Company NameTML 123 Limited
Company StatusDissolved
Company Number01386070
CategoryPrivate Limited Company
Incorporation Date30 August 1978(45 years, 8 months ago)
Dissolution Date21 September 2018 (5 years, 7 months ago)
Previous NameChargecrest Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Clifford John Mills
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 4 months after company formation)
Appointment Duration26 years, 9 months (closed 21 September 2018)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address3 Berne Hall Court
Station Road
Wickford
Essex
SS11 7NE
Secretary NameMrs Janet Elizabeth Wright
NationalityBritish
StatusClosed
Appointed28 January 1998(19 years, 5 months after company formation)
Appointment Duration20 years, 8 months (closed 21 September 2018)
RoleSecretary
Correspondence Address23 Hill Road
Benfleet
Essex
SS7 1HH
Director NameLynda Elizabeth Mills
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 1998)
RoleCompany Director
Correspondence AddressBelton Lodge
20 Bolton Gardens
Leigh On Sea
Essex
Secretary NameLynda Elizabeth Mills
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 March 1998)
RoleCompany Director
Correspondence AddressBelton Lodge
20 Bolton Gardens
Leigh On Sea
Essex
Director NameMr Cliff James Mills
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(19 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 16 September 2013)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address27 Haresland Close
Daws Heath Thundersley
Benfleet
Essex
SS7 2UT
Director NameMr Jeffrey James Gilkes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(28 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Rowenhall
Laindon
Basildon
Essex
SS15 6SE

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Net Worth-£211,655
Cash£19,842
Current Liabilities£1,648,600

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 September 2018Final Gazette dissolved following liquidation (1 page)
21 June 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
25 July 2017Liquidators' statement of receipts and payments to 11 June 2017 (20 pages)
25 July 2017Liquidators' statement of receipts and payments to 11 June 2017 (20 pages)
26 August 2016Liquidators' statement of receipts and payments to 11 June 2016 (21 pages)
26 August 2016Liquidators' statement of receipts and payments to 11 June 2016 (21 pages)
26 November 2015Liquidators statement of receipts and payments to 11 June 2015 (21 pages)
26 November 2015Liquidators' statement of receipts and payments to 11 June 2015 (21 pages)
26 November 2015Liquidators' statement of receipts and payments to 11 June 2015 (21 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
3 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Appointment of a voluntary liquidator (1 page)
12 June 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 June 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 June 2014Administrator's progress report to 19 May 2014 (26 pages)
6 June 2014Administrator's progress report to 19 May 2014 (26 pages)
24 January 2014Result of meeting of creditors (4 pages)
24 January 2014Result of meeting of creditors (4 pages)
20 December 2013Statement of administrator's proposal (53 pages)
20 December 2013Statement of administrator's proposal (53 pages)
18 December 2013Statement of affairs with form 2.14B (7 pages)
18 December 2013Statement of affairs with form 2.14B (7 pages)
10 December 2013Registered office address changed from Chargecrest House 82/84 High Street Hadleigh,Benfleet Essex SS7 2PB on 10 December 2013 (2 pages)
10 December 2013Registered office address changed from Chargecrest House 82/84 High Street Hadleigh,Benfleet Essex SS7 2PB on 10 December 2013 (2 pages)
5 December 2013Appointment of an administrator (1 page)
5 December 2013Appointment of an administrator (1 page)
4 December 2013Satisfaction of charge 6 in full (3 pages)
4 December 2013Satisfaction of charge 6 in full (3 pages)
27 November 2013Registration of charge 013860700008 (35 pages)
27 November 2013Registration of charge 013860700008 (35 pages)
27 November 2013Notice of completion of voluntary arrangement (22 pages)
27 November 2013Notice of completion of voluntary arrangement (22 pages)
21 November 2013Company name changed chargecrest LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2013Company name changed chargecrest LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2013Registration of charge 013860700007 (21 pages)
1 November 2013Registration of charge 013860700007 (21 pages)
17 September 2013Termination of appointment of Cliff Mills as a director (1 page)
17 September 2013Termination of appointment of Cliff Mills as a director (1 page)
9 July 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
9 July 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
27 June 2013Current accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
27 June 2013Current accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1,400
(7 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1,400
(7 pages)
25 April 2013Satisfaction of charge 4 in full (4 pages)
25 April 2013Satisfaction of charge 4 in full (4 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
1 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1,200
(3 pages)
1 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1,200
(3 pages)
1 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1,200
(3 pages)
1 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1,200
(3 pages)
1 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1,200
(3 pages)
1 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1,200
(3 pages)
21 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1,200
(6 pages)
21 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1,200
(6 pages)
21 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1,200
(6 pages)
21 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1,200
(6 pages)
21 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allocation of shares 03/10/2011
(1 page)
21 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allocation of shares 03/10/2011
(1 page)
21 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1,200
(6 pages)
21 October 2011Resolutions
  • RES13 ‐ Memorandum revoked 03/10/2011
(1 page)
21 October 2011Resolutions
  • RES13 ‐ Memorandum revoked 03/10/2011
(1 page)
21 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1,200
(6 pages)
18 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
11 August 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
11 August 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
19 January 2010Termination of appointment of Jeffrey Gilkes as a director (1 page)
19 January 2010Termination of appointment of Jeffrey Gilkes as a director (1 page)
27 November 2009Secretary's details changed for Janet Elizabeth Wright on 26 November 2009 (1 page)
27 November 2009Director's details changed for Clifford John Mills on 26 November 2009 (2 pages)
27 November 2009Secretary's details changed for Janet Elizabeth Wright on 26 November 2009 (1 page)
27 November 2009Director's details changed for Jeffrey James Gilkes on 26 November 2009 (2 pages)
27 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr Cliff James Mills on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Jeffrey James Gilkes on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Clifford John Mills on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Cliff James Mills on 26 November 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 January 2009Return made up to 26/11/08; full list of members (4 pages)
6 January 2009Return made up to 26/11/08; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
2 October 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
10 April 2008Return made up to 26/11/07; full list of members (4 pages)
10 April 2008Return made up to 26/11/07; full list of members (4 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
25 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
18 May 2007Director's particulars changed (2 pages)
18 May 2007Director's particulars changed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
7 December 2006Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2006Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
21 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
9 December 2005Return made up to 26/11/05; full list of members (7 pages)
9 December 2005Return made up to 26/11/05; full list of members (7 pages)
21 March 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
21 March 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
24 November 2004Return made up to 26/11/04; full list of members (7 pages)
24 November 2004Return made up to 26/11/04; full list of members (7 pages)
29 July 2004Full accounts made up to 30 September 2003 (18 pages)
29 July 2004Full accounts made up to 30 September 2003 (18 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (1 page)
2 April 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2003Return made up to 26/11/03; full list of members (7 pages)
13 November 2003Return made up to 26/11/03; full list of members (7 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
31 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
31 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
2 December 2002Return made up to 26/11/02; full list of members (7 pages)
2 December 2002Return made up to 26/11/02; full list of members (7 pages)
15 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
15 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
30 November 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 December 2000Return made up to 08/12/00; full list of members (6 pages)
15 December 2000Return made up to 08/12/00; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 1999Full accounts made up to 30 September 1998 (9 pages)
2 June 1999Full accounts made up to 30 September 1998 (9 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
2 April 1998New director appointed (2 pages)
2 April 1998New director appointed (2 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998New secretary appointed (2 pages)
12 January 1998Full accounts made up to 30 September 1997 (9 pages)
12 January 1998Full accounts made up to 30 September 1997 (9 pages)
10 February 1997Full accounts made up to 30 September 1996 (9 pages)
10 February 1997Full accounts made up to 30 September 1996 (9 pages)
20 December 1996Return made up to 31/12/96; no change of members (4 pages)
20 December 1996Return made up to 31/12/96; no change of members (4 pages)
15 February 1996Full accounts made up to 30 September 1995 (12 pages)
15 February 1996Full accounts made up to 30 September 1995 (12 pages)
14 February 1996Full accounts made up to 30 September 1993 (10 pages)
14 February 1996Director's particulars changed (2 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Return made up to 31/12/94; no change of members (8 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Full accounts made up to 30 September 1993 (10 pages)
14 February 1996Director's particulars changed (2 pages)
14 February 1996Return made up to 31/12/94; no change of members (8 pages)
14 February 1996Full accounts made up to 30 September 1994 (13 pages)
14 February 1996Full accounts made up to 30 September 1994 (13 pages)
19 December 1995Final Gazette dissolved via compulsory strike-off (2 pages)
19 December 1995Final Gazette dissolved via compulsory strike-off (2 pages)
29 August 1995First Gazette notice for compulsory strike-off (2 pages)
29 August 1995First Gazette notice for compulsory strike-off (2 pages)