Dissolved
Dissolved 2017-05-17
Company Information for TMAT MORRELL LIMITED
ST. KATHARINES WAY, LONDON, E1W,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-05-17 |
Company Name | |
---|---|
TMAT MORRELL LIMITED | |
Legal Registered Office | |
ST. KATHARINES WAY LONDON | |
Company Number | 05818273 | |
---|---|---|
Date formed | 2006-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-12-31 | |
Date Dissolved | 2017-05-17 | |
Type of accounts | FULL |
Last Datalog update: | 2018-02-05 10:25:11 |
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 |
---|---|---|
IAN WILLIAM BURNELL |
||
DAVID BRANDS |
||
IAN WILLIAM BURNELL |
||
ROY KISHOR |
||
JEREMY ROBERT MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN JOHN SPROSTON |
Director | ||
COLIN JOHN SPROSTON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COPPENHALL LTD | Director | 2009-01-06 | CURRENT | 2009-01-06 | Active | |
CFP COMPOSITES LIMITED | Director | 2015-06-01 | CURRENT | 2007-07-11 | Active | |
SEAFOX WARWICK 1 LIMITED | Director | 2014-12-12 | CURRENT | 2014-11-12 | Active | |
VACUUM FURNACE ENGINEERING LIMITED | Director | 2014-12-12 | CURRENT | 1985-06-10 | Active | |
SEAFOX WARWICK 2 LIMITED | Director | 2014-12-12 | CURRENT | 2014-11-12 | Active | |
TBD (OWEN HOLLAND) LIMITED | Director | 2014-07-02 | CURRENT | 2003-06-17 | Active | |
TBD OWEN HOLLAND HOLDINGS LIMITED | Director | 2014-07-02 | CURRENT | 2014-03-28 | Active | |
OWEN HOLLAND (ENGINEERING) LIMITED | Director | 2014-07-02 | CURRENT | 1965-12-09 | Active | |
PERMANENCE LIMITED | Director | 2008-11-27 | CURRENT | 2008-11-27 | Active | |
CUMULATE LIMITED | Director | 2008-03-07 | CURRENT | 2008-03-07 | Dissolved 2013-08-27 | |
MAYRIDGE SHOW MANAGEMENT LIMITED | Director | 2007-10-01 | CURRENT | 2007-10-01 | Dissolved 2013-08-27 | |
RK ALPHA LIMITED | Director | 2003-12-05 | CURRENT | 2003-12-05 | Dissolved 2016-08-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2016 FROM PRICEWATERHOUSECOOPERS LLP BENSON HOUSE 33 WELLINGTON STREET LEEDS LS1 4JP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/03/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/09/2009 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
287 | REGISTERED OFFICE CHANGED ON 04/04/2009 FROM PARK ROAD, HOLMEWOOD INDUSTRIAL PARK, CHESTERFIELD DERBYSHIRE S42 5UY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2009-04-03 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 TMAT MORRELL LIMITED
The top companies supplying to UK government with the same SIC code (2524 - Manufacture of other plastic products) as TMAT MORRELL LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | TMAT MORRELL LIMITED | Event Date | 2016-08-11 |
In the High Court of Justice Birmingham District Registry case number 8283 Guy Robert Thomas Hollander and Roderick John Weston (IP Nos 009233 and 008730 ), both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD Further details contact: The Joint Administrators, Tel: 0207 0634465. Alternative contact: Sophie Jones : | |||
Initiating party | Event Type | ||
Defending party | TMAT MORRELL LIMITED | Event Date | 2016-08-11 |
In the High Court of Justice Birmingham District Registry case number 8283 Guy Robert Thomas Hollander and Roderick John Weston (IP Nos 009233 and 008730 ), both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD Further details contact: The Joint Administrators, Tel: 0207 0634465. Alternative contact: Sophie Jones : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TMAT MORRELL LIMITED | Event Date | 2009-03-27 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8229 Stuart David Maddison (IP No 9076 ) of PricewaterhouseCoopers LLP , Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ ; and : Robert Jonathan Hunt , Anthony Steven Barrell (IP No 8597 , 9523 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Joint Administrators | |||
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. |