T.M.V. FINANCE LTD
Overview
Company Name | T.M.V. FINANCE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02624936 |
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 T.M.V. FINANCE LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is T.M.V. FINANCE LTD located?
Registered Office Address | Pinners Hall 105-108 Old Broad Street EC2N 1ER London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of T.M.V. FINANCE LTD?
Company Name | From | Until |
---|---|---|
ARROWSMITH ACCEPTANCES LTD | Jun 28, 1991 | Jun 28, 1991 |
What are the latest accounts for T.M.V. FINANCE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for T.M.V. FINANCE LTD?
Annual Return |
|
---|
What are the latest filings for T.M.V. FINANCE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jan 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Appointment of David Richard Bull as a director on Aug 03, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Zane Robert Kerse as a director on Jul 31, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||
Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on Nov 05, 2014 | 2 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Statement of capital on Mar 31, 2014
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Robert John Murray on May 31, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Scott David Maybury on May 31, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of T.M.V. FINANCE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURRAY, Robert John | Secretary | 105-108 Old Broad Street EC2N 1ER London Pinners Hall | British | 34741140002 | ||||||
BULL, David Richard | Director | 105-108 Old Broad Street EC2N 1ER London Pinners Hall England | England | British | Finance Director | 200176850001 | ||||
MAYBURY, Scott David | Director | 105-108 Old Broad Street EC2N 1ER London Pinners Hall | England | Australian | Accountant | 37924230004 | ||||
MURRAY, Robert John | Director | 105-108 Old Broad Street EC2N 1ER London Pinners Hall | England | British | Banker | 34741140002 | ||||
DANT, Christopher James | Secretary | Cheveley Park Stud Cheveley Park Stud, Cheveley CB8 9DD Newmarket Suffolk | British | 90654410002 | ||||||
DAVIS, Martin Jack | Secretary | Tibbs House Cryals Road Brenchley TN12 7AW Tonbridge Kent | British | 1370590001 | ||||||
FAHRENHEIM, Donald Gavan | Secretary | 58 Aberdare Gardens NW6 3QD London | British | 3747460001 | ||||||
SAYER, Helen Jane | Secretary | 21 Britannia Road Easton BS5 6BZ Bristol Avon | British | 5050850001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ARROWSMITH, Margaret Helen | Director | Lydiard Towers Lydiard Green Lydiard Millicent SN5 9LP Swindon Wiltshire | British | Director | 14543810001 | |||||
ARROWSMITH, Philip Dennis | Director | Lydiard Towers Lydiard Green Lydiards Millicent SN5 9LP Swindon Wiltshire | British | Director | 50772690001 | |||||
BALLANTYNE, Peter Bruce | Director | 27 Kirkburn Avenue Cambuslang G72 8NT Glasgow Lanarkshire | British | Regional Director | 24401010001 | |||||
COPUS, Roy Bernard | Director | Carpenters Milton Street Westcott RH4 3PX Dorking Surrey | British | Chartered Accountant | 1463910001 | |||||
CUTHBERT, Charles Alan | Director | 12 Okebourne Park SN3 6AH Swindon Wiltshire | British | Manager | 5050870001 | |||||
KANABAR, Haresh Damodar | Director | 1 Barley Close Glenfield LE3 8SB Leicester Leicestershire | England | British | Accountant | 51952570001 | ||||
KERSE, Zane Robert | Director | 105-108 Old Broad Street EC2N 1ER London Pinners Hall | England | British | Accountant | 134375920001 | ||||
LEONARD, Peter Allan | Director | Knollwood Chislehurst Road Bickley Kent | British | Commodity Broker | 47124480001 | |||||
LEYBOURNE, Frank | Director | 6 Hollybush Rise Cyncoed CF23 6TG Cardiff South Glamorgan | British | Company Director | 6535550001 | |||||
MASSEY, Paul | Director | Two Oaks Eversley Road GU46 7RH Yateley Hampshire | British | Sales Director | 70552910001 | |||||
NELSON, Anthony Noel | Director | Ascotts RH19 2PS Felbridge Sussex | United Kingdom | British | Solicitor | 5699720001 | ||||
ROBINSON, Robert Derrick | Director | 207 Babbacombe Road TQ1 3SX Torquay Devon | British | Regional Director | 43319910001 | |||||
TASKER, Robin John | Director | Dolphin House 25 Woodside Avenue HP9 1JJ Beaconsfield Buckinghamshire | British | Administration Director | 28988840001 | |||||
THOMPSON, David Brian | Director | Hillsdown Court 15 Totteridge Common N20 8LR London | England | British | Entrepreneur | 142090001 | ||||
THOMPSON, Patricia | Director | Hillsdown Court 15 Totteridge Common Totteridge N20 8LR London | United Kingdom | British | Company Director | 16854600001 | ||||
THOMPSON, Richard Charles | Director | 20 Marlborough Place NW8 0PA London | England | British | Director | 77725530001 | ||||
WOODCOCK, John | Director | 1 Horksley Gardens Hutton CM13 1YP Brentwood Essex | England | British | Chartered Accountant | 1370580001 |
Does T.M.V. FINANCE LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Oct 26, 2012 Delivered On Nov 06, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Amendment and restatement agreement | Created On Mar 31, 2005 Delivered On Apr 21, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Security agreement | Created On Feb 28, 2003 Delivered On Mar 05, 2003 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Debenture | Created On Oct 17, 2000 Delivered On Oct 24, 2000 | 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 charge | Created On Oct 17, 2000 Delivered On Oct 21, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of first fixed charge all credit agreements leasing agreements and hire purchase agreements, all book debts and other debts and all securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Jun 10, 1998 Delivered On Jun 30, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All credit agreements, leasing agreements and hire purchase agreements as are offered for deposit by the company to the bank and which the bank agrees to accept by way of deposit (hereinafter collectively called the "agreements"). See the mortgage charge document for full details. | ||||
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