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 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 | ||
|
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 |
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 |
---|---|---|
JANET ELIZABETH WRIGHT |
||
CLIFFORD JOHN MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIFF JAMES MILLS |
Director | ||
JEFFREY JAMES GILKES |
Director | ||
LYNDA ELIZABETH MILLS |
Director | ||
LYNDA ELIZABETH MILLS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARGECREST PROPERTIES LIMITED | Director | 2004-11-05 | CURRENT | 2004-11-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/06/2017:LIQ. CASE NO.3 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM CHANTREY VELLACOTT DFK LLP RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM CHARGECREST HOUSE 82/84 HIGH STREET HADLEIGH,BENFLEET ESSEX SS7 2PB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013860700008 | |
RES15 | CHANGE OF NAME 21/11/2013 | |
CERTNM | COMPANY NAME CHANGED CHARGECREST LIMITED CERTIFICATE ISSUED ON 21/11/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013860700007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFF MILLS | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/09/2013 TO 30/06/2013 | |
LATEST SOC | 21/06/13 STATEMENT OF CAPITAL;GBP 1400 | |
AR01 | 19/06/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AR01 | 26/11/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/11 FULL LIST | |
SH01 | 01/10/11 STATEMENT OF CAPITAL GBP 1200 | |
SH01 | 01/10/11 STATEMENT OF CAPITAL GBP 1200 | |
RES13 | ALLOCATION OF SHARES 03/10/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | MEMORANDUM REVOKED 03/10/2011 | |
SH01 | 03/10/11 STATEMENT OF CAPITAL GBP 1200 | |
SH01 | 03/10/11 STATEMENT OF CAPITAL GBP 1200 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 26/11/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY GILKES | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JOHN MILLS / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFF JAMES MILLS / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES GILKES / 26/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANET ELIZABETH WRIGHT / 26/11/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2014-07-01 |
Notice of Intended Dividends | 2014-05-22 |
Appointment of Administrators | 2013-12-09 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CHARGECREST LIMITED (IN ADMINISTRATION) | ||
Outstanding | ABN AMRO COMMERCIAL FINANCE PLC | ||
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | EURO SALES FINANCE PLC | |
FIXED EQUITABLE CHARGE | Satisfied | VENTURE FINANCE PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Kensington & Chelsea | |
|
|
Royal Borough of Kensington & Chelsea | |
|
|
Royal Borough of Kensington & Chelsea | |
|
|
Royal Borough of Kensington & Chelsea | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TML 123 LIMITED | Event Date | 2014-06-12 |
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 Type | Notice of Intended Dividends | |
Defending party | TML 123 LIMITED | Event Date | 2014-05-19 |
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 Type | Appointment of Administrators | |
Defending party | TML 123 LIMITED | Event Date | 2013-11-20 |
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 : | |||
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. |