About

Registered Number: 07379160
Date of Incorporation: 16/09/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2015 (9 years ago)
Registered Address: C/O TUGBY ORCHARDS, Wood Lane, Tugby, Leicestershire, LE7 9WE

 

Established in 2010, Tnm Facilities Ltd are based in Tugby, Leicestershire, it's status in the Companies House registry is set to "Dissolved". Guest, Andrew, Guest, Andrew, Smith, Dawn, Newman, Trevor, Smith, Dawn are the current directors of the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Trevor 14 November 2011 19 March 2012 1
SMITH, Dawn 16 September 2010 14 November 2011 1
Secretary Name Appointed Resigned Total Appointments
GUEST, Andrew 19 March 2012 - 1
GUEST, Andrew 16 September 2010 14 November 2011 1
SMITH, Dawn 14 November 2011 19 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 26 March 2015
AD01 - Change of registered office address 26 January 2015
4.68 - Liquidator's statement of receipts and payments 06 October 2014
4.68 - Liquidator's statement of receipts and payments 11 November 2013
RESOLUTIONS - N/A 18 September 2012
RESOLUTIONS - N/A 18 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 18 September 2012
4.20 - N/A 18 September 2012
AD01 - Change of registered office address 16 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AA - Annual Accounts 25 April 2012
AP01 - Appointment of director 22 March 2012
AA01 - Change of accounting reference date 22 March 2012
AP03 - Appointment of secretary 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
TM02 - Termination of appointment of secretary 22 March 2012
AP03 - Appointment of secretary 07 December 2011
AP01 - Appointment of director 02 December 2011
TM01 - Termination of appointment of director 02 December 2011
TM02 - Termination of appointment of secretary 02 December 2011
AR01 - Annual Return 03 October 2011
MG01 - Particulars of a mortgage or charge 02 October 2010
NEWINC - New incorporation documents 16 September 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2012 Outstanding

N/A

Debenture 23 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.