T.P.M. LIMITED

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

    Company NameT.P.M. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01478208
    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 T.P.M. LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Repair of computers and peripheral equipment (95110) / Other service activities

    Where is T.P.M. LIMITED located?

    Registered Office Address
    Unit 9, The Granary
    1 Waverley Lane
    GU9 8BB Farnham
    Surry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of T.P.M. LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLISEM LIMITEDFeb 08, 1980Feb 08, 1980

    What are the latest accounts for T.P.M. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for T.P.M. 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 Apr 15, 2019 with updates

    4 pagesCS01

    Registered office address changed from Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB United Kingdom to Unit 9, the Granary 1 Waverley Lane Farnham Surry GU9 8BB on Jun 03, 2019

    1 pagesAD01

    Change of details for The Briars Group Limited as a person with significant control on May 01, 2018

    2 pagesPSC05

    Termination of appointment of Andrew David Brierley as a secretary on Apr 30, 2018

    1 pagesTM02

    Termination of appointment of Andrew David Brierley as a director on Apr 30, 2018

    1 pagesTM01

    Termination of appointment of Catherine Karen Jolly as a director on Apr 30, 2018

    1 pagesTM01

    Appointment of Mr Adam Eaton as a director on Apr 30, 2018

    2 pagesAP01

    Confirmation statement made on Apr 15, 2018 with no updates

    3 pagesCS01

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

    2 pagesAA

    Satisfaction of charge 1 in full

    2 pagesMR04

    Registered office address changed from Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom to Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB on Jan 30, 2018

    1 pagesAD01

    Registered office address changed from Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE to Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB on Jan 30, 2018

    1 pagesAD01

    Director's details changed for Ms Catherine Karen Jolly on Dec 19, 2017

    2 pagesCH01

    Director's details changed for Mr Andrew David Brierley on Dec 19, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Apr 15, 2017 with updates

    6 pagesCS01

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

    2 pagesAA

    Annual return made up to Apr 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 100
    SH01

    Annual return made up to Apr 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 100
    SH01

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

    2 pagesAA

    Annual return made up to Apr 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 100
    SH01

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

    2 pagesAA

    Who are the officers of T.P.M. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EATON, Adam Michael
    1 Waverley Lane
    GU9 8BB Farnham
    Unit 9, The Granary
    Surry
    England
    Director
    1 Waverley Lane
    GU9 8BB Farnham
    Unit 9, The Granary
    Surry
    England
    United KingdomBritishDirector244573140001
    BRIERLEY, Andrew David
    Tanshire Park
    Shackleford Road
    GU8 6LB Elstead
    Oak House
    Surrey
    United Kingdom
    Secretary
    Tanshire Park
    Shackleford Road
    GU8 6LB Elstead
    Oak House
    Surrey
    United Kingdom
    BritishCompany Director58592490002
    JOHNSON, Paul Bryant
    36 Longmoor Road
    GU30 7NY Liphook
    Hampshire
    Secretary
    36 Longmoor Road
    GU30 7NY Liphook
    Hampshire
    British4988200001
    BRIERLEY, Andrew David
    Tanshire Park
    Shackleford Road
    GU8 6LB Elstead
    Oak House
    Surrey
    United Kingdom
    Director
    Tanshire Park
    Shackleford Road
    GU8 6LB Elstead
    Oak House
    Surrey
    United Kingdom
    United KingdomBritishCompany Director58592490013
    CLARKE, Stuart Ian
    26 Butser Walk
    GU31 4NU Petersfield
    Hampshire
    Director
    26 Butser Walk
    GU31 4NU Petersfield
    Hampshire
    BritishTechnical Director29788630002
    GLASER, David Jonathan
    Copse Side Grayswood Copse
    Grayswood
    GU27 2DE Haslemere
    Surrey
    Director
    Copse Side Grayswood Copse
    Grayswood
    GU27 2DE Haslemere
    Surrey
    United KingdomBritishCompany Director9577790001
    JOHNSON, Paul Bryant
    36 Longmoor Road
    GU30 7NY Liphook
    Hampshire
    Director
    36 Longmoor Road
    GU30 7NY Liphook
    Hampshire
    EnglandBritishCompany Director4988200001
    JOHNSON, Peter Edmond
    39 Avenue Close
    GU30 7QE Liphook
    Hampshire
    Director
    39 Avenue Close
    GU30 7QE Liphook
    Hampshire
    Great BritainBritishCompany Director21381190001
    JOLLY, Catherine Karen
    Tanshire Park
    Shackleford Road
    GU8 6LB Elstead
    Oak House
    Surrey
    United Kingdom
    Director
    Tanshire Park
    Shackleford Road
    GU8 6LB Elstead
    Oak House
    Surrey
    United Kingdom
    EnglandBritishProfessional Services Director70487390014
    RENNIE, Spencer
    72 Stafford Road
    GU32 2JG Petersfield
    Hampshire
    Director
    72 Stafford Road
    GU32 2JG Petersfield
    Hampshire
    BritishTechnical Director66499840002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Adam Eaton
    Rosemary Lane
    Rowledge
    GU10 4DB Farnham
    15
    England
    Apr 30, 2016
    Rosemary Lane
    Rowledge
    GU10 4DB Farnham
    15
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland & Wales
    Registration Number3355064
    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.P.M. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Apr 12, 1999
    Delivered On Apr 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 16, 1999Registration of a charge (395)
    • Mar 14, 2018Satisfaction of a charge (MR04)

    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