TM VENDING LIMITED

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

    Company NameTM VENDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01605108
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of TM VENDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAYFAIR VENDING LIMITEDOct 17, 1983Oct 17, 1983
    PRECIS EIGHTY LIMITEDDec 18, 1981Dec 18, 1981

    What are the latest accounts for TM VENDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 29, 2020

    What is the status of the latest confirmation statement for TM VENDING LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2023

    What are the latest filings for TM VENDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    29 pagesLIQ14

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 26, 2023

    LRESEX

    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 pagesAD01

    Statement of affairs

    14 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Previous accounting period shortened from May 31, 2022 to May 30, 2022

    1 pagesAA01

    Previous accounting period extended from Nov 30, 2021 to May 31, 2022

    1 pagesAA01

    Appointment of Chief Operating Officer Karen Anita Mcewan as a director on May 04, 2022

    2 pagesAP01

    Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Nov 29, 2020

    19 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    138 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022

    2 pagesAP04

    Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022

    1 pagesTM02

    Termination of appointment of Richard Mark James Crampton as a director on Jan 14, 2022

    1 pagesTM01

    Change of details for Tm Group Holdings Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Mar 28, 2021 with updates

    4 pagesCS01

    Termination of appointment of Matthew Laurence Tobin as a director on Feb 26, 2021

    1 pagesTM01

    Registration of charge 016051080010, created on Feb 26, 2021

    80 pagesMR01

    Change of details for Th Group Holdings Ltd as a person with significant control on Dec 09, 2020

    2 pagesPSC05

    Change of details for Th Group Holdings Ltd as a person with significant control on Dec 09, 2020

    2 pagesPSC05

    Who are the officers of TM VENDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INDIGO CORPORATE SECRETARY LIMITED
    Rectory Grove
    SS9 2HL Leigh On Sea
    Monometer House
    Essex
    United Kingdom
    Secretary
    Rectory Grove
    SS9 2HL Leigh On Sea
    Monometer House
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13253973
    281695990002
    BUTLER, Stuart Clive
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor, Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor, Central Square
    West Yorkshire
    EnglandBritish127794710001
    DAVID, Giles Matthew Oliver
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor, Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor, Central Square
    West Yorkshire
    EnglandBritish187907210001
    MCEWAN, Karen Anita
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor, Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor, Central Square
    West Yorkshire
    EnglandBritish272054760001
    BARNES, Christopher Howard
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    Secretary
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    British25597650001
    MILLER, Simon Jonathan
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Brentwood
    Essex
    Secretary
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Brentwood
    Essex
    British88269280005
    PEAT, Rachel
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    Secretary
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    256008210001
    SNEYD, Ian Nicholas
    Oakleigh Swan Lane
    Marlpit Hill
    TN8 6BA Edenbridge
    Kent
    Secretary
    Oakleigh Swan Lane
    Marlpit Hill
    TN8 6BA Edenbridge
    Kent
    British31342250001
    TEDDER, Kingsley John
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Brentwood
    Essex
    Secretary
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Brentwood
    Essex
    British101631010002
    YOUNG, Bernadette Clare
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    237938940001
    AGUSS, Martyn James
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish107991420002
    AGUSS, Martyn James
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish107991420002
    ARCHIBALD, David Alexander
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish187968720001
    BELL, Robbie Ian
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish97384120002
    COX, Allister Russell
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    Director
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    EnglandBritish31500810002
    CRAMPTON, Richard Mark James
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    Director
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    United KingdomBritish270535630001
    CULLENS, Alan
    Candleford
    Colville Gardens
    GU18 5QQ Lightwater
    Surrey
    Director
    Candleford
    Colville Gardens
    GU18 5QQ Lightwater
    Surrey
    British6875310001
    DAVIES, Stephen
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    United KingdomBritish150195910001
    FULLER, Simon Jeremy Ian
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish181763320001
    GREEN, Steven
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish209349290001
    LANCASTER, James
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish147052660001
    MILLER, Simon Jonathan
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Brentwood
    Essex
    Director
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Brentwood
    Essex
    EnglandBritish88269280005
    MITCHELL, Philip
    3 White House Drive
    Merrow
    GU1 2SU Guildford
    Surrey
    Director
    3 White House Drive
    Merrow
    GU1 2SU Guildford
    Surrey
    British6907290001
    TOBIN, Matthew Laurence
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    Director
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    EnglandBritish264922730002
    WILKINSON, Stephen William
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Brentwood
    Essex
    Director
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Brentwood
    Essex
    United KingdomBritish101631100002

    Who are the persons with significant control of TM VENDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    Apr 06, 2016
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number03462566
    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.

    Does TM VENDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2024Due to be dissolved on
    May 26, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark James Tobias Banfield
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire

    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