T M LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

T M LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00845501

Incorporation date

12/04/1965

Size

Dormant

Contacts

Registered address

Registered address

Pannell House, 159 Charles Street, Leicester LE1 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1965)
dot icon13/12/2016
Final Gazette dissolved following liquidation
dot icon13/09/2016
Return of final meeting in a members' voluntary winding up
dot icon24/11/2015
Liquidators' statement of receipts and payments to 2015-09-21
dot icon17/07/2015
Termination of appointment of Paul Andrew Cullingford as a director on 2015-06-30
dot icon12/01/2015
Termination of appointment of Iain Alexander Speak as a director on 2014-12-31
dot icon03/10/2014
Registered office address changed from 105 Duke Street Liverpool L1 5JQ to Pannell House 159 Charles Street Leicester LE1 1LD on 2014-10-03
dot icon02/10/2014
Appointment of a voluntary liquidator
dot icon02/10/2014
Resolutions
dot icon02/10/2014
Declaration of solvency
dot icon27/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon17/01/2014
Auditor's resignation
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon10/10/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon05/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/04/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon30/03/2011
Full accounts made up to 2010-06-30
dot icon07/12/2010
Auditor's resignation
dot icon23/11/2010
Memorandum and Articles of Association
dot icon01/11/2010
Appointment of Mr Iain Alexander Speak as a director
dot icon01/11/2010
Appointment of Mr Paul Andrew Cullingford as a director
dot icon30/10/2010
Termination of appointment of Stephen Taylor as a director
dot icon30/10/2010
Termination of appointment of Grahame Taylor as a director
dot icon30/10/2010
Termination of appointment of Beverley Sherratt as a director
dot icon30/10/2010
Termination of appointment of David Bratton as a director
dot icon30/10/2010
Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary
dot icon30/10/2010
Appointment of Bibby Bros & Co (Managment) Limited as a secretary
dot icon30/10/2010
Registered office address changed from Edgar House, Berrow Green Road Martley Worcestershire WR6 6PQ on 2010-10-30
dot icon20/10/2010
Resolutions
dot icon06/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon06/07/2010
Director's details changed for Beverley Tamsin Sherratt on 2010-06-01
dot icon06/07/2010
Secretary's details changed for Harrison Clark (Secretarial) Ltd on 2010-06-01
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon05/03/2010
Director's details changed for David William Bratton on 2009-11-06
dot icon08/07/2009
Return made up to 09/06/09; full list of members
dot icon08/07/2009
Director's change of particulars / william bratton / 09/06/2008
dot icon25/11/2008
Full accounts made up to 2008-06-30
dot icon01/08/2008
Return made up to 09/06/08; full list of members; amend
dot icon25/07/2008
Resolutions
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/07/2008
Director appointed beverley tamsin sherratt
dot icon20/06/2008
Return made up to 09/06/08; full list of members
dot icon17/06/2008
Full accounts made up to 2007-06-30
dot icon04/07/2007
Return made up to 09/06/07; full list of members
dot icon04/07/2007
Location of debenture register
dot icon04/07/2007
Location of register of members
dot icon08/01/2007
New director appointed
dot icon19/12/2006
Full accounts made up to 2006-06-30
dot icon20/10/2006
Director resigned
dot icon24/07/2006
Return made up to 09/06/06; full list of members
dot icon19/07/2006
New secretary appointed
dot icon19/07/2006
Secretary resigned
dot icon14/10/2005
Full accounts made up to 2005-06-30
dot icon08/08/2005
Return made up to 09/06/05; full list of members
dot icon08/08/2005
Registered office changed on 08/08/05 from: edgar house berrow green road martley worcestershire WR6 6QB
dot icon04/08/2005
Director resigned
dot icon04/08/2005
Director resigned
dot icon04/08/2005
Location of register of members
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon25/11/2004
New secretary appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
Secretary resigned
dot icon28/10/2004
Full accounts made up to 2004-06-30
dot icon31/08/2004
Return made up to 09/06/04; full list of members
dot icon19/04/2004
Resolutions
dot icon22/03/2004
Certificate of change of name
dot icon06/11/2003
Notice of resolution removing auditor
dot icon30/10/2003
Auditor's resignation
dot icon17/10/2003
Full accounts made up to 2003-06-30
dot icon09/07/2003
Return made up to 30/06/03; full list of members
dot icon04/10/2002
Full accounts made up to 2002-06-30
dot icon23/07/2002
Return made up to 30/06/02; full list of members
dot icon03/11/2001
Full accounts made up to 2001-06-30
dot icon11/10/2001
New director appointed
dot icon20/07/2001
Return made up to 30/06/01; full list of members
dot icon20/07/2001
Director resigned
dot icon08/11/2000
Director resigned
dot icon18/10/2000
Full accounts made up to 2000-06-30
dot icon17/10/2000
Secretary resigned
dot icon17/10/2000
New secretary appointed
dot icon18/07/2000
Return made up to 30/06/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-06-30
dot icon02/08/1999
Return made up to 30/06/99; full list of members
dot icon01/07/1999
Particulars of mortgage/charge
dot icon12/06/1999
Particulars of mortgage/charge
dot icon27/10/1998
Full accounts made up to 1998-06-30
dot icon26/07/1998
Return made up to 30/06/98; no change of members
dot icon15/12/1997
Return made up to 05/10/97; no change of members
dot icon28/10/1997
Full accounts made up to 1997-06-30
dot icon26/10/1997
Registered office changed on 26/10/97 from: berrow green road martley worcester worcestershire WR6 6PQ
dot icon08/06/1997
Registered office changed on 08/06/97 from: laugherne villa martley worcs WR6 6QB
dot icon23/04/1997
Full accounts made up to 1996-06-30
dot icon15/10/1996
Return made up to 05/10/96; full list of members
dot icon15/11/1995
Full accounts made up to 1995-06-30
dot icon13/11/1995
Resolutions
dot icon20/10/1995
Return made up to 05/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Full accounts made up to 1994-06-30
dot icon04/11/1994
Return made up to 05/10/94; no change of members
dot icon13/02/1994
Accounts for a medium company made up to 1993-06-30
dot icon09/12/1993
Return made up to 05/10/93; full list of members
dot icon20/10/1992
Return made up to 05/10/92; no change of members
dot icon15/10/1992
Full accounts made up to 1992-06-30
dot icon12/10/1992
Resolutions
dot icon12/10/1992
Resolutions
dot icon12/10/1992
Resolutions
dot icon14/10/1991
Full accounts made up to 1991-06-30
dot icon10/10/1991
Return made up to 05/10/91; no change of members
dot icon02/04/1991
Particulars of mortgage/charge
dot icon17/10/1990
Full accounts made up to 1990-06-30
dot icon17/10/1990
Return made up to 05/10/90; full list of members
dot icon06/03/1990
Full accounts made up to 1989-06-30
dot icon06/03/1990
Return made up to 31/12/89; full list of members
dot icon03/02/1989
Accounts for a small company made up to 1988-06-30
dot icon29/06/1988
New director appointed
dot icon10/05/1988
Resolutions
dot icon10/05/1988
Resolutions
dot icon10/05/1988
£ ic 5500/2700 £ sr 2800@1=2800
dot icon27/04/1988
Certificate of change of name
dot icon28/03/1988
Accounts for a small company made up to 1987-06-30
dot icon28/03/1988
Return made up to 26/02/88; full list of members
dot icon29/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1988
Resolutions
dot icon09/05/1987
Accounts for a small company made up to 1986-06-30
dot icon09/05/1987
Return made up to 27/04/87; full list of members
dot icon12/04/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speak, Iain Alexander
Director
08/10/2010 - 31/12/2014
38
Adams, Cecilia Mary
Secretary
02/10/2000 - 30/09/2004
8
Adams, Cecilia Mary
Director
30/09/2004 - 13/05/2005
12
HARRISON CLARK (SECRETARIAL) LIMITED
Corporate Secretary
10/07/2006 - 08/10/2010
85
Sherratt, Bev Tamsin
Director
01/07/2008 - 08/10/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T M LOGISTICS LIMITED

T M LOGISTICS LIMITED is an(a) Dissolved company incorporated on 12/04/1965 with the registered office located at Pannell House, 159 Charles Street, Leicester LE1 1LD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T M LOGISTICS LIMITED?

toggle

T M LOGISTICS LIMITED is currently Dissolved. It was registered on 12/04/1965 and dissolved on 13/12/2016.

Where is T M LOGISTICS LIMITED located?

toggle

T M LOGISTICS LIMITED is registered at Pannell House, 159 Charles Street, Leicester LE1 1LD.

What does T M LOGISTICS LIMITED do?

toggle

T M LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for T M LOGISTICS LIMITED?

toggle

The latest filing was on 13/12/2016: Final Gazette dissolved following liquidation.