Dissolved 2018-04-29
Company Information for TDB NETWORKS LIMITED
BRACKNELL, BERKSHIRE, RG12 1RB,
|
Company Registration Number
02813104
Private Limited Company
Dissolved Dissolved 2018-04-29 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
TDB NETWORKS LIMITED | ||||||||
Legal Registered Office | ||||||||
BRACKNELL BERKSHIRE RG12 1RB Other companies in RG12 | ||||||||
Previous Names | ||||||||
|
Company Number | 02813104 | |
---|---|---|
Date formed | 1993-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2018-04-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-06-12 13:05:09 |
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 | ||
---|---|---|---|---|
TDB NETWORKS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
COLIN MARCUS AURELIUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT LIAM EGGLESTON |
Company Secretary | ||
CAROLINE MARGARET AUBREY |
Company Secretary | ||
JEREMY DENIS WEBB |
Company Secretary | ||
ANN ROSEMARY AURELIUS |
Company Secretary | ||
ANN ROSEMARY AURELIUS |
Director | ||
MARCUS AURELIUS |
Director | ||
ASHCROFT CAMERON SECRETARIES LIMITED |
Nominated Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SERVICE CHAIN AUTOMATION LIMITED | Director | 2017-08-03 | CURRENT | 2017-08-03 | Active - Proposal to Strike off | |
OVAL (2301) LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active - Proposal to Strike off | |
TDB FUSION GROUP LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-26 | Liquidation | |
TDB SOLUTIONS LIMITED | Director | 2010-03-26 | CURRENT | 2010-03-26 | Dissolved 2018-04-19 | |
BURLEIGH VENTURES LIMITED | Director | 2009-07-02 | CURRENT | 2009-07-02 | Active | |
TDB HOLDINGS LIMITED | Director | 2007-08-03 | CURRENT | 2007-08-03 | Liquidation | |
FEDEROS LIMITED | Director | 2004-05-19 | CURRENT | 2004-05-19 | Liquidation | |
TDB FUSION LIMITED | Director | 2001-06-05 | CURRENT | 2000-06-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT EGGLESTON | |
LATEST SOC | 07/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
RES15 | CHANGE OF NAME 10/03/2017 | |
CERTNM | COMPANY NAME CHANGED FEDEROS LIMITED CERTIFICATE ISSUED ON 28/03/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 29/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/04/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARCUS AURELIUS / 26/11/2015 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/04/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/04/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AP03 | SECRETARY APPOINTED MR ROBERT LIAM EGGLESTON | |
AR01 | 27/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 27/04/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 27/04/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARCUS AURELIUS / 27/04/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE AUBREY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM HARE HATCH GRANGE BATH ROAD WARGRAVE BERKSHIRE RG10 9SA | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN AURELIUS / 06/08/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
CERTNM | COMPANY NAME CHANGED SCARLET CAPITAL LIMITED CERTIFICATE ISSUED ON 03/10/07 | |
363s | RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
MISC | 287 ON WRONGCO SHOULD BE 3454197 | |
CERTNM | COMPANY NAME CHANGED VOYENCE LIMITED CERTIFICATE ISSUED ON 16/02/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 06/12/05 FROM: THE OLD BELL HOUSE 4 HIGH STREET TWYFORD BERKSHIRE RG10 9AE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/05/05 FROM: UNIT 2 VAN ALLOYS INDUSTRIAL ESTATE, BUSGROVE LANE STOKE ROW HENLEY ON THAMES OXFORDSHIRE RG9 5QW | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
CERTNM | COMPANY NAME CHANGED SCOTFORD & TEASDALE LIMITED CERTIFICATE ISSUED ON 05/07/04 | |
363s | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/03/98 FROM: UNIT 15 VANALLOYS BUSINESS PARK STOKE ROW, NEAR HENLEY ON THAMES. RG9 5BQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS |
Winding-Up Orders | 2017-07-18 |
Petitions | 2017-06-21 |
Proposal to Strike Off | 2012-05-01 |
Proposal to Strike Off | 2011-05-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
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 TDB NETWORKS LIMITED
Shareholder Funds | 2012-05-01 | £ 2 |
---|---|---|
Shareholder Funds | 2011-05-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TDB NETWORKS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | TDB NETWORKS LIMITED | Event Date | 2017-07-10 |
In the High Court Of Justice case number 003822 Liquidator appointed: G Rogers 3D Apex Plaza , Forbury Road , Reading , RG1 1AX , telephone: 0118 958 1931 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | TDB NETWORKS LIMITED | Event Date | 2017-05-19 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 003826 A Petition to wind up the above-named Company, Registration Number 02813104, of ,Suite B Unit C Waterside Park, Cookham Road, Bracknell, Berkshire, RG12 1RB, presented on 19 May 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 3 July 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 30 June 2017 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FEDEROS LIMITED | Event Date | 2012-05-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FEDEROS LIMITED | Event Date | 2011-05-10 |
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. |