Company NameTransport Management Contracts Limited
Company StatusDissolved
Company Number02746965
CategoryPrivate Limited Company
Incorporation Date14 September 1992(31 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Terence Stevenson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeb House 19 Middlewoods Way
Wharncliffe Business Park Carlton
Barnsley
South Yorkshire
S71 3HR
Secretary NameMrs Marion Stevenson
NationalityBritish
StatusClosed
Appointed14 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeb House 19 Middlewoods Way
Wharncliffe Business Park Carlton
Barnsley
South Yorkshire
S71 3HR
Director NameMr Michael Cooke
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(24 years, 7 months after company formation)
Appointment Duration3 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Middlewoods Way
Barnsley
S71 3HR
Director NameMrs Christine Margaret Hodgson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Middlewoods Way
Barnsley
S71 3HR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetmcvs.com
Telephone0845 3733852
Telephone regionUnknown

Location

Registered AddressDeb House 19 Middlewoods Way
Wharncliffe Business Park Carlton
Barnsley
South Yorkshire
S71 3HR
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mrs Marion Stevenson
50.00%
Ordinary
1 at £1Terence Stevenson
50.00%
Ordinary

Financials

Year2014
Net Worth£5,417
Cash£3,792
Current Liabilities£6,949

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
6 November 2020Application to strike the company off the register (3 pages)
28 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
21 April 2020Director's details changed for Mr Terence Stevenson on 21 April 2020 (2 pages)
21 April 2020Secretary's details changed for Mrs Marion Stevenson on 21 April 2020 (1 page)
24 October 2019Current accounting period shortened from 31 March 2020 to 31 October 2019 (1 page)
20 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 March 2019Termination of appointment of Christine Margaret Hodgson as a director on 28 February 2019 (1 page)
18 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 May 2018Director's details changed for Mrs Christine Margaret Hodgson on 4 May 2018 (2 pages)
4 May 2018Director's details changed for Mr Terence Stevenson on 4 May 2018 (2 pages)
4 May 2018Secretary's details changed for Mrs Marion Stevenson on 4 May 2018 (1 page)
6 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
7 July 2017Termination of appointment of Michael Cooke as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Michael Cooke as a director on 7 July 2017 (1 page)
1 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 April 2017Appointment of Mr Michael Cooke as a director on 6 April 2017 (2 pages)
26 April 2017Appointment of Mrs Christine Margaret Hodgson as a director on 6 April 2017 (2 pages)
26 April 2017Appointment of Mr Michael Cooke as a director on 6 April 2017 (2 pages)
26 April 2017Appointment of Mrs Christine Margaret Hodgson as a director on 6 April 2017 (2 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Terence Stevenson on 14 September 2010 (2 pages)
16 September 2010Director's details changed for Terence Stevenson on 14 September 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
7 April 2009Registered office changed on 07/04/2009 from po box 197 pontefract WF8 3WN (1 page)
7 April 2009Registered office changed on 07/04/2009 from po box 197 pontefract WF8 3WN (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Return made up to 14/09/08; full list of members (3 pages)
16 September 2008Return made up to 14/09/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Return made up to 14/09/07; no change of members (6 pages)
16 October 2007Return made up to 14/09/07; no change of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 October 2006Return made up to 14/09/06; full list of members
  • 363(287) ‐ Registered office changed on 18/10/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 2006Return made up to 14/09/06; full list of members
  • 363(287) ‐ Registered office changed on 18/10/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 October 2005Return made up to 14/09/05; full list of members (6 pages)
19 October 2005Return made up to 14/09/05; full list of members (6 pages)
23 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
23 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
26 October 2004Return made up to 14/09/04; full list of members (6 pages)
26 October 2004Return made up to 14/09/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 October 2003Return made up to 14/09/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(6 pages)
14 October 2003Return made up to 14/09/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(6 pages)
25 September 2003Registered office changed on 25/09/03 from: quarry garage kirkby road hemsworth pontefract west yorkshire WF9 4BU (1 page)
25 September 2003Registered office changed on 25/09/03 from: quarry garage kirkby road hemsworth pontefract west yorkshire WF9 4BU (1 page)
26 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 October 2002Return made up to 14/09/02; full list of members (6 pages)
11 October 2002Return made up to 14/09/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 September 2001Return made up to 14/09/01; full list of members (6 pages)
28 September 2001Return made up to 14/09/01; full list of members (6 pages)
22 February 2001Full accounts made up to 31 March 2000 (11 pages)
22 February 2001Full accounts made up to 31 March 2000 (11 pages)
6 September 2000Return made up to 14/09/00; full list of members (6 pages)
6 September 2000Return made up to 14/09/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 March 1999 (11 pages)
21 March 2000Full accounts made up to 31 March 1999 (11 pages)
13 September 1999Return made up to 14/09/99; full list of members (6 pages)
13 September 1999Return made up to 14/09/99; full list of members (6 pages)
15 January 1999Full accounts made up to 31 March 1998 (12 pages)
15 January 1999Full accounts made up to 31 March 1998 (12 pages)
17 September 1998Return made up to 14/09/98; no change of members (4 pages)
17 September 1998Return made up to 14/09/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
25 November 1997Return made up to 14/09/97; no change of members (6 pages)
25 November 1997Return made up to 14/09/97; no change of members (6 pages)
14 November 1997Registered office changed on 14/11/97 from: 42 white apron street south kirkby pontefract west yorkshire. WF9 3LH (1 page)
14 November 1997Registered office changed on 14/11/97 from: 42 white apron street south kirkby pontefract west yorkshire. WF9 3LH (1 page)
31 December 1996Full accounts made up to 31 March 1996 (9 pages)
31 December 1996Full accounts made up to 31 March 1996 (9 pages)
20 November 1996Return made up to 14/09/96; full list of members (6 pages)
20 November 1996Return made up to 14/09/96; full list of members (6 pages)
12 April 1996Full accounts made up to 31 March 1995 (9 pages)
12 April 1996Full accounts made up to 31 March 1995 (9 pages)
12 October 1995Return made up to 14/09/95; no change of members
  • 363(287) ‐ Registered office changed on 12/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1995Return made up to 14/09/95; no change of members
  • 363(287) ‐ Registered office changed on 12/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
14 September 1992Incorporation (13 pages)
14 September 1992Incorporation (13 pages)