STATESMAN TMC LIMITED

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

    Company NameSTATESMAN TMC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01110926
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STATESMAN TMC LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is STATESMAN TMC LIMITED located?

    Registered Office Address
    Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of STATESMAN TMC LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUNTINGDON SECURITIES LIMITEDDec 31, 1976Dec 31, 1976
    YORK TRUST NOMINEES LIMITEDApr 30, 1973Apr 30, 1973

    What are the latest accounts for STATESMAN TMC LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

    What are the latest filings for STATESMAN TMC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Cessation of Mervyn John Williamson as a person with significant control on Dec 20, 2021

    1 pagesPSC07

    Cessation of Kevin Michael Omalley as a person with significant control on Dec 20, 2021

    1 pagesPSC07

    Cessation of Timothy Joseph Fleming as a person with significant control on Dec 20, 2021

    1 pagesPSC07

    Notification of Statesman Travel Management Limited as a person with significant control on Dec 20, 2021

    2 pagesPSC02

    Accounts for a dormant company made up to Oct 31, 2020

    7 pagesAA

    Previous accounting period shortened from Oct 31, 2021 to Jun 30, 2021

    1 pagesAA01

    Previous accounting period shortened from Dec 31, 2020 to Oct 31, 2020

    1 pagesAA01

    Statement of capital on Aug 10, 2021

    • Capital: GBP 1
    5 pagesSH19

    Termination of appointment of Mervyn John Williamson as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Mervyn John Williamson as a secretary on Jun 30, 2021

    1 pagesTM02

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 17/06/2021
    RES13

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 011109260002 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

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

    7 pagesAA

    Notification of Timothy Joseph Fleming as a person with significant control on May 10, 2017

    2 pagesPSC01

    Who are the officers of STATESMAN TMC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Timothy
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United StatesAmerican231886980001
    O'MALLEY, Kevin Michael
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United StatesAmerican231886910001
    BODDIE, Richard Leigh
    26 Pensford Avenue
    TW9 4HP Richmond
    Surrey
    Secretary
    26 Pensford Avenue
    TW9 4HP Richmond
    Surrey
    British2537950003
    WILLIAMSON, Mervyn John
    71 Park Road
    Chiswick
    W4 3EY London
    Secretary
    71 Park Road
    Chiswick
    W4 3EY London
    British42125100004
    BODDIE, Richard Leigh
    26 Pensford Avenue
    TW9 4HP Richmond
    Surrey
    Director
    26 Pensford Avenue
    TW9 4HP Richmond
    Surrey
    United KingdomBritish2537950003
    CLEARY, Donald
    26 Tudor Avenue
    KT4 8TY Worcester Park
    Surrey
    Director
    26 Tudor Avenue
    KT4 8TY Worcester Park
    Surrey
    Irish2537960001
    LANGLEY, Jonathan Michael
    Newton House
    Bredons Hardwick
    GL20 7EE Tewkesbury
    Gloucestershire
    Director
    Newton House
    Bredons Hardwick
    GL20 7EE Tewkesbury
    Gloucestershire
    EnglandBritish74356110001
    SWEETBAUM, Henry Alan
    11 Park Village West
    NW1 4AE London
    Director
    11 Park Village West
    NW1 4AE London
    United KingdomAmerican10349960001
    WILLIAMSON, Mervyn John
    71 Park Road
    Chiswick
    W4 3EY London
    Director
    71 Park Road
    Chiswick
    W4 3EY London
    EnglandBritish42125100004

    Who are the persons with significant control of STATESMAN TMC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    England
    Dec 20, 2021
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01278369
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Kevin Michael Omalley
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    May 10, 2017
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Timothy Joseph Fleming
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    May 10, 2017
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mervyn John Williamson
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    Apr 06, 2016
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jonathan Michael Langley
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    Apr 06, 2016
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does STATESMAN TMC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 23, 2017
    Delivered On May 26, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank Na
    Transactions
    • May 26, 2017Registration of a charge (MR01)
    • Jan 11, 2021Satisfaction of a charge (MR04)
    Guarantee and charge on deposit
    Created On May 13, 1982
    Delivered On May 20, 1982
    Satisfied
    Amount secured
    All monies due or to become due from henry alan sweetbaum to the chargee not exceeding £10,000 under the terms of the charge
    Short particulars
    The sum of £10,000 standing in or to be credited to a designated account with lloyds bank PLC and all interest now due and henceforth to become due in respect thereof. By way of a fixed charge.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 20, 1982Registration of a charge
    • Jun 04, 2007Statement of satisfaction of a charge in full or part (403a)

    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