T.M.R. INVESTMENTS LIMITED
Overview
Company Name | T.M.R. INVESTMENTS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01836910 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of T.M.R. INVESTMENTS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is T.M.R. INVESTMENTS LIMITED located?
Registered Office Address | 6th Floor 9 Appold Street EC2A 2AP London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of T.M.R. INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
EUROTECH LEISURE (HOLDINGS) LIMITED | Feb 02, 2000 | Feb 02, 2000 |
EUROTECH LEISURE LIMITED | Mar 21, 1989 | Mar 21, 1989 |
R.T. (TENTS) LIMITED | Apr 04, 1985 | Apr 04, 1985 |
TOPIKA LIMITED | Jul 30, 1984 | Jul 30, 1984 |
What are the latest accounts for T.M.R. INVESTMENTS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 28, 2020 |
Next Accounts Due On | May 28, 2021 |
Last Accounts | |
Last Accounts Made Up To | Aug 28, 2019 |
What is the status of the latest confirmation statement for T.M.R. INVESTMENTS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 24, 2021 |
Next Confirmation Statement Due | May 05, 2021 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 24, 2020 |
Overdue | Yes |
What are the latest filings for T.M.R. INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Progress report in a winding up by the court | 19 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 19 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 16 pages | WU07 | ||||||||||
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on Jun 06, 2022 | 2 pages | AD01 | ||||||||||
Progress report in a winding up by the court | 17 pages | WU07 | ||||||||||
Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT England to Devonshire House 60 Goswell Road London EC1M 7AD on Oct 26, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a liquidator | 3 pages | WU04 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Micro company accounts made up to Aug 28, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 2C Chartwell Point, Chartwell Drive Wigston LE18 2FT England to 10 Cheyne Walk Northampton NN1 5PT on Dec 04, 2019 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Aug 28, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Timothy Mark Roberts as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrej Fabisik as a director on Oct 31, 2018 | 2 pages | AP01 | ||||||||||
Cessation of Timothy Mark Roberts as a person with significant control on Oct 31, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Silent Vale Limited as a person with significant control on Oct 31, 2018 | 2 pages | PSC02 | ||||||||||
Unaudited abridged accounts made up to Aug 28, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 28, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 3 Vigo Place Aldridge Walsall West Midlands WS9 8UG to Unit 2C Chartwell Point, Chartwell Drive Wigston LE18 2FT on Mar 03, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 28, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 24, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Hilary Mulholland as a secretary on Jan 01, 2016 | 1 pages | TM02 | ||||||||||
Who are the officers of T.M.R. INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FABISIK, Andrej | Director | Appold Street EC2A 2AP London 6th Floor 9 | Slovakia | Slovak | Consultant | 252082510001 | ||||
MULHOLLAND, Hilary | Secretary | 37 St Thomas Close Aldridge WS9 8SL Walsall West Midlands | British | Company Secretary | 28505920001 | |||||
ROBERTS, Ann Marie | Secretary | 58 Church Street Whittington WS14 9JX Lichfield Staffordshire | British | 9983740001 | ||||||
MITCHELL, Christopher Stuart Martin | Director | The Willowsic 34 The Main Street LE7 9GD Houghton On The Hill Leicestershire | United Kingdom | British | Marketing Consultant | 42999990001 | ||||
ROBERTS, Ann Marie | Director | 8 Greenway Kibworth Beauchamp LE8 0LU Leicester | British | Administrator | 49740120002 | |||||
ROBERTS, Maria Ann | Director | Vigo Place Aldridge WS9 8UG Walsall 3 West Midlands England | Spain | British | Director | 137646120002 | ||||
ROBERTS, Nicholas Andrew | Director | Vigo Place Aldridge WS9 8UG Walsall 3 West Midlands | England | British | Finance Director | 188416800001 | ||||
ROBERTS, Patricia May | Director | 5 Silverton Road Oadby LE2 4NN Leicester Leicestershire | British | 30799740001 | ||||||
ROBERTS, Timothy Mark | Director | Chartwell Point, Chartwell Drive LE18 2FT Wigston Unit 2c England | Spain | British | Managing Director | 190955150001 | ||||
ROBERTS, Timothy Mark | Director | Manor House Bruntingthorpe LE17 5QL Bruntingthorpe Leicestershire | British | Chartered Accountant | 24923370012 | |||||
WARBURTON, Teresa | Director | Bloxwich Lane Industrial Estate Bloxwich Lane WS2 8TF Walsall Unit 5 West Midlands | United Kingdom | British | Finance Director | 74860400002 |
Who are the persons with significant control of T.M.R. INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Silent Vale Limited | Oct 31, 2018 | Wenlock Road N1 7GU London 20-22 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Timothy Mark Roberts | Apr 06, 2016 | Chartwell Point, Chartwell Drive LE18 2FT Wigston Unit 2c England | Yes | ||||||||||
Nationality: British Country of Residence: Spain | |||||||||||||
Natures of Control
|
Does T.M.R. INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 22, 1998 Delivered On Apr 23, 1998 | 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
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Jan 27, 1997 Delivered On Jan 29, 1997 | 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 uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 25, 1996 Delivered On Nov 02, 1996 | 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
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Oct 28, 1991 Delivered On Nov 15, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars See doc ref M616C for full details. 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. | ||||
Persons Entitled
| ||||
Transactions
|
Does T.M.R. INVESTMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory 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