Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.M.M. (DISTRIBUTION) LIMITED
Company Information for

T.M.M. (DISTRIBUTION) LIMITED

REGENTS PARK ROAD, LONDON, N3,
Company Registration Number
03926088
Private Limited Company
Dissolved

Dissolved 2016-08-19

Company Overview

About T.m.m. (distribution) Ltd
T.M.M. (DISTRIBUTION) LIMITED was founded on 2000-02-15 and had its registered office in Regents Park Road. The company was dissolved on the 2016-08-19 and is no longer trading or active.

Key Data
Company Name
T.M.M. (DISTRIBUTION) LIMITED
 
Legal Registered Office
REGENTS PARK ROAD
LONDON
 
Filing Information
Company Number 03926088
Date formed 2000-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-02-28
Date Dissolved 2016-08-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-19 03:14:43
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of T.M.M. (DISTRIBUTION) LIMITED

Current Directors
Officer Role Date Appointed
JEMMETT FOX COMPANY SERVICES LTD
Company Secretary 2008-06-01
ANDREW ROYSTON MARK SPELLS
Director 2000-02-15
DOUGLAS EDWARD SPELLS
Director 2001-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
JF COMPANY SERVICES LIMITED
Company Secretary 2001-04-25 2008-06-12
DOUGLAS EDWARD SPELLS
Company Secretary 2000-02-15 2001-04-25
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-02-15 2000-02-15
COMBINED NOMINEES LIMITED
Nominated Director 2000-02-15 2000-02-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-02-15 2000-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEMMETT FOX COMPANY SERVICES LTD KCR PLUMBING AND HEATING LIMITED Company Secretary 2012-03-13 CURRENT 2012-03-13 Active - Proposal to Strike off
JEMMETT FOX COMPANY SERVICES LTD GENPANEL (UK) LIMITED Company Secretary 2008-06-01 CURRENT 2004-03-15 Dissolved 2013-09-24
JEMMETT FOX COMPANY SERVICES LTD NESMC LIMITED Company Secretary 2008-06-01 CURRENT 2003-03-10 Dissolved 2014-09-23
JEMMETT FOX COMPANY SERVICES LTD AS EUROPE LTD Company Secretary 2008-06-01 CURRENT 2004-12-06 Dissolved 2014-04-29
JEMMETT FOX COMPANY SERVICES LTD TAN TRANSPORT LIMITED Company Secretary 2008-06-01 CURRENT 2007-07-12 Dissolved 2018-02-20
JEMMETT FOX COMPANY SERVICES LTD JEMMETT FOX (UK) LIMITED Company Secretary 2008-06-01 CURRENT 2006-05-16 Active
JEMMETT FOX COMPANY SERVICES LTD ANDREW KEATS CONSULTANCY LTD Company Secretary 2008-06-01 CURRENT 2007-09-13 Active - Proposal to Strike off
JEMMETT FOX COMPANY SERVICES LTD JAMES CATOE DESIGN LIMITED Company Secretary 2008-06-01 CURRENT 2008-03-08 Active
JEMMETT FOX COMPANY SERVICES LTD NICHOLSONS UK LIMITED Company Secretary 2008-06-01 CURRENT 2001-09-17 Active - Proposal to Strike off
JEMMETT FOX COMPANY SERVICES LTD SIMPOLOGY UK LIMITED Company Secretary 2008-06-01 CURRENT 2003-03-05 Active
JEMMETT FOX COMPANY SERVICES LTD PRIVATE MEDICAL SECRETARIES (TAVERHAM) LIMITED Company Secretary 2008-06-01 CURRENT 2005-10-11 Active
JEMMETT FOX COMPANY SERVICES LTD GENPART (UK) LIMITED Company Secretary 2008-06-01 CURRENT 1987-12-15 Active
JEMMETT FOX COMPANY SERVICES LTD ELDAN COMMUNICATIONS LIMITED Company Secretary 2008-06-01 CURRENT 1994-01-21 Active - Proposal to Strike off
JEMMETT FOX COMPANY SERVICES LTD FRONT LINE FILMS LIMITED Company Secretary 2008-06-01 CURRENT 2001-12-14 Active - Proposal to Strike off
JEMMETT FOX COMPANY SERVICES LTD MA AUTOCOOL LIMITED Company Secretary 2008-06-01 CURRENT 2002-01-28 Active
JEMMETT FOX COMPANY SERVICES LTD DECASERVE LTD Company Secretary 2008-06-01 CURRENT 2002-05-20 Active
JEMMETT FOX COMPANY SERVICES LTD A J N MULTI-SERVICES LIMITED Company Secretary 2008-06-01 CURRENT 2007-09-05 Active
JEMMETT FOX COMPANY SERVICES LTD ELY BOAT CHANDLERS LIMITED Company Secretary 2008-06-01 CURRENT 2007-10-30 Liquidation
JEMMETT FOX COMPANY SERVICES LTD IN2IT LIMITED Company Secretary 2008-06-01 CURRENT 2000-01-11 Active
JEMMETT FOX COMPANY SERVICES LTD MYSL CONSULTING LIMITED Company Secretary 2008-06-01 CURRENT 2001-01-30 Active - Proposal to Strike off
JEMMETT FOX COMPANY SERVICES LTD DAVID HOLLIDAY LIMITED Company Secretary 2008-06-01 CURRENT 2007-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2015
2014-08-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2014
2013-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2013
2012-12-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2012
2011-08-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2011
2010-06-184.20STATEMENT OF AFFAIRS/4.19
2010-06-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-06-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2010 FROM THE WHITE HOUSE HIGH STREET DEREHAM NORFOLK NR19 1DR
2010-04-01LATEST SOC01/04/10 STATEMENT OF CAPITAL;GBP 2
2010-04-01AR0115/02/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS EDWARD SPELLS / 15/02/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROYSTON MARK SPELLS / 18/02/2010
2010-04-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JEMMETT FOX COMPANY SERVICES LTD / 18/02/2010
2009-09-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-09-01AA28/02/08 TOTAL EXEMPTION SMALL
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY JF COMPANY SERVICES LIMITED
2008-06-16288aSECRETARY APPOINTED JEMMETT FOX COMPANY SERVICES LTD
2008-03-06363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-07363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-01-13395PARTICULARS OF MORTGAGE/CHARGE
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-02-20363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-10-04287REGISTERED OFFICE CHANGED ON 04/10/03 FROM: CANTERBURY HOUSE 20 MARKET PLACE DEREHAM NORFOLK NR19 2AY
2003-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-04363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-25363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2002-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-06-26288aNEW DIRECTOR APPOINTED
2001-05-29288aNEW SECRETARY APPOINTED
2001-05-29287REGISTERED OFFICE CHANGED ON 29/05/01 FROM: WARD GETHIN SOLICITORS 11 LONDON STREET SWAFFHAM NORFOLK PE37 7BW
2001-05-29288bSECRETARY RESIGNED
2001-05-02363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2001-03-19287REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 21 THREXTON ROAD INDUSTRIAL ESTATE, WATTON THETFORD NORFOLK IP25 6NG
2000-03-3088(2)RAD 20/03/00--------- £ SI 98@1=98 £ IC 2/100
2000-03-28287REGISTERED OFFICE CHANGED ON 28/03/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2000-03-03288aNEW SECRETARY APPOINTED
2000-03-03288bDIRECTOR RESIGNED
2000-03-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-03288aNEW DIRECTOR APPOINTED
2000-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
9305 - Other service activities



Licences & Regulatory approval
We could not find any licences issued to T.M.M. (DISTRIBUTION) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-02
Fines / Sanctions
No fines or sanctions have been issued against T.M.M. (DISTRIBUTION) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-13 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of T.M.M. (DISTRIBUTION) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.M.M. (DISTRIBUTION) LIMITED
Trademarks
We have not found any records of T.M.M. (DISTRIBUTION) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.M.M. (DISTRIBUTION) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (9305 - Other service activities) as T.M.M. (DISTRIBUTION) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where T.M.M. (DISTRIBUTION) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyT.M.M. (DISTRIBUTION) LIMITEDEvent Date2010-06-11
Notice is hereby given that the joint liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the joint liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the joint liquidators and passing a resolution granting the release of the joint liquidators. The meetings will be held at Gable House, 239 Regents Park Road, London N3 3LF on 05 May 2016 at 11.00 am (members) and 11.30 am (creditors). In order to be entitled to vote at the meeting,members and creditors must lodge their proxies with the liquidators at Gable House, 239 Regents Park Road, London N3 3LF by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Any Member or Creditor is entitled to attend and vote at the above meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Date of Appointment: 11 June 2010 Office Holder details: Harold Sorsky , (IP No. 5398) and Stella Davis , (IP No. 9585) both of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . For further details contact: Email: businessrecovery@streetsspw.co.uk or tel: 020 8371 5000. Alternative contact: sue@spwca.com Harold Sorsky , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.M.M. (DISTRIBUTION) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T.M.M. (DISTRIBUTION) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.