TM BEDFORD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTM BEDFORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01904736
    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 TM BEDFORD LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is TM BEDFORD LIMITED located?

    Registered Office Address
    94 Hurst Park Road
    Twyford
    RG10 0EY Reading
    Berks
    Undeliverable Registered Office AddressNo

    What were the previous names of TM BEDFORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUTY DRIVER LIMITEDJul 19, 1985Jul 19, 1985

    What are the latest accounts for TM BEDFORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for TM BEDFORD LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TM BEDFORD 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

    Annual return made up to Dec 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP 15,100
    SH01

    Termination of appointment of Arawn Andrew Johnson as a secretary on Jun 30, 2013

    1 pagesTM02

    Satisfaction of charge 1 in full

    4 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Dec 30, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Thomas Michael Bedford on Dec 30, 2012

    2 pagesCH01

    Director's details changed for Amanda Margaret Bedford on Dec 30, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

    Registered office address changed from Monks Mead House Bath Road Hare Hatch Berks RG10 9SA United Kingdom on Apr 02, 2012

    1 pagesAD01

    Termination of appointment of Arawn Andrew Johnson as a director on Mar 31, 2012

    1 pagesTM01

    Previous accounting period extended from Jun 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Certificate of change of name

    Company name changed duty driver LIMITED\certificate issued on 13/03/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 27, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Dec 30, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Shirley Brewerton as a director on Dec 23, 2011

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to Dec 30, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Arawn Andrew Johnson on May 12, 2010

    2 pagesCH01

    Secretary's details changed for Arawn Andrew Johnson on May 12, 2010

    2 pagesCH03

    Total exemption small company accounts made up to Jun 30, 2009

    5 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Accounts approved 22/03/2010
    RES13

    Director's details changed for Amanda Margaret Thompson on Mar 01, 2010

    2 pagesCH01

    Who are the officers of TM BEDFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEDFORD, Amanda Margaret
    Hurst Park Road
    Twyford
    RG10 0EY Reading
    94
    Berks
    United Kingdom
    Director
    Hurst Park Road
    Twyford
    RG10 0EY Reading
    94
    Berks
    United Kingdom
    EnglandBritishCompany Secretary56554670002
    BEDFORD, Thomas Michael
    Hurst Park Road
    Twyford
    RG10 0EY Reading
    94
    Berks
    United Kingdom
    Director
    Hurst Park Road
    Twyford
    RG10 0EY Reading
    94
    Berks
    United Kingdom
    EnglandBritishDirector22588930003
    BEDFORD, Amanda Margaret
    94 Hurst Park Road
    Twyford
    RG10 0EY Reading
    Berkshire
    Secretary
    94 Hurst Park Road
    Twyford
    RG10 0EY Reading
    Berkshire
    British56554670002
    HUGHES, Peter Milton Campbell
    42 Station Road
    Twyford
    RG10 9NT Reading
    Berkshire
    Secretary
    42 Station Road
    Twyford
    RG10 9NT Reading
    Berkshire
    British22588920002
    JOHNSON, Arawn Andrew
    Ras Al Khaimah
    PO BOX 14754
    United Arab Emirates
    Secretary
    Ras Al Khaimah
    PO BOX 14754
    United Arab Emirates
    Other86800000001
    WORTLEY, Michael George
    Bramble Lodge Colstrope Lane
    Hambleden
    RG9 6SL Henley On Thames
    Oxfordshire
    Secretary
    Bramble Lodge Colstrope Lane
    Hambleden
    RG9 6SL Henley On Thames
    Oxfordshire
    British53745080002
    BREWERTON, Shirley
    Bath Road
    RG10 9SA Hare Hatch
    Monks Mead House
    Berks
    United Kingdom
    Director
    Bath Road
    RG10 9SA Hare Hatch
    Monks Mead House
    Berks
    United Kingdom
    BritishDirector Of Operations77707090003
    HUGHES, Peter Milton Campbell
    42 Station Road
    Twyford
    RG10 9NT Reading
    Berkshire
    Director
    42 Station Road
    Twyford
    RG10 9NT Reading
    Berkshire
    BritishDirector22588920002
    JOHNSON, Arawn Andrew
    Box 14754
    Ras Al Khaimah
    Po
    United Arab Emirates
    Director
    Box 14754
    Ras Al Khaimah
    Po
    United Arab Emirates
    United Arab EmiratesBritishNon-Exec Director61280490002
    WORTLEY, Michael George
    Colstrope Lane
    Hambleden
    RG9 6SL Henley
    Oxon
    Director
    Colstrope Lane
    Hambleden
    RG9 6SL Henley
    Oxon
    United KingdomBritishChartered Accountant53745080001

    Does TM BEDFORD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 24, 1990
    Delivered On Oct 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 04, 1990Registration of a charge
    • Jan 30, 2014Satisfaction 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