About

Registered Number: 00845501
Date of Incorporation: 12/04/1965 (59 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 6 months ago)
Registered Address: Pannell House, 159 Charles Street, Leicester, LE1 1LD

 

Based in Leicester, T M Logistics Ltd was founded on 12 April 1965, it has a status of "Dissolved". Bibby Bros & Co (Managment) Limited, Bratton, David William, Maltby, Bruce, Sherratt, Bev Tamsin are listed as directors of this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRATTON, David William 01 January 2007 08 October 2010 1
MALTBY, Bruce 01 July 2001 11 May 2005 1
SHERRATT, Bev Tamsin 01 July 2008 08 October 2010 1
Secretary Name Appointed Resigned Total Appointments
BIBBY BROS & CO (MANAGMENT) LIMITED 08 October 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 13 September 2016
4.68 - Liquidator's statement of receipts and payments 24 November 2015
TM01 - Termination of appointment of director 17 July 2015
TM01 - Termination of appointment of director 12 January 2015
AD01 - Change of registered office address 03 October 2014
RESOLUTIONS - N/A 02 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2014
4.70 - N/A 02 October 2014
AR01 - Annual Return 27 May 2014
AUD - Auditor's letter of resignation 17 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 31 May 2012
AR01 - Annual Return 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
AA01 - Change of accounting reference date 12 April 2011
AA - Annual Accounts 30 March 2011
AUD - Auditor's letter of resignation 07 December 2010
MEM/ARTS - N/A 23 November 2010
AP01 - Appointment of director 01 November 2010
AP01 - Appointment of director 01 November 2010
TM01 - Termination of appointment of director 30 October 2010
TM01 - Termination of appointment of director 30 October 2010
TM01 - Termination of appointment of director 30 October 2010
TM01 - Termination of appointment of director 30 October 2010
TM02 - Termination of appointment of secretary 30 October 2010
AP04 - Appointment of corporate secretary 30 October 2010
AD01 - Change of registered office address 30 October 2010
RESOLUTIONS - N/A 20 October 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH04 - Change of particulars for corporate secretary 06 July 2010
AA - Annual Accounts 31 March 2010
CH01 - Change of particulars for director 05 March 2010
363a - Annual Return 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 01 August 2008
RESOLUTIONS - N/A 25 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 04 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 July 2007
353 - Register of members 04 July 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
AA - Annual Accounts 19 December 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
363a - Annual Return 24 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
AA - Annual Accounts 14 October 2005
363a - Annual Return 08 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
353 - Register of members 04 August 2005
RESOLUTIONS - N/A 25 November 2004
RESOLUTIONS - N/A 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
AA - Annual Accounts 28 October 2004
363a - Annual Return 31 August 2004
RESOLUTIONS - N/A 19 April 2004
CERTNM - Change of name certificate 22 March 2004
386 - Notice of passing of resolution removing an auditor 06 November 2003
AUD - Auditor's letter of resignation 30 October 2003
AA - Annual Accounts 17 October 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 03 November 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
363s - Annual Return 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 08 November 2000
AA - Annual Accounts 18 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 02 August 1999
395 - Particulars of a mortgage or charge 01 July 1999
395 - Particulars of a mortgage or charge 12 June 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 26 July 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 28 October 1997
287 - Change in situation or address of Registered Office 26 October 1997
287 - Change in situation or address of Registered Office 08 June 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 15 November 1995
RESOLUTIONS - N/A 13 November 1995
363s - Annual Return 20 October 1995
AA - Annual Accounts 07 November 1994
363s - Annual Return 04 November 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 09 December 1993
363s - Annual Return 20 October 1992
AA - Annual Accounts 15 October 1992
RESOLUTIONS - N/A 12 October 1992
RESOLUTIONS - N/A 12 October 1992
RESOLUTIONS - N/A 12 October 1992
AA - Annual Accounts 14 October 1991
363b - Annual Return 10 October 1991
395 - Particulars of a mortgage or charge 02 April 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 17 October 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 03 February 1989
288 - N/A 29 June 1988
RESOLUTIONS - N/A 10 May 1988
RESOLUTIONS - N/A 10 May 1988
169 - Return by a company purchasing its own shares 10 May 1988
CERTNM - Change of name certificate 27 April 1988
AA - Annual Accounts 28 March 1988
363 - Annual Return 28 March 1988
288 - N/A 29 January 1988
RESOLUTIONS - N/A 26 January 1988
AA - Annual Accounts 09 May 1987
363 - Annual Return 09 May 1987
NEWINC - New incorporation documents 12 April 1965

Mortgages & Charges

Description Date Status Charge by
Fixed charge 30 June 1999 Fully Satisfied

N/A

Fixed charge 11 June 1999 Fully Satisfied

N/A

Confirmatory charge 21 March 1991 Fully Satisfied

N/A

Mortgage debenture 07 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.