TMO RENEWABLES LIMITED
Overview
| Company Name | TMO RENEWABLES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04405622 |
| 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 TMO RENEWABLES LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is TMO RENEWABLES LIMITED located?
| Registered Office Address | The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TMO RENEWABLES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TMO BIOTEC LTD | Mar 27, 2002 | Mar 27, 2002 |
What are the latest accounts for TMO RENEWABLES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for TMO RENEWABLES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TMO RENEWABLES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to Dec 07, 2023 | 23 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Dec 07, 2022 | 21 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Dec 07, 2021 | 23 pages | LIQ03 | ||
Removal of liquidator by court order | 20 pages | LIQ10 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Liquidators' statement of receipts and payments to Dec 07, 2020 | 23 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Dec 07, 2019 | 23 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Dec 07, 2018 | 23 pages | LIQ03 | ||
Termination of appointment of David William Weaver as a director on Oct 15, 2018 | 1 pages | TM01 | ||
Liquidators' statement of receipts and payments to Dec 07, 2017 | 23 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Dec 07, 2016 | 20 pages | 4.68 | ||
Termination of appointment of Timothy Stephen Kenneth Yeo as a director on Feb 08, 2017 | 2 pages | TM01 | ||
Liquidators' statement of receipts and payments to Dec 07, 2015 | 20 pages | 4.68 | ||
Termination of appointment of Michael Peter Mcbraida as a director on Nov 16, 2015 | 2 pages | TM01 | ||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||
Appointment of a voluntary liquidator | 1 pages | 600 | ||
Administrator's progress report to Dec 08, 2014 | 33 pages | 2.24B | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||
Administrator's progress report to Jun 18, 2014 | 57 pages | 2.24B | ||
Statement of affairs with form 2.14B/2.15B | 76 pages | 2.16B | ||
Result of meeting of creditors | 2 pages | 2.23B | ||
Statement of administrator's proposal | 47 pages | 2.17B | ||
Registered office address changed from * 40 Alan Turing Road the Surrey Research Park Guildford Surrey GU2 7YF* on Jan 02, 2014 | 2 pages | AD01 | ||
Who are the officers of TMO RENEWABLES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAMWELL, Gaye Jeanette | Secretary | 32 London Bridge Street SE1 9SG London The Shard | British | 175453720001 | ||||||
| KERR, Henry | Director | 32 London Bridge Street SE1 9SG London The Shard | United Kingdom | British | 65211650001 | |||||
| REEVES, Desmond George | Director | 32 London Bridge Street SE1 9SG London The Shard | United Kingdom | British | 42082090006 | |||||
| CHAPMAN, Heather | Secretary | Russet Hill Dunny Lane Chipperfield WD4 9DD Kings Langley Hertfordshire | British | 18712450001 | ||||||
| GODLEY, Kevin Michael | Secretary | Henderson Avenue Queen Elizabeth Park GU2 9LP Guildford 3 Surrey Uk | British | 170137840001 | ||||||
| LAVERACK, Harold Thomas | Secretary | Russett Hill Dunny Lane WD4 9DD Chipperfield | British | 81075080001 | ||||||
| LUKAS, Philipp Hagen | Secretary | Flat 4 80 Long Acre WC2E 9NG London | German | 103274660001 | ||||||
| PARKER, Robert Glyn | Secretary | 40 Alan Turing Road The Surrey Research Park GU2 7YF Guildford Surrey | British | 117703470001 | ||||||
| RODGERS, Phillip Nicholas | Secretary | The Medawar Centre, Robert Robinson Avenue, Oxford Science Park OX4 4GA Oxford | British | 134579540001 | ||||||
| INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | Mellier House 26a Albemarle Street W1S 4HY London | 900024550001 | |||||||
| ALLEN, Peter Vance | Director | 40 Alan Turing Road The Surrey Research Park GU2 7YF Guildford Surrey | Uk | British Citizen | 160712880001 | |||||
| ANDENAES, Kristoffer Erling | Director | 40 Alan Turing Road The Surrey Research Park GU2 7YF Guildford Surrey | Norway | Norwegian | 176250480002 | |||||
| ATKINSON, Anthony, Professor | Director | 40 Alan Turing Road The Surrey Research Park GU2 7YF Guildford Surrey | United Kingdom | British | 33012570004 | |||||
| CRIPPS, Roger Edward, Dr | Director | Finch House Charlton SN16 9DT Malmesbury Wiltshire | British | 104790240001 | ||||||
| CURRAN, Hamish | Director | 24 Airlie Court Gleneagles Gleneagles PH3 1SA Auchterarder Perthshire | British | 118231750001 | ||||||
| GLEN, Jonathan Easoon | Director | 40 Alan Turing Road The Surrey Research Park GU2 7YF Guildford Surrey | China | British | 176251000001 | |||||
| HUGHES, Paul | Director | 7 Field Way CB1 8RW Cambridge Cambridgeshire | British | 70802490001 | ||||||
| LAVERACK, Harold Thomas | Director | Russett Hill Dunny Lane WD4 9DD Chipperfield | British | 81075080001 | ||||||
| LUKAS, Joachim Hagen, Dr | Director | 37 Chantry View Road GU1 3XW Guildford Surrey | United Kingdom | German | 53997530001 | |||||
| LUKAS, Philipp Hagen | Director | The Quillet Back Lane GU8 6HB Elstead Surrey | England | German | 164727230001 | |||||
| MARTIN, Steven Michael, Dr | Director | 40 Alan Turing Road The Surrey Research Park GU2 7YF Guildford Surrey | United Kingdom | British | 134456660001 | |||||
| MCBRAIDA, Michael Peter | Director | 32 London Bridge Street SE1 9SG London The Shard | England | British | 3175720001 | |||||
| MILLER, James Christopher | Director | 40 Alan Turing Road The Surrey Research Park GU2 7YF Guildford Surrey | United Kingdom | British | 1569600003 | |||||
| PARKER, Robert Glyn | Director | 40 Alan Turing Road The Surrey Research Park GU2 7YF Guildford Surrey | United Kingdom | British | 117703470001 | |||||
| ROBINSON, Jason James | Director | 40 Alan Turing Road The Surrey Research Park GU2 7YF Guildford Surrey | United Kingdom | Canadian | 170371580001 | |||||
| RODGERS, Phillip Nicholas | Director | The Medawar Centre, Robert Robinson Avenue, Oxford Science Park OX4 4GA Oxford | United Kingdom | British | 134579540001 | |||||
| SENIOR, Peter James, Doctor | Director | 2 South Crescent Garlieston DG8 8BQ Dumfries & Galloway | Scotland | British | 39407150003 | |||||
| WEAVER, David William | Director | 32 London Bridge Street SE1 9SG London The Shard | United Kingdom | British | 113490970001 | |||||
| YEO, Timothy Stephen Kenneth | Director | 32 London Bridge Street SE1 9SG London The Shard | England | British | 2938410002 |
Does TMO RENEWABLES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||
| 2 |
| 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