Company NameTMG Car Sales Limited
Company StatusDissolved
Company Number05966747
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Dissolution Date10 June 2011 (12 years, 10 months 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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameWarren Lee Depledge
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2006(same day as company formation)
RoleProposed Director
Correspondence Address82 Western Avenue
Lincoln
LN6 7SZ
Director NameMr Richard Robert Smalley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2006(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressWinder House
Newark Road, Laughterton
Lincoln
LN1 2JU
Secretary NameWarren Lee Depledge
NationalityBritish
StatusClosed
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address82 Western Avenue
Lincoln
LN6 7SZ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£314
Current Liabilities£314,370

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2011Final Gazette dissolved following liquidation (1 page)
10 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2011Liquidators statement of receipts and payments to 13 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 13 December 2010 (5 pages)
16 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-14
(1 page)
16 December 2009Statement of affairs with form 4.19 (8 pages)
16 December 2009Appointment of a voluntary liquidator (1 page)
16 December 2009Appointment of a voluntary liquidator (1 page)
16 December 2009Statement of affairs with form 4.19 (8 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
30 November 2009Registered office address changed from Tmg Car Sales Limited Bowbridge Service Station Bowbridge Road, Newark Nottinghamshire NG24 4EQ on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from Tmg Car Sales Limited Bowbridge Service Station Bowbridge Road, Newark Nottinghamshire NG24 4EQ on 30 November 2009 (2 pages)
8 December 2008Return made up to 13/10/08; full list of members (4 pages)
8 December 2008Return made up to 13/10/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 January 2008Return made up to 13/10/07; full list of members (3 pages)
11 January 2008Return made up to 13/10/07; full list of members (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
13 October 2006Incorporation (16 pages)
13 October 2006Incorporation (16 pages)