T.M.V. FINANCE LTD

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

    Company NameT.M.V. FINANCE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02624936
    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 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 AddressNo

    What were the previous names of T.M.V. FINANCE LTD?

    Previous Company Names
    Company NameFromUntil
    ARROWSMITH ACCEPTANCES LTDJun 28, 1991Jun 28, 1991

    What are the latest accounts for T.M.V. FINANCE LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for T.M.V. FINANCE LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for T.M.V. FINANCE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jan 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2016

    Statement of capital on Jan 29, 2016

    • Capital: GBP 3,000,000
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Appointment of David Richard Bull as a director on Aug 03, 2015

    3 pagesAP01

    Termination of appointment of Zane Robert Kerse as a director on Jul 31, 2015

    2 pagesTM01

    Annual return made up to Jan 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2015

    Statement of capital on Feb 18, 2015

    • Capital: GBP 3,000,000
    SH01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    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 pagesAD01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Statement of capital on Mar 31, 2014

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 31, 2014 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Robert John Murray on May 31, 2012

    2 pagesCH01

    Director's details changed for Mr Scott David Maybury on May 31, 2012

    2 pagesCH01

    Who are the officers of T.M.V. FINANCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Robert John
    105-108 Old Broad Street
    EC2N 1ER London
    Pinners Hall
    Secretary
    105-108 Old Broad Street
    EC2N 1ER London
    Pinners Hall
    British34741140002
    BULL, David Richard
    105-108 Old Broad Street
    EC2N 1ER London
    Pinners Hall
    England
    Director
    105-108 Old Broad Street
    EC2N 1ER London
    Pinners Hall
    England
    EnglandBritishFinance Director200176850001
    MAYBURY, Scott David
    105-108 Old Broad Street
    EC2N 1ER London
    Pinners Hall
    Director
    105-108 Old Broad Street
    EC2N 1ER London
    Pinners Hall
    EnglandAustralianAccountant37924230004
    MURRAY, Robert John
    105-108 Old Broad Street
    EC2N 1ER London
    Pinners Hall
    Director
    105-108 Old Broad Street
    EC2N 1ER London
    Pinners Hall
    EnglandBritishBanker34741140002
    DANT, Christopher James
    Cheveley Park Stud
    Cheveley Park Stud, Cheveley
    CB8 9DD Newmarket
    Suffolk
    Secretary
    Cheveley Park Stud
    Cheveley Park Stud, Cheveley
    CB8 9DD Newmarket
    Suffolk
    British90654410002
    DAVIS, Martin Jack
    Tibbs House Cryals Road
    Brenchley
    TN12 7AW Tonbridge
    Kent
    Secretary
    Tibbs House Cryals Road
    Brenchley
    TN12 7AW Tonbridge
    Kent
    British1370590001
    FAHRENHEIM, Donald Gavan
    58 Aberdare Gardens
    NW6 3QD London
    Secretary
    58 Aberdare Gardens
    NW6 3QD London
    British3747460001
    SAYER, Helen Jane
    21 Britannia Road
    Easton
    BS5 6BZ Bristol
    Avon
    Secretary
    21 Britannia Road
    Easton
    BS5 6BZ Bristol
    Avon
    British5050850001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARROWSMITH, Margaret Helen
    Lydiard Towers Lydiard Green
    Lydiard Millicent
    SN5 9LP Swindon
    Wiltshire
    Director
    Lydiard Towers Lydiard Green
    Lydiard Millicent
    SN5 9LP Swindon
    Wiltshire
    BritishDirector14543810001
    ARROWSMITH, Philip Dennis
    Lydiard Towers Lydiard Green
    Lydiards Millicent
    SN5 9LP Swindon
    Wiltshire
    Director
    Lydiard Towers Lydiard Green
    Lydiards Millicent
    SN5 9LP Swindon
    Wiltshire
    BritishDirector50772690001
    BALLANTYNE, Peter Bruce
    27 Kirkburn Avenue
    Cambuslang
    G72 8NT Glasgow
    Lanarkshire
    Director
    27 Kirkburn Avenue
    Cambuslang
    G72 8NT Glasgow
    Lanarkshire
    BritishRegional Director24401010001
    COPUS, Roy Bernard
    Carpenters Milton Street
    Westcott
    RH4 3PX Dorking
    Surrey
    Director
    Carpenters Milton Street
    Westcott
    RH4 3PX Dorking
    Surrey
    BritishChartered Accountant1463910001
    CUTHBERT, Charles Alan
    12 Okebourne Park
    SN3 6AH Swindon
    Wiltshire
    Director
    12 Okebourne Park
    SN3 6AH Swindon
    Wiltshire
    BritishManager5050870001
    KANABAR, Haresh Damodar
    1 Barley Close
    Glenfield
    LE3 8SB Leicester
    Leicestershire
    Director
    1 Barley Close
    Glenfield
    LE3 8SB Leicester
    Leicestershire
    EnglandBritishAccountant51952570001
    KERSE, Zane Robert
    105-108 Old Broad Street
    EC2N 1ER London
    Pinners Hall
    Director
    105-108 Old Broad Street
    EC2N 1ER London
    Pinners Hall
    EnglandBritishAccountant134375920001
    LEONARD, Peter Allan
    Knollwood
    Chislehurst Road
    Bickley
    Kent
    Director
    Knollwood
    Chislehurst Road
    Bickley
    Kent
    BritishCommodity Broker47124480001
    LEYBOURNE, Frank
    6 Hollybush Rise
    Cyncoed
    CF23 6TG Cardiff
    South Glamorgan
    Director
    6 Hollybush Rise
    Cyncoed
    CF23 6TG Cardiff
    South Glamorgan
    BritishCompany Director6535550001
    MASSEY, Paul
    Two Oaks
    Eversley Road
    GU46 7RH Yateley
    Hampshire
    Director
    Two Oaks
    Eversley Road
    GU46 7RH Yateley
    Hampshire
    BritishSales Director70552910001
    NELSON, Anthony Noel
    Ascotts
    RH19 2PS Felbridge
    Sussex
    Director
    Ascotts
    RH19 2PS Felbridge
    Sussex
    United KingdomBritishSolicitor5699720001
    ROBINSON, Robert Derrick
    207 Babbacombe Road
    TQ1 3SX Torquay
    Devon
    Director
    207 Babbacombe Road
    TQ1 3SX Torquay
    Devon
    BritishRegional Director43319910001
    TASKER, Robin John
    Dolphin House
    25 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    Director
    Dolphin House
    25 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    BritishAdministration Director28988840001
    THOMPSON, David Brian
    Hillsdown Court
    15 Totteridge Common
    N20 8LR London
    Director
    Hillsdown Court
    15 Totteridge Common
    N20 8LR London
    EnglandBritishEntrepreneur142090001
    THOMPSON, Patricia
    Hillsdown Court
    15 Totteridge Common Totteridge
    N20 8LR London
    Director
    Hillsdown Court
    15 Totteridge Common Totteridge
    N20 8LR London
    United KingdomBritishCompany Director16854600001
    THOMPSON, Richard Charles
    20 Marlborough Place
    NW8 0PA London
    Director
    20 Marlborough Place
    NW8 0PA London
    EnglandBritishDirector77725530001
    WOODCOCK, John
    1 Horksley Gardens
    Hutton
    CM13 1YP Brentwood
    Essex
    Director
    1 Horksley Gardens
    Hutton
    CM13 1YP Brentwood
    Essex
    EnglandBritishChartered Accountant1370580001

    Does T.M.V. FINANCE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Nov 06, 2012Registration of a charge (MG01)
    • Apr 01, 2014Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 21, 2005Registration of a charge (395)
    • Apr 01, 2014Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 05, 2003Registration of a charge (395)
    • Apr 01, 2014Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 24, 2000Registration of a charge (395)
    • Apr 01, 2014Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 21, 2000Registration of a charge (395)
    • Apr 01, 2014Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 30, 1998Registration of a charge (395)
    • Apr 01, 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