Daresbury
Warrington
WA4 4BS
Director Name | Mr Martin George Smith |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2015(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Website | tmrtransportltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01623 792299 |
Telephone region | Mansfield |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
5 at £1 | Martin Smith 50.00% Ordinary |
---|---|
5 at £1 | Teresa Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,505 |
Cash | £21,646 |
Current Liabilities | £535,542 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 February 2018 | Delivered on: 16 February 2018 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
29 January 2016 | Delivered on: 3 February 2016 Persons entitled: Sme Invoice Finance LTD Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
7 June 2011 | Delivered on: 8 June 2011 Satisfied on: 4 February 2016 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: 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. 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. Fully Satisfied |
4 February 2020 | Appointment of a voluntary liquidator (3 pages) |
---|---|
28 January 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
31 December 2019 | Administrator's progress report (20 pages) |
5 September 2019 | Notice of deemed approval of proposals (3 pages) |
14 August 2019 | Statement of administrator's proposal (40 pages) |
1 July 2019 | Registered office address changed from 7 st John Street Mansfield Nottinghamshire NG18 1QH to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 1 July 2019 (2 pages) |
28 June 2019 | Appointment of an administrator (3 pages) |
21 June 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
20 February 2018 | Satisfaction of charge 076135930002 in full (4 pages) |
16 February 2018 | Registration of charge 076135930003, created on 16 February 2018 (25 pages) |
15 January 2018 | Amended total exemption full accounts made up to 30 June 2017 (11 pages) |
15 January 2018 | Amended total exemption full accounts made up to 30 June 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
15 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
24 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
4 February 2016 | Satisfaction of charge 1 in full (9 pages) |
4 February 2016 | Satisfaction of charge 1 in full (9 pages) |
3 February 2016 | Registration of charge 076135930002, created on 29 January 2016 (11 pages) |
3 February 2016 | Registration of charge 076135930002, created on 29 January 2016 (11 pages) |
8 January 2016 | Appointment of Mr Martin George Smith as a director on 19 November 2015 (2 pages) |
8 January 2016 | Appointment of Mr Martin George Smith as a director on 19 November 2015 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
28 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
7 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 October 2012 | Registered office address changed from C/O Stopford Associates Ltd Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX United Kingdom on 18 October 2012 (2 pages) |
18 October 2012 | Registered office address changed from C/O Stopford Associates Ltd Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX United Kingdom on 18 October 2012 (2 pages) |
23 July 2012 | Director's details changed for Mrs Teresa Smith on 20 March 2012 (2 pages) |
23 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Director's details changed for Mrs Teresa Smith on 20 March 2012 (2 pages) |
2 August 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
2 August 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 May 2011 | Registered office address changed from Stockford Associates Sinergy House, 7 Acorn Busniess Park Commercial Gate Mansfield NG18 1EX United Kingdom on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from Stockford Associates Sinergy House, 7 Acorn Busniess Park Commercial Gate Mansfield NG18 1EX United Kingdom on 26 May 2011 (1 page) |
26 April 2011 | Incorporation (20 pages) |
26 April 2011 | Incorporation (20 pages) |