Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
T M Logistics Limited
T M Logistics Limited is a dissolved company incorporated on 12 April 1965 with the registered office located in Leicester, Leicestershire. T M Logistics Limited was registered 60 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 December 2016
(8 years ago)
Was
51 years old
at the time of dissolution
Following
liquidation
Company No
00845501
Private limited company
Age
60 years
Incorporated
12 April 1965
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about T M Logistics Limited
Contact
Update Details
Address
Pannell House
159 Charles Street
Leicester
LE1 1LD
Same address for the past
11 years
Companies in LE1 1LD
Telephone
Unreported
Email
Available in Endole App
Website
Tmlogistics.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Bibby Bros. & Co. (Management) Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bibby Marine Limited
Bibby Bros. & Co. (Management) Limited is a mutual person.
Active
Bibby Line Group Limited
Bibby Bros. & Co. (Management) Limited is a mutual person.
Active
Bibby Factors Northwest Limited
Bibby Bros. & Co. (Management) Limited is a mutual person.
Active
Bibby Factors Limited
Bibby Bros. & Co. (Management) Limited is a mutual person.
Active
Bibby Leasing Limited
Bibby Bros. & Co. (Management) Limited is a mutual person.
Active
Bibby Holdings Limited
Bibby Bros. & Co. (Management) Limited is a mutual person.
Active
Bibby Maritime Limited
Bibby Bros. & Co. (Management) Limited is a mutual person.
Active
Garic Limited
Bibby Bros. & Co. (Management) Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £16.15M (-100%)
Employees
Unreported
Decreased by 170 (-100%)
Total Assets
£2.98M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2.98M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
8 Years Ago on 13 Dec 2016
Paul Andrew Cullingford Resigned
10 Years Ago on 30 Jun 2015
Iain Alexander Speak Resigned
10 Years Ago on 31 Dec 2014
Registered Address Changed
11 Years Ago on 3 Oct 2014
Declaration of Solvency
11 Years Ago on 2 Oct 2014
Voluntary Liquidator Appointed
11 Years Ago on 2 Oct 2014
Confirmation Submitted
11 Years Ago on 27 May 2014
Auditor Resigned
11 Years Ago on 17 Jan 2014
Dormant Accounts Submitted
12 Years Ago on 20 Sep 2013
Confirmation Submitted
12 Years Ago on 29 May 2013
Get Alerts
Get Credit Report
Discover T M Logistics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 13 Dec 2016
Return of final meeting in a members' voluntary winding up
Submitted on 13 Sep 2016
Liquidators' statement of receipts and payments to 21 September 2015
Submitted on 24 Nov 2015
Termination of appointment of Paul Andrew Cullingford as a director on 30 June 2015
Submitted on 17 Jul 2015
Termination of appointment of Iain Alexander Speak as a director on 31 December 2014
Submitted on 12 Jan 2015
Registered office address changed from 105 Duke Street Liverpool L1 5JQ to Pannell House 159 Charles Street Leicester LE1 1LD on 3 October 2014
Submitted on 3 Oct 2014
Appointment of a voluntary liquidator
Submitted on 2 Oct 2014
Resolutions
Submitted on 2 Oct 2014
Declaration of solvency
Submitted on 2 Oct 2014
Annual return made up to 4 May 2014 with full list of shareholders
Submitted on 27 May 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs