Dissolved
Dissolved 2016-08-04
Company Information for TMG: CONTRACT SERVICES LIMITED
WINSLOW, BUCKINGHAM, MK18,
|
Company Registration Number
06302128
Private Limited Company
Dissolved Dissolved 2016-08-04 |
Company Name | |
---|---|
TMG: CONTRACT SERVICES LIMITED | |
Legal Registered Office | |
WINSLOW BUCKINGHAM | |
Company Number | 06302128 | |
---|---|---|
Date formed | 2007-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-07-31 | |
Date Dissolved | 2016-08-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-09 16:57:29 |
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 |
---|---|---|
DARREN ROCHESTER |
||
DARREN ROCHESTER |
||
DAVID IVOR ROCHESTER |
||
DEAN ANDREW ROCHESTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANE ROCHESTER |
Director | ||
DANIEL PHILLIP ROCHESTER |
Director | ||
R J BLOW SECRETARIES LIMITED |
Company Secretary | ||
DEAN ANDREW ROCHESTER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TMG: SIGNS & SUPPLIES LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2007-07-04 | Dissolved 2016-09-20 | |
LONGCROFT LUTON LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
TARGET MAINTENANCE GB LTD | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
TMG FLOORING LTD | Director | 2011-03-17 | CURRENT | 2011-03-17 | Dissolved 2016-05-24 | |
TMG: SIGNS & SUPPLIES LIMITED | Director | 2007-07-04 | CURRENT | 2007-07-04 | Dissolved 2016-09-20 | |
TMG: THE MAINTENANCE GROUP LIMITED | Director | 2007-07-04 | CURRENT | 2007-07-04 | Dissolved 2017-01-04 | |
TMG FLOORING LTD | Director | 2011-03-17 | CURRENT | 2011-03-17 | Dissolved 2016-05-24 | |
TMG: SIGNS & SUPPLIES LIMITED | Director | 2007-07-04 | CURRENT | 2007-07-04 | Dissolved 2016-09-20 | |
TMG: THE MAINTENANCE GROUP LIMITED | Director | 2007-07-04 | CURRENT | 2007-07-04 | Dissolved 2017-01-04 | |
TARGET MAINTENANCE GB LTD | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
TMG: THE MAINTENANCE GROUP LIMITED | Director | 2012-07-31 | CURRENT | 2007-07-04 | Dissolved 2017-01-04 |
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 29/09/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM G P G HOUSE WALKER AVENUE WOLVERTON MILL MILTON KEYNES BUCKS MK12 5TW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 01/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063021280002 | |
AR01 | 01/03/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DEAN ANDREW ROCHESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE ROCHESTER | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 FULL LIST | |
AR01 | 04/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ROCHESTER | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN ROCHESTER | |
AP01 | DIRECTOR APPOINTED DIANE ROCHESTER | |
288a | SECRETARY APPOINTED DARREN ROCHESTER | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 24 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2NR | |
288b | APPOINTMENT TERMINATED SECRETARY R J BLOW SECRETARIES LIMITED | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 04/07/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-02-23 |
Appointment of Liquidators | 2014-10-03 |
Resolutions for Winding-up | 2014-10-03 |
Meetings of Creditors | 2014-09-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HITACHI CAPITAL (UK) PLC | ||
RENT DEPOSIT DEED | Outstanding | ZURICH ASSURANCE LTD |
Creditors Due After One Year | 2012-08-01 | £ 3,677 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 7,116 |
Creditors Due Within One Year | 2012-08-01 | £ 49,931 |
Creditors Due Within One Year | 2011-08-01 | £ 57,396 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TMG: CONTRACT SERVICES LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2012-08-01 | £ 7,654 |
Cash Bank In Hand | 2011-08-01 | £ 30,578 |
Current Assets | 2012-08-01 | £ 57,014 |
Current Assets | 2011-08-01 | £ 63,393 |
Debtors | 2012-08-01 | £ 29,206 |
Debtors | 2011-08-01 | £ 17,661 |
Fixed Assets | 2012-08-01 | £ 8,324 |
Fixed Assets | 2011-08-01 | £ 5,351 |
Shareholder Funds | 2012-08-01 | £ 11,730 |
Shareholder Funds | 2011-08-01 | £ 4,232 |
Stocks Inventory | 2012-08-01 | £ 20,154 |
Stocks Inventory | 2011-08-01 | £ 15,154 |
Tangible Fixed Assets | 2012-08-01 | £ 8,324 |
Tangible Fixed Assets | 2011-08-01 | £ 5,351 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as TMG: CONTRACT SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TMG: CONTRACT SERVICES LIMITED | Event Date | 2016-02-19 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of TMG: Contract Services Limited In Liquidation will be held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 22 April 2016 at 10.00 am, to be followed at 10.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meetings should be lodged at Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , mail@robertday.biz , 0845 226 7331 no later than 12 noon on 21 April 2016 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TMG: CONTRACT SERVICES LIMITED | Event Date | 2014-09-30 |
Robert Day , Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ . Tel: 084 5226 7331 . Email: mail@robertday.biz . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TMG: CONTRACT SERVICES LIMITED | Event Date | 2014-09-30 |
At a General Meeting of the members of the above named company, duly convened and held at Regus, 960 Capability Green, Luton, Bedfordshire LU1 3PE on 30 September 2014 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: - 1. That the company be wound up voluntarily. 2. That Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Contact details: Robert Day (IP No. 9142 ), Liquidator , Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , mail@robertday.biz , 0845 226 7331 . D Rochester , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TMG: CONTRACT SERVICES LIMITED | Event Date | 2014-09-16 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Regus, 960 Capability Green, Luton, Bedfordshire LU1 3PE on 30 September 2014 at 12.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the registered office Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ not later than 12.00 noon on 29 September 2014 . For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the cost of preparing the statement of affairs and convening the meeting. Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Tel: 08452 267331 , E-mail: mail@robertday.biz , is qualified to act as an insolvency practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the companys affairs as is reasonably required. For the purpose of Section 183(2)(a) of the Insolvency Act 1986 I would confirm that a general meeting of the members of the company has been called at which a resolution for voluntary winding-up is to be proposed. By Order of the Board | |||
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. |