Dissolved
Dissolved 2018-04-18
Company Information for 4TM LIMITED
GLASGOW, G2,
|
Company Registration Number
SC251537
Private Limited Company
Dissolved Dissolved 2018-04-18 |
Company Name | |
---|---|
4TM LIMITED | |
Legal Registered Office | |
GLASGOW | |
Company Number | SC251537 | |
---|---|---|
Date formed | 2003-06-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-09-30 | |
Date Dissolved | 2018-04-18 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 07:50:47 |
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 | ||
---|---|---|---|---|
4TM CAPITAL LLC | Delaware | Unknown | ||
4TM HOLDINGS, LLC | 3400 CAPITOL BLVD SE STE 101 TUMWATER WA 985013351 | Active | Company formed on the 2015-11-13 | |
4TM KENNELS LLC | 718 HIDDEN RDG W HOUSTON TX 77073 | Forfeited | Company formed on the 2022-08-22 | |
4TM LLC | California | Unknown | ||
4TM MANAGEMENT SDN. BHD. | Unknown | |||
4TM TRADING, LLC | 8221 Caravel Drive Colorado Springs CO 80920 | Delinquent | Company formed on the 2010-10-08 | |
4TM, LLC | 6950 Warren Drive Denver CO 80221 | Delinquent | Company formed on the 2007-03-01 | |
4TM, LLC | 90 STATE ST OFFICE 40 STE 700 Westchester ALBANY NY 12207 | Active | Company formed on the 2018-10-01 | |
4TMARKETING LLC | California | Unknown | ||
4TMETALS LIMITED | 42 ROSEMARY COURT FERDINAND DRIVE PECKHAM GREATER LONDON SE15 6FF | Active | Company formed on the 2019-03-18 | |
4TMJ LLC | 38 S BLUE ANGEL PKWY PENSACOLA FL 32506 | Active | Company formed on the 2020-01-14 | |
4TMK PTY. LTD. | QLD 4210 | Active | Company formed on the 2010-10-04 | |
4TMLL Toast Limited | Active | Company formed on the 2017-04-03 | ||
4TMOS, LLC | 4 RIVERTON DRIVE Rockland NYACK NY 10960 | Active | Company formed on the 2017-06-19 | |
4TMP LLC | Louisiana | Unknown | ||
4TMRW LLC | 104 SCHAEFER ST. New York BROOKLYN NY 11207 | Active | Company formed on the 2020-08-10 | |
4TMRW LLC | 2010 LAND O LAKES BLVD UNIT 10 LUTZ FL 33549 | Active | Company formed on the 2021-02-21 | |
4TMRWLLC | 37 N. ORANGE AVE ORLANDO FL 32801 | Active | Company formed on the 2021-05-27 | |
4TMW LLC | 3325 Astrozon Blvd. Colorado Springs CO 80910 | Good Standing | Company formed on the 2009-01-06 | |
4TMX INC | Delaware | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
2.21B(Scot) | NOTICE OF AUTOMATIC END OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM MCLAUGHLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLAUGHLIN | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM PARK HILL ASSOCIATES (SCOTLAND) EAST PARK HILL SPRING HILL AVENUE AIRDRIE ML6 6DY | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCKEVER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363s | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419b(Scot) | DEC MORT/CHARGE RELEASE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04 | |
88(2)R | AD 07/06/04--------- £ SI 4@1=4 £ IC 1/5 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2013-06-28 |
Appointment of Administrators | 2011-05-10 |
Proposal to Strike Off | 2010-01-29 |
Proposal to Strike Off | 2007-11-30 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | SCOTTISH COURAGE LIMITED | |
FLOATING CHARGE | Outstanding | SCOTTISH COURAGE LIMITED | |
STANDARD SECURITY | Outstanding | ANGLO IRISH PROPERTY LENDING LIMITED | |
STANDARD SECURITY | Outstanding | ANGLO IRISH PROPERTY LENDING LIMITED | |
BOND & FLOATING CHARGE | PART of the property or undertaking has been released from charge | ANGLO IRISH PROPERTY LENDING LIMITED |
|
|
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 4TM LIMITED
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as 4TM LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | 4TM LIMITED | Event Date | 2013-06-28 |
(In Provisional Liquidation) Notice is hereby given that on 10 May 2013 a Petition was presented at the Court of Session by Hadrian S.A.R.L., a company incorporated under the laws of Luxembourg (with company number B159389) and having its registered office at 65 Boulevard Grande-Duchesse Charlotte L-1331, Luxembourg, Grand Duchy of Luxembourg, craving the court, inter alia , that 4TM Limited, (company number SC251537), 141 Bothwell Street, Glasgow G2 7EQ, (the Company) be wound up by the Court and that a Provisional Liquidator be appointed, in which Petition Lord Malcolm by interlocutor dated 10 May 2013 appointed any party claiming an interest in the Petition to lodge Answers thereto within 8 days after intimation and advertisement and meantime appointed Alan Alexander Brown and John Bruce Cartwright, Insolvency Practitioners, both of Pricewaterhouse Coopers LLP, 141 Bothwell Street, Glasgow G2 7EQ to be Provisional Liquidators of the Company with the right to exercise the powers contained in Part II and Part III of Schedule 4 to the Insolvency Act 1986, all of which notice is hereby given. Pinsent Masons LLP , 141 Bothwell Street, Glasgow G2 7EQ Ref: DYC Agents for the Petitioner | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | 4TM LIMITED | Event Date | 2011-05-10 |
Company Number: SC251537 Company Registered Address: East Park Hill, Springhill Avenue, Airdrie ML6 6DY. Nature of Business: Property Investment. Administrator appointed on: 5 May 2011. By notice of Appointment lodged in: Airdrie Sheriff Court Joint Administrators’ Names and Address: Alan Alexander Brown and John Bruce Cartwright (IP Nos 9744 and 9167), of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G2 7EQ, Tel: 0141 3554000. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 4TM LIMITED | Event Date | 2010-01-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 4TM LIMITED | Event Date | 2007-11-30 |
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. |