Dissolved 2016-06-30
Company Information for DAVID TINDALL CONTRACTS LIMITED
43 QUEENS ROAD, BRIGHTON, BN1,
|
Company Registration Number
03334993
Private Limited Company
Dissolved Dissolved 2016-06-30 |
Company Name | |
---|---|
DAVID TINDALL CONTRACTS LIMITED | |
Legal Registered Office | |
43 QUEENS ROAD BRIGHTON | |
Company Number | 03334993 | |
---|---|---|
Date formed | 1997-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2016-06-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-09 21:00:30 |
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 |
---|---|---|
DAVID FAWCETT TINDALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA COLLINS |
Company Secretary | ||
ANGELA COLLINS |
Director | ||
CHRISTOPHER HACKETT |
Company Secretary | ||
HAMPSHIRE DOWNS UK REGISTRATIONS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 190-192 LAVENDER HILL BATTERSEA LONDON SW11 5TQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FAWCETT TINDALL / 30/06/2014 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2014 TO 30/09/2014 | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA COLLINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELA COLLINS | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 07/03/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FAWCETT TINDALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA COLLINS / 01/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 1 LEEWARD HOUSE SQUARE RIGGER ROW PLANTATION WHARF LONDON SW11 3TX | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 116 CRIMSWORTH ROAD LONDON SW8 4RL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/05/98 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-02-05 |
Notices to Creditors | 2015-05-20 |
Resolutions for Winding-up | 2015-05-20 |
Appointment of Liquidators | 2015-05-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | DONALD ALAN NELSON | |
RENT DEPOSIT DEED | Outstanding | HIGHPAD LIMITED | |
RENT DEPOSIT AGREEMENT | Satisfied | CINNAMON LTD |
Creditors Due After One Year | 2011-06-01 | £ 6,071 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 444,889 |
Creditors and other liabilities
|
|
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 DAVID TINDALL CONTRACTS LIMITED
Called Up Share Capital | 2011-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 195,283 |
Current Assets | 2011-06-01 | £ 399,283 |
Debtors | 2011-06-01 | £ 189,664 |
Fixed Assets | 2011-06-01 | £ 52,437 |
Shareholder Funds | 2011-06-01 | £ 760 |
Stocks Inventory | 2011-06-01 | £ 14,336 |
Tangible Fixed Assets | 2011-06-01 | £ 52,437 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as DAVID TINDALL CONTRACTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DAVID TINDALL CONTRACTS LIMITED | Event Date | 2016-02-01 |
Notice is hereby given that the Joint Liquidators have summoned a Final Meeting of the Company's 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 Quantuma LLP, 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB on 17 March 2016 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Quantuma LLP, 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 15 May 2015 Office Holder details: Garry Lock, (IP No. 12670) and Ian Cadlock, (IP No. 8174) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA For further details contact the Joint Liquidators: Tel: 01273 322 400 or Fax: 01273 322429. Alternative contact: Chi Ho on Tel: 01273 322 413 or email: chi.ho@quantuma.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DAVID TINDALL CONTRACTS LIMITED | Event Date | 2015-05-15 |
Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 that I, Garry Lock, the Joint Liquidator of the above-named company, intend paying a first and final dividend to the unsecured creditors within 2 months of the last date for proving specified below. Creditors who have not already proved are required, on or before 9 June 2015, the last date for proving, to submit their proof of debt to me at Quantuma LLP , 3rd Floor Lyndean House, 43-46 Queens Road, Brighton BN1 3XB , and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please note that the last date for submitting a proof of debt is 8 June 2015 . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DAVID TINDALL CONTRACTS LIMITED | Event Date | 2015-05-15 |
Passed 15 May 2015 Pursuant to Section 282 of the Companies Act 2006 and Section 84(1 )(b) of the Insolvency Act 1986 . At a General Meeting of the above-named Company, duly convened, and held at 129 Westbridge Road, London, SW11 3PF on 15 May 2015 at 11:00am the following resolutions were passed; No 1, 3 and 4. as Special Resolutions and 2 and 5 as Ordinary Resolutions of the Company. Resolutions 1. That the Company be wound up voluntarily and 2. That Garry Lock and Ian Cadlock , Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company, and that they act jointly and severally and 3. That the Joint Liquidators be authorised to pay unsecured creditors in full and 4. That the Joint Liquidators be authorised to distribute any of the Companys assets in specie and 5. That the Joint Liquidators fees be fixed at 2,500 plus disbursements (Category 1 and 2), plus VAT | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DAVID TINDALL CONTRACTS LIMITED | Event Date | 2015-05-15 |
Garry Lock and Ian Cadlock , both of Quantuma LLP , 3rd Floor Lyndean House, 43-46 Queens Road, Brighton BN1 3XB . : | |||
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. |