Company NameTMR Transport Ltd
Company StatusDissolved
Company Number07613593
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)
Dissolution Date30 June 2022 (1 year, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Teresa Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2011(same day as company formation)
RoleAccounts
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMr Martin George Smith
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2015(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS

Contact

Websitetmrtransportltd.co.uk
Email address[email protected]
Telephone01623 792299
Telephone regionMansfield

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

5 at £1Martin Smith
50.00%
Ordinary
5 at £1Teresa Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£19,505
Cash£21,646
Current Liabilities£535,542

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

16 February 2018Delivered 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 2016Delivered 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 2011Delivered 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

Filing History

4 February 2020Appointment of a voluntary liquidator (3 pages)
28 January 2020Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
31 December 2019Administrator's progress report (20 pages)
5 September 2019Notice of deemed approval of proposals (3 pages)
14 August 2019Statement of administrator's proposal (40 pages)
1 July 2019Registered 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 2019Appointment of an administrator (3 pages)
21 June 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
20 February 2018Satisfaction of charge 076135930002 in full (4 pages)
16 February 2018Registration of charge 076135930003, created on 16 February 2018 (25 pages)
15 January 2018Amended total exemption full accounts made up to 30 June 2017 (11 pages)
15 January 2018Amended total exemption full accounts made up to 30 June 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
15 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
24 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(3 pages)
24 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(3 pages)
4 February 2016Satisfaction of charge 1 in full (9 pages)
4 February 2016Satisfaction of charge 1 in full (9 pages)
3 February 2016Registration of charge 076135930002, created on 29 January 2016 (11 pages)
3 February 2016Registration of charge 076135930002, created on 29 January 2016 (11 pages)
8 January 2016Appointment of Mr Martin George Smith as a director on 19 November 2015 (2 pages)
8 January 2016Appointment of Mr Martin George Smith as a director on 19 November 2015 (2 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10
(3 pages)
18 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10
(3 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
28 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10
(3 pages)
28 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10
(3 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
7 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 October 2012Registered 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 2012Registered 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 2012Director's details changed for Mrs Teresa Smith on 20 March 2012 (2 pages)
23 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
23 July 2012Director's details changed for Mrs Teresa Smith on 20 March 2012 (2 pages)
2 August 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
2 August 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 May 2011Registered 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 2011Registered 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 2011Incorporation (20 pages)
26 April 2011Incorporation (20 pages)