TOM MARTIN METAL HOLDINGS 2011 LIMITED

123 Seedlee Road 123 Seedlee Road, Preston, PR5 8AE, Lancashire
StatusDISSOLVED
Company No.07574666
CategoryPrivate Limited Company
Incorporated23 Mar 2011
Age13 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years4 months, 26 days

SUMMARY

TOM MARTIN METAL HOLDINGS 2011 LIMITED is an dissolved private limited company with number 07574666. It was incorporated 13 years, 1 month, 29 days ago, on 23 March 2011 and it was dissolved 4 months, 26 days ago, on 26 December 2023. The company address is 123 Seedlee Road 123 Seedlee Road, Preston, PR5 8AE, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075746660005

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075746660006

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075746660007

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Capital

Type: SH19

Date: 2023-07-28

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 28 Jul 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Jul 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/07/23

Documents

View document PDF

Resolution

Date: 28 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Memorandum articles

Date: 21 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2022

Action Date: 11 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-11

Charge number: 075746660006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2022

Action Date: 11 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-11

Charge number: 075746660007

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2022

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-11

Psc name: George Edward Brettle

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075746660003

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Mcneill

Termination date: 2022-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Slater

Termination date: 2022-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2022

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-11

Psc name: Colin Mcneill

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2022

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-11

Psc name: Alan Slater

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2022

Action Date: 11 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075746660005

Charge creation date: 2022-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075746660004

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-02

Officer name: Mr Colin Mcneil

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Lowe

Appointment date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr Christopher Lowe

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tom Martin Metal Holdings 2017 Limited

Notification date: 2017-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-22

Psc name: Sean Hallinan

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Hallinan

Termination date: 2017-11-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sean Hallinan

Termination date: 2017-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2017

Action Date: 22 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075746660003

Charge creation date: 2017-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2017

Action Date: 22 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-22

Charge number: 075746660004

Documents

View document PDF

Accounts with accounts type group

Date: 22 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Auditors resignation company

Date: 16 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 16 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Accounts with accounts type group

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2012

Action Date: 27 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-27

Officer name: Mr Sean Hallinan

Documents

View document PDF

Resolution

Date: 06 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2011

Action Date: 24 May 2011

Category: Capital

Type: SH01

Date: 2011-05-24

Capital : 428,571.00 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sean Hallinan

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Mcneil

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Brettle

Documents

View document PDF

Resolution

Date: 02 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Slater

Documents

View document PDF

Legacy

Date: 01 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 26 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Apr 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 23 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALGONIE PROPERTY SERVICES LTD

SUITE 1 AIRLIE HOUSE,GLENROTHES,KY6 2AG

Number:SC462948
Status:ACTIVE
Category:Private Limited Company

BLUE VALLEY CONSULTING LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:07266083
Status:ACTIVE
Category:Private Limited Company

F&J MANAGEMENT CONSTRUCTION LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11615889
Status:ACTIVE
Category:Private Limited Company

HALLS MEDICAL LIMITED

MARSBROOK COTTAGE 176,NEWBURY,RG20 8PL

Number:10882357
Status:ACTIVE
Category:Private Limited Company

INTEGRATION IN CARE LTD

81 BERNARD STREET,ST. ALBANS,AL3 5QL

Number:07146946
Status:ACTIVE
Category:Private Limited Company

SUBSEA MARINE INSPECTION LTD

2 ALDERFIELD,INVERNESS,IV5 7QP

Number:SC432055
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source