TM BEDFORD LIMITED
Overview
Company Name | TM BEDFORD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01904736 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TM BEDFORD LIMITED?
Company Name | From | Until |
---|---|---|
DUTY DRIVER LIMITED | Jul 19, 1985 | Jul 19, 1985 |
What are the latest accounts for TM BEDFORD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for TM BEDFORD LIMITED?
Annual Return |
|
---|
What are the latest filings for TM BEDFORD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Arawn Andrew Johnson as a secretary on Jun 30, 2013 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Thomas Michael Bedford on Dec 30, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Amanda Margaret Bedford on Dec 30, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Registered office address changed from Monks Mead House Bath Road Hare Hatch Berks RG10 9SA United Kingdom on Apr 02, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Arawn Andrew Johnson as a director on Mar 31, 2012 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Jun 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed duty driver LIMITED\certificate issued on 13/03/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Dec 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Shirley Brewerton as a director on Dec 23, 2011 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Arawn Andrew Johnson on May 12, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Arawn Andrew Johnson on May 12, 2010 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Amanda Margaret Thompson on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of TM BEDFORD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEDFORD, Amanda Margaret | Director | Hurst Park Road Twyford RG10 0EY Reading 94 Berks United Kingdom | England | British | Company Secretary | 56554670002 | ||||
BEDFORD, Thomas Michael | Director | Hurst Park Road Twyford RG10 0EY Reading 94 Berks United Kingdom | England | British | Director | 22588930003 | ||||
BEDFORD, Amanda Margaret | Secretary | 94 Hurst Park Road Twyford RG10 0EY Reading Berkshire | British | 56554670002 | ||||||
HUGHES, Peter Milton Campbell | Secretary | 42 Station Road Twyford RG10 9NT Reading Berkshire | British | 22588920002 | ||||||
JOHNSON, Arawn Andrew | Secretary | Ras Al Khaimah PO BOX 14754 United Arab Emirates | Other | 86800000001 | ||||||
WORTLEY, Michael George | Secretary | Bramble Lodge Colstrope Lane Hambleden RG9 6SL Henley On Thames Oxfordshire | British | 53745080002 | ||||||
BREWERTON, Shirley | Director | Bath Road RG10 9SA Hare Hatch Monks Mead House Berks United Kingdom | British | Director Of Operations | 77707090003 | |||||
HUGHES, Peter Milton Campbell | Director | 42 Station Road Twyford RG10 9NT Reading Berkshire | British | Director | 22588920002 | |||||
JOHNSON, Arawn Andrew | Director | Box 14754 Ras Al Khaimah Po United Arab Emirates | United Arab Emirates | British | Non-Exec Director | 61280490002 | ||||
WORTLEY, Michael George | Director | Colstrope Lane Hambleden RG9 6SL Henley Oxon | United Kingdom | British | Chartered Accountant | 53745080001 |
Does TM BEDFORD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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