Company NameTM Services Limited
Company StatusDissolved
Company Number01473210
CategoryPrivate Limited Company
Incorporation Date15 January 1980(44 years, 2 months ago)
Dissolution Date12 December 2017 (6 years, 3 months ago)
Previous NamePetech Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Peter Blakey
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1993(13 years after company formation)
Appointment Duration24 years, 10 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaverdon Oaks
Henley Road, Claverdon
Warwick
Warwickshire
CV35 8PS
Director NameMr Peter Taylor
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1993(13 years after company formation)
Appointment Duration24 years, 10 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Blackheath Park
London
SE3 9RP
Secretary NameBrian Keith Brittney
NationalityBritish
StatusClosed
Appointed29 January 1993(13 years after company formation)
Appointment Duration24 years, 10 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Grayshott Road
London
SW11 5UF

Contact

Websitetmworldwide.co.uk
Telephone01460 242645
Telephone regionChard

Location

Registered Address140 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2013
Net Worth£247,888
Cash£101,223
Current Liabilities£81,541

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

17 October 2013Delivered on: 2 November 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 June 2002Delivered on: 22 June 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit of £100,000.00 with the bank account number 50367482 together with interest accrued thereon.
Outstanding
16 May 2002Delivered on: 30 May 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 August 1990Delivered on: 14 August 1990
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All l/h property situate at and k/a number sixty three cromwell terrace, barbican, london.
Outstanding
30 September 1980Delivered on: 9 October 1980
Persons entitled: Clydesdale Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
18 September 2017Application to strike the company off the register (3 pages)
18 September 2017Application to strike the company off the register (3 pages)
15 August 2017Micro company accounts made up to 30 June 2017 (3 pages)
15 August 2017Micro company accounts made up to 30 June 2017 (3 pages)
12 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 February 2016Secretary's details changed for Brian Keith Brittney on 28 January 2016 (1 page)
17 February 2016Secretary's details changed for Brian Keith Brittney on 28 January 2016 (1 page)
17 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100,000
(5 pages)
17 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100,000
(5 pages)
4 November 2015Registered office address changed from 140 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 140 Buckingham Palace Road London SW1W 9SA on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 140 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 140 Buckingham Palace Road London SW1W 9SA on 4 November 2015 (1 page)
17 September 2015Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 140 140 Buckingham Palace Road London SW1W 9SA on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 140 140 Buckingham Palace Road London SW1W 9SA on 17 September 2015 (1 page)
16 September 2015Registered office address changed from 5 Charterhouse Square London EC1M 6PX to 140 Buckingham Palace Road London SW1W 9SA on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 5 Charterhouse Square London EC1M 6PX to 140 Buckingham Palace Road London SW1W 9SA on 16 September 2015 (1 page)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100,000
(5 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100,000
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100,000
(5 pages)
4 February 2014Secretary's details changed for Brian Keith Brittney on 1 August 2013 (1 page)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100,000
(5 pages)
4 February 2014Secretary's details changed for Brian Keith Brittney on 1 August 2013 (1 page)
4 February 2014Secretary's details changed for Brian Keith Brittney on 1 August 2013 (1 page)
2 November 2013Registration of charge 014732100005 (20 pages)
2 November 2013Registration of charge 014732100005 (20 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (14 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 February 2009Return made up to 29/01/09; full list of members (4 pages)
18 February 2009Return made up to 29/01/09; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 February 2008Return made up to 29/01/08; full list of members (7 pages)
8 February 2008Return made up to 29/01/08; full list of members (7 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 February 2007Return made up to 29/01/07; full list of members (7 pages)
13 February 2007Return made up to 29/01/07; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 February 2006Return made up to 29/01/06; full list of members (7 pages)
14 February 2006Return made up to 29/01/06; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 February 2005Return made up to 29/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005Return made up to 29/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Registered office changed on 08/11/04 from: 66 wigmore street london W1U 2HQ (1 page)
8 November 2004Registered office changed on 08/11/04 from: 66 wigmore street london W1U 2HQ (1 page)
26 July 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
26 July 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
5 February 2004Return made up to 29/01/04; full list of members (5 pages)
5 February 2004Return made up to 29/01/04; full list of members (5 pages)
30 January 2004Group of companies' accounts made up to 30 June 2002 (23 pages)
30 January 2004Group of companies' accounts made up to 30 June 2002 (23 pages)
9 February 2003Secretary's particulars changed (1 page)
9 February 2003Secretary's particulars changed (1 page)
6 February 2003Location of register of members (1 page)
6 February 2003Location of register of members (1 page)
6 February 2003Return made up to 29/01/03; full list of members (5 pages)
6 February 2003Registered office changed on 06/02/03 from: 48 portland place london W1N 3DG (1 page)
6 February 2003Registered office changed on 06/02/03 from: 48 portland place london W1N 3DG (1 page)
6 February 2003Return made up to 29/01/03; full list of members (5 pages)
5 August 2002Group of companies' accounts made up to 30 June 2001 (27 pages)
5 August 2002Group of companies' accounts made up to 30 June 2001 (27 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (7 pages)
30 May 2002Particulars of mortgage/charge (7 pages)
21 February 2002Return made up to 29/01/02; full list of members (5 pages)
21 February 2002Return made up to 29/01/02; full list of members (5 pages)
2 October 2001Group of companies' accounts made up to 30 June 2000 (21 pages)
2 October 2001Group of companies' accounts made up to 30 June 2000 (21 pages)
19 February 2001Full group accounts made up to 30 June 1999 (21 pages)
19 February 2001Full group accounts made up to 30 June 1999 (21 pages)
7 February 2001Return made up to 29/01/01; full list of members (5 pages)
7 February 2001Return made up to 29/01/01; full list of members (5 pages)
3 August 2000Amended full group accounts made up to 30 June 1998 (22 pages)
3 August 2000Amended full group accounts made up to 30 June 1998 (22 pages)
17 February 2000Return made up to 29/01/00; full list of members (6 pages)
17 February 2000Return made up to 29/01/00; full list of members (6 pages)
5 January 2000Full group accounts made up to 30 June 1998 (21 pages)
5 January 2000Full group accounts made up to 30 June 1998 (21 pages)
17 March 1999Return made up to 29/01/99; full list of members (6 pages)
17 March 1999Return made up to 29/01/99; full list of members (6 pages)
31 July 1998Full group accounts made up to 30 June 1997 (21 pages)
31 July 1998Full group accounts made up to 30 June 1997 (21 pages)
15 June 1998Memorandum and Articles of Association (19 pages)
15 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 June 1998Memorandum and Articles of Association (19 pages)
15 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 May 1998Return made up to 29/01/98; full list of members (6 pages)
11 May 1998Return made up to 29/01/98; full list of members (6 pages)
4 May 1997Full group accounts made up to 30 June 1996 (20 pages)
4 May 1997Full group accounts made up to 30 June 1996 (20 pages)
11 February 1997Return made up to 29/01/97; full list of members (6 pages)
11 February 1997Return made up to 29/01/97; full list of members (6 pages)
2 July 1996Full group accounts made up to 30 June 1995 (20 pages)
2 July 1996Full group accounts made up to 30 June 1995 (20 pages)
8 May 1996Return made up to 29/01/96; no change of members (5 pages)
8 May 1996Return made up to 29/01/96; no change of members (5 pages)
24 May 1995Full group accounts made up to 30 June 1994 (17 pages)
24 May 1995Full group accounts made up to 30 June 1994 (17 pages)
14 March 1995Return made up to 29/01/95; no change of members (10 pages)
14 March 1995Return made up to 29/01/95; no change of members (10 pages)