Dissolved 2016-02-09
Company Information for TLE STRATEGY LIMITED
MARLOW, BUCKS, SL7 1NS,
|
Company Registration Number
02857329
Private Limited Company
Dissolved Dissolved 2016-02-09 |
Company Name | ||
---|---|---|
TLE STRATEGY LIMITED | ||
Legal Registered Office | ||
MARLOW BUCKS SL7 1NS Other companies in EC3M | ||
Previous Names | ||
|
Company Number | 02857329 | |
---|---|---|
Date formed | 1993-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-20 | |
Date Dissolved | 2016-02-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 09:00:55 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICK BRIAN FRANCIS ROWE |
||
OLIVER JAMES BENZECRY |
||
TIMOTHY HUGH FETHERSTON-DILKE |
||
PATRICK BRIAN FRANCIS ROWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BERKELEY HURST |
Company Secretary | ||
JAN JOZEF STANISLAW BAJOREK |
Director | ||
SARAH LOUISE HAYWARD |
Director | ||
DAVID BERKELEY HURST |
Director | ||
SANGITA SHAH |
Director | ||
LINDA HESSELMAN |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROCURIAN UK LIMITED | Director | 2013-12-04 | CURRENT | 2000-04-20 | Dissolved 2016-10-12 | |
PRION UK LIMITED | Director | 2013-10-01 | CURRENT | 2008-08-04 | Dissolved 2015-07-21 | |
CUTTING EDGE SOLUTIONS LTD. | Director | 2013-10-01 | CURRENT | 1997-09-23 | Liquidation | |
FJORD (OSH) LIMITED | Director | 2013-05-22 | CURRENT | 2012-07-17 | Dissolved 2017-05-07 | |
FJORD NETWORK LIMITED | Director | 2013-05-22 | CURRENT | 2001-03-19 | Dissolved 2017-05-07 | |
FJORDNET LIMITED | Director | 2013-05-22 | CURRENT | 2004-09-14 | Dissolved 2017-05-07 | |
OCTAGON RESEARCH SOLUTIONS LIMITED | Director | 2012-09-25 | CURRENT | 2006-01-12 | Dissolved 2014-11-11 | |
DUCK CREEK TECHNOLOGIES EUROPE LTD | Director | 2011-08-22 | CURRENT | 2006-12-11 | Dissolved 2013-11-13 | |
THE ACCENTURE GROUP | Director | 2011-05-11 | CURRENT | 1987-12-11 | Dissolved 2013-12-12 | |
KNOWLEDGE RULES LIMITED | Director | 2011-05-11 | CURRENT | 2004-10-04 | Dissolved 2013-08-17 | |
ACCENTURE TECHNOLOGY SOLUTIONS LIMITED | Director | 2011-05-11 | CURRENT | 2002-05-20 | Dissolved 2013-08-16 | |
ACCENTURE SERVICES LTD | Director | 2011-05-11 | CURRENT | 1991-07-31 | Dissolved 2017-07-07 | |
ACCENTURE PROPERTIES | Director | 2011-05-11 | CURRENT | 1986-08-12 | Liquidation | |
ACCENTURE HR SERVICES LIMITED | Director | 2011-05-11 | CURRENT | 2000-03-28 | Liquidation | |
ACCENTURE (AZERBAIJAN) LIMITED | Director | 2011-05-11 | CURRENT | 2001-09-20 | Liquidation | |
ACCENTURE (UK) LIMITED | Director | 2011-05-11 | CURRENT | 2003-05-08 | Active | |
IMAGINE BROADBAND (USA) LIMITED | Director | 2011-05-11 | CURRENT | 2000-11-24 | Active | |
TECNILOGICA LTD | Director | 2016-07-28 | CURRENT | 2016-03-17 | Liquidation | |
CIMATION UK LIMITED | Director | 2015-12-18 | CURRENT | 2014-09-04 | Liquidation | |
ENERGYQUOTE TRADING LIMITED | Director | 2015-08-17 | CURRENT | 2006-11-02 | Liquidation | |
THE JAVELIN GROUP LIMITED | Director | 2015-06-26 | CURRENT | 1997-08-19 | Dissolved 2018-02-07 | |
ACCENTURE SYSTEMS INTEGRATION LIMITED | Director | 2015-05-05 | CURRENT | 2010-12-16 | Liquidation | |
HYTRACC CONSULTING UK LIMITED | Director | 2014-09-01 | CURRENT | 2010-06-15 | Dissolved 2018-04-18 | |
PUREAPPS LIMITED | Director | 2014-06-09 | CURRENT | 1998-08-10 | Dissolved 2016-11-30 | |
I4C ANALYTICS LIMITED | Director | 2014-05-15 | CURRENT | 2013-05-22 | Dissolved 2016-12-07 | |
PROCURIAN UK LIMITED | Director | 2013-12-04 | CURRENT | 2000-04-20 | Dissolved 2016-10-12 | |
PRION UK LIMITED | Director | 2013-10-01 | CURRENT | 2008-08-04 | Dissolved 2015-07-21 | |
FJORD (OSH) LIMITED | Director | 2013-05-22 | CURRENT | 2012-07-17 | Dissolved 2017-05-07 | |
FJORD NETWORK LIMITED | Director | 2013-05-22 | CURRENT | 2001-03-19 | Dissolved 2017-05-07 | |
FJORDNET LIMITED | Director | 2013-05-22 | CURRENT | 2004-09-14 | Dissolved 2017-05-07 | |
OCTAGON RESEARCH SOLUTIONS LIMITED | Director | 2012-09-25 | CURRENT | 2006-01-12 | Dissolved 2014-11-11 | |
THE ACCENTURE GROUP | Director | 2012-05-21 | CURRENT | 1987-12-11 | Dissolved 2013-12-12 | |
DUCK CREEK TECHNOLOGIES EUROPE LTD | Director | 2012-05-21 | CURRENT | 2006-12-11 | Dissolved 2013-11-13 | |
KNOWLEDGE RULES LIMITED | Director | 2012-05-21 | CURRENT | 2004-10-04 | Dissolved 2013-08-17 | |
ACCENTURE TECHNOLOGY SOLUTIONS LIMITED | Director | 2012-05-21 | CURRENT | 2002-05-20 | Dissolved 2013-08-16 | |
ACCENTURE SERVICES LTD | Director | 2012-05-21 | CURRENT | 1991-07-31 | Dissolved 2017-07-07 | |
ACCENTURE HR SERVICES LIMITED | Director | 2012-05-21 | CURRENT | 2000-03-28 | Liquidation | |
ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD | Director | 2015-10-19 | CURRENT | 2008-08-27 | Liquidation | |
ENERGY MANAGEMENT BROKERS LTD | Director | 2015-08-17 | CURRENT | 1990-05-10 | Liquidation | |
ENERGYQUOTE TRADING LIMITED | Director | 2015-08-17 | CURRENT | 2006-11-02 | Liquidation | |
EQJHA LIMITED | Director | 2015-08-17 | CURRENT | 2014-07-14 | Liquidation | |
TOTAL LOGISTICS SUPPLY CHAIN CONSULTANTS LIMITED | Director | 2015-08-14 | CURRENT | 2010-03-15 | Dissolved 2018-05-28 | |
LOGISTICS MARKET PLACE LIMITED | Director | 2015-08-14 | CURRENT | 1995-06-23 | Liquidation | |
THE JAVELIN GROUP LIMITED | Director | 2015-06-26 | CURRENT | 1997-08-19 | Dissolved 2018-02-07 | |
ACCENTURE SYSTEMS INTEGRATION LIMITED | Director | 2015-05-05 | CURRENT | 2010-12-16 | Liquidation | |
HYTRACC CONSULTING UK LIMITED | Director | 2014-09-01 | CURRENT | 2010-06-15 | Dissolved 2018-04-18 | |
PUREAPPS LIMITED | Director | 2014-06-09 | CURRENT | 1998-08-10 | Dissolved 2016-11-30 | |
I4C ANALYTICS LIMITED | Director | 2014-05-15 | CURRENT | 2013-05-22 | Dissolved 2016-12-07 | |
PROCURIAN UK LIMITED | Director | 2013-12-04 | CURRENT | 2000-04-20 | Dissolved 2016-10-12 | |
PRION UK LIMITED | Director | 2013-10-01 | CURRENT | 2008-08-04 | Dissolved 2015-07-21 | |
CUTTING EDGE SOLUTIONS LTD. | Director | 2013-10-01 | CURRENT | 1997-09-23 | Liquidation | |
FJORD (OSH) LIMITED | Director | 2013-05-22 | CURRENT | 2012-07-17 | Dissolved 2017-05-07 | |
FJORD NETWORK LIMITED | Director | 2013-05-22 | CURRENT | 2001-03-19 | Dissolved 2017-05-07 | |
FJORDNET LIMITED | Director | 2013-05-22 | CURRENT | 2004-09-14 | Dissolved 2017-05-07 | |
OCTAGON RESEARCH SOLUTIONS LIMITED | Director | 2012-09-25 | CURRENT | 2006-01-12 | Dissolved 2014-11-11 | |
DUCK CREEK TECHNOLOGIES EUROPE LTD | Director | 2011-08-22 | CURRENT | 2006-12-11 | Dissolved 2013-11-13 | |
KNOWLEDGE RULES LIMITED | Director | 2010-11-01 | CURRENT | 2004-10-04 | Dissolved 2013-08-17 | |
THE ACCENTURE GROUP | Director | 2009-10-01 | CURRENT | 1987-12-11 | Dissolved 2013-12-12 | |
ACCENTURE PROPERTIES | Director | 2009-10-01 | CURRENT | 1986-08-12 | Liquidation | |
ACCENTURE TECHNOLOGY SOLUTIONS LIMITED | Director | 2009-08-04 | CURRENT | 2002-05-20 | Dissolved 2013-08-16 | |
ACCENTURE SERVICES LTD | Director | 2009-08-04 | CURRENT | 1991-07-31 | Dissolved 2017-07-07 | |
ACCENTURE HR SERVICES LIMITED | Director | 2009-08-04 | CURRENT | 2000-03-28 | Liquidation | |
ACCENTURE (AZERBAIJAN) LIMITED | Director | 2009-08-04 | CURRENT | 2001-09-20 | Liquidation | |
ACCENTURE (UK) LIMITED | Director | 2009-08-04 | CURRENT | 2003-05-08 | Active | |
IMAGINE BROADBAND (USA) LIMITED | Director | 2009-08-04 | CURRENT | 2000-11-24 | Active | |
ACCENTURE PLC | Director | 2009-07-30 | CURRENT | 2001-05-04 | Active | |
KENSINGTON MANSIONS LIMITED | Director | 2002-09-26 | CURRENT | 1998-02-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 30 FENCHURCH STREET LONDON EC3M 3BD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 1876 | |
AR01 | 27/09/14 FULL LIST | |
AA | 20/01/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2013 TO 20/01/2014 | |
AP01 | DIRECTOR APPOINTED MR OLIVER JAMES BENZECRY | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY HUGH FETHERSTON-DILKE | |
AP01 | DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE | |
AP03 | SECRETARY APPOINTED PATRICK BRIAN FRANCIS ROWE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM C/O GRUNBERG & CO 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID HURST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HURST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH HAYWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN BAJOREK | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 1876 | |
AR01 | 27/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BERKELEY HURST / 01/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH LOUISE HAYWARD / 01/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAN JOZEF STANISLAW BAJOREK / 01/09/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BERKELEY HURST / 01/09/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 23/04/2012 | |
SH01 | 23/04/12 STATEMENT OF CAPITAL GBP 1876 | |
AR01 | 27/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR SARAH LOUISE HAYWARD | |
AR01 | 27/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERKELEY HURST / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAN JOZEF STANISLAW BAJOREK / 01/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE LEADING EDGE STRATEGY COMPANY LIMITED CERTIFICATE ISSUED ON 13/10/08 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 1ST FLOOR EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR | |
363a | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: CROMWELL HOUSE FULTON PLACE LONDON WC1V 6HZ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/99 FROM: C/O DAWSON CORNWELL & CO. 17 RED LION SQUARE LONDON. WC1R 4QT. | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS |
Final Meetings | 2015-09-17 |
Notices to Creditors | 2014-11-25 |
Appointment of Liquidators | 2014-11-25 |
Resolutions for Winding-up | 2014-11-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
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 TLE STRATEGY LIMITED
TLE STRATEGY LIMITED owns 1 domain names.
globegro.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as TLE STRATEGY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TLE STRATEGY LIMITED | Event Date | 2015-09-15 |
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 23 October 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS by no later than 12.00 noon on the business day prior to the day of the meeting. Office Holder details: Peter James Hughes-Holland, (IP No. 1700) and Frank Wessely, (IP No. 7788) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS The Joint Liquidators can be contacted on Tel: 01628 478100. Alternative contact: Clive Jackson, Email: clive.jackson@quantuma.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TLE STRATEGY LIMITED | Event Date | 2014-11-19 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 20 January 2015, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and the addresses of their solicitors (if any), to Peter Hughes-Holland at 81 Station Road, Marlow, Bucks SL7 1NS and, if so required by notice in writing from the creditor of the Company or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Office Holder details: Peter Hughes-Holland (IP No: 1700) and Frank Wessley (IP No: 7788) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS Further details contact: Peter Hughes-Holland or Frank Wessley, Email: peter.hughesholland@quantuma.com Tel: 01628 478 100. Alternative contact: Mallika Hoo, Email: Mallika.hoo@quantuma.com, Tel: 01628 478 100. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TLE STRATEGY LIMITED | Event Date | 2014-11-11 |
Peter Hughes-Holland and Frank Wessely , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS : Further details contact: Peter Hughes-Holland or Frank Wessley, Email: peter.hughesholland@quantuma.com Tel: 01628 478 100. Alternative contact: Mallika Hoo, Email: Mallika.hoo@quantuma.com, Tel: 01628 478 100. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TLE STRATEGY LIMITED | Event Date | 2014-11-11 |
Following the deadline for written resolutions on 11 November 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Peter Hughes-Holland and Frank Wessely , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos: 1700 and 7788) Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company, and that they act jointly and severally. Further details contact: Peter Hughes-Holland or Frank Wessley, Email: peter.hughesholland@quantuma.com Tel: 01628 478 100. Alternative contact: Mallika Hoo, Email: Mallika.hoo@quantuma.com, Tel: 01628 478 100. | |||
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. |