TBMC GROUP LIMITED
Overview
| Company Name | TBMC GROUP LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04226663 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TBMC GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TBMC GROUP LIMITED located?
| Registered Office Address | 12 Wellington Place LS1 4AP Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TBMC GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE BUSINESS MORTGAGE COMPANY LIMITED | Jun 01, 2001 | Jun 01, 2001 |
What are the latest accounts for TBMC GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for TBMC GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for TBMC GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for The Business Mortgage Company Limited as a person with significant control on Sep 23, 2025 | 5 pages | PSC05 | ||||||||||
Register(s) moved to registered inspection location 51 Homer Road Solihull West Midlands B91 3QJ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from 51 Homer Road Solihull West Midlands B91 3QJ England to 51 Homer Road Solihull West Midlands B91 3QJ | 2 pages | AD02 | ||||||||||
Registered office address changed from 51 Homer Road Solihull West Midlands B91 3QJ England to 12 Wellington Place Leeds LS1 4AP on Oct 07, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 1 pages | AA | ||||||||||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Charles Rowntree as a director on Mar 20, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 1 pages | AA | ||||||||||
Director's details changed for Mr Keith Graham Allen on Jan 19, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Keith Graham Allen as a director on Jan 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard James Woodman as a director on Jan 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Ann Louise Simpson as a director on Jan 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony John Warren as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Change of details for The Business Mortgage Company Limited as a person with significant control on Sep 04, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RU Wales to 51 Homer Road Solihull West Midlands B91 3QJ on Sep 04, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for The Business Mortgage Company Limited as a person with significant control on Nov 16, 2021 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 1 pages | AA | ||||||||||
Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RY Wales to Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RU on Nov 16, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of TBMC GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Keith Graham | Director | Wellington Place LS1 4AP Leeds 12 | England | British | 252464280005 | |||||
| WOODMAN, Richard James | Director | Wellington Place LS1 4AP Leeds 12 | England | British | 166716710001 | |||||
| GEMMELL, John Grigor | Secretary | Herbert Road B91 3QE Solihull St Catherine's Court West Midlands United Kingdom | 146542580001 | |||||||
| ROCKETT, Paul | Secretary | Greenmeadow House 2 Village Way CF15 7NE Greenmeadow Springs Business Park Cardiff | British | 88708910002 | ||||||
| SHARP, Pandora | Secretary | Homer Road B91 3QJ Solihull 51 West Midlands England | 188845000001 | |||||||
| WARREN, Anthony John | Secretary | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | 161618470001 | |||||||
| WHEADON, Ian Malcolm | Secretary | 4 Paget Place CF64 1DP Penarth South Glamorgan | British | 51010170002 | ||||||
| CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
| GEMMELL, John Grigor | Director | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | United Kingdom | British | 84111440004 | |||||
| HERON, John Andrew | Director | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | England | British | 3739340001 | |||||
| ROCKETT, Paul | Director | Greenmeadow House 2 Village Way CF15 7NE Greenmeadow Springs Business Park Cardiff | United Kingdom | British | 88708910002 | |||||
| ROWNTREE, Richard Charles | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | 266290610001 | |||||
| SHELTON, Richard Dominic | Director | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | England | British | 79139430001 | |||||
| SIMPSON, Jane Ann Louise | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | Wales | British | 207435180001 | |||||
| WAKELY, William John | Director | 2 Park Crescent Whitchurch CF4 7AQ Cardiff South Glamorgan | British | 52719340001 | ||||||
| WARREN, Anthony John | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | 164363860001 | |||||
| WHEADON, Ian Malcolm | Director | 4 Paget Place CF64 1DP Penarth South Glamorgan | British | 51010170002 | ||||||
| YOUNG, Andrew Eric | Director | Upcott Lane Latton SN6 6DS Swindon Beech House Wiltshire | United Kingdom | British | 137076400001 | |||||
| CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Who are the persons with significant control of TBMC GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Business Mortgage Company Limited | Oct 26, 2018 | Wellington Place LS1 4AP Leeds 12 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tbmc (2) Limited | Apr 06, 2016 | 2 Village Way Greenmeadow Springs Business Park CF15 7NE Cardiff Greenmeadow House Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TBMC GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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