TXM PLANT LIMITED
MILTON KEYNES NETWORK RAIL (NDS-PLANT) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK12 5NE
Company number 07846971
Status Active
Incorporation Date 14 November 2011
Company Type Private Limited Company
Address THE GRANGE HARNETT DRIVE, WOLVERTON MILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK12 5NE
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registration of charge 078469710014, created on 19 December 2016; Auditor's resignation; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of TXM PLANT LIMITED are www.txmplant.co.uk, and www.txm-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Milton Keynes Central Rail Station is 3.1 miles; to Bletchley Rail Station is 6.1 miles; to Fenny Stratford Rail Station is 6.4 miles; to Bow Brickhill Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Txm Plant Limited is a Private Limited Company. The company registration number is 07846971. Txm Plant Limited has been working since 14 November 2011. The present status of the company is Active. The registered address of Txm Plant Limited is The Grange Harnett Drive Wolverton Mill Milton Keynes Buckinghamshire Mk12 5ne. . KILLEN, Robert is a Director of the company. MATTHEWS, Patrick Andrew is a Director of the company. RICHARDSON, Gareth Winfield is a Director of the company. Secretary BETTELL, Jonathan James has been resigned. Secretary CHIME, Winifred has been resigned. Director BARKER, Nicholas David has been resigned. Director BETTELL, Jonathan James has been resigned. Director BUTCHER, Simon Patrick has been resigned. Director ECCLES, Graham Charles has been resigned. Director GALLIMORE, Keiron has been resigned. Director HENDERSON, Peter has been resigned. Director SEWARD, Laurence James has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
KILLEN, Robert
Appointed Date: 11 May 2016
55 years old

Director
MATTHEWS, Patrick Andrew
Appointed Date: 11 May 2016
72 years old

Director
RICHARDSON, Gareth Winfield
Appointed Date: 08 November 2012
59 years old

Resigned Directors

Secretary
BETTELL, Jonathan James
Resigned: 11 May 2016
Appointed Date: 08 November 2012

Secretary
CHIME, Winifred
Resigned: 08 November 2012
Appointed Date: 14 November 2011

Director
BARKER, Nicholas David
Resigned: 28 October 2013
Appointed Date: 08 November 2012
62 years old

Director
BETTELL, Jonathan James
Resigned: 11 May 2016
Appointed Date: 20 April 2014
58 years old

Director
BUTCHER, Simon Patrick
Resigned: 08 November 2012
Appointed Date: 14 November 2011
58 years old

Director
ECCLES, Graham Charles
Resigned: 11 May 2016
Appointed Date: 01 December 2013
79 years old

Director
GALLIMORE, Keiron
Resigned: 11 May 2016
Appointed Date: 08 November 2012
54 years old

Director
HENDERSON, Peter
Resigned: 19 July 2012
Appointed Date: 14 November 2011
71 years old

Director
SEWARD, Laurence James
Resigned: 11 May 2016
Appointed Date: 08 November 2012
63 years old

Persons With Significant Control

Equipment And Track Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TXM PLANT LIMITED Events

19 Dec 2016
Registration of charge 078469710014, created on 19 December 2016
15 Dec 2016
Auditor's resignation
23 Nov 2016
Confirmation statement made on 14 November 2016 with updates
07 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

27 May 2016
Satisfaction of charge 078469710008 in full
...
... and 61 more events
09 Nov 2012
Appointment of Mr Nicholas David Barker as a director
09 Nov 2012
Appointment of Mr Laurence James Seward as a director
23 Jul 2012
Termination of appointment of Peter Henderson as a director
24 Jan 2012
Current accounting period extended from 30 November 2012 to 31 March 2013
14 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

TXM PLANT LIMITED Charges

19 December 2016
Charge code 0784 6971 0014
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 May 2016
Charge code 0784 6971 0013
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
2 March 2016
Charge code 0784 6971 0011
Delivered: 2 March 2016
Status: Satisfied on 27 May 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 February 2016
Charge code 0784 6971 0012
Delivered: 8 March 2016
Status: Satisfied on 27 May 2016
Persons entitled: Close Invoice Finance Limited (As Security Trustee)
Description: Contains fixed charge…
25 November 2015
Charge code 0784 6971 0010
Delivered: 2 December 2015
Status: Satisfied on 27 May 2016
Persons entitled: Close Invoice Finance Limited (The "Security Trustee")
Description: Contains fixed charge…
23 October 2015
Charge code 0784 6971 0009
Delivered: 6 November 2015
Status: Satisfied on 27 May 2016
Persons entitled: Close Invoice Finance Limited (As "Security Trustee"
Description: Contains fixed charge…
2 September 2015
Charge code 0784 6971 0008
Delivered: 2 September 2015
Status: Satisfied on 27 May 2016
Persons entitled: Close Invoice Finance Limited (The "Security Trustee")
Description: Contains fixed charge…
31 July 2015
Charge code 0784 6971 0007
Delivered: 4 August 2015
Status: Satisfied on 27 May 2016
Persons entitled: Close Invoice Finance LTD (As Security Trustee)
Description: Contains fixed charge…
26 June 2015
Charge code 0784 6971 0006
Delivered: 1 July 2015
Status: Satisfied on 27 May 2016
Persons entitled: Close Invoice Finance Limited (As Security Trustee)
Description: Contains fixed charge…
18 February 2015
Charge code 0784 6971 0005
Delivered: 19 February 2015
Status: Satisfied on 27 May 2016
Persons entitled: Close Invoice Finance LTD (As Security Trustee)
Description: Contains fixed charge.
15 December 2014
Charge code 0784 6971 0004
Delivered: 19 December 2014
Status: Satisfied on 27 May 2016
Persons entitled: Close Invoice Finance Limited (As Security Trustee)
Description: Contains fixed charge…
8 November 2012
Debenture
Delivered: 14 November 2012
Status: Satisfied on 8 March 2016
Persons entitled: Network Rail Infrastructure Limted
Description: Fixed and floating charge over the undertaking and all…
8 November 2012
Supplemental charge
Delivered: 14 November 2012
Status: Satisfied on 27 May 2016
Persons entitled: Close Invoice Finance Limited
Description: The equipment, being- case tractor, s/no: JKA0071819. Fuchs…
8 November 2012
All assets debenture
Delivered: 14 November 2012
Status: Satisfied on 27 May 2016
Persons entitled: Close Invoice Finance Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…