Company NameTBMM Holdings Limited
Company StatusDissolved
Company Number03576146
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 10 months ago)
Dissolution Date10 September 2015 (8 years, 7 months ago)
Previous NameHackremco (No.1360) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Jane Li
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2013(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 10 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMr Keith Roy Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2014(16 years, 2 months after company formation)
Appointment Duration1 year (closed 10 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 October 2004(6 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 10 September 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Director NameMr Kenneth Thomas John Butt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 04 May 2001)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatchfield House
Epsom Road, West Horsley
Leatherhead
Surrey
KT24 6DX
Director NameMichael Meyer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed10 July 1998(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2001)
RoleManaging Director
Correspondence AddressKennepholweg 5
Osnabruck
49076
Foreign
Germany
Secretary NameMr Michael Robert Stalbow
NationalityBritish
StatusResigned
Appointed10 July 1998(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 St Marys Avenue
Northwood
Middlesex
HA6 3AZ
Secretary NameMr Michael Richard Arrowsmith
NationalityBritish
StatusResigned
Appointed30 June 1999(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenbanks
154 Piccotts End Road
Hemel Hempstead
Hertfordshire
HP1 3AU
Secretary NameMr Keith James Austin
NationalityBritish
StatusResigned
Appointed10 April 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLittle Orchard House 41 New Road
Tylers Green
High Wycombe
Buckinghamshire
HP10 8DN
Director NameMr David Musgrave
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Misbourne House
Amersham Road
Chalfont St Giles
Buckinghamshire
HP8 4RY
Director NameKim Mitchell Sainsbury
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(3 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Haycroft
Bishops Stortford
Hertfordshire
CM23 5JL
Secretary NameMr John Michael Mills
NationalityBritish
StatusResigned
Appointed12 September 2001(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Moffats Lane
Brookmans Park
Hertfordshire
AL9 7RP
Secretary NameMr Keith James Austin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(4 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 February 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLittle Orchard House 41 New Road
Tylers Green
High Wycombe
Buckinghamshire
HP10 8DN
Secretary NameMr Nicholas Leigh Smith
NationalityBritish
StatusResigned
Appointed26 February 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Castle Hill Avenue
Berkhamsted
Hertfordshire
HP4 1HJ
Director NameMr Christopher Stephen Waters
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5 Five Acres
Kings Langley
Hertfordshire
WD4 9JU
Director NameMr Paul Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 August 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AQ
Director NameMr Steven Fink
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOcean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameMr Dermot Francis Woolliscroft
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 2013)
RoleHead Of Uk Tax
Country of ResidenceEngland
Correspondence AddressOcean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameEXEL Nominee No 2 Limited (Corporation)
StatusResigned
Appointed12 October 2004(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2011)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Director NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 February 2005(6 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 October 2013)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

70 at £1Exel Uk LTD
70.00%
Ordinary B
30 at £1Exel Uk LTD
30.00%
Ordinary A

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2015Return of final meeting in a members' voluntary winding up (13 pages)
10 June 2015Return of final meeting in a members' voluntary winding up (13 pages)
15 January 2015Liquidators statement of receipts and payments to 8 December 2014 (11 pages)
15 January 2015Liquidators' statement of receipts and payments to 8 December 2014 (11 pages)
15 January 2015Liquidators statement of receipts and payments to 8 December 2014 (11 pages)
15 January 2015Liquidators' statement of receipts and payments to 8 December 2014 (11 pages)
19 August 2014Appointment of Mr Keith Roy Smith as a director on 15 August 2014 (2 pages)
19 August 2014Appointment of Mr Keith Roy Smith as a director on 15 August 2014 (2 pages)
15 August 2014Termination of appointment of Paul Taylor as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Paul Taylor as a director on 15 August 2014 (1 page)
6 August 2014Director's details changed for Mrs Jane Li on 25 July 2014 (2 pages)
6 August 2014Director's details changed for Mrs Jane Li on 25 July 2014 (2 pages)
31 December 2013Director's details changed for Mr Paul Taylor on 31 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Paul Taylor on 31 December 2013 (2 pages)
20 December 2013Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on 20 December 2013 (2 pages)
20 December 2013Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on 20 December 2013 (2 pages)
19 December 2013Appointment of a voluntary liquidator (1 page)
19 December 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
19 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2013Declaration of solvency (3 pages)
19 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2013Declaration of solvency (3 pages)
19 December 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
19 December 2013Appointment of a voluntary liquidator (1 page)
29 October 2013Solvency statement dated 25/10/13 (1 page)
29 October 2013Resolutions
  • RES13 ‐ Share premium account cancelled 25/10/2013
(1 page)
29 October 2013Statement by directors (1 page)
29 October 2013Solvency statement dated 25/10/13 (1 page)
29 October 2013Resolutions
  • RES13 ‐ Share premium account cancelled 25/10/2013
(1 page)
29 October 2013Statement by directors (1 page)
29 October 2013Statement of capital on 29 October 2013
  • GBP 100
(4 pages)
29 October 2013Statement of capital on 29 October 2013
  • GBP 100
(4 pages)
16 October 2013Termination of appointment of Dermot Woolliscroft as a director (1 page)
16 October 2013Termination of appointment of Dermot Woolliscroft as a director (1 page)
16 October 2013Termination of appointment of Steven Fink as a director (1 page)
16 October 2013Appointment of Mrs Jane Li as a director (2 pages)
16 October 2013Appointment of Mrs Jane Li as a director (2 pages)
16 October 2013Termination of appointment of Exel Secretarial Services Limited as a director (1 page)
16 October 2013Termination of appointment of Exel Secretarial Services Limited as a director (1 page)
16 October 2013Termination of appointment of Steven Fink as a director (1 page)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
8 September 2011Termination of appointment of Exel Nominee No 2 Limited as a director (1 page)
8 September 2011Termination of appointment of Exel Nominee No 2 Limited as a director (1 page)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 March 2011Appointment of Mr Steven Fink as a director (2 pages)
18 March 2011Appointment of Mr Steven Fink as a director (2 pages)
18 March 2011Termination of appointment of Christopher Waters as a director (1 page)
18 March 2011Termination of appointment of Christopher Waters as a director (1 page)
18 March 2011Appointment of Mr Dermot Woolliscroft as a director (2 pages)
18 March 2011Appointment of Mr Dermot Woolliscroft as a director (2 pages)
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 February 2010Secretary's details changed for Exel Secretarial Services Limited on 14 January 2010 (2 pages)
4 February 2010Director's details changed for Exel Secretarial Services Limited on 14 January 2010 (2 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Exel Nominee No 2 Limited on 14 January 2010 (2 pages)
4 February 2010Director's details changed for Exel Secretarial Services Limited on 14 January 2010 (2 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
4 February 2010Secretary's details changed for Exel Secretarial Services Limited on 14 January 2010 (2 pages)
4 February 2010Director's details changed for Exel Nominee No 2 Limited on 14 January 2010 (2 pages)
4 September 2009Director appointed mr christopher stephen waters (2 pages)
4 September 2009Director appointed mr paul taylor (2 pages)
4 September 2009Appointment terminated director kim sainsbury (1 page)
4 September 2009Director appointed mr christopher stephen waters (2 pages)
4 September 2009Appointment terminated director kim sainsbury (1 page)
4 September 2009Director appointed mr paul taylor (2 pages)
11 August 2009Full accounts made up to 31 December 2008 (10 pages)
11 August 2009Full accounts made up to 31 December 2008 (10 pages)
30 January 2009Return made up to 15/01/09; full list of members (4 pages)
30 January 2009Director's change of particulars / excel secretarial services LIMITED / 14/01/2009 (2 pages)
30 January 2009Director's change of particulars / excel secretarial services LIMITED / 14/01/2009 (2 pages)
30 January 2009Return made up to 15/01/09; full list of members (4 pages)
16 June 2008Full accounts made up to 31 December 2007 (12 pages)
16 June 2008Full accounts made up to 31 December 2007 (12 pages)
21 January 2008Return made up to 15/01/08; full list of members (3 pages)
21 January 2008Return made up to 15/01/08; full list of members (3 pages)
20 December 2007Full accounts made up to 31 December 2006 (12 pages)
20 December 2007Full accounts made up to 31 December 2006 (12 pages)
22 September 2007Auditor's resignation (1 page)
22 September 2007Auditor's resignation (1 page)
12 February 2007Return made up to 15/01/07; full list of members (3 pages)
12 February 2007Return made up to 15/01/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
3 July 2006Return made up to 05/06/06; full list of members (3 pages)
3 July 2006Return made up to 05/06/06; full list of members (3 pages)
18 January 2006Full accounts made up to 31 December 2004 (11 pages)
18 January 2006Full accounts made up to 31 December 2004 (11 pages)
4 July 2005Return made up to 05/06/05; full list of members (5 pages)
4 July 2005Return made up to 05/06/05; full list of members (5 pages)
9 April 2005New director appointed (1 page)
9 April 2005New director appointed (1 page)
1 November 2004New director appointed (4 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004New director appointed (4 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: c/o tibbett & britten group PLC centennial park elstree hertfordshire WD6 3TL (1 page)
28 October 2004Registered office changed on 28/10/04 from: c/o tibbett & britten group PLC centennial park elstree hertfordshire WD6 3TL (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
21 July 2004Return made up to 05/06/04; full list of members (6 pages)
21 July 2004Return made up to 05/06/04; full list of members (6 pages)
29 June 2004Full accounts made up to 31 December 2003 (14 pages)
29 June 2004Full accounts made up to 31 December 2003 (14 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
23 August 2003Full accounts made up to 31 December 2002 (13 pages)
23 August 2003Full accounts made up to 31 December 2002 (13 pages)
12 June 2003Return made up to 05/06/03; full list of members (7 pages)
12 June 2003Return made up to 05/06/03; full list of members (7 pages)
13 April 2003Registered office changed on 13/04/03 from: centennial park elstree hertfordshire WD6 3TL (1 page)
13 April 2003Registered office changed on 13/04/03 from: centennial park elstree hertfordshire WD6 3TL (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (2 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
18 September 2002Registered office changed on 18/09/02 from: ross house 1 shirley road enfield middlesex EN2 6SB (1 page)
18 September 2002Registered office changed on 18/09/02 from: ross house 1 shirley road enfield middlesex EN2 6SB (1 page)
2 July 2002Return made up to 05/06/02; full list of members (5 pages)
2 July 2002Return made up to 05/06/02; full list of members (5 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001Secretary resigned (1 page)
18 October 2001Full accounts made up to 31 December 2000 (11 pages)
18 October 2001Full accounts made up to 31 December 2000 (11 pages)
8 July 2001Return made up to 05/06/01; no change of members (8 pages)
8 July 2001Return made up to 05/06/01; no change of members (8 pages)
19 June 2001Ad 10/07/98--------- £ si 98@1 (2 pages)
19 June 2001Ad 10/07/98--------- £ si 98@1 (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
29 August 2000Full accounts made up to 31 December 1999 (13 pages)
29 August 2000Full accounts made up to 31 December 1999 (13 pages)
5 July 2000Return made up to 05/06/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 05/06/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
22 April 2000Secretary resigned (1 page)
22 April 2000Secretary resigned (1 page)
19 July 1999Full accounts made up to 31 December 1998 (12 pages)
19 July 1999Full accounts made up to 31 December 1998 (12 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
7 July 1999Return made up to 05/06/99; full list of members (6 pages)
7 July 1999Return made up to 05/06/99; full list of members (6 pages)
16 November 1998Registered office changed on 16/11/98 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
16 November 1998Registered office changed on 16/11/98 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998New director appointed (2 pages)
16 July 1998Memorandum and Articles of Association (5 pages)
16 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 July 1998Memorandum and Articles of Association (5 pages)
16 July 1998Director resigned (1 page)
16 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
16 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 July 1998Director resigned (1 page)
16 July 1998Ad 10/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 1998Ad 10/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 1998Company name changed hackremco (no.1360) LIMITED\certificate issued on 09/07/98 (2 pages)
9 July 1998Company name changed hackremco (no.1360) LIMITED\certificate issued on 09/07/98 (2 pages)
5 June 1998Incorporation (17 pages)
5 June 1998Incorporation (17 pages)