
(7 pages)
14 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 November 2009Appointment of Mr Iain Parker as a director (1 page)
12 November 2009Appointment of Mr Iain Parker as a director (1 page)
2 June 2009Return made up to 23/05/09; full list of members (5 pages)
2 June 2009Return made up to 23/05/09; full list of members (5 pages)
21 January 2009Accounts made up to 31 May 2007 (2 pages)
21 January 2009Accounts made up to 31 May 2007 (2 pages)
29 October 2008Company name changed j s sharpe LIMITED\certificate issued on 31/10/08 (2 pages)
29 October 2008Company name changed j s sharpe LIMITED\certificate issued on 31/10/08 (2 pages)
29 July 2008Director appointed christopher thomson (2 pages)
29 July 2008Director appointed christopher thomson (2 pages)
22 July 2008Gbp nc 10000/16339\27/06/08 (2 pages)
22 July 2008Ad 27/06/08\gbp si 4525@1=4525\gbp ic 11814/16339\ (2 pages)
22 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 July 2008Ad 10/07/08\gbp si 1814@1=1814\gbp ic 10000/11814\ (2 pages)
22 July 2008Ad 10/07/08\gbp si 1814@1=1814\gbp ic 10000/11814\ (2 pages)
22 July 2008Gbp nc 10000/16339\27/06/08 (2 pages)
22 July 2008Ad 27/06/08\gbp si 4525@1=4525\gbp ic 11814/16339\ (2 pages)
10 July 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
10 July 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
18 June 2008Return made up to 23/05/08; full list of members (4 pages)
18 June 2008Return made up to 23/05/08; full list of members (4 pages)
9 May 200888(2) to amend form filed on 11/01/08, for 7,499 ord sha @ £1 and 2,500 ord sha @ £1, allotted on 01/10/07 (2 pages)
9 May 200888(2) to amend form filed on 11/01/08, for 7,499 ord sha @ £1 and 2,500 ord sha @ £1, allotted on 01/10/07 (2 pages)
13 February 2008Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
13 February 2008Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
11 January 2008Ad 01/10/07--------- £ si 9999@1 (2 pages)
11 January 2008Ad 01/10/07--------- £ si 9999@1 (2 pages)
22 November 2007Partic of mort/charge * (3 pages)
22 November 2007Partic of mort/charge * (3 pages)
30 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 October 2007Ad 01/10/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
30 October 2007Nc inc already adjusted 01/10/07 (2 pages)
30 October 2007Nc inc already adjusted 01/10/07 (2 pages)
30 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 October 2007Ad 01/10/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 July 2007Return made up to 23/05/07; full list of members (2 pages)
10 July 2007Return made up to 23/05/07; full list of members (2 pages)
1 September 2006New director appointed (3 pages)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (3 pages)
1 September 2006Director resigned (1 page)
27 June 2006Company name changed ledge 938 LIMITED\certificate issued on 27/06/06 (2 pages)
27 June 2006Company name changed ledge 938 LIMITED\certificate issued on 27/06/06 (2 pages)
23 May 2006Incorporation (22 pages)
23 May 2006Incorporation (22 pages)