Liquidation
Company Information for T M E S LIMITED
SUITE 17 BUILDING 6 CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, WD18 8YH,
|
Company Registration Number
03636930
Private Limited Company
Liquidation |
Company Name | |
---|---|
T M E S LIMITED | |
Legal Registered Office | |
SUITE 17 BUILDING 6 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD WD18 8YH Other companies in WD18 | |
Company Number | 03636930 | |
---|---|---|
Company ID Number | 03636930 | |
Date formed | 1998-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2012 | |
Account next due | 31/01/2014 | |
Latest return | 23/09/2013 | |
Return next due | 21/10/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 13:26:55 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
T M E SIX INC | Delaware | Unknown | ||
T M E STRUCTURES (NI) LIMITED | 6 GLEN ROAD BALLYWARD CASTLEWELLAN COUNTY DOWN BT31 9QT | Active | Company formed on the 2008-11-24 |
Officer | Role | Date Appointed |
---|---|---|
ANNE BOWES-WIGHT |
||
GARY BONIFACE |
||
THOMAS JAMES MCAULIFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE BARBARA MCAULIFFE |
Company Secretary | ||
SHANE WILSON |
Company Secretary | ||
JAMES GROVES |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GBE INSTALLATIONS LIMITED | Director | 2007-12-21 | CURRENT | 2007-12-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/10/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 3-5 RICKMANSWORTH ROAD WATFORD HERTFORDSHIRE WD18 0GX | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2014 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 105 ST. PETERS STREET ST. ALBANS AL1 3EJ | |
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 15/10/2013 FROM 1 VICARAGE LANE STRATFORD LONDON E15 4HF | |
LATEST SOC | 23/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/13 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2013 | |
AR01 | 23/09/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2012 | |
AA01 | CURREXT FROM 31/03/2012 TO 30/04/2012 | |
AR01 | 23/09/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS ANNE BOWES-WIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAULINE MCAULIFFE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 23/09/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY BONIFACE / 22/09/2009 | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY BONIFACE / 23/09/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/08/07 FROM: LAKE BUSHELLS KEY HOUSE 342 HOE STREET LONDON E17 9PX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
RES13 | CONSENT/LOAN/TRANSFER 12/07/04 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
88(2)R | AD 08/01/01--------- £ SI 98@1=98 £ IC 2/100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00 | |
88(2)R | AD 23/09/98--------- £ SI 2@1 | |
363s | RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/99 FROM: UNIT F26 THE PARK BUSINESS CENTRE, KILBURN PARK ROAD LONDON NW6 5LF | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/11/98 FROM: 229 NETHER STREET LONDON N3 1NT | |
288b | SECRETARY RESIGNED |
Resolutions for Winding-up | 2013-10-30 |
Appointment of Liquidators | 2013-10-30 |
Notices to Creditors | 2013-10-30 |
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 | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
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 T M E S LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as T M E S LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | T M E S LIMITED | Event Date | 2013-10-25 |
Notice is hereby given that the creditors of the Company, which has been voluntarily wound-up, are required by 6 December 2013 to send their full forenames and surnames, address and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Michael Finch (IP No. 9672) of Moore Stephens LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX, the Liquidator of the Company, and, if so required by notice in writing from the said Liquidator either personally or by their solicitors, to come in and prove their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 23 October 2013. Further details contact: Pieris Lysandrou, Email: Pieris.Lysandrou@moorestephens.com Tel: 01923 236622. Reference: W69381. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | T M E S LIMITED | Event Date | 2013-10-23 |
At a general meeting of the Company held at Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, AL1 3EJ on 23 October 2013 at 10.00 am the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Michaela Hall , of Kingston Smith & Partners LLP be appointed Liquidator of the Company for the purpose of the voluntary winding-up of the Company. At a meeting of creditors held on the same day, Michael Finch of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX , (IP No. 9672) be appointed as Liquidator of the Company. Further details contact: Pieris Lysandrou, Email: Pieris.Lysandrou@moorestephens.com Tel: 01923 236622. Reference: W69381. G Boniface , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | T M E S LIMITED | Event Date | 2013-10-23 |
Michael Finch , of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX . : Further details contact: Pieris Lysandrou, Email: Pieris.Lysandrou@moorestephens.com Tel: 01923 236622. Reference: W69381. | |||
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. |