Company Information for TM FEE INDEMNITY LIMITED
1 LORDS COURT, CRICKETERS WAY, BASILDON, ESSEX, SS13 1SS,
|
Company Registration Number
02897631
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TM FEE INDEMNITY LIMITED | ||
Legal Registered Office | ||
1 LORDS COURT CRICKETERS WAY BASILDON ESSEX SS13 1SS Other companies in SS15 | ||
Previous Names | ||
|
Company Number | 02897631 | |
---|---|---|
Company ID Number | 02897631 | |
Date formed | 1994-02-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-02-05 07:53:51 |
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 |
---|---|---|
FRANCIS JOSEPH PONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA JANE ROSE |
Company Secretary | ||
BRENT NEPPL |
Company Secretary | ||
PATRICIA JOAN HUNT |
Company Secretary | ||
HELEN PATRICIA REDEI |
Company Secretary | ||
PRIYA RAJA |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OH PRETTY WOMAN LTD | Director | 2018-06-15 | CURRENT | 2018-06-15 | Active - Proposal to Strike off | |
ONE LORDS COURT COMMERCIAL LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active - Proposal to Strike off | |
TM DEBTORS PROTECTION LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active - Proposal to Strike off | |
LEGAL AND PROFESSIONAL LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active - Proposal to Strike off | |
FIRST 4 CA LTD | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
THE SMARTER WAY TO PAY LIMITED | Director | 2015-09-11 | CURRENT | 2015-09-11 | Active - Proposal to Strike off | |
ACCELERATED PAYMENT NOTICES LTD | Director | 2015-09-11 | CURRENT | 2015-09-11 | Active | |
PORTCULLIS NEWCO LIMITED | Director | 2015-09-05 | CURRENT | 2015-09-05 | Active - Proposal to Strike off | |
TM GUARANTEE LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active - Proposal to Strike off | |
TX CONSULTING LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active - Proposal to Strike off | |
ACCOUNTANTPAY LTD | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
GOLFPAY LTD | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active - Proposal to Strike off | |
TM COMPUTING LIMITED | Director | 2014-08-04 | CURRENT | 2014-08-04 | Active - Proposal to Strike off | |
PRACTICE FEE PLAN LTD | Director | 2014-01-17 | CURRENT | 2014-01-17 | Active - Proposal to Strike off | |
PRACTICE PAYMENT PLAN LTD | Director | 2014-01-16 | CURRENT | 2014-01-16 | Active - Proposal to Strike off | |
TM RESEARCH & DEVELOPMENT LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active - Proposal to Strike off | |
DENPAY LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
SPREADMYCOSTS LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-16 | Active - Proposal to Strike off | |
ACCOUNTANTS PAYMENT PLAN LTD | Director | 2013-09-30 | CURRENT | 2013-09-30 | Active | |
TAX COMPLIANCE SERVICE LTD | Director | 2013-08-13 | CURRENT | 2013-08-13 | Active - Proposal to Strike off | |
LEGAL COMPLIANCE SERVICE LIMITED | Director | 2013-06-14 | CURRENT | 2013-06-14 | Active - Proposal to Strike off | |
INTELLIGENT COLLECTION LTD | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
TF CAPITAL ALLOWANCES LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active | |
TX LEGAL LIMITED | Director | 2013-02-26 | CURRENT | 2013-02-26 | Active - Proposal to Strike off | |
TM TAX STRATEGIES LTD | Director | 2012-06-26 | CURRENT | 2012-06-26 | Active - Proposal to Strike off | |
ONE LORDS COURT RESIDENTIAL LIMITED | Director | 2012-04-25 | CURRENT | 2012-04-25 | Active | |
UK TAX INVESTIGATION CONFERENCE (EDINBURGH AND GLASGOW) LTD | Director | 2012-01-26 | CURRENT | 2012-01-26 | Active - Proposal to Strike off | |
A B C TAX CONSULTANCY LTD | Director | 2011-10-05 | CURRENT | 2011-10-05 | Active - Proposal to Strike off | |
PAK THAI LTD | Director | 2011-06-21 | CURRENT | 2011-06-21 | Active - Proposal to Strike off | |
PUG THAI LTD | Director | 2011-06-21 | CURRENT | 2011-06-21 | Active - Proposal to Strike off | |
FRESH THAI HERBS LTD | Director | 2011-05-31 | CURRENT | 2011-05-31 | Active | |
THAI FRESH HERBS LTD | Director | 2011-05-31 | CURRENT | 2011-05-31 | Active - Proposal to Strike off | |
UK TAX INVESTIGATION CONFERENCE LTD | Director | 2011-04-07 | CURRENT | 2011-04-07 | Active - Proposal to Strike off | |
TM FEE COLLECTION LTD | Director | 2011-03-22 | CURRENT | 2011-03-22 | Active - Proposal to Strike off | |
PROFESSIONAL H R PLUS LTD | Director | 2010-11-08 | CURRENT | 2010-11-08 | Active - Proposal to Strike off | |
PROFESSIONAL TAX STRATEGIES LTD | Director | 2010-09-22 | CURRENT | 2010-09-22 | Active - Proposal to Strike off | |
PROFESSIONAL TAX CONSULTANCY LTD | Director | 2010-09-22 | CURRENT | 2010-09-22 | Active - Proposal to Strike off | |
CHILTERN TAX LTD | Director | 2010-07-02 | CURRENT | 2010-07-02 | Active - Proposal to Strike off | |
PROFESSIONAL COMPLIANCE PROTECTION LTD | Director | 2010-07-01 | CURRENT | 2010-07-01 | Active - Proposal to Strike off | |
WILLIAMS JEFFREY BARBER LIMITED | Director | 2010-07-01 | CURRENT | 2010-07-01 | Active - Proposal to Strike off | |
FEE PLAN LIMITED | Director | 2009-07-07 | CURRENT | 2009-07-07 | Active - Proposal to Strike off | |
TAX TALK LIMITED | Director | 2009-07-07 | CURRENT | 2009-07-07 | Active - Proposal to Strike off | |
TAXWIN LIMITED | Director | 2008-11-28 | CURRENT | 2008-11-28 | Active - Proposal to Strike off | |
TAXPROTECT ONLINE LIMITED | Director | 2008-11-28 | CURRENT | 2008-11-28 | Active - Proposal to Strike off | |
H R PLUS GROUP LTD | Director | 2008-09-16 | CURRENT | 2008-09-16 | Active - Proposal to Strike off | |
FEE COLLECT LIMITED | Director | 2008-09-02 | CURRENT | 2008-09-02 | Active - Proposal to Strike off | |
COMPOSITE FEE PROTECTION LIMITED | Director | 2007-09-11 | CURRENT | 2007-09-11 | Active - Proposal to Strike off | |
HR MAX LIMITED | Director | 2007-06-06 | CURRENT | 2007-06-06 | Active | |
LAWMASTER LTD | Director | 2007-01-31 | CURRENT | 2007-01-31 | Active - Proposal to Strike off | |
WHITTON BROTHERS LIMITED | Director | 2004-08-06 | CURRENT | 2004-03-17 | Active - Proposal to Strike off | |
PRACTICE PROTECT LTD. | Director | 2001-12-06 | CURRENT | 2001-12-06 | Active - Proposal to Strike off | |
TM FEE PLAN LIMITED | Director | 2001-10-03 | CURRENT | 2001-10-03 | Active - Proposal to Strike off | |
FINANCIAL ADVICE LIMITED | Director | 2001-09-20 | CURRENT | 2001-09-20 | Active - Proposal to Strike off | |
TAXMINIMISE LIMITED | Director | 2000-12-06 | CURRENT | 2000-12-06 | Active - Proposal to Strike off | |
TAXATION ONLINE LTD | Director | 2000-12-05 | CURRENT | 2000-12-05 | Active - Proposal to Strike off | |
BIDEAWHILE 2015 LIMITED | Director | 2000-06-27 | CURRENT | 2000-06-27 | Active | |
TM FINANCE LIMITED | Director | 1999-06-28 | CURRENT | 1999-06-28 | Active - Proposal to Strike off | |
TRUSTEE ACCOUNT LIMITED | Director | 1998-06-25 | CURRENT | 1998-06-25 | Active - Proposal to Strike off | |
TAXMASTER LIMITED | Director | 1996-05-22 | CURRENT | 1996-05-22 | Active - Proposal to Strike off | |
PROFESSIONAL FINANCE AND LEASING LTD. | Director | 1994-02-08 | CURRENT | 1994-02-08 | Active - Proposal to Strike off | |
TMM SERVICES LTD. | Director | 1994-02-08 | CURRENT | 1994-02-08 | Active - Proposal to Strike off | |
TX PROPERTIES (UK) LTD. | Director | 1994-02-08 | CURRENT | 1994-02-08 | Active - Proposal to Strike off | |
FPP PROPERTIES | Director | 1994-02-08 | CURRENT | 1994-02-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
CH01 | Director's details changed for Mr Francis Joseph Pons on 2016-06-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/16 FROM C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN England | |
RES15 | CHANGE OF COMPANY NAME 11/06/16 | |
CERTNM | COMPANY NAME CHANGED PROFESSIONAL FEE INDEMNITY LIMITED CERTIFICATE ISSUED ON 11/06/16 | |
TM02 | Termination of appointment of Amanda Jane Rose on 2016-04-04 | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS AMANDA JANE RILEY on 2016-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/16 FROM 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS AMANDA JANE RILEY on 2013-11-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 03/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 03/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 03/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 03/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 5 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/02/99 FROM: LINK HOUSE 56-70 HIGH STREET BILLERICAY ESSEX CM12 9BS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/05/97 FROM: 8 STATION COURT WICKFORD ESSEX SS11 7AT | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
288 | NEW SECRETARY APPOINTED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 18/12/95 | |
288 | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PROFESSIONAL FEE PROTECTION LTD. CERTIFICATE ISSUED ON 14/07/94 | |
288 | SECRETARY RESIGNED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
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 TM FEE INDEMNITY LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TM FEE INDEMNITY LIMITED are:
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. |