TJ123 LIMITED

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

    Company NameTJ123 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03271306
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TJ123 LIMITED?

    • (7470) /

    Where is TJ123 LIMITED located?

    Registered Office Address
    West Point 501 Chester Road
    Old Trafford
    M16 9HU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of TJ123 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TJM SERVICES LIMITEDMar 15, 2000Mar 15, 2000
    TJM MANAGEMENT LIMITEDMay 07, 1998May 07, 1998
    PARK HOMES (NORTHERN) LIMITEDFeb 05, 1997Feb 05, 1997
    MAJORFIGURE LIMITEDOct 30, 1996Oct 30, 1996

    What are the latest accounts for TJ123 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for TJ123 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TJ123 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    8 pages4.72

    Liquidators' statement of receipts and payments to Dec 08, 2014

    11 pages4.68

    Liquidators' statement of receipts and payments to Dec 08, 2013

    11 pages4.68

    Liquidators' statement of receipts and payments to Dec 08, 2012

    10 pages4.68

    Administrator's progress report to Dec 09, 2011

    16 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jun 28, 2011

    14 pages2.24B

    Result of meeting of creditors

    3 pages2.23B

    Statement of administrator's proposal

    46 pages2.17B

    Statement of affairs with form 2.14B

    14 pages2.16B

    Statement of administrator's proposal

    48 pages2.17B

    Certificate of change of name

    Company name changed tjm services LIMITED\certificate issued on 01/02/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 01, 2011

    Change company name resolution on Jan 25, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from * Tjm House 60 Surrey Street Glossop Derbyshire SK13 7AJ* on Jan 11, 2011

    2 pagesAD01

    legacy

    3 pagesMG02

    Appointment of an administrator

    1 pages2.12B

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    11 pagesMG01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Oct 31, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2009

    Statement of capital on Nov 24, 2009

    • Capital: GBP 2
    SH01

    Director's details changed for Jane Mcbride on Oct 31, 2009

    2 pagesCH01

    Director's details changed for Thomas John Mcbride on Oct 31, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    Who are the officers of TJ123 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCBRIDE, Janice Catherine
    Woodland View
    11 Haywards Close The Heath
    SK13 7QF Glossop
    Derbyshire
    Secretary
    Woodland View
    11 Haywards Close The Heath
    SK13 7QF Glossop
    Derbyshire
    British51373110002
    MCBRIDE, Jane Elizabeth
    Cedars
    65 Heath Road
    SK13 7BA Glossop
    Derbyshire
    Director
    Cedars
    65 Heath Road
    SK13 7BA Glossop
    Derbyshire
    EnglandBritish51373150002
    MCBRIDE, Thomas John
    Cedars
    65 Heath Road
    SK13 7BA Glossop
    Director
    Cedars
    65 Heath Road
    SK13 7BA Glossop
    EnglandBritish222530005
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does TJ123 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 14, 2010
    Delivered On Dec 23, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Bibby Financial Services Limited
    Transactions
    • Dec 23, 2010Registration of a charge (MG01)
    Debenture
    Created On Jul 28, 2009
    Delivered On Aug 07, 2009
    Outstanding
    Amount secured
    £100,000 due or to become due from the company to the chargee
    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
    • Thomas Mcbride and Janice Catherine Mcbride
    Transactions
    • Aug 07, 2009Registration of a charge (395)
    Debenture
    Created On Oct 09, 2008
    Delivered On Oct 14, 2008
    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.
    Persons Entitled
    • Davenham Trade Finance Limited
    Transactions
    • Oct 14, 2008Registration of a charge (395)
    • Jan 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Invoice finance agreement
    Created On Oct 09, 2008
    Delivered On Oct 14, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of all book and other debts revenues and claims see image for full details.
    Persons Entitled
    • Davenham Trade Finance Limited
    Transactions
    • Oct 14, 2008Registration of a charge (395)
    • Dec 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 14, 2005
    Delivered On Jun 17, 2005
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 17, 2005Registration of a charge (395)
    • Jan 07, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does TJ123 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2011Administration ended
    Dec 29, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Beverley Ellice Budsworth
    The Debt Advisor West Point 501 Chester Road
    Old Trafford
    M16 9HU Manchester
    practitioner
    The Debt Advisor West Point 501 Chester Road
    Old Trafford
    M16 9HU Manchester
    2
    DateType
    Dec 09, 2011Commencement of winding up
    Jul 15, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Beverley Ellice Budsworth
    The Debt Advisor West Point 501 Chester Road
    Old Trafford
    M16 9HU Manchester
    practitioner
    The Debt Advisor West Point 501 Chester Road
    Old Trafford
    M16 9HU Manchester

    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