Company NameTFMS Realisations Limited
Company StatusDissolved
Company Number04928652
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 6 months ago)
Dissolution Date24 March 2016 (8 years, 1 month ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stephen John Allen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(4 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 24 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Director NameMr Carl Robert Bowcock
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(4 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 24 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Long Catlis Road
Rainham
Kent
ME8 9TY
Secretary NameMr Stephen John Allen
NationalityBritish
StatusClosed
Appointed02 April 2008(4 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 24 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Director NameMr Stephen John Allen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 24 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillenium House, 1 Moss Road
Witham
Essex
CM8 3UQ
Director NameMr Stephen John Allen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 24 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
LS1 4JP
Director NameMr Karl Bowden
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Heron Road
Kelvedon
Colchester
Essex
CO5 9PA
Director NameMr Robert Peter Steed
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Maypole Road
Wickham Bishops
Witham
Essex
CM8 3LX
Secretary NameMr Robert Peter Steed
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Maypole Road
Wickham Bishops
Witham
Essex
CM8 3LX
Director NameLee Cheney
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(5 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 02 April 2008)
RoleSales Director
Correspondence Address42 Randel House
Elizabeth Drive
Banstead
SM7 2FA
Director NameMichael James Steed
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(5 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 02 April 2008)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressHalfway House Farm
Mundon Road
Maldon
Essex
CM9 6PW
Director NameMr Gary Dennis Thurlow
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(5 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 02 April 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressShrublands
164 High Road, Trimley St. Mary
Felixstowe
Suffolk
IP11 0ST
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.missionlogistics.co.uk

Location

Registered AddressBenson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1Mission Logistics Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,983,503
Gross Profit£1,521,455
Net Worth£806,843
Cash£4,248
Current Liabilities£2,105,659

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Final Gazette dissolved following liquidation (1 page)
25 January 2016INSOLVENCY:secretary of states certificate of release of liquidator (1 page)
25 January 2016INSOLVENCY:secretary of states certificate of release of liquidator (1 page)
24 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
24 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
27 November 2015Liquidators statement of receipts and payments to 4 August 2015 (15 pages)
27 November 2015Liquidators' statement of receipts and payments to 4 August 2015 (15 pages)
27 November 2015Liquidators' statement of receipts and payments to 4 August 2015 (15 pages)
15 October 2015Registered office address changed from Millenium House, 1 Moss Road Witham Essex CM8 3UQ to Benson House 33 Wellington Street Leeds LS1 4JP on 15 October 2015 (2 pages)
15 October 2015Registered office address changed from Millenium House, 1 Moss Road Witham Essex CM8 3UQ to Benson House 33 Wellington Street Leeds LS1 4JP on 15 October 2015 (2 pages)
11 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2014Appointment of a voluntary liquidator (2 pages)
21 August 2014Appointment of a voluntary liquidator (2 pages)
14 August 2014Administrator's progress report to 5 August 2014 (20 pages)
14 August 2014Administrator's progress report to 5 August 2014 (20 pages)
14 August 2014Administrator's progress report to 5 August 2014 (20 pages)
5 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 February 2014Administrator's progress report to 4 February 2014 (18 pages)
28 February 2014Administrator's progress report to 4 February 2014 (18 pages)
28 February 2014Administrator's progress report to 4 February 2014 (18 pages)
3 October 2013Notice of deemed approval of proposals (1 page)
3 October 2013Notice of deemed approval of proposals (1 page)
1 October 2013Notice of deemed approval of proposals (19 pages)
1 October 2013Notice of deemed approval of proposals (19 pages)
17 September 2013Statement of affairs with form 2.14B (15 pages)
17 September 2013Statement of affairs with form 2.14B (15 pages)
3 September 2013Company name changed ensco 998 LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-22
(2 pages)
3 September 2013Change of name notice (2 pages)
3 September 2013Change of name notice (2 pages)
3 September 2013Company name changed ensco 998 LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-22
(2 pages)
21 August 2013Appointment of Mr Stephen John Allen as a director (5 pages)
21 August 2013Appointment of Mr Stephen John Allen as a director (5 pages)
12 August 2013Change of name notice (2 pages)
12 August 2013Appointment of an administrator (1 page)
12 August 2013Appointment of an administrator (1 page)
12 August 2013Change of name notice (2 pages)
12 August 2013Company name changed task force movement & storage LIMITED\certificate issued on 12/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
(2 pages)
12 August 2013Company name changed task force movement & storage LIMITED\certificate issued on 12/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
(2 pages)
9 August 2013Satisfaction of charge 3 in full (4 pages)
9 August 2013Satisfaction of charge 3 in full (4 pages)
5 February 2013Full accounts made up to 30 April 2012 (18 pages)
5 February 2013Full accounts made up to 30 April 2012 (18 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 25,000
(5 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 25,000
(5 pages)
7 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
20 September 2011Full accounts made up to 30 April 2011 (18 pages)
20 September 2011Full accounts made up to 30 April 2011 (18 pages)
25 January 2011Accounts for a medium company made up to 30 April 2010 (19 pages)
25 January 2011Accounts for a medium company made up to 30 April 2010 (19 pages)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 February 2010Accounts for a medium company made up to 30 April 2009 (18 pages)
2 February 2010Accounts for a medium company made up to 30 April 2009 (18 pages)
22 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Mr Carl Robert Bowcock on 10 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Stephen John Allen on 10 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Carl Robert Bowcock on 10 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Stephen John Allen on 10 October 2009 (2 pages)
22 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
20 February 2009Accounts for a medium company made up to 30 April 2008 (20 pages)
20 February 2009Accounts for a medium company made up to 30 April 2008 (20 pages)
24 December 2008Director appointed stephen john allen (4 pages)
24 December 2008Director appointed stephen john allen (4 pages)
5 November 2008Return made up to 10/10/08; full list of members (3 pages)
5 November 2008Return made up to 10/10/08; full list of members (3 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 April 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 alignment with parent or subsidiary (1 page)
10 April 2008Appointment terminated director karl bowden (1 page)
10 April 2008Appointment terminated director lee cheney (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 April 2008Appointment terminated director michael steed (1 page)
10 April 2008Appointment terminated director gary thurlow (1 page)
10 April 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 alignment with parent or subsidiary (1 page)
10 April 2008Director appointed carl robert bowcock (2 pages)
10 April 2008Appointment terminated director karl bowden (1 page)
10 April 2008Secretary appointed stephen john allen (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 April 2008Appointment terminated director lee cheney (1 page)
10 April 2008Appointment terminated director gary thurlow (1 page)
10 April 2008Secretary appointed stephen john allen (5 pages)
10 April 2008Appointment terminated director and secretary robert steed (1 page)
10 April 2008Appointment terminated director michael steed (1 page)
10 April 2008Appointment terminated director and secretary robert steed (1 page)
10 April 2008Director appointed carl robert bowcock (2 pages)
9 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Financial assistance approval 02/04/2008
(4 pages)
9 April 2008Declaration of assistance for shares acquisition (9 pages)
9 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Financial assistance approval 02/04/2008
(4 pages)
9 April 2008Declaration of assistance for shares acquisition (9 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Return made up to 10/10/07; full list of members (3 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Return made up to 10/10/07; full list of members (3 pages)
18 April 2007Accounts for a medium company made up to 30 November 2006 (22 pages)
18 April 2007Accounts for a medium company made up to 30 November 2006 (22 pages)
2 November 2006Return made up to 10/10/06; full list of members (3 pages)
2 November 2006Return made up to 10/10/06; full list of members (3 pages)
19 May 2006Accounts for a medium company made up to 30 November 2005 (21 pages)
19 May 2006Accounts for a medium company made up to 30 November 2005 (21 pages)
31 October 2005Return made up to 10/10/05; full list of members (3 pages)
31 October 2005Return made up to 10/10/05; full list of members (3 pages)
27 April 2005Accounts for a medium company made up to 30 November 2004 (20 pages)
27 April 2005Accounts for a medium company made up to 30 November 2004 (20 pages)
4 November 2004Return made up to 10/10/04; full list of members (8 pages)
4 November 2004Return made up to 10/10/04; full list of members (8 pages)
9 August 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
9 August 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
28 April 2004Particulars of mortgage/charge (9 pages)
28 April 2004Particulars of mortgage/charge (9 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
1 April 2004Company name changed task force properties & investme nts LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed task force properties & investme nts LIMITED\certificate issued on 01/04/04 (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
10 October 2003Incorporation (18 pages)
10 October 2003Incorporation (18 pages)