Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TML 123 LIMITED
Company Information for

TML 123 LIMITED

CVR GLOBAL LLP NEW FETTER PLACE WEST, 55 FETTER LANE, 55 FETTER LANE, LONDON, EC4A 1AA,
Company Registration Number
01386070
Private Limited Company
Liquidation

Company Overview

About Tml 123 Ltd
TML 123 LIMITED was founded on 1978-08-30 and has its registered office in 55 Fetter Lane. The organisation's status is listed as "Liquidation". Tml 123 Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TML 123 LIMITED
 
Legal Registered Office
CVR GLOBAL LLP NEW FETTER PLACE WEST
55 FETTER LANE
55 FETTER LANE
LONDON
EC4A 1AA
Other companies in WC1B
 
Previous Names
CHARGECREST LIMITED21/11/2013
Filing Information
Company Number 01386070
Company ID Number 01386070
Date formed 1978-08-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-09-30
Account next due 2014-03-31
Latest return 2013-06-19
Return next due 2017-07-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TML 123 LIMITED
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 TML 123 LIMITED

Current Directors
Officer Role Date Appointed
JANET ELIZABETH WRIGHT
Company Secretary 1998-01-28
CLIFFORD JOHN MILLS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFF JAMES MILLS
Director 1998-03-26 2013-09-16
JEFFREY JAMES GILKES
Director 2007-02-01 2010-01-19
LYNDA ELIZABETH MILLS
Director 1991-12-31 1998-11-01
LYNDA ELIZABETH MILLS
Company Secretary 1991-12-31 1998-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIFFORD JOHN MILLS CHARGECREST PROPERTIES LIMITED Director 2004-11-05 CURRENT 2004-11-05 Active - Proposal to Strike off

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
2018-06-21LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3
2017-07-25LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/06/2017:LIQ. CASE NO.3
2016-08-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2016
2015-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2015
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM CHANTREY VELLACOTT DFK LLP RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF
2014-07-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-122.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-06-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2014
2014-01-242.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-12-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-12-182.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM CHARGECREST HOUSE 82/84 HIGH STREET HADLEIGH,BENFLEET ESSEX SS7 2PB
2013-12-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-271.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 013860700008
2013-11-21RES15CHANGE OF NAME 21/11/2013
2013-11-21CERTNMCOMPANY NAME CHANGED CHARGECREST LIMITED CERTIFICATE ISSUED ON 21/11/13
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 013860700007
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CLIFF MILLS
2013-07-091.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-27AA01CURRSHO FROM 30/09/2013 TO 30/06/2013
2013-06-21LATEST SOC21/06/13 STATEMENT OF CAPITAL;GBP 1400
2013-06-21AR0119/06/13 FULL LIST
2013-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2012-11-26AR0126/11/12 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-09AR0126/11/11 FULL LIST
2011-11-01SH0101/10/11 STATEMENT OF CAPITAL GBP 1200
2011-11-01SH0101/10/11 STATEMENT OF CAPITAL GBP 1200
2011-10-21RES13ALLOCATION OF SHARES 03/10/2011
2011-10-21RES12VARYING SHARE RIGHTS AND NAMES
2011-10-21RES13MEMORANDUM REVOKED 03/10/2011
2011-10-21SH0103/10/11 STATEMENT OF CAPITAL GBP 1200
2011-10-21SH0103/10/11 STATEMENT OF CAPITAL GBP 1200
2011-07-18AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-29AR0126/11/10 FULL LIST
2010-08-11AA30/09/09 TOTAL EXEMPTION FULL
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GILKES
2009-11-27AR0126/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JOHN MILLS / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFF JAMES MILLS / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES GILKES / 26/11/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / JANET ELIZABETH WRIGHT / 26/11/2009
2009-08-28AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-06363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-10-02AA30/09/07 TOTAL EXEMPTION FULL
2008-04-10363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-02-14288aNEW DIRECTOR APPOINTED
2006-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-07363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-12-09363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-24363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-13363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-11-05395PARTICULARS OF MORTGAGE/CHARGE
2003-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-02363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-30363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities



Licences & Regulatory approval
We could not find any licences issued to TML 123 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-07-01
Notice of Intended Dividends2014-05-22
Appointment of Administrators2013-12-09
Fines / Sanctions
No fines or sanctions have been issued against TML 123 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-27 Outstanding CHARGECREST LIMITED (IN ADMINISTRATION)
2013-11-01 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
ALL ASSETS DEBENTURE 2011-05-23 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-01-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-05-11 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2003-10-31 Satisfied EURO SALES FINANCE PLC
FIXED EQUITABLE CHARGE 1998-02-16 Satisfied VENTURE FINANCE PLC
MORTGAGE DEBENTURE 1983-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 197,054
Creditors Due After One Year 2011-09-30 £ 226,215
Creditors Due Within One Year 2012-09-30 £ 1,648,600
Creditors Due Within One Year 2011-09-30 £ 1,523,196
Provisions For Liabilities Charges 2012-09-30 £ 2,743
Provisions For Liabilities Charges 2011-09-30 £ 1,060

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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 TML 123 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 1,400
Called Up Share Capital 2011-09-30 £ 1,000
Cash Bank In Hand 2012-09-30 £ 19,842
Cash Bank In Hand 2011-09-30 £ 9,407
Current Assets 2012-09-30 £ 1,541,621
Current Assets 2011-09-30 £ 1,650,966
Debtors 2012-09-30 £ 1,516,460
Debtors 2011-09-30 £ 1,636,240
Secured Debts 2012-09-30 £ 1,063,805
Secured Debts 2011-09-30 £ 1,054,159
Shareholder Funds 2011-09-30 £ 4,998
Stocks Inventory 2012-09-30 £ 5,319
Stocks Inventory 2011-09-30 £ 5,319
Tangible Fixed Assets 2012-09-30 £ 95,121
Tangible Fixed Assets 2011-09-30 £ 104,503

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TML 123 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TML 123 LIMITED
Trademarks
We have not found any records of TML 123 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TML 123 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Kensington & Chelsea 2010-05-28 GBP £7,801
Royal Borough of Kensington & Chelsea 2010-04-30 GBP £7,615
Royal Borough of Kensington & Chelsea 2010-03-29 GBP £1,655
Royal Borough of Kensington & Chelsea 2010-01-29 GBP £2,605

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TML 123 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 TypeAppointment of Liquidators
Defending partyTML 123 LIMITEDEvent Date2014-06-12
Richard Toone and Kevin Murphy , both of Chantrey Vellacott DFK LLP , Russell Square House, 10-12 Russell Square, London, WC1B 5LF . : Further details contact: Jack Clark, Tel: 020 7509 9326.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTML 123 LIMITEDEvent Date2014-05-19
Principal Trading Address: Chargecrest House, 82/84 High Street, Hadleigh, Benfleet, Essex, SS7 2PB Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules (as amended), that I, Richard Toone, the Joint Supervisor of the above named, intend declaring a first and final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 17 June 2014, the last day for proving, to submit their Proof of Debt to me at Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, London, WC1B 5LF and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Supervisor that the distribution will be made within 2 months of the last date for proving claims, given above. Date of Appointment: 17 June 2013 Office Holder details: Richard Toone and Kevin Murphy (IP Nos. 9146 and 8349) both of Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, London, WC1B 5LF Further details contact: Tel: 020 7509 9467.
 
Initiating party Event TypeAppointment of Administrators
Defending partyTML 123 LIMITEDEvent Date2013-11-20
In the High Court of Justice, Chancery Division Companies Court case number 7855 Richard Toone and Kevin Murphy (IP Nos 9146 and 8349 ), both of Chantrey Vellacott DFK LLP , Russell Square House, 10-12 Russell Square, London, WC1B 5LF Further details contact: Jack Caten, Email: jcaten@cvdfk.com, Tel: 020 7509 9467 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TML 123 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 TML 123 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.