Liquidation
Company Information for TM ALLIANCE LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
06821353
Private Limited Company
Liquidation |
Company Name | |
---|---|
TM ALLIANCE LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in NW2 | |
Company Number | 06821353 | |
---|---|---|
Company ID Number | 06821353 | |
Date formed | 2009-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2014 | |
Account next due | 30/11/2015 | |
Latest return | 17/02/2015 | |
Return next due | 16/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-02-05 07:53:55 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY TIMOTHY MADIGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAMES LANSLEY |
Director | ||
ASHOK BHARDWAJ |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director | ||
ELA JAYENDRA SHAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YAY! PROPERTY MAINTENANCE LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Liquidation | |
TM D&B MAINTENANCE LTD | Director | 2017-06-13 | CURRENT | 2017-06-13 | Active - Proposal to Strike off | |
TM D&B HOLDINGS LTD | Director | 2017-06-12 | CURRENT | 2017-06-12 | Active - Proposal to Strike off | |
LION DEVELOPMENTS LTD | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active | |
LIONS DEVELOPMENTS LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active - Proposal to Strike off | |
TM DESIGN & BUILD LIMITED | Director | 2010-11-02 | CURRENT | 2010-11-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/19 FROM 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/15 FROM Brook Point 1412-1420 High Road London N20 9BH England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/15 FROM 28/30 Cricklewood Broadway London NW2 3HD | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068213530001 | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 20/02/13 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Anthony Timothy Madigan on 2012-02-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 28/30 CRICKLEWOOD BROADWAY LONDON NW2 3HD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 28-30 CRICKLEWOOD BROADWAY LONDON NW2 3HD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 28-30 CRICKLEWOOD BROADWAY SUNBURY AVENUE LONDON NEWCASTLE UPON TYNE NW2 3HD UNITED KINGDOM | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/11 FROM 28-30 Cricklewood Broadway Sunbury Avenue Newcastle upon Tyne Uk NE2 3HD United Kingdom | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/11 FROM C/O. Jsp Accountants Ltd., First Floor, 4-10 College Road, Harrow, Middlesex HA1 1BE U.K. | |
AR01 | 17/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TIMOTHY MADIGAN / 17/01/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL LANSLEY | |
288a | DIRECTOR APPOINTED MICHAEL LANSLEY | |
288a | DIRECTOR APPOINTED ANTHONY TIMOTHY MADIGAN | |
288b | APPOINTMENT TERMINATED DIRECTOR ELA SHAH | |
288b | APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ | |
288b | APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-06-29 |
Appointment of Liquidators | 2015-06-29 |
Meetings of Creditors | 2015-06-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-02-29 | £ 80,848 |
---|
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 TM ALLIANCE LIMITED
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 35,403 |
Current Assets | 2012-02-29 | £ 131,798 |
Debtors | 2012-02-29 | £ 25,967 |
Fixed Assets | 2012-02-29 | £ 2,098 |
Shareholder Funds | 2012-02-29 | £ 53,048 |
Stocks Inventory | 2012-02-29 | £ 70,428 |
Tangible Fixed Assets | 2012-02-29 | £ 2,098 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as TM ALLIANCE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TM ALLIANCE LIMITED | Event Date | 2015-06-23 |
Resolution to Wind Up: That the Company be wound up voluntarily. Resolution by Members to appoint Liquidator: That John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Creditors appointment confirmation: The appointment of John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH , as Liquidator was confirmed. Date on which Resolutions were passed: Members: 23 June 2015 Creditors: 23 June 2015 Tony Madigan , Director : Liquidators details: John Kelmanson (IP Number 4866 ) of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH . E: KIS@kelmanson.com , T: 020 8441 2000. Alternative person to contact with enquiries about the case: Nicholas Tsangari | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TM ALLIANCE LIMITED | Event Date | 2015-06-23 |
John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH . E: KIS@kelmanson.com , T: 020 8441 2000. Alternative person to contact with enquiries about the case: Nicholas Tsangari : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TM ALLIANCE LIMITED | Event Date | |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Brook Point, 1412-1420 High Road, London N20 9BH on 23 June 2015 at 2.00 pm for the purposes mentioned in Section 99 to 101 of the said Act. John Kelmanson , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further Details: John Kelmanson 04866 of KCBS LLP , Brook Point, 1412-1420 High Road, London N20 9BH , KIS@Kelmanson.com , (0)20 8441 2000 Tony Madigan , Director : | |||
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. |