TM VENDING LIMITED
Overview
| Company Name | TM VENDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01605108 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TM VENDING LIMITED?
- Retail sale of tobacco products in specialised stores (47260) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TM VENDING LIMITED located?
| Registered Office Address | PRICEWATERHOUSECOOPERS LLP 8th Floor, Central Square 29 Wellington Street LS1 4DL Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TM VENDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAYFAIR VENDING LIMITED | Oct 17, 1983 | Oct 17, 1983 |
| PRECIS EIGHTY LIMITED | Dec 18, 1981 | Dec 18, 1981 |
What are the latest accounts for TM VENDING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 29, 2020 |
What is the status of the latest confirmation statement for TM VENDING LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 28, 2023 |
What are the latest filings for TM VENDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 29 pages | LIQ14 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QW United Kingdom to 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jun 08, 2023 | 2 pages | AD01 | ||||||||||
Statement of affairs | 14 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from May 31, 2022 to May 30, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Nov 30, 2021 to May 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Chief Operating Officer Karen Anita Mcewan as a director on May 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Nov 29, 2020 | 19 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 138 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Mark James Crampton as a director on Jan 14, 2022 | 1 pages | TM01 | ||||||||||
Change of details for Tm Group Holdings Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Matthew Laurence Tobin as a director on Feb 26, 2021 | 1 pages | TM01 | ||||||||||
Registration of charge 016051080010, created on Feb 26, 2021 | 80 pages | MR01 | ||||||||||
Change of details for Th Group Holdings Ltd as a person with significant control on Dec 09, 2020 | 2 pages | PSC05 | ||||||||||
Change of details for Th Group Holdings Ltd as a person with significant control on Dec 09, 2020 | 2 pages | PSC05 | ||||||||||
Who are the officers of TM VENDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INDIGO CORPORATE SECRETARY LIMITED | Secretary | Rectory Grove SS9 2HL Leigh On Sea Monometer House Essex United Kingdom |
| 281695990002 | ||||||||||
| BUTLER, Stuart Clive | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor, Central Square West Yorkshire | England | British | 127794710001 | |||||||||
| DAVID, Giles Matthew Oliver | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor, Central Square West Yorkshire | England | British | 187907210001 | |||||||||
| MCEWAN, Karen Anita | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor, Central Square West Yorkshire | England | British | 272054760001 | |||||||||
| BARNES, Christopher Howard | Secretary | 11 Hepplewhite Close Baughurst RG26 5HD Basingstoke Hampshire | British | 25597650001 | ||||||||||
| MILLER, Simon Jonathan | Secretary | Martin Mccoll House Ashwells Road CM15 9ST Brentwood Essex | British | 88269280005 | ||||||||||
| PEAT, Rachel | Secretary | One London Road CM14 4QW Brentwood Ground Floor West Essex United Kingdom | 256008210001 | |||||||||||
| SNEYD, Ian Nicholas | Secretary | Oakleigh Swan Lane Marlpit Hill TN8 6BA Edenbridge Kent | British | 31342250001 | ||||||||||
| TEDDER, Kingsley John | Secretary | Martin Mccoll House Ashwells Road CM15 9ST Brentwood Essex | British | 101631010002 | ||||||||||
| YOUNG, Bernadette Clare | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | 237938940001 | |||||||||||
| AGUSS, Martyn James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 107991420002 | |||||||||
| AGUSS, Martyn James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 107991420002 | |||||||||
| ARCHIBALD, David Alexander | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 187968720001 | |||||||||
| BELL, Robbie Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 97384120002 | |||||||||
| COX, Allister Russell | Director | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | England | British | 31500810002 | |||||||||
| CRAMPTON, Richard Mark James | Director | One London Road CM14 4QW Brentwood Ground Floor West Essex United Kingdom | United Kingdom | British | 270535630001 | |||||||||
| CULLENS, Alan | Director | Candleford Colville Gardens GU18 5QQ Lightwater Surrey | British | 6875310001 | ||||||||||
| DAVIES, Stephen | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | United Kingdom | British | 150195910001 | |||||||||
| FULLER, Simon Jeremy Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 181763320001 | |||||||||
| GREEN, Steven | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 209349290001 | |||||||||
| LANCASTER, James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 147052660001 | |||||||||
| MILLER, Simon Jonathan | Director | Martin Mccoll House Ashwells Road CM15 9ST Brentwood Essex | England | British | 88269280005 | |||||||||
| MITCHELL, Philip | Director | 3 White House Drive Merrow GU1 2SU Guildford Surrey | British | 6907290001 | ||||||||||
| TOBIN, Matthew Laurence | Director | One London Road CM14 4QW Brentwood Ground Floor West Essex United Kingdom | England | British | 264922730002 | |||||||||
| WILKINSON, Stephen William | Director | Martin Mccoll House Ashwells Road CM15 9ST Brentwood Essex | United Kingdom | British | 101631100002 |
Who are the persons with significant control of TM VENDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tm Group Holdings Ltd | Apr 06, 2016 | One London Road CM14 4QW Brentwood Ground Floor West Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TM VENDING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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