Dissolved
Dissolved 2016-06-07
Company Information for TIDE7 LIMITED
LIVERPOOL, MERSEYSIDE, L3,
|
Company Registration Number
02885837
Private Limited Company
Dissolved Dissolved 2016-06-07 |
Company Name | ||
---|---|---|
TIDE7 LIMITED | ||
Legal Registered Office | ||
LIVERPOOL MERSEYSIDE | ||
Previous Names | ||
|
Company Number | 02885837 | |
---|---|---|
Date formed | 1994-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2016-06-07 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-06-16 18:02:53 |
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 |
---|---|---|
MARK PARRY |
||
BRENDAN PETER FLATTERY |
||
MARK PARRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALASTAIR JOHN MITCHELL |
Director | ||
LOUISE HALL |
Company Secretary | ||
ADRIENNE ANN MCFARLAND |
Director | ||
GAVIN DISNEY MAY |
Director | ||
PAUL LANCELOT STOBART |
Director | ||
JANE MERCER |
Company Secretary | ||
RICHARD L'ESTRANGE BEATON |
Director | ||
SUSAN BAILEY |
Company Secretary | ||
DEREK BAILEY |
Director | ||
NEWHALL NOMINEES LIMITED |
Company Secretary | ||
JULIA DAWN WALKER |
Company Secretary | ||
MARTIN KENNETH JARRETT |
Director | ||
PATRICK JOHN PALMER |
Company Secretary | ||
DAVID JOHN BUCKNALL |
Director | ||
MUKHTIAR SINGH DEV |
Company Secretary | ||
MUKHTIAR SINGH DEV |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UTILITYWISE PLC | Director | 2016-10-01 | CURRENT | 2006-06-19 | In Administration/Administrative Receiver | |
P.A.S.E. LIMITED | Director | 2012-01-11 | CURRENT | 1994-04-08 | Dissolved 2014-06-04 | |
ATW COMPUTER SERVICES LTD. | Director | 2012-01-11 | CURRENT | 1988-10-25 | Dissolved 2014-05-28 | |
APEX SOFTWARE SYSTEMS (UK) LIMITED | Director | 2012-01-11 | CURRENT | 1978-10-06 | Dissolved 2015-06-11 | |
JCS MANAGEMENT SERVICES LIMITED | Director | 2012-01-11 | CURRENT | 1993-05-07 | Dissolved 2015-06-11 | |
KCS GLOBAL LIMITED | Director | 2012-01-11 | CURRENT | 1999-07-12 | Dissolved 2015-06-30 | |
PRO-PAY LIMITED | Director | 2012-01-11 | CURRENT | 1998-06-11 | Dissolved 2015-06-11 | |
PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED | Director | 2012-01-11 | CURRENT | 1989-05-09 | Dissolved 2015-06-30 | |
HARTLEY COMPUTER UK LTD | Director | 2012-01-11 | CURRENT | 1994-03-28 | Dissolved 2015-06-30 | |
KCS CONNECT LIMITED | Director | 2012-01-11 | CURRENT | 2002-02-13 | Dissolved 2015-06-30 | |
TAXSOFT LIMITED | Director | 2012-01-11 | CURRENT | 1983-12-22 | Dissolved 2015-06-30 | |
PROMIS SOFTWARE LIMITED | Director | 2012-01-11 | CURRENT | 1996-08-08 | Dissolved 2015-06-30 | |
KCS MANAGEMENT SYSTEMS LIMITED | Director | 2012-01-11 | CURRENT | 1971-08-04 | Dissolved 2015-06-30 | |
CSM LIMITED | Director | 2012-01-11 | CURRENT | 1982-04-16 | Dissolved 2015-06-30 | |
APEX24.COM LIMITED | Director | 2012-01-11 | CURRENT | 2000-02-03 | Dissolved 2015-06-11 | |
ADVANCED PAYPOINT SOLUTIONS LIMITED | Director | 2012-01-11 | CURRENT | 2000-05-19 | Dissolved 2015-06-11 | |
GEORGE STAMFORD LIMITED | Director | 2012-01-11 | CURRENT | 2000-06-26 | Dissolved 2016-06-07 | |
HARTLEY INTERNATIONAL LIMITED | Director | 2012-01-11 | CURRENT | 1988-04-26 | Dissolved 2016-06-07 | |
PACS HOLDINGS LIMITED | Director | 2012-01-11 | CURRENT | 1996-12-04 | Dissolved 2016-06-07 | |
QUANTEC (HOLDINGS) LIMITED | Director | 2012-01-11 | CURRENT | 1986-01-24 | Dissolved 2016-06-07 | |
TIDE 1 LIMITED | Director | 2012-01-11 | CURRENT | 2006-10-25 | Dissolved 2016-06-07 | |
TIDE2 LIMITED | Director | 2012-01-11 | CURRENT | 2006-10-25 | Dissolved 2016-06-07 | |
TIDE3 LIMITED | Director | 2012-01-11 | CURRENT | 1983-09-22 | Dissolved 2016-06-07 | |
TIDE4 LIMITED | Director | 2012-01-11 | CURRENT | 2005-10-06 | Dissolved 2016-06-07 | |
TIDE5 LIMITED | Director | 2012-01-11 | CURRENT | 2000-09-22 | Dissolved 2016-09-10 | |
TIDE6 LIMITED | Director | 2012-01-11 | CURRENT | 1999-01-20 | Dissolved 2016-06-07 | |
PASTEL SOFTWARE (UK) LIMITED | Director | 2016-09-16 | CURRENT | 2000-02-23 | Dissolved 2017-08-29 | |
ELAVON DIGITAL (GB) LIMITED | Director | 2016-09-16 | CURRENT | 1999-09-13 | Liquidation | |
ELAVON DIGITAL EUROPE LIMITED | Director | 2016-09-16 | CURRENT | 2011-01-13 | Liquidation | |
PROTX GROUP LIMITED | Director | 2016-06-15 | CURRENT | 2001-05-23 | Liquidation | |
GEORGE STAMFORD LIMITED | Director | 2015-06-18 | CURRENT | 2000-06-26 | Dissolved 2016-06-07 | |
HARTLEY INTERNATIONAL LIMITED | Director | 2015-06-18 | CURRENT | 1988-04-26 | Dissolved 2016-06-07 | |
PACS HOLDINGS LIMITED | Director | 2015-06-18 | CURRENT | 1996-12-04 | Dissolved 2016-06-07 | |
QUANTEC (HOLDINGS) LIMITED | Director | 2015-06-18 | CURRENT | 1986-01-24 | Dissolved 2016-06-07 | |
TIDE 1 LIMITED | Director | 2015-06-18 | CURRENT | 2006-10-25 | Dissolved 2016-06-07 | |
TIDE2 LIMITED | Director | 2015-06-18 | CURRENT | 2006-10-25 | Dissolved 2016-06-07 | |
TIDE3 LIMITED | Director | 2015-06-18 | CURRENT | 1983-09-22 | Dissolved 2016-06-07 | |
TIDE4 LIMITED | Director | 2015-06-18 | CURRENT | 2005-10-06 | Dissolved 2016-06-07 | |
TIDE5 LIMITED | Director | 2015-06-18 | CURRENT | 2000-09-22 | Dissolved 2016-09-10 | |
TIDE6 LIMITED | Director | 2015-06-18 | CURRENT | 1999-01-20 | Dissolved 2016-06-07 | |
SAGE SOFTWARE LTD | Director | 2015-06-18 | CURRENT | 1999-06-04 | Active - Proposal to Strike off | |
SAGE HIBERNIA INVESTMENTS NO. 2 LIMITED | Director | 2015-06-18 | CURRENT | 2000-04-11 | Liquidation | |
TETRA LIMITED | Director | 2015-06-18 | CURRENT | 1990-05-03 | Liquidation | |
SAGE ENTERPRISE SOLUTIONS LIMITED | Director | 2015-06-18 | CURRENT | 1979-08-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/01/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM NORTH PARK NEWCASTLE UPON TYNE TYNE & WEAR NE13 9AA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AP01 | DIRECTOR APPOINTED MR MARK PARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MITCHELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/01/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MARK PARRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISE HALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
RES15 | CHANGE OF NAME 30/04/2013 | |
CERTNM | COMPANY NAME CHANGED CONSTRUCTION INFORMATION TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 09/05/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 10/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED BRENDAN PETER FLATTERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIENNE MCFARLAND | |
AR01 | 10/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ANN MCFARLAND / 06/07/2011 | |
AP01 | DIRECTOR APPOINTED MRS ADRIENNE ANN MCFARLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN MAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STOBART | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 10/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 10/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LANCELOT STOBART / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DISNEY MAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MITCHELL / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/06/2008 TO 30/09/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
287 | REGISTERED OFFICE CHANGED ON 23/05/2008 FROM C/O TEKTON GROUP LIMITED FREETRADE EXCHANGE 37 PETER STREET MANCHESTER M25GB | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
288b | APPOINTMENT TERMINATED SECRETARY JANE MERCER | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD BEATON | |
288a | SECRETARY APPOINTED LOUISE HALL | |
288a | DIRECTOR APPOINTED GAVIN DISNEY MAY | |
288a | DIRECTOR APPOINTED ALASTAIR JOHN MITCHELL | |
288a | DIRECTOR APPOINTED PAUL LANCELOT STOBART | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363(287) | REGISTERED OFFICE CHANGED ON 07/02/08 | |
363s | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: ERRISBERG HOUSE BARTON TURN BURTON UNDER NEEDWOOD DE13 8EB | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | JANE MERCER (SECURITY TRUSTEE) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | RICHARD BEATON (SECURITY TRUSTEE) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | INFLEXION PRIVATE EQUITY PARTNERS LLP (SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as TIDE7 LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | TIDE7 LIMITED | Event Date | 2016-01-08 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 11.00 am, 11.05 am, 11.10 am, 11.15 am, 11.25 am, 11.30 am, 11.35 am, 11.40 am, 11.45 am and 11.50 am respectively on 23 February 2016 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes of receiving an account showing the manner in which the windings up have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the joint liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH no later than 12.00 noon on 9 December 2015. Date of Appointment: 13 July 2015 Office Holder details: Brian Green, (IP No. 8709) and John David Thomas Milsom, (IP No. 9241) both of KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH For further details contact: Carolyn Fodden, Tel: 0151 473 5132 | |||
Initiating party | Event Type | ||
Defending party | TIDE7 LIMITED | Event Date | 2015-07-13 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 31 August 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 31 August 2015.Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution.The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 13 July 2015 Office Holder details: Brian Green , (IP No. 8709) and John David Thomas Milsom , (IP No. 9241) both of KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH . For further details contact: John Frankland on email: john.frankland@kpmg.co.uk or on tel: 0151 473 5124. | |||
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. |