T M PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameT M PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00587953
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of T M PRODUCTS LIMITED?

    • Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is T M PRODUCTS LIMITED located?

    Registered Office Address
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of T M PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    F.W.TALBOT & CO.LIMITEDJul 26, 1957Jul 26, 1957

    What are the latest accounts for T M PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for T M PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 12, 2018

    LRESSP

    Statement of capital on Oct 23, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2017

    14 pagesAA

    Confirmation statement made on Jun 20, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 1,940,000
    SH01

    Termination of appointment of William Nathan Blackburn as a director on Apr 06, 2016

    1 pagesTM01

    Appointment of Mr David Jonathan Hughes as a director on Apr 06, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Jun 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 1,940,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jun 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 1,940,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Jun 20, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Jun 20, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of T M PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAMES WATER NOMINEES LIMITED
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    Secretary
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number2614522
    152894120001
    HUGHES, David Jonathan
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Director
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    EnglandBritish182796580001
    THAMES WATER NOMINEES LIMITED
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    Director
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number2614522
    152894120001
    BEESON, Peter Geoffrey
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Secretary
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    British85234630001
    COLLINS, Michael James
    116 Pitmore Road
    Allbrook
    SO50 4LT Eastleigh
    Hants
    Secretary
    116 Pitmore Road
    Allbrook
    SO50 4LT Eastleigh
    Hants
    British29534180001
    HUGHES, Kathryn Jane
    11 Oldenburg
    Whiteley
    PO15 7EJ Fareham
    Hampshire
    Secretary
    11 Oldenburg
    Whiteley
    PO15 7EJ Fareham
    Hampshire
    British23150790003
    MAGUIRE, Alan
    12 Heath Close
    Mannings Heath
    RH13 6EE Horsham
    Sussex
    Secretary
    12 Heath Close
    Mannings Heath
    RH13 6EE Horsham
    Sussex
    British33153060001
    RAVENSCROFT, Janet Mary, Sol
    Stables Cottage
    Upper Warren Avenue Caversham
    RG4 7ED Reading
    Berkshire
    Secretary
    Stables Cottage
    Upper Warren Avenue Caversham
    RG4 7ED Reading
    Berkshire
    British15476270002
    SKELTON, Steven Donald
    Staff Cottage Blueys Farm
    Freith Road
    SL7 2HX Marlow
    Buckinghamshire
    Secretary
    Staff Cottage Blueys Farm
    Freith Road
    SL7 2HX Marlow
    Buckinghamshire
    British7330680002
    ALDERSON, Timothy Buckler
    30 Arundel Terrace
    Barnes
    SW13 8DS London
    Director
    30 Arundel Terrace
    Barnes
    SW13 8DS London
    United KingdomBritish58819410001
    BANFIELD, David Leslie
    The Old School House
    Beedon Hill
    RG16 8SH Newbury
    Berkshire
    Director
    The Old School House
    Beedon Hill
    RG16 8SH Newbury
    Berkshire
    British13457120001
    BEESON, Peter Geoffrey
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Director
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    United KingdomBritish85234630001
    BLACKBURN, William Nathan
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Director
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    EnglandBritish136713810001
    BULL, Terence Charles
    31 Fairlawn Close
    Rownhams
    SO16 8DT Southampton
    Hampshire
    Director
    31 Fairlawn Close
    Rownhams
    SO16 8DT Southampton
    Hampshire
    British29534190001
    CATLING, John Robert
    Honeysuckle House
    Mill Street, Islip
    OX5 2SZ Kidlington
    Oxfordshire
    Director
    Honeysuckle House
    Mill Street, Islip
    OX5 2SZ Kidlington
    Oxfordshire
    EnglandBritish85390620001
    CHANT, Guy Arthur
    Flintstones
    Little London
    SP11 6JE Andover
    Hampshire
    Director
    Flintstones
    Little London
    SP11 6JE Andover
    Hampshire
    EnglandBritish29205270001
    COLLINS, Michael James
    116 Pitmore Road
    Allbrook
    SO50 4LT Eastleigh
    Hants
    Director
    116 Pitmore Road
    Allbrook
    SO50 4LT Eastleigh
    Hants
    British29534180001
    EDWARDS, Graham Winston
    3 Candleston Close
    The Gables Nottage
    CF36 3HL Porthcawl
    Bridgend
    Director
    3 Candleston Close
    The Gables Nottage
    CF36 3HL Porthcawl
    Bridgend
    United KingdomBritish97297540001
    HAMILTON, Iain Alexander
    Charlbury Lane, Sherborne
    St John
    RG24 9GF Basingstoke
    16
    Hampshire
    United Kingdom
    Director
    Charlbury Lane, Sherborne
    St John
    RG24 9GF Basingstoke
    16
    Hampshire
    United Kingdom
    United KingdomBritish125026830003
    HARDING, Peter Richard
    Willowcroft, Hogmoor Lane
    RG10 0DH Hurst
    Director
    Willowcroft, Hogmoor Lane
    RG10 0DH Hurst
    United KingdomBritish127404000001
    HARPER, William Ronald, Mr.
    37 Kidmore End Road
    Emmer Green
    RG4 8SN Reading
    Berkshire
    Director
    37 Kidmore End Road
    Emmer Green
    RG4 8SN Reading
    Berkshire
    United KingdomBritish13672800001
    MAGUIRE, Alan
    12 Heath Close
    Mannings Heath
    RH13 6EE Horsham
    Sussex
    Director
    12 Heath Close
    Mannings Heath
    RH13 6EE Horsham
    Sussex
    British33153060001
    RAVENSCROFT, Janet Mary, Sol
    Stables Cottage
    Upper Warren Avenue Caversham
    RG4 7ED Reading
    Berkshire
    Director
    Stables Cottage
    Upper Warren Avenue Caversham
    RG4 7ED Reading
    Berkshire
    British15476270002
    SKELTON, Steven Donald
    95 Coombe Terrace
    Hambleden
    RG9 6SH Henley On Thames
    Oxfordshire
    Director
    95 Coombe Terrace
    Hambleden
    RG9 6SH Henley On Thames
    Oxfordshire
    British7330680007
    WIMMER, Robert J
    718 Carriage Drive
    PA 15090 Wexford
    Pennsylvania
    United States
    Director
    718 Carriage Drive
    PA 15090 Wexford
    Pennsylvania
    United States
    American56292470001

    Who are the persons with significant control of T M PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thames Water Products Limited
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    England
    Apr 06, 2016
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England And Wales
    Registration Number02249185
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does T M PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Instr. Of charge
    Created On May 12, 1961
    Delivered On May 23, 1961
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    7. wessex drive, winchester, hants.
    Persons Entitled
    • Barclays Bank
    Transactions
    • May 23, 1961Registration of a charge
    • Dec 01, 2017Satisfaction of a charge (MR04)

    Does T M PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2018Commencement of winding up
    Sep 05, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0