Dissolved
Dissolved 2016-08-19
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 Name | |
---|---|
T.M.M. (DISTRIBUTION) LIMITED | |
Legal Registered Office | |
REGENTS PARK ROAD LONDON | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JEMMETT FOX COMPANY SERVICES LTD |
||
ANDREW ROYSTON MARK SPELLS |
||
DOUGLAS EDWARD SPELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JF COMPANY SERVICES LIMITED |
Company Secretary | ||
DOUGLAS EDWARD SPELLS |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KCR PLUMBING AND HEATING LIMITED | Company Secretary | 2012-03-13 | CURRENT | 2012-03-13 | Active - Proposal to Strike off | |
GENPANEL (UK) LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2004-03-15 | Dissolved 2013-09-24 | |
NESMC LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2003-03-10 | Dissolved 2014-09-23 | |
AS EUROPE LTD | Company Secretary | 2008-06-01 | CURRENT | 2004-12-06 | Dissolved 2014-04-29 | |
TAN TRANSPORT LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2007-07-12 | Dissolved 2018-02-20 | |
JEMMETT FOX (UK) LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2006-05-16 | Active | |
ANDREW KEATS CONSULTANCY LTD | Company Secretary | 2008-06-01 | CURRENT | 2007-09-13 | Active - Proposal to Strike off | |
JAMES CATOE DESIGN LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2008-03-08 | Active | |
NICHOLSONS UK LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2001-09-17 | Active - Proposal to Strike off | |
SIMPOLOGY UK LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2003-03-05 | Active | |
PRIVATE MEDICAL SECRETARIES (TAVERHAM) LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2005-10-11 | Active | |
GENPART (UK) LIMITED | Company Secretary | 2008-06-01 | CURRENT | 1987-12-15 | Active | |
ELDAN COMMUNICATIONS LIMITED | Company Secretary | 2008-06-01 | CURRENT | 1994-01-21 | Active - Proposal to Strike off | |
FRONT LINE FILMS LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2001-12-14 | Active - Proposal to Strike off | |
MA AUTOCOOL LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2002-01-28 | Active | |
DECASERVE LTD | Company Secretary | 2008-06-01 | CURRENT | 2002-05-20 | Active | |
A J N MULTI-SERVICES LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2007-09-05 | Active | |
ELY BOAT CHANDLERS LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2007-10-30 | Liquidation | |
IN2IT LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2000-01-11 | Active | |
MYSL CONSULTING LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2001-01-30 | Active - Proposal to Strike off | |
DAVID HOLLIDAY LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2007-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2010 FROM THE WHITE HOUSE HIGH STREET DEREHAM NORFOLK NR19 1DR | |
LATEST SOC | 01/04/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS EDWARD SPELLS / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROYSTON MARK SPELLS / 18/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JEMMETT FOX COMPANY SERVICES LTD / 18/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JF COMPANY SERVICES LIMITED | |
288a | SECRETARY APPOINTED JEMMETT FOX COMPANY SERVICES LTD | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
287 | REGISTERED OFFICE CHANGED ON 04/10/03 FROM: CANTERBURY HOUSE 20 MARKET PLACE DEREHAM NORFOLK NR19 2AY | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/05/01 FROM: WARD GETHIN SOLICITORS 11 LONDON STREET SWAFFHAM NORFOLK PE37 7BW | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 21 THREXTON ROAD INDUSTRIAL ESTATE, WATTON THETFORD NORFOLK IP25 6NG | |
88(2)R | AD 20/03/00--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 28/03/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (9305 - Other service activities) as T.M.M. (DISTRIBUTION) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | T.M.M. (DISTRIBUTION) LIMITED | Event Date | 2010-06-11 |
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 : | |||
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. |