TM GROUP HOLDINGS LIMITED
Overview
| Company Name | TM GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03462566 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TM GROUP HOLDINGS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is TM GROUP HOLDINGS LIMITED located?
| Registered Office Address | PRICEWATERHOUSECOOPERS LLP 8th Floor, Central Square 29 Wellington Street LS1 4DL Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TM GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TM GROUP HOLDINGS PLC | May 01, 1998 | May 01, 1998 |
| ARROWFLEET PLC | Nov 07, 1997 | Nov 07, 1997 |
What are the latest accounts for TM GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 29, 2020 |
What is the status of the latest confirmation statement for TM GROUP HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 11, 2022 |
What are the latest filings for TM GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 43 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to May 25, 2024 | 27 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from , Ground Floor West One London Road, Brentwood, Essex, CM14 4QW, England to 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jun 08, 2023 | 2 pages | AD01 | ||||||||||
Statement of affairs | 14 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Previous accounting period shortened from May 31, 2022 to May 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Nov 30, 2021 to May 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Chief Operating Officer Karen Anita Mcewan as a director on May 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Nov 29, 2020 | 19 pages | AA | ||||||||||
legacy | 140 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Mark James Crampton as a director on Jan 14, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Thistledove Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Registration of charge 034625660007, created on Feb 26, 2021 | 80 pages | MR01 | ||||||||||
Change of details for Thistledove Limited as a person with significant control on Dec 09, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from , Ground Floor West One London Road, Brentwood, Essex, CM14 4QP, United Kingdom to 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Dec 09, 2020 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Nov 24, 2019 | 18 pages | AA | ||||||||||
Who are the officers of TM GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INDIGO CORPORATE SECRETARY LIMITED | Secretary | Rectory Grove SS9 2HL Leigh On Sea Monometer House Essex United Kingdom |
| 281695990002 | ||||||||||
| BUTLER, Stuart Clive | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor, Central Square West Yorkshire | England | British | 127794710001 | |||||||||
| DAVID, Giles Matthew Oliver | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor, Central Square West Yorkshire | England | British | 187907210001 | |||||||||
| MCEWAN, Karen Anita | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor, Central Square West Yorkshire | England | British | 272054760001 | |||||||||
| COX, Allister Russell | Secretary | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | British | 31500810002 | ||||||||||
| MILLER, Simon Jonathan | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 88269280005 | ||||||||||
| PEAT, Rachel | Secretary | One London Road CM14 4QW Brentwood Ground Floor West Essex England | 256015330001 | |||||||||||
| YOUNG, Bernadette Clare | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | 237938450001 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| AGUSS, Martyn James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 107991420002 | |||||||||
| BELL, Robbie Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 97384120002 | |||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| CORBY, Caroline Frances | Director | 85 Leverton Street NW5 London | British | 51774560001 | ||||||||||
| COX, Allister Russell | Director | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | England | British | 31500810002 | |||||||||
| CRAMPTON, Richard Mark James | Director | One London Road CM14 4QW Brentwood Ground Floor West Essex England | United Kingdom | British | 270535630001 | |||||||||
| CURZON, David Joel | Director | The Forlands 11 Pipers Close Rockhill B61 7HG Bromsgrove Worcestershire | British | 62340530001 | ||||||||||
| DUNFOY, Mark Patrick | Director | 11 Heathviews Gardens SW15 3SZ London | England | British | 121433550001 | |||||||||
| FULLER, Simon Jeremy Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 181763320002 | |||||||||
| GREEN, Steven | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 209349290001 | |||||||||
| KEEN, David John | Director | 33 Richmond Drive Mapperley NG3 5EL Nottingham Nottinghamshire | British | 56997350002 | ||||||||||
| LANCASTER, James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 147052660001 | |||||||||
| MILLER, Simon Jonathan | Director | One London Road CM14 4QW Brentwood Ground Floor West Essex England | England | British | 88269280005 | |||||||||
| MITCHELL, Philip | Director | Oak Bank Long Reach West Horsley KT24 6ND Leatherhead Surrey | British | 6907290002 | ||||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| SAUNDERS, David Anthony Roy | Director | The Spinney Toms Lane Linwood BH24 3QX Ringwood Hampshire | British | 74065160001 | ||||||||||
| SYMONDSON, David Warwick | Director | 1016 Point West 116 Cromwell Road SW7 4XN London | United Kingdom | British | 6017570005 | |||||||||
| WILKINSON, Stephen William | Director | Martin Mc Coll House Ashwells Road, CM15 9ST Pilgrims Hatch, Brentwood Essex | United Kingdom | British | 101631100002 |
Who are the persons with significant control of TM GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thistledove Limited | Apr 06, 2016 | One London Road CM14 4QW Brentwood Ground Floor West Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TM GROUP HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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