Company number 04120515
Status Liquidation
Incorporation Date 7 December 2000
Company Type Private Limited Company
Address ST HELENS HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 11 August 2016; Liquidators' statement of receipts and payments to 11 August 2015; Liquidators' statement of receipts and payments to 11 August 2014. The most likely internet sites of TRMI LIMITED are www.trmi.co.uk, and www.trmi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Trmi Limited is a Private Limited Company.
The company registration number is 04120515. Trmi Limited has been working since 07 December 2000.
The present status of the company is Liquidation. The registered address of Trmi Limited is St Helens House King Street Derby De1 3ee. . BURGESS, Gavin is a Director of the company. KIRK, Maximilian Kane Topham is a Director of the company. Secretary ROBERTSON, Sheila Lynne has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ROBERTSON, Ian, Mr has been resigned. Director ROBERTSON, Sheila Lynne has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 December 2000
Appointed Date: 07 December 2000
Director
ROBERTSON, Ian, Mr
Resigned: 04 December 2012
Appointed Date: 07 December 2000
73 years old
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 December 2000
Appointed Date: 07 December 2000
TRMI LIMITED Events
25 Oct 2016
Liquidators' statement of receipts and payments to 11 August 2016
21 Sep 2015
Liquidators' statement of receipts and payments to 11 August 2015
20 Oct 2014
Liquidators' statement of receipts and payments to 11 August 2014
02 Sep 2013
Notice to Registrar of Companies of Notice of disclaimer
21 Aug 2013
Registered office address changed from 4 Fern Close Bramcote Nottingham NG9 3DF England on 21 August 2013
...
... and 48 more events
25 Jun 2001
New director appointed
20 Jun 2001
Registered office changed on 20/06/01 from: 16 churchill way cardiff CF10 2DX
12 Jun 2001
Ad 23/05/01--------- £ si 99@1=99 £ ic 1/100
12 Jun 2001
New secretary appointed;new director appointed
07 Dec 2000
Incorporation
30 December 2012
Full form debenture
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: Rapidplan Limited
Description: By way of floating charge the undertaking and all of your…
12 December 2012
Fixed & floating charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 December 2010
All assets debenture
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
6 October 2010
Debenture
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2003
Debenture
Delivered: 9 December 2003
Status: Satisfied
on 4 February 2011
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 2003
All assets debenture
Delivered: 3 June 2003
Status: Satisfied
on 7 October 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 January 2002
Debenture deed
Delivered: 2 February 2002
Status: Satisfied
on 7 October 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…