TML 123 LIMITED
LONDON CHARGECREST LIMITED

Hellopages » City of London » City of London » EC4A 1AA

Company number 01386070
Status Liquidation
Incorporation Date 30 August 1978
Company Type Private Limited Company
Address CVR GLOBAL LLP NEW FETTER PLACE WEST, 55 FETTER LANE, LONDON, EC4A 1AA
Home Country United Kingdom
Nature of Business 80100 - Private security activities, 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Liquidators' statement of receipts and payments to 11 June 2016; Liquidators' statement of receipts and payments to 11 June 2015; Registered 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. The most likely internet sites of TML 123 LIMITED are www.tml123.co.uk, and www.tml-123.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tml 123 Limited is a Private Limited Company. The company registration number is 01386070. Tml 123 Limited has been working since 30 August 1978. The present status of the company is Liquidation. The registered address of Tml 123 Limited is Cvr Global Llp New Fetter Place West 55 Fetter Lane London Ec4a 1aa. . WRIGHT, Janet Elizabeth is a Secretary of the company. MILLS, Clifford John is a Director of the company. Secretary MILLS, Lynda Elizabeth has been resigned. Director GILKES, Jeffrey James has been resigned. Director MILLS, Cliff James has been resigned. Director MILLS, Lynda Elizabeth has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
WRIGHT, Janet Elizabeth
Appointed Date: 28 January 1998

Director
MILLS, Clifford John

74 years old

Resigned Directors

Secretary
MILLS, Lynda Elizabeth
Resigned: 21 March 1998

Director
GILKES, Jeffrey James
Resigned: 19 January 2010
Appointed Date: 01 February 2007
63 years old

Director
MILLS, Cliff James
Resigned: 16 September 2013
Appointed Date: 26 March 1998
50 years old

Director
MILLS, Lynda Elizabeth
Resigned: 01 November 1998
77 years old

TML 123 LIMITED Events

26 Aug 2016
Liquidators' statement of receipts and payments to 11 June 2016
26 Nov 2015
Liquidators' statement of receipts and payments to 11 June 2015
30 Sep 2015
Registered 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
03 Jul 2014
Appointment of a voluntary liquidator
12 Jun 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 107 more events
17 Apr 1989
First gazette

06 Jan 1988
Registered office changed on 06/01/88 from: kingsbridge house 601 london road westcliff-on-sea essex

16 Dec 1986
Accounts for a small company made up to 30 September 1986

28 Aug 1986
Return made up to 31/07/86; full list of members

11 Jun 1986
Director resigned

TML 123 LIMITED Charges

21 November 2013
Charge code 0138 6070 0008
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Chargecrest Limited (In Administration)
Description: The chargor with full title guarantee charges to the…
1 November 2013
Charge code 0138 6070 0007
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…
23 May 2011
All assets debenture
Delivered: 25 May 2011
Status: Satisfied on 4 December 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 January 2011
Debenture
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2009
Debenture
Delivered: 14 May 2009
Status: Satisfied on 25 April 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 October 2003
Debenture
Delivered: 5 November 2003
Status: Satisfied on 24 March 2011
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…
16 February 1998
Fixed equitable charge
Delivered: 18 February 1998
Status: Satisfied on 2 April 2004
Persons entitled: Venture Finance PLC
Description: Fixed equitble charge (I) all debts,the subject of an…
30 August 1983
Mortgage debenture
Delivered: 7 September 1983
Status: Satisfied on 24 May 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold and l/hold…