Company NameTMS Systems Ltd
Company StatusLiquidation
Company Number01642094
CategoryPrivate Limited Company
Incorporation Date9 June 1982(41 years, 11 months ago)
Previous NamesT.M.S. Systems Limited and Faulow Engineering Limited.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Cornelius Finbarr Lynch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed22 May 2008(25 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Leyspring Road
London
E11 3BX
Director NameBrendan Kelvin O'Connell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(25 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Causeway
Potters Bar
Hertfordshire
EN6 5HF
Director NameMr Hari Kambo
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2010(28 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109-111 Malling Road
Snodland
Kent
ME6 5AB
Secretary NameMr Hari Kambo
StatusCurrent
Appointed31 December 2010(28 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address109-111 Malling Road
Snodland
Kent
ME6 5AB
Director NameMrs Anne Paterson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 22 May 2008)
RoleSecretary
Correspondence AddressOwl House
Echo Barn Lane
Farnham
Surrey
GU10 4NQ
Director NameMr Colin Paterson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 22 May 2008)
RoleEngineer
Correspondence AddressOwl House
Echo Barn Lane
Farnham
Surrey
GU10 4NQ
Secretary NameMrs Anne Paterson
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 22 May 2008)
RoleCompany Director
Correspondence AddressOwl House
Echo Barn Lane
Farnham
Surrey
GU10 4NQ
Secretary NameBrendan Kelvin O'Connell
NationalityBritish
StatusResigned
Appointed22 May 2008(25 years, 11 months after company formation)
Appointment Duration1 month (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Causeway
Potters Bar
Hertfordshire
EN6 5HF
Secretary NameMichael Alexander
NationalityBritish
StatusResigned
Appointed25 June 2008(26 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 2009)
RoleCompany Director
Correspondence AddressStammers Farm Ulting Lane
Ulting
Maldon
Essex
CM9 6QZ

Location

Registered AddressKeirbeck Wharf
River Road
Barking
Essex
IG11 0DG
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Financials

Year2009
Turnover£677,317
Gross Profit£183,948
Net Worth£225,494
Cash£443
Current Liabilities£499,621

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 January 2017 (overdue)

Filing History

12 June 2012Order of court to wind up (2 pages)
12 June 2012Order of court to wind up (2 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
21 January 2011Full accounts made up to 31 December 2009 (12 pages)
21 January 2011Full accounts made up to 31 December 2009 (12 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 10,100
(6 pages)
20 January 2011Appointment of Mr Hari Kambo as a director (2 pages)
20 January 2011Appointment of Mr Hari Kambo as a secretary (2 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 10,100
(6 pages)
20 January 2011Appointment of Mr Hari Kambo as a director (2 pages)
20 January 2011Appointment of Mr Hari Kambo as a secretary (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 February 2010Accounts for a small company made up to 31 December 2008 (9 pages)
4 February 2010Accounts for a small company made up to 31 December 2008 (9 pages)
13 August 2009Appointment terminated secretary michael alexander (1 page)
13 August 2009Registered office changed on 13/08/2009 from first floor 35-37 moulsham street chelmsford essex CM2 0HY (1 page)
13 August 2009Appointment terminated secretary michael alexander (1 page)
13 August 2009Registered office changed on 13/08/2009 from first floor 35-37 moulsham street chelmsford essex CM2 0HY (1 page)
9 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
9 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
3 June 2009Registered office changed on 03/06/2009 from 207-208 moulsham street chelmsford essex CM2 0LG (1 page)
3 June 2009Registered office changed on 03/06/2009 from 207-208 moulsham street chelmsford essex CM2 0LG (1 page)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 July 2008Appointment terminated secretary brendon o'connell (1 page)
14 July 2008Appointment terminated secretary brendon o'connell (1 page)
14 July 2008Secretary appointed michael alexander (2 pages)
14 July 2008Secretary appointed michael alexander (2 pages)
30 May 2008Declaration of assistance for shares acquisition (6 pages)
30 May 2008Declaration of assistance for shares acquisition (6 pages)
30 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 May 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
29 May 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 May 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
28 May 2008Appointment terminated director colin paterson (1 page)
28 May 2008Director appointed cornelius finbarr lynch (2 pages)
28 May 2008Director and secretary appointed brendon kelvin o'connell (2 pages)
28 May 2008Director appointed cornelius finbarr lynch (2 pages)
28 May 2008Appointment terminated director and secretary anne paterson (1 page)
28 May 2008Appointment terminated director colin paterson (1 page)
28 May 2008Registered office changed on 28/05/2008 from park works kingsley bordon hampshire GU35 9LY (1 page)
28 May 2008Registered office changed on 28/05/2008 from park works kingsley bordon hampshire GU35 9LY (1 page)
28 May 2008Director and secretary appointed brendon kelvin o'connell (2 pages)
28 May 2008Appointment terminated director and secretary anne paterson (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 October 2006£ ic 10810/10100 06/09/06 £ sr 710@1=710 (1 page)
11 October 2006£ ic 10810/10100 06/09/06 £ sr 710@1=710 (1 page)
10 May 2006£ ic 11520/10810 06/04/06 £ sr 710@1=710 (1 page)
10 May 2006£ ic 11520/10810 06/04/06 £ sr 710@1=710 (1 page)
24 March 2006Return made up to 31/12/05; full list of members (7 pages)
24 March 2006Return made up to 31/12/05; full list of members (7 pages)
16 March 2006£ ic 13290/11520 05/11/05 £ sr 1770@1=1770 (1 page)
16 March 2006£ ic 13290/11520 05/11/05 £ sr 1770@1=1770 (1 page)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 September 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
22 September 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
1 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
1 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
11 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2001Full accounts made up to 30 June 2000 (11 pages)
10 January 2001Full accounts made up to 30 June 2000 (11 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 March 2000Full accounts made up to 30 June 1999 (10 pages)
13 March 2000Full accounts made up to 30 June 1999 (10 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 February 1999Full accounts made up to 30 June 1998 (12 pages)
6 February 1999Full accounts made up to 30 June 1998 (12 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Full accounts made up to 30 June 1997 (12 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Full accounts made up to 30 June 1997 (12 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 March 1996Full accounts made up to 30 June 1995 (4 pages)
28 March 1996Full accounts made up to 30 June 1995 (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)
29 July 1994Particulars of mortgage/charge (3 pages)
29 July 1994Particulars of mortgage/charge (3 pages)
30 June 1994Company name changed\certificate issued on 30/06/94 (2 pages)
30 June 1994Company name changed\certificate issued on 30/06/94 (2 pages)
26 April 1994Ad 29/03/94--------- £ si 13190@1=13190 £ ic 100/13290 (2 pages)
26 April 1994£ nc 100/15000 29/03/94 (1 page)
26 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 April 1994£ nc 100/15000 29/03/94 (1 page)
26 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 April 1994Ad 29/03/94--------- £ si 13190@1=13190 £ ic 100/13290 (2 pages)
13 March 1992Particulars of mortgage/charge (3 pages)
13 March 1992Particulars of mortgage/charge (3 pages)
18 July 1990Company name changed\certificate issued on 18/07/90 (2 pages)
18 July 1990Company name changed\certificate issued on 18/07/90 (2 pages)
25 March 1987Particulars of mortgage/charge (3 pages)
25 March 1987Particulars of mortgage/charge (3 pages)
9 June 1982Incorporation (18 pages)
9 June 1982Incorporation (18 pages)