Company Information for TPH MACHINE TOOLS LIMITED
66 EARL STREET, MAIDSTONE, KENT, ME14 1PS,
|
Company Registration Number
06041293
Private Limited Company
Liquidation |
Company Name | |
---|---|
TPH MACHINE TOOLS LIMITED | |
Legal Registered Office | |
66 EARL STREET MAIDSTONE KENT ME14 1PS Other companies in RM13 | |
Company Number | 06041293 | |
---|---|---|
Company ID Number | 06041293 | |
Date formed | 2007-01-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 08:13:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TPH MACHINE TOOLS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANNMARIE THOMPSON |
||
MICHAEL IAN THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY THOMAS PAGET HEADLAND |
Director | ||
JAMES ERNEST RICHARDSON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/17 FROM 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS PAGET HEADLAND | |
AP01 | DIRECTOR APPOINTED MRS ANNMARIE THOMPSON | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 15001 | |
SH01 | 01/02/17 STATEMENT OF CAPITAL GBP 15001 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/16 FROM 4 Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
CH01 | Director's details changed for Michael Ian Thompson on 2015-05-06 | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Ian Thompson on 2015-05-06 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/06/14 TO 31/12/14 | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060412930001 | |
AR01 | 19/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
SH01 | 10/12/13 STATEMENT OF CAPITAL GBP 15000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 04/07/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 04/07/13 STATEMENT OF CAPITAL GBP 10500 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/13 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES RICHARDSON | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 30/11/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/11 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN THOMPSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS PAGET HEADLAND / 01/10/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/07--------- £ SI 9999@1=9999 £ IC 1/10000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/06/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-11-22 |
Resolutions for Winding-up | 2017-11-22 |
Notices to Creditors | 2017-11-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 466,390 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 518,179 |
Creditors Due Within One Year | 2012-06-30 | £ 518,179 |
Creditors Due Within One Year | 2011-06-30 | £ 592,255 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TPH MACHINE TOOLS LIMITED
Called Up Share Capital | 2013-06-30 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 10,000 |
Called Up Share Capital | 2012-06-30 | £ 10,000 |
Called Up Share Capital | 2011-06-30 | £ 10,000 |
Cash Bank In Hand | 2013-06-30 | £ 180,812 |
Cash Bank In Hand | 2012-06-30 | £ 187,421 |
Cash Bank In Hand | 2012-06-30 | £ 187,421 |
Cash Bank In Hand | 2011-06-30 | £ 254,935 |
Current Assets | 2013-06-30 | £ 616,152 |
Current Assets | 2012-06-30 | £ 602,471 |
Current Assets | 2012-06-30 | £ 602,471 |
Current Assets | 2011-06-30 | £ 590,628 |
Debtors | 2013-06-30 | £ 76,939 |
Debtors | 2012-06-30 | £ 81,694 |
Debtors | 2012-06-30 | £ 81,694 |
Debtors | 2011-06-30 | £ 44,682 |
Shareholder Funds | 2013-06-30 | £ 178,946 |
Shareholder Funds | 2012-06-30 | £ 99,856 |
Shareholder Funds | 2012-06-30 | £ 99,856 |
Shareholder Funds | 2011-06-30 | £ 12,698 |
Stocks Inventory | 2013-06-30 | £ 358,401 |
Stocks Inventory | 2012-06-30 | £ 333,356 |
Stocks Inventory | 2012-06-30 | £ 333,356 |
Stocks Inventory | 2011-06-30 | £ 291,011 |
Tangible Fixed Assets | 2013-06-30 | £ 29,184 |
Tangible Fixed Assets | 2012-06-30 | £ 15,564 |
Tangible Fixed Assets | 2012-06-30 | £ 15,564 |
Tangible Fixed Assets | 2011-06-30 | £ 14,325 |
Debtors and other cash assets
TPH MACHINE TOOLS LIMITED owns 1 domain names.
tphmachinetools.co.uk
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as TPH MACHINE TOOLS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
84 | ||||
84669360 | ||||
84669360 | ||||
84553090 | Rolls for metal-rolling mills, of cast or wrought steel | |||
40111000 | New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars | |||
40111000 | New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars | |||
84612000 | Shaping or slotting machines, for working metals, metal carbides or cermets | |||
84612000 | Shaping or slotting machines, for working metals, metal carbides or cermets | |||
84669360 | ||||
84669360 | ||||
84594100 | ||||
84589900 | Lathes, incl. turning centres, for removing metal, not numerically controlled (excl. horizontal lathes) | |||
84 | ||||
84622991 | Bending, folding, straightening or flattening machines, incl. presses, hydraulic, not numerically controlled, for working metal (excl. machines for working flat products) | |||
84602111 | Internal cylindrical grinding machines for finishing metals, metal carbides or cermets, in which the positioning in any one axis can be set up to an accuracy of >= 0,01 mm, numerically controlled (other than gear finishing machines) | |||
84629980 | Presses, not hydraulic, not numerically controlled, for working metals (excl. forging, bending, folding, straightening and flattening presses) | |||
84581120 | Horizontal turning centres for removing metal, numerically controlled | |||
84581120 | Horizontal turning centres for removing metal, numerically controlled | |||
84596990 | Milling machines for metals, not numerically controlled (excl. way-type unit head machines, boring-milling machines, knee-type milling machines, tool milling machines and gear cutting machines) | |||
84669120 | Parts and accessories for machine tools for working stone, ceramics, concrete, asbestos-cement or like mineral materials or for cold-working glass, n.e.s., of cast iron or cast steel | |||
84596990 | Milling machines for metals, not numerically controlled (excl. way-type unit head machines, boring-milling machines, knee-type milling machines, tool milling machines and gear cutting machines) | |||
84596990 | Milling machines for metals, not numerically controlled (excl. way-type unit head machines, boring-milling machines, knee-type milling machines, tool milling machines and gear cutting machines) | |||
84 | ||||
84 | ||||
84596190 | Milling machines for metals, numerically controlled (excl. way-type unit head machines, boring-milling machines, knee-type milling machines, tool milling machines and gear cutting machines) | |||
84 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TPH MACHINE TOOLS LIMITED | Event Date | 2017-11-14 |
Liquidator's name and address: Mansoor Mubarik , Capital Books (UK) Limited , 66 Earl Street, Maidstone, Kent ME14 1PS : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TPH MACHINE TOOLS LIMITED | Event Date | 2017-11-14 |
SPECIAL AND ORDINARY RESOLUTIONS At a General Meeting of the members of the above-named company, duly convened and held at 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, England, CM3 5TQ on 14 November 2017 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i. "That the company be wound up voluntarily". Ordinary Resolution ii. That Mansoor Mubarik, ACA FCCA FABRP (IP no: 009667 ) of Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS be and is hereby appointed liquidator of the company". | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TPH MACHINE TOOLS LIMITED | Event Date | 2017-11-14 |
Mansoor Mubarik (IP No. 009667 ) of Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS give notice that I was appointed liquidator of the above named company on 14 November 2017 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 29 January 2018 to prove their debt by sending to the undersigned Mansoor Mubarik of Capital Books (UK) Limited the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person: Regina Koirala Telephone no. 0044 1622 754 927 e-mail address: rkoirala@capital-books.co.uk THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Mansoor Mubarik : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |