About

Registered Number: 05664745
Date of Incorporation: 03/01/2006 (18 years and 5 months ago)
Company Status: Liquidation
Registered Address: The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

T & M Property Services Ltd was setup in 2006, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the organisation. Mcinerney, Mark, Mcquaid, Sylvia are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINERNEY, Mark 01 December 2009 - 1
Secretary Name Appointed Resigned Total Appointments
MCQUAID, Sylvia 04 January 2006 04 March 2008 1

Filing History

Document Type Date
LIQ03 - N/A 07 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2017
4.40 - N/A 06 April 2017
F10.2 - N/A 09 April 2016
AD01 - Change of registered office address 06 April 2016
RESOLUTIONS - N/A 04 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2016
4.20 - N/A 04 April 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 04 October 2013
MR01 - N/A 18 June 2013
AD01 - Change of registered office address 02 May 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 01 October 2012
DISS40 - Notice of striking-off action discontinued 09 May 2012
AR01 - Annual Return 08 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 21 October 2011
DISS40 - Notice of striking-off action discontinued 21 May 2011
AR01 - Annual Return 18 May 2011
AP01 - Appointment of director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
SH01 - Return of Allotment of shares 26 February 2010
AA - Annual Accounts 17 December 2009
DISS40 - Notice of striking-off action discontinued 03 July 2009
363a - Annual Return 01 July 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 17 October 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
363a - Annual Return 11 January 2008
287 - Change in situation or address of Registered Office 18 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 31 March 2007
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
CERTNM - Change of name certificate 13 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
NEWINC - New incorporation documents 03 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.