Liquidation
Company Information for TM GROUP HOLDINGS LIMITED
PRICEWATERHOUSECOOPERS LLP, 8TH FLOOR, CENTRAL SQUARE, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
03462566
Private Limited Company
Liquidation |
Company Name | |
---|---|
TM GROUP HOLDINGS LIMITED | |
Legal Registered Office | |
PRICEWATERHOUSECOOPERS LLP 8TH FLOOR, CENTRAL SQUARE LEEDS WEST YORKSHIRE LS1 4DL Other companies in CM15 | |
Company Number | 03462566 | |
---|---|---|
Company ID Number | 03462566 | |
Date formed | 1997-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/11/2020 | |
Account next due | 24/05/2023 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB244522871 |
Last Datalog update: | 2023-08-06 06:30:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TM GROUP HOLDINGS LLC | 1840 SW 22ND ST 4TH FLOOR MIAMI FL 33145 | Active | Company formed on the 2015-10-29 |
Officer | Role | Date Appointed |
---|---|---|
BERNADETTE CLARE YOUNG |
||
SIMON JEREMY IAN FULLER |
||
STEVEN GREEN |
||
SIMON JONATHAN MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JONATHAN MILLER |
Company Secretary | ||
JAMES LANCASTER |
Director | ||
MARTYN JAMES AGUSS |
Director | ||
STEPHEN WILLIAM WILKINSON |
Director | ||
MARK PATRICK DUNFOY |
Director | ||
DAVID WARWICK SYMONDSON |
Director | ||
DAVID ANTHONY ROY SAUNDERS |
Director | ||
ALLISTER RUSSELL COX |
Company Secretary | ||
ALLISTER RUSSELL COX |
Director | ||
DAVID JOEL CURZON |
Director | ||
CAROLINE FRANCES CORBY |
Director | ||
DAVID JOHN KEEN |
Director | ||
PHILIP MITCHELL |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
PETER JOHN CHARLTON |
Nominated Director | ||
MARTIN EDGAR RICHARDS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMILE PROPERTY LIMITED | Director | 2017-08-22 | CURRENT | 2007-02-27 | Liquidation | |
THISTLEDOVE LIMITED | Director | 2016-07-13 | CURRENT | 1998-10-14 | Liquidation | |
KEY FOOD STORES LIMITED | Director | 2016-07-13 | CURRENT | 1997-06-16 | Liquidation | |
SMILE HOLDINGS LIMITED | Director | 2016-07-13 | CURRENT | 1991-02-27 | Liquidation | |
TOG LIMITED | Director | 2016-07-13 | CURRENT | 1991-12-10 | Liquidation | |
MARTIN THE NEWSAGENT LIMITED | Director | 2016-07-13 | CURRENT | 1947-07-01 | Active - Proposal to Strike off | |
TM VENDING LIMITED | Director | 2016-07-13 | CURRENT | 1981-12-18 | Liquidation | |
FORBUOYS SERVICES LIMITED | Director | 2016-04-26 | CURRENT | 1996-08-09 | Active | |
MARSHELL GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1971-05-14 | Active - Proposal to Strike off | |
"R.S. MCCOLL (U.K.) LIMITED". | Director | 2016-04-26 | CURRENT | 1971-09-17 | Active | |
HARGREAVES VENDING LIMITED | Director | 2016-04-26 | CURRENT | 1977-07-20 | Active - Proposal to Strike off | |
FARTHINGMIST LIMITED | Director | 2016-04-26 | CURRENT | 1995-04-26 | Active | |
PRICE SMASHERS LIMITED | Director | 2016-04-26 | CURRENT | 1995-06-01 | Liquidation | |
CHARNWAIT MANAGEMENT LTD | Director | 2016-04-26 | CURRENT | 2002-05-21 | In Administration | |
MARTIN MCCOLL RETAIL LIMITED | Director | 2016-04-26 | CURRENT | 2005-04-20 | Liquidation | |
NSS NEWSAGENTS LIMITED | Director | 2016-04-26 | CURRENT | 1956-06-29 | Active - Proposal to Strike off | |
TM GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1985-11-12 | Active - Proposal to Strike off | |
TM COFFEE LIMITED | Director | 2016-04-26 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
TRENTS LEISURE LIMITED | Director | 2016-04-26 | CURRENT | 1966-07-06 | Active - Proposal to Strike off | |
TM RETAIL LIMITED | Director | 2016-04-26 | CURRENT | 1978-12-29 | Active - Proposal to Strike off | |
NSS NEWSAGENTS RETAIL LIMITED | Director | 2016-04-26 | CURRENT | 1904-02-12 | Active - Proposal to Strike off | |
MARTIN MCCOLL GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1966-07-29 | Active - Proposal to Strike off | |
MARTIN CTN GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1973-10-03 | Active - Proposal to Strike off | |
LEWIS MEESON LIMITED | Director | 2016-04-26 | CURRENT | 1929-01-12 | Active | |
LAVELLS LIMITED | Director | 2016-04-26 | CURRENT | 1933-09-28 | Liquidation | |
FORBUOYS LIMITED | Director | 2016-04-26 | CURRENT | 1965-02-25 | Active | |
I.S.S. LIMITED | Director | 2016-04-26 | CURRENT | 1983-10-25 | Active | |
BRACKLANDS LIMITED | Director | 2016-04-25 | CURRENT | 1947-01-30 | Liquidation | |
A. HARRIS, LIMITED | Director | 2016-04-25 | CURRENT | 1921-10-28 | Active | |
BIRRELL LIMITED | Director | 2016-04-25 | CURRENT | 1924-01-15 | Active | |
MCCOLL'S RETAIL GROUP PLC | Director | 2016-04-01 | CURRENT | 2013-11-20 | In Administration | |
DILLONS STORES LIMITED | Director | 2015-10-07 | CURRENT | 1998-01-20 | In Administration | |
MARTIN RETAIL GROUP LIMITED | Director | 2015-10-07 | CURRENT | 1925-10-27 | In Administration | |
CLARK RETAIL LIMITED | Director | 2015-10-07 | CURRENT | 1986-09-29 | In Administration | |
SMILE STORES LIMITED | Director | 2015-10-07 | CURRENT | 1959-11-04 | In Administration | |
MARTIN MCCOLL LIMITED | Director | 2015-10-07 | CURRENT | 1935-03-28 | In Administration | |
THE FOUNDATION YEARS TRUST | Director | 2013-06-13 | CURRENT | 2012-08-29 | Active | |
MARTIN MCCOLL RETAIL LIMITED | Director | 2017-08-31 | CURRENT | 2005-04-20 | Liquidation | |
THISTLEDOVE LIMITED | Director | 2017-08-30 | CURRENT | 1998-10-14 | Liquidation | |
BRACKLANDS LIMITED | Director | 2017-08-30 | CURRENT | 1947-01-30 | Liquidation | |
CHARNWAIT MANAGEMENT LTD | Director | 2017-08-30 | CURRENT | 2002-05-21 | In Administration | |
TM VENDING LIMITED | Director | 2017-08-30 | CURRENT | 1981-12-18 | Liquidation | |
FORBUOYS SERVICES LIMITED | Director | 2017-08-22 | CURRENT | 1996-08-09 | Active | |
MARSHELL GROUP LIMITED | Director | 2017-08-22 | CURRENT | 1971-05-14 | Active - Proposal to Strike off | |
"R.S. MCCOLL (U.K.) LIMITED". | Director | 2017-08-22 | CURRENT | 1971-09-17 | Active | |
HARGREAVES VENDING LIMITED | Director | 2017-08-22 | CURRENT | 1977-07-20 | Active - Proposal to Strike off | |
FARTHINGMIST LIMITED | Director | 2017-08-22 | CURRENT | 1995-04-26 | Active | |
PRICE SMASHERS LIMITED | Director | 2017-08-22 | CURRENT | 1995-06-01 | Liquidation | |
KEY FOOD STORES LIMITED | Director | 2017-08-22 | CURRENT | 1997-06-16 | Liquidation | |
TOG LIMITED | Director | 2017-08-22 | CURRENT | 1991-12-10 | Liquidation | |
TM GROUP LIMITED | Director | 2017-08-22 | CURRENT | 1985-11-12 | Active - Proposal to Strike off | |
TM COFFEE LIMITED | Director | 2017-08-22 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
TRENTS LEISURE LIMITED | Director | 2017-08-22 | CURRENT | 1966-07-06 | Active - Proposal to Strike off | |
TM RETAIL LIMITED | Director | 2017-08-22 | CURRENT | 1978-12-29 | Active - Proposal to Strike off | |
NSS NEWSAGENTS RETAIL LIMITED | Director | 2017-08-22 | CURRENT | 1904-02-12 | Active - Proposal to Strike off | |
MARTIN THE NEWSAGENT LIMITED | Director | 2017-08-22 | CURRENT | 1947-07-01 | Active - Proposal to Strike off | |
MARTIN MCCOLL GROUP LIMITED | Director | 2017-08-22 | CURRENT | 1966-07-29 | Active - Proposal to Strike off | |
MARTIN CTN GROUP LIMITED | Director | 2017-08-22 | CURRENT | 1973-10-03 | Active - Proposal to Strike off | |
LEWIS MEESON LIMITED | Director | 2017-08-22 | CURRENT | 1929-01-12 | Active | |
LAVELLS LIMITED | Director | 2017-08-22 | CURRENT | 1933-09-28 | Liquidation | |
FORBUOYS LIMITED | Director | 2017-08-22 | CURRENT | 1965-02-25 | Active | |
I.S.S. LIMITED | Director | 2017-08-22 | CURRENT | 1983-10-25 | Active | |
SMILE HOLDINGS LIMITED | Director | 2017-03-22 | CURRENT | 1991-02-27 | Liquidation | |
DILLONS STORES LIMITED | Director | 2016-06-22 | CURRENT | 1998-01-20 | In Administration | |
SMILE STORES LIMITED | Director | 2016-06-22 | CURRENT | 1959-11-04 | In Administration | |
MARTIN MCCOLL LIMITED | Director | 2016-06-22 | CURRENT | 1935-03-28 | In Administration | |
CHARNWAIT MANAGEMENT LTD | Director | 2014-05-19 | CURRENT | 2002-05-21 | In Administration | |
MCCOLL'S RETAIL GROUP PLC | Director | 2014-02-03 | CURRENT | 2013-11-20 | In Administration | |
SMILE PROPERTY LIMITED | Director | 2007-09-12 | CURRENT | 2007-02-27 | Liquidation | |
KEY FOOD STORES LIMITED | Director | 2007-09-12 | CURRENT | 1997-06-16 | Liquidation | |
SMILE HOLDINGS LIMITED | Director | 2007-09-12 | CURRENT | 1991-02-27 | Liquidation | |
SMILE STORES LIMITED | Director | 2007-09-12 | CURRENT | 1959-11-04 | In Administration | |
TRIMLEY STORES LIMITED | Director | 2005-09-26 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
MARTIN MCCOLL RETAIL LIMITED | Director | 2005-08-25 | CURRENT | 2005-04-20 | Liquidation | |
FORBUOYS SERVICES LIMITED | Director | 2004-11-17 | CURRENT | 1996-08-09 | Active | |
THISTLEDOVE LIMITED | Director | 2004-11-17 | CURRENT | 1998-10-14 | Liquidation | |
FARTHINGMIST LIMITED | Director | 2004-11-17 | CURRENT | 1995-04-26 | Active | |
PRICE SMASHERS LIMITED | Director | 2004-11-17 | CURRENT | 1995-06-01 | Liquidation | |
DILLONS STORES LIMITED | Director | 2004-11-17 | CURRENT | 1998-01-20 | In Administration | |
TM GROUP LIMITED | Director | 2004-11-17 | CURRENT | 1985-11-12 | Active - Proposal to Strike off | |
TM COFFEE LIMITED | Director | 2004-11-17 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
"R.S. MCCOLL (U.K.) LIMITED". | Director | 2004-10-15 | CURRENT | 1971-09-17 | Active | |
HARGREAVES VENDING LIMITED | Director | 2004-10-15 | CURRENT | 1977-07-20 | Active - Proposal to Strike off | |
A. HARRIS, LIMITED | Director | 2004-10-15 | CURRENT | 1921-10-28 | Active | |
BIRRELL LIMITED | Director | 2004-10-15 | CURRENT | 1924-01-15 | Active | |
NSS NEWSAGENTS LIMITED | Director | 2004-10-15 | CURRENT | 1956-06-29 | Active - Proposal to Strike off | |
TRENTS LEISURE LIMITED | Director | 2004-10-15 | CURRENT | 1966-07-06 | Active - Proposal to Strike off | |
TM RETAIL LIMITED | Director | 2004-10-15 | CURRENT | 1978-12-29 | Active - Proposal to Strike off | |
NSS NEWSAGENTS RETAIL LIMITED | Director | 2004-10-15 | CURRENT | 1904-02-12 | Active - Proposal to Strike off | |
MARTIN THE NEWSAGENT LIMITED | Director | 2004-10-15 | CURRENT | 1947-07-01 | Active - Proposal to Strike off | |
MARTIN MCCOLL GROUP LIMITED | Director | 2004-10-15 | CURRENT | 1966-07-29 | Active - Proposal to Strike off | |
MARTIN CTN GROUP LIMITED | Director | 2004-10-15 | CURRENT | 1973-10-03 | Active - Proposal to Strike off | |
LEWIS MEESON LIMITED | Director | 2004-10-15 | CURRENT | 1929-01-12 | Active | |
LAVELLS LIMITED | Director | 2004-10-15 | CURRENT | 1933-09-28 | Liquidation | |
FORBUOYS LIMITED | Director | 2004-10-15 | CURRENT | 1965-02-25 | Active | |
I.S.S. LIMITED | Director | 2004-10-15 | CURRENT | 1983-10-25 | Active | |
BRACKLANDS LIMITED | Director | 2002-07-11 | CURRENT | 1947-01-30 | Liquidation | |
MARSHELL GROUP LIMITED | Director | 2002-07-11 | CURRENT | 1971-05-14 | Active - Proposal to Strike off | |
MARTIN RETAIL GROUP LIMITED | Director | 2002-07-11 | CURRENT | 1925-10-27 | In Administration | |
CLARK RETAIL LIMITED | Director | 2002-07-11 | CURRENT | 1986-09-29 | In Administration | |
TOG LIMITED | Director | 2002-07-11 | CURRENT | 1991-12-10 | Liquidation | |
MARTIN MCCOLL LIMITED | Director | 2002-07-11 | CURRENT | 1935-03-28 | In Administration | |
TM VENDING LIMITED | Director | 2002-07-11 | CURRENT | 1981-12-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 08/06/23 FROM Ground Floor West One London Road Brentwood Essex CM14 4QW England | ||
Voluntary liquidation Statement of affairs | ||
Appointment of a voluntary liquidator | ||
Previous accounting period shortened from 31/05/22 TO 30/05/22 | ||
CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/11/21 TO 31/05/22 | |
AP01 | DIRECTOR APPOINTED CHIEF OPERATING OFFICER KAREN ANITA MCEWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN MILLER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/11/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/11/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/11/20 | |
AP04 | Appointment of Indigo Corporate Secretary Limited as company secretary on 2022-03-14 | |
TM02 | Termination of appointment of Rachel Peat on 2022-03-14 | |
APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JAMES CRAMPTON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JAMES CRAMPTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/11/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/11/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/11/20 | |
PSC05 | Change of details for Thistledove Limited as a person with significant control on 2016-04-06 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034625660007 | |
PSC05 | Change of details for Thistledove Limited as a person with significant control on 2020-12-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/20 FROM Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 24/11/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 24/11/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 24/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/20 FROM Mccoll's House Ashwells Road Brentwood Essex CM15 9st | |
AP01 | DIRECTOR APPOINTED GILES MATTHEW OLIVER DAVID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBBIE IAN BELL | |
AP01 | DIRECTOR APPOINTED MR STUART CLIVE BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034625660006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/11/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/11/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/11/18 | |
AP03 | Appointment of Mrs Rachel Peat as company secretary on 2019-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY IAN FULLER | |
AP01 | DIRECTOR APPOINTED MR ROBBIE IAN BELL | |
CH01 | Director's details changed for Mr Simon Jeremy Ian Fuller on 2018-10-24 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/11/17 | |
TM02 | Termination of appointment of Bernadette Clare Young on 2018-09-07 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/11/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN GREEN | |
AP03 | Appointment of Bernadette Clare Young as company secretary on 2017-08-30 | |
TM02 | Termination of appointment of Simon Jonathan Miller on 2017-08-30 | |
AA | FULL ACCOUNTS MADE UP TO 27/11/16 | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 213345.51 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/11/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER | |
AP01 | DIRECTOR APPOINTED SIMON FULLER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034625660005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AR01 | 07/11/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 213345.51 | |
AR01 | 07/11/14 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 213345.51 | |
SH19 | 01/08/14 STATEMENT OF CAPITAL GBP 213345.51 | |
CAP-SS | SOLVENCY STATEMENT DATED 01/08/14 | |
RES13 | CANCELLATION OF SHARE PREMIUM ACCOUNT 01/08/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN AGUSS | |
AA | FULL ACCOUNTS MADE UP TO 24/11/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM MARTIN MC COLL HOUSE ASHWELLS ROAD, PILGRIMS HATCH, BRENTWOOD ESSEX CM15 9ST | |
AR01 | 07/11/13 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 25/11/12 | |
RES01 | ALTER ARTICLES 15/03/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 07/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/11/11 | |
AR01 | 07/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTYN JAMES AGUSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON | |
AA | FULL ACCOUNTS MADE UP TO 28/11/10 | |
AR01 | 07/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 16/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 29/11/09 | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCASTER / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
RES01 | ADOPT ARTICLES 15/06/2009 | |
RES13 | SECTION 175(5)(A) 15/06/2009 | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 29/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 25/11/07 | |
288c | SECRETARY'S CHANGE OF PARTICULARS SIMON JONATHAN MILLER LOGGED FORM | |
363s | RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/11/06 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | APPROVE BANKING DOCS 12/09/07 | |
AUD | AUDITOR'S RESIGNATION | |
363(287) | REGISTERED OFFICE CHANGED ON 14/12/06 | |
363s | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/11/05 | |
RES04 | NC INC ALREADY ADJUSTED 26/10/05 | |
363s | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | DIR & SEC EMPOWERED TO 17/10/05 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Resolution | 2023-06-05 |
Appointmen | 2023-05-31 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT)) | ||
GROUP DEBENTURE | Satisfied | CAVENDISH SECURITY TRUSTEE LIMITED (THE MEZZANINE SECURITY AGENT) | |
GROUP DEBENTURE | Satisfied | LLOYDS TSB BANK PLC (THE "SECURITY AGENT") | |
DEBENTURE ACCESSION DEED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES (THE SECURITY TRUSTEE) | |
CHARGE OVER DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as TM GROUP HOLDINGS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | TM GROUP HOLDINGS LIMITED | Event Date | 2023-06-05 |
Initiating party | Event Type | Appointmen | |
Defending party | TM GROUP HOLDINGS LIMITED | Event Date | 2023-05-31 |
Company Number: 03462566 Name of Company: TM GROUP HOLDINGS LIMITED Nature of Business: 96090 - Other service activities not elsewhere classified Registered office: Ground Floor West, One London Road,… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |