Company NameTM Coffee Limited
Company StatusDissolved
Company Number02008080
CategoryPrivate Limited Company
Incorporation Date9 April 1986(38 years ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Jonathan Miller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(18 years, 7 months after company formation)
Appointment Duration14 years (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2016(30 years after company formation)
Appointment Duration2 years, 7 months (closed 27 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Steven Green
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2017(31 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Alan Cullens
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(4 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 1992)
RoleCompany Director
Correspondence AddressCandleford
Colville Gardens
Lightwater
Surrey
GU18 5QQ
Director NameMr James Lancaster
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(4 years, 11 months after company formation)
Appointment Duration25 years, 1 month (resigned 26 April 2016)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameMr Ian Nicholas Sneyd
NationalityBritish
StatusResigned
Appointed28 March 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressOakleigh Swan Lane
Marlpit Hill
Edenbridge
Kent
TN8 6BA
Director NameMr David John Keen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address33 Richmond Drive
Mapperley
Nottingham
Nottinghamshire
NG3 5EL
Director NameMr Philip Mitchell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address3 White House Drive
Merrow
Guildford
Surrey
GU1 2SU
Secretary NameMr Christopher Howard Barnes
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address11 Hepplewhite Close
Baughurst
Basingstoke
Hampshire
RG26 5HD
Director NameMr Allister Russell Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(13 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Small House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Secretary NameMr Simon Jonathan Miller
NationalityBritish
StatusResigned
Appointed14 March 2003(16 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Stephen William Wilkinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(18 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin McColl House
Ashwells Road
Pilgrims Hatch Brentwood
Essex
CM15 9ST
Secretary NameKingsley John Tedder
NationalityBritish
StatusResigned
Appointed17 November 2004(18 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Martyn James Aguss
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(25 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameBernadette Clare Young
StatusResigned
Appointed22 August 2017(31 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 September 2018)
RoleCompany Director
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST

Contact

Websitetmgroup.co.uk
Telephone07 977256718
Telephone regionMobile

Location

Registered AddressMcColl's House
Ashwells Road
Brentwood
Essex
CM15 9ST
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch

Accounts

Latest Accounts27 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2018Termination of appointment of Bernadette Clare Young as a secretary on 7 September 2018 (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
30 August 2018Application to strike the company off the register (3 pages)
29 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
15 September 2017Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages)
15 September 2017Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages)
14 September 2017Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages)
14 September 2017Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page)
14 September 2017Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page)
14 September 2017Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 27 November 2016 (4 pages)
7 September 2017Accounts for a dormant company made up to 27 November 2016 (4 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
22 August 2016Amended accounts for a dormant company made up to 29 November 2015 (4 pages)
22 August 2016Amended accounts for a dormant company made up to 29 November 2015 (4 pages)
11 August 2016Accounts for a dormant company made up to 29 November 2015 (2 pages)
11 August 2016Accounts for a dormant company made up to 29 November 2015 (2 pages)
8 August 2016Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page)
8 August 2016Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page)
8 August 2016Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016 (2 pages)
8 August 2016Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016 (2 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
17 September 2015Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page)
17 September 2015Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
19 August 2014Accounts for a dormant company made up to 24 November 2013 (4 pages)
19 August 2014Accounts for a dormant company made up to 24 November 2013 (4 pages)
4 August 2014Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page)
4 August 2014Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
21 January 2014Registered office address changed from Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST on 21 January 2014 (1 page)
11 June 2013Accounts for a dormant company made up to 25 November 2012 (4 pages)
11 June 2013Accounts for a dormant company made up to 25 November 2012 (4 pages)
9 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
10 August 2012Accounts for a dormant company made up to 27 November 2011 (4 pages)
10 August 2012Accounts for a dormant company made up to 27 November 2011 (4 pages)
17 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
14 November 2011Appointment of Mr Martyn James Aguss as a director (2 pages)
14 November 2011Termination of appointment of Stephen Wilkinson as a director (1 page)
14 November 2011Appointment of Mr Martyn James Aguss as a director (2 pages)
14 November 2011Termination of appointment of Stephen Wilkinson as a director (1 page)
30 August 2011Accounts for a dormant company made up to 28 November 2010 (4 pages)
30 August 2011Accounts for a dormant company made up to 28 November 2010 (4 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages)
20 September 2010Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages)
24 August 2010Accounts for a dormant company made up to 29 November 2009 (4 pages)
24 August 2010Accounts for a dormant company made up to 29 November 2009 (4 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
26 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
26 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
26 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
26 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
26 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
26 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
31 July 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 15/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 July 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 15/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 April 2009Return made up to 28/03/09; full list of members (4 pages)
6 April 2009Return made up to 28/03/09; full list of members (4 pages)
9 October 2008Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page)
9 October 2008Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page)
7 August 2008Accounts for a dormant company made up to 25 November 2007 (4 pages)
7 August 2008Accounts for a dormant company made up to 25 November 2007 (4 pages)
1 August 2008Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page)
1 August 2008Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page)
2 April 2008Return made up to 28/03/08; full list of members (4 pages)
2 April 2008Return made up to 28/03/08; full list of members (4 pages)
5 March 2008Secretary's change of particulars simon jonathan miller logged form (1 page)
5 March 2008Secretary's change of particulars simon jonathan miller logged form (1 page)
26 September 2007Accounts for a dormant company made up to 26 November 2006 (4 pages)
26 September 2007Accounts for a dormant company made up to 26 November 2006 (4 pages)
2 May 2007Return made up to 28/03/07; full list of members
  • 363(287) ‐ Registered office changed on 02/05/07
(8 pages)
2 May 2007Return made up to 28/03/07; full list of members
  • 363(287) ‐ Registered office changed on 02/05/07
(8 pages)
20 June 2006Accounts for a dormant company made up to 26 November 2005 (4 pages)
20 June 2006Accounts for a dormant company made up to 26 November 2005 (4 pages)
11 May 2006Return made up to 28/03/06; full list of members (8 pages)
11 May 2006Return made up to 28/03/06; full list of members (8 pages)
6 October 2005Accounts for a dormant company made up to 27 November 2004 (4 pages)
6 October 2005Accounts for a dormant company made up to 27 November 2004 (4 pages)
25 April 2005Return made up to 28/03/05; full list of members (8 pages)
25 April 2005Return made up to 28/03/05; full list of members (8 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
27 September 2004Accounts for a dormant company made up to 29 November 2003 (4 pages)
27 September 2004Accounts for a dormant company made up to 29 November 2003 (4 pages)
26 April 2004Return made up to 28/03/04; full list of members (7 pages)
26 April 2004Return made up to 28/03/04; full list of members (7 pages)
5 September 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
5 September 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
4 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003New secretary appointed (2 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003Secretary resigned (1 page)
25 September 2002Accounts for a dormant company made up to 24 November 2001 (4 pages)
25 September 2002Accounts for a dormant company made up to 24 November 2001 (4 pages)
9 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2001Company name changed mayfair coffee LIMITED\certificate issued on 09/11/01 (2 pages)
9 November 2001Company name changed mayfair coffee LIMITED\certificate issued on 09/11/01 (2 pages)
24 September 2001Accounts for a dormant company made up to 25 November 2000 (4 pages)
24 September 2001Accounts for a dormant company made up to 25 November 2000 (4 pages)
26 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2000Accounts for a dormant company made up to 27 November 1999 (4 pages)
28 September 2000Accounts for a dormant company made up to 27 November 1999 (4 pages)
12 April 2000New director appointed (3 pages)
12 April 2000New director appointed (3 pages)
4 April 2000Return made up to 28/03/00; full list of members (5 pages)
4 April 2000Return made up to 28/03/00; full list of members (5 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
27 October 1999Accounts for a dormant company made up to 28 November 1998 (3 pages)
27 October 1999Accounts for a dormant company made up to 28 November 1998 (3 pages)
22 October 1999Registered office changed on 22/10/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page)
22 October 1999Registered office changed on 22/10/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page)
24 April 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 October 1998Director's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
1 October 1998Accounts for a dormant company made up to 29 November 1997 (3 pages)
1 October 1998Accounts for a dormant company made up to 29 November 1997 (3 pages)
29 September 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
29 September 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
14 April 1997Return made up to 28/03/97; no change of members (4 pages)
14 April 1997Return made up to 28/03/97; no change of members (4 pages)
13 March 1997Company name changed elizabeth house (no 2) LIMITED\certificate issued on 14/03/97 (2 pages)
13 March 1997Company name changed elizabeth house (no 2) LIMITED\certificate issued on 14/03/97 (2 pages)
24 September 1996Accounts for a dormant company made up to 25 November 1995 (3 pages)
24 September 1996Accounts for a dormant company made up to 25 November 1995 (3 pages)
31 July 1996Company name changed flavorpac LIMITED\certificate issued on 01/08/96 (2 pages)
31 July 1996Company name changed flavorpac LIMITED\certificate issued on 01/08/96 (2 pages)
29 March 1996Return made up to 28/03/96; full list of members (6 pages)
29 March 1996Return made up to 28/03/96; full list of members (6 pages)
27 September 1995Accounts for a dormant company made up to 26 November 1994 (3 pages)
27 September 1995Accounts for a dormant company made up to 26 November 1994 (3 pages)
27 March 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1986Company name changed angelmass LIMITED\certificate issued on 07/10/86 (2 pages)
7 October 1986Company name changed angelmass LIMITED\certificate issued on 07/10/86 (2 pages)